UKBizDB.co.uk

PROLOGIS PROPERTY MANAGEMENT COMPANY (COVENTRY) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Prologis Property Management Company (coventry) Limited. The company was founded 24 years ago and was given the registration number 03980466. The firm's registered office is in SOLIHULL. You can find them at Prologis House, Blythe Gate, Blythe Valley Park, Solihull, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PROLOGIS PROPERTY MANAGEMENT COMPANY (COVENTRY) LIMITED
Company Number:03980466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH

Secretary13 July 2009Active
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH

Director10 April 2019Active
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH

Director01 November 2018Active
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH

Director02 March 2009Active
74 Winster Avenue, Dorridge, Solihull, B93 8ST

Secretary22 December 2000Active
3 Ledwell, Shirley, Solihull, B90 1SL

Secretary09 November 2007Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Secretary19 April 2000Active
3 Spring Meadows Close, Bilbrook, Codsall, WV8 1GJ

Secretary31 December 2008Active
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH

Director25 November 2008Active
89 Manor Road, Dorridge, Solihull, B93 8TT

Director22 December 2000Active
1, Monkspath Hall Road, Shirley, Solihull, United Kingdom, B90 4FY

Director07 August 2013Active
Penn Fields, 169 Longdon Road, Knowle, Solihull, B93 9HY

Director25 November 2008Active
Penn Fields, 169 Longdon Road, Knowle, Solihull, B93 9HY

Director19 April 2006Active
1563 Warwick Road, Knowle, Solihull, B93 9LF

Director09 November 2005Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Director19 April 2000Active
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH

Director07 August 2013Active
3 Spring Meadows Close, Bilbrook, Codsall, WV8 1GJ

Director25 February 2002Active

People with Significant Control

Prologis Uk 56 Limited
Notified on:16 November 2022
Status:Active
Country of residence:England
Address:Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Prologis Inc
Notified on:20 April 2016
Status:Active
Country of residence:United States
Address:7, St Paul Street, Baltimore, United States, MD 21202
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2023-10-25Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Persons with significant control

Notification of a person with significant control.

Download
2023-01-10Persons with significant control

Cessation of a person with significant control.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Capital

Capital allotment shares.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2019-04-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.