This company is commonly known as Prologis Uk Limited. The company was founded 30 years ago and was given the registration number 02872273. The firm's registered office is in SOLIHULL. You can find them at Prologis House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PROLOGIS UK LIMITED |
---|---|---|
Company Number | : | 02872273 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Prologis House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom, B90 8AH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH | Secretary | 13 July 2009 | Active |
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH | Director | 28 February 2020 | Active |
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH | Director | 07 August 2013 | Active |
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH | Director | 30 June 2008 | Active |
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH | Director | 02 March 2009 | Active |
3 Spring Meadows Close, Bilbrook, Codsall, WV8 1GJ | Secretary | 24 June 2002 | Active |
24 Queens Avenue, Shirley, Solihull, B90 2NT | Secretary | 14 December 1993 | Active |
The Ridings, Plumpton Road, Woodend, Towcester, NN12 8RZ | Director | 14 December 1993 | Active |
11 Blackthorne Close, Solihull, B91 1PF | Director | 24 February 2003 | Active |
3329 East Bayaud Avenue, Appartment 1404, Denver 80209, Colorado, | Director | 15 March 1999 | Active |
Magnolia House, 6 Ferndale Drive, Kenilworth, CV8 2PF | Director | 07 December 1993 | Active |
The Maples Church Lane, Lapworth, Solihull, B94 5NU | Director | 07 December 1993 | Active |
The Old Barn, Welford, NN6 6HJ | Director | 03 January 2001 | Active |
The Old Barn, Welford, NN6 6HJ | Director | 30 June 1997 | Active |
Tudor Gables Old Warwick Road, Lapworth, Solihull, B94 6AY | Director | 10 February 2007 | Active |
Tudor Gables Old Warwick Road, Lapworth, Solihull, B94 6AY | Director | 07 December 1993 | Active |
1135 Warwick Road, Solihull, B91 3HQ | Director | 03 January 2001 | Active |
6 The Yew Trees, Henley In Arden, Solihull, B95 5BQ | Director | 09 September 1996 | Active |
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH | Director | 28 February 2020 | Active |
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH | Director | 30 June 2008 | Active |
1 Monkspath Hall Road, Solihull, West Midlands, B90 4FY | Director | 03 September 2010 | Active |
7 Harris Close, Henley In Arden, Solihull, B95 5DE | Director | 07 December 1993 | Active |
Elmers Farm, Church End, Priors Hardwick, CV47 7SN | Director | 01 May 1997 | Active |
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH | Director | 01 November 2005 | Active |
Ascot Hills, Church Hill, Hollowell, NN6 8RR | Director | 20 November 2002 | Active |
Evenlode,248 Station Road, Knowle, B93 0ES | Director | 12 April 1995 | Active |
89 Manor Road, Dorridge, Solihull, B93 8TT | Director | 15 April 1996 | Active |
1 Monkspath Hall Road, Solihull, West Midlands, B90 4FY | Director | 07 August 2013 | Active |
Dale Farm, Madewell, Northampton, NN6 9JE | Director | 07 December 1993 | Active |
23 New Wood Lane, Blakedown, Kidderminster, DY10 3LD | Director | 12 April 1995 | Active |
Penn Fields, 169 Longdon Road, Knowle, Solihull, B93 9HY | Director | 05 January 2005 | Active |
Chestnut Lodge, 4a Spencer Road, London, SW18 2SW | Director | 04 November 1996 | Active |
White Lodge, 78 Tiddington Road, Stratford Upon Avon, CV37 7BA | Director | 07 December 1993 | Active |
High Trees, Shire Lane Horn Hill, Chalfont St Peter, SL9 0QY | Director | 07 December 1993 | Active |
39 Clarendon Avenue, Leamington Spa, CV32 4SQ | Director | 01 May 1997 | Active |
Prologis Inc | ||
Notified on | : | 20 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Usa |
Address | : | 7, St Paul Street, Baltimore, Usa, MD 21202 |
Nature of control | : |
|
Prologis Holdings Limited | ||
Notified on | : | 20 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Monkspath Hall Road, Solihull, England, B90 4FY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Accounts | Accounts with accounts type full. | Download |
2023-10-06 | Officers | Change person director company with change date. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-22 | Accounts | Accounts with accounts type full. | Download |
2022-05-17 | Accounts | Accounts with accounts type full. | Download |
2022-03-09 | Gazette | Gazette filings brought up to date. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Officers | Termination director company with name termination date. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type full. | Download |
2020-05-29 | Officers | Termination director company with name termination date. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Officers | Appoint person director company with name date. | Download |
2020-03-02 | Officers | Appoint person director company with name date. | Download |
2020-03-02 | Officers | Termination director company with name termination date. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-04-10 | Officers | Termination director company with name termination date. | Download |
2018-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-22 | Address | Change registered office address company with date old address new address. | Download |
2018-08-20 | Address | Change registered office address company with date old address new address. | Download |
2018-08-07 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.