UKBizDB.co.uk

PROLOGIS UK LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

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

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

Director28 February 2020Active
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH

Director07 August 2013Active
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH

Director30 June 2008Active
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH

Director02 March 2009Active
3 Spring Meadows Close, Bilbrook, Codsall, WV8 1GJ

Secretary24 June 2002Active
24 Queens Avenue, Shirley, Solihull, B90 2NT

Secretary14 December 1993Active
The Ridings, Plumpton Road, Woodend, Towcester, NN12 8RZ

Director14 December 1993Active
11 Blackthorne Close, Solihull, B91 1PF

Director24 February 2003Active
3329 East Bayaud Avenue, Appartment 1404, Denver 80209, Colorado,

Director15 March 1999Active
Magnolia House, 6 Ferndale Drive, Kenilworth, CV8 2PF

Director07 December 1993Active
The Maples Church Lane, Lapworth, Solihull, B94 5NU

Director07 December 1993Active
The Old Barn, Welford, NN6 6HJ

Director03 January 2001Active
The Old Barn, Welford, NN6 6HJ

Director30 June 1997Active
Tudor Gables Old Warwick Road, Lapworth, Solihull, B94 6AY

Director10 February 2007Active
Tudor Gables Old Warwick Road, Lapworth, Solihull, B94 6AY

Director07 December 1993Active
1135 Warwick Road, Solihull, B91 3HQ

Director03 January 2001Active
6 The Yew Trees, Henley In Arden, Solihull, B95 5BQ

Director09 September 1996Active
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH

Director28 February 2020Active
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH

Director30 June 2008Active
1 Monkspath Hall Road, Solihull, West Midlands, B90 4FY

Director03 September 2010Active
7 Harris Close, Henley In Arden, Solihull, B95 5DE

Director07 December 1993Active
Elmers Farm, Church End, Priors Hardwick, CV47 7SN

Director01 May 1997Active
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH

Director01 November 2005Active
Ascot Hills, Church Hill, Hollowell, NN6 8RR

Director20 November 2002Active
Evenlode,248 Station Road, Knowle, B93 0ES

Director12 April 1995Active
89 Manor Road, Dorridge, Solihull, B93 8TT

Director15 April 1996Active
1 Monkspath Hall Road, Solihull, West Midlands, B90 4FY

Director07 August 2013Active
Dale Farm, Madewell, Northampton, NN6 9JE

Director07 December 1993Active
23 New Wood Lane, Blakedown, Kidderminster, DY10 3LD

Director12 April 1995Active
Penn Fields, 169 Longdon Road, Knowle, Solihull, B93 9HY

Director05 January 2005Active
Chestnut Lodge, 4a Spencer Road, London, SW18 2SW

Director04 November 1996Active
White Lodge, 78 Tiddington Road, Stratford Upon Avon, CV37 7BA

Director07 December 1993Active
High Trees, Shire Lane Horn Hill, Chalfont St Peter, SL9 0QY

Director07 December 1993Active
39 Clarendon Avenue, Leamington Spa, CV32 4SQ

Director01 May 1997Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent

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
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-10-06Officers

Change person director company with change date.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Accounts

Accounts with accounts type full.

Download
2022-05-17Accounts

Accounts with accounts type full.

Download
2022-03-09Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type full.

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2018-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Address

Change registered office address company with date old address new address.

Download
2018-08-20Address

Change registered office address company with date old address new address.

Download
2018-08-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.