PROLOGIS PARK KETTERING MANAGEMENT COMPANY LIMITED - SOLIHULL
Company Profile | Company Filings |
Overview
PROLOGIS PARK KETTERING MANAGEMENT COMPANY LIMITED is a Private Limited Company from SOLIHULL ENGLAND and has the status: Active.
PROLOGIS PARK KETTERING MANAGEMENT COMPANY LIMITED was incorporated 19 years ago on 17/01/2005 and has the registered number: 05333853. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PROLOGIS PARK KETTERING MANAGEMENT COMPANY LIMITED was incorporated 19 years ago on 17/01/2005 and has the registered number: 05333853. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PROLOGIS PARK KETTERING MANAGEMENT COMPANY LIMITED - SOLIHULL
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
PROLOGIS HOUSE, BLYTHE GATE
SOLIHULL
B90 8AH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
PROLOGIS KETTERING MANAGEMENT COMPANY LIMITED (until 19/12/2006)
PROLOGIS KETTERING MANAGEMENT COMPANY LIMITED (until 19/12/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/01/2024 | 07/02/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL DAVID WESTON | Nov 1968 | British | Director | 2018-11-01 | CURRENT |
MR ROBIN PHILIP WOODBRIDGE | Oct 1969 | British | Director | 2009-03-02 | CURRENT |
MR NICHOLAS DAVID MAYHEW SMITH | Oct 1968 | British | Director | 2013-08-07 | CURRENT |
MR NICHOLAS DAVID MAYHEW SMITH | Oct 1968 | British | Secretary | 2009-07-13 | CURRENT |
HAMMONDS SECRETARIES LIMITED | Corporate Nominee Secretary | 2005-01-17 UNTIL 2005-01-21 | RESIGNED | ||
MR MARK WILLIAM STEPHENSON | British | Director | 2005-01-21 UNTIL 2008-12-31 | RESIGNED | |
MARK ANDREW LEWIS | Sep 1969 | British | Director | 2005-01-21 UNTIL 2005-10-28 | RESIGNED |
MR MARK ANDREW LEWIS | Sep 1969 | British | Director | 2007-03-03 UNTIL 2007-03-30 | RESIGNED |
MR MARK ANDREW LEWIS | Sep 1969 | British | Director | 2008-11-25 UNTIL 2013-09-30 | RESIGNED |
MR SIMON CHARLES JENKINS | Mar 1965 | British | Director | 2013-08-07 UNTIL 2014-02-28 | RESIGNED |
MR ANDREW DONALD GRIFFITHS | Sep 1958 | British | Director | 2008-11-25 UNTIL 2019-04-10 | RESIGNED |
MR MARK WILLIAM STEPHENSON | British | Secretary | 2008-12-31 UNTIL 2009-07-10 | RESIGNED | |
HAMMONDS DIRECTORS LIMITED | Nominee Director | 2005-01-17 UNTIL 2005-01-21 | RESIGNED | ||
LOUISE JEAN ASHMAN | Jan 1974 | Secretary | 2005-01-21 UNTIL 2007-11-09 | RESIGNED | |
RICHARD PETER LAWRENCE | Aug 1972 | Secretary | 2007-11-09 UNTIL 2008-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Prologis Uk 81 Limited | 2022-11-16 | Solihull | Ownership of shares 25 to 50 percent | |
Prologis Inc | 2016-04-20 - 2022-11-16 | Baltimore Maryland | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-09-27 | 31-12-2022 | 2,720 Cash 10 equity |
ACCOUNTS - Final Accounts | 2022-09-21 | 31-12-2021 | 34,800 Cash 10 equity |
ACCOUNTS - Final Accounts | 2021-07-02 | 31-12-2020 | 6,252 Cash 10 equity |
ACCOUNTS - Final Accounts | 2020-11-26 | 31-12-2019 | 175,483 Cash 10 equity |
ACCOUNTS - Final Accounts | 2019-09-27 | 31-12-2018 | 145,917 Cash 10 equity |
ACCOUNTS - Final Accounts | 2018-09-26 | 31-12-2017 | 193,088 Cash 10 equity |
ACCOUNTS - Final Accounts | 2017-09-30 | 31-12-2016 | 139,677 Cash 10 equity |