PROLOGIS PARK HEATHROW MANAGEMENT COMPANY LIMITED - SOLIHULL
Company Profile | Company Filings |
Overview
PROLOGIS PARK HEATHROW MANAGEMENT COMPANY LIMITED is a Private Limited Company from SOLIHULL ENGLAND and has the status: Active.
PROLOGIS PARK HEATHROW MANAGEMENT COMPANY LIMITED was incorporated 17 years ago on 15/11/2006 and has the registered number: 05999703. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PROLOGIS PARK HEATHROW MANAGEMENT COMPANY LIMITED was incorporated 17 years ago on 15/11/2006 and has the registered number: 05999703. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PROLOGIS PARK HEATHROW 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
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 DIRECTORS LIMITED | Corporate Director | 2006-11-15 UNTIL 2006-11-16 | RESIGNED | ||
HSE SECRETARIES LIMITED | Corporate Secretary | 2006-11-15 UNTIL 2006-11-16 | RESIGNED | ||
MR MARK WILLIAM STEPHENSON | British | Director | 2006-11-16 UNTIL 2008-12-31 | RESIGNED | |
MR MARK ANDREW LEWIS | Sep 1969 | British | Director | 2008-11-25 UNTIL 2013-09-30 | RESIGNED |
RICHARD PETER LAWRENCE | Aug 1972 | Director | 2008-11-25 UNTIL 2008-12-31 | 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 | |
RICHARD PETER LAWRENCE | Aug 1972 | Secretary | 2007-11-09 UNTIL 2008-12-31 | RESIGNED | |
LOUISE JEAN ASHMAN | Jan 1974 | Secretary | 2006-11-16 UNTIL 2007-11-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Prologis Uk 79 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 | 2023-09-30 | 31-12-2022 | 27,040 Cash 889 equity |
ACCOUNTS - Final Accounts | 2022-07-19 | 31-12-2021 | 50,341 Cash 889 equity |
ACCOUNTS - Final Accounts | 2021-07-02 | 31-12-2020 | 113,864 Cash 889 equity |
ACCOUNTS - Final Accounts | 2020-12-08 | 31-12-2019 | 276,904 Cash 889 equity |
ACCOUNTS - Final Accounts | 2019-10-01 | 31-12-2018 | 219,560 Cash 889 equity |
ACCOUNTS - Final Accounts | 2018-09-26 | 31-12-2017 | 301,152 Cash 889 equity |
ACCOUNTS - Final Accounts | 2017-09-30 | 31-12-2016 | 317,061 Cash 889 equity |