PROLOGIS ESTATES LIMITED
Overview
Company Name | PROLOGIS ESTATES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02702948 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PROLOGIS ESTATES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is PROLOGIS ESTATES LIMITED located?
Registered Office Address | Prologis House, Blythe Gate Blythe Valley Park B90 8AH Solihull England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PROLOGIS ESTATES LIMITED?
Company Name | From | Until |
---|---|---|
SEARANCKE COMMERCIAL LIMITED | Apr 01, 1992 | Apr 01, 1992 |
What are the latest accounts for PROLOGIS ESTATES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PROLOGIS ESTATES LIMITED?
Last Confirmation Statement Made Up To | Apr 01, 2026 |
---|---|
Next Confirmation Statement Due | Apr 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 01, 2025 |
Overdue | No |
What are the latest filings for PROLOGIS ESTATES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew Donald Griffiths as a director on Apr 10, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul David Weston as a director on Nov 01, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Registered office address changed from 1 Monkspath Hall Road Solihull West Midlands B90 4FY to Prologis House, Blythe Gate Blythe Valley Park Solihull B90 8AH on Aug 30, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Apr 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr Nicholas David Mayhew Smith on Apr 06, 2016 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Andrew Donald Griffiths on Aug 21, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Who are the officers of PROLOGIS ESTATES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SMITH, Nicholas David Mayhew | Secretary | Blythe Gate Blythe Valley Park B90 8AH Solihull Prologis House, England | British | Lawyer | 127095010001 | |||||
SMITH, Nicholas David Mayhew | Director | Blythe Gate Blythe Valley Park B90 8AH Solihull Prologis House, England | England | British | Lawyer | 127095010001 | ||||
WESTON, Paul David | Director | Blythe Gate Blythe Valley Park B90 8AH Solihull Prologis House, England | England | British | Chartered Surveyor | 139192210001 | ||||
BUNNEY, Martin | Secretary | 18 Ratcliffe Lane Sheepy Magna CV9 3QY Atherstone Warwickshire | British | Solicitor | 2184760001 | |||||
CUTTS, John Charles | Secretary | Tudor Gables Old Warwick Road Lapworth B94 6AY Solihull West Midlands | British | Chartered Surveyor | 56651680001 | |||||
HICKMAN, Albert Edward | Secretary | Hallcroft Farm Main Street, Stanton Under Bardon LE67 9TR Markfield Leicestershire | British | Builder | 28419240001 | |||||
KEIR, David Christopher Lindsay | Secretary | Laird Manoch Church Lane NN6 9NX Harrington Northamptonshire | British | Company Director | 32255280001 | |||||
STANILAND, Richard | Secretary | 17 Cavendish Crescent North NG7 1BA Nottingham Nottinghamshire | British | 43509430001 | ||||||
STEPHENSON, Mark William | Secretary | 3 Spring Meadows Close Bilbrook WV8 1GJ Codsall Staffordshire | British | 82815550001 | ||||||
WINFIELD, Corin Robert | Secretary | 24 Queens Avenue Shirley B90 2NT Solihull West Midlands | British | 61906590002 | ||||||
WINFIELD, Corin Robert | Secretary | 38 Littlemead Road Shirley B90 1DP Solihull West Midlands | British | 61906590001 | ||||||
BRILEY, Andrew | Director | 11 Blackthorne Close B91 1PF Solihull West Midlands | British | Company Director | 118121250001 | |||||
COLEY, Roy David | Director | Rushey Fields Manor Old Woodhouse LE12 8UW Loughborough Leicestershire | England | British | Property Developer | 59158600001 | ||||
CUTTS, John Charles | Director | Tudor Gables Old Warwick Road Lapworth B94 6AY Solihull West Midlands | United Kingdom | British | Company Director | 56651680001 | ||||
CUTTS, John Charles | Director | Tudor Gables Old Warwick Road Lapworth B94 6AY Solihull West Midlands | United Kingdom | British | Company Director | 56651680001 | ||||
DALBY, Jason Andrew Denholm | Director | 1135 Warwick Road B91 3HQ Solihull West Midlands | England | British | Co Director | 73989900003 | ||||
GILKES, Eric | Director | Four Seasons School Lane Lubenham LE16 9TW Market Harborough Leicestershire | British | Company Director | 25425620001 | |||||
GILKES, Mary | Director | Four Seasons School Lane Lubenham LE16 9TW Market Harborough Leicestershire | British | Company Director | 25425610001 | |||||
GRIFFITHS, Andrew Donald | Director | Blythe Gate Blythe Valley Park B90 8AH Solihull Prologis House, England | United Kingdom | British | Managing Director | 56528380010 | ||||
HALL, Kenneth Robert | Director | Ascot Hills Church Hill NN6 8RR Hollowell Northamptonshire | British | Director | 85992150001 | |||||
HICKMAN, Albert Edward | Director | Hallcroft Farm Main Street, Stanton Under Bardon LE67 9TR Markfield Leicestershire | British | Builder | 28419240001 | |||||
HODGE, Paul Antony | Director | 89 Manor Road Dorridge B93 8TT Solihull West Midlands | British | Company Director | 61906560002 | |||||
KEIR, David Christopher Lindsay | Director | Laird Manoch Church Lane NN6 9NX Harrington Northamptonshire | British | Company Director | 32255280001 | |||||
KEIR, David Christopher Lindsay | Director | Laird Manoch Church Lane NN6 9NX Harrington Northamptonshire | British | Property Developer | 32255280001 | |||||
LEWIS, Mark Andrew | Director | 169 Longdon Road Knowle B93 9HY Solihull Penn Fields | England | British | Financial Controller | 135597890002 | ||||
MARCER, Charles Henry | Director | Westcroft High Street LE12 Packington Ashby De La Zouch Leicestershire | British | Builder | 28419230001 | |||||
SHATTOCK, Timothy Andrew | Director | 98 Leicester Road New Packington LE65 1TQ Ashby De La Zouch Leicestershire | British | Chartered Surveyor | 30766220001 | |||||
WEST, Andrew David | Director | 3 Abbott Street Long Eaton NG10 1DF Nottingham | United Kingdom | British | 38527610001 |
Who are the persons with significant control of PROLOGIS ESTATES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Prologis Holdings Limited | Apr 20, 2016 | Monkspath Hall Road Shirley B90 4FY Solihull 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0