PROLOGIS HOLDINGS LIMITED

PROLOGIS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePROLOGIS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03065584
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PROLOGIS HOLDINGS LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is PROLOGIS HOLDINGS LIMITED located?

    Registered Office Address
    Prologis House, Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PROLOGIS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROLOGIS KINGSPARK HOLDINGS LIMITEDJan 04, 1999Jan 04, 1999
    KINGSPARK HOLDINGS LIMITEDJul 03, 1995Jul 03, 1995
    UNITED WORTH LIMITEDJun 07, 1995Jun 07, 1995

    What are the latest accounts for PROLOGIS HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PROLOGIS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMar 02, 2026
    Next Confirmation Statement DueMar 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 02, 2025
    OverdueNo

    What are the latest filings for PROLOGIS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Confirmation statement made on Mar 02, 2025 with updates

    4 pagesCS01

    Statement of capital on Jan 10, 2025

    • Capital: GBP 31,714,684
    3 pagesSH19

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Statement of capital on Aug 13, 2024

    • Capital: GBP 31,714,684
    3 pagesSH19
    Annotations
    DateAnnotation
    Jan 16, 2025Clarification A Second Filed sh19 was registered on 10/01/25

    legacy

    2 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Mar 02, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Confirmation statement made on Mar 02, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Full accounts made up to Dec 31, 2020

    33 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 02, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Alan John Sarjant as a director on Mar 12, 2021

    1 pagesTM01

    Confirmation statement made on Mar 02, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    32 pagesAA

    Confirmation statement made on Mar 02, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Maurice Dalton as a director on Feb 28, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    25 pagesAA

    Confirmation statement made on May 30, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Donald Griffiths as a director on Apr 10, 2019

    1 pagesTM01

    Who are the officers of PROLOGIS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Nicholas David Mayhew
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    England
    Secretary
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    England
    British127095010001
    SMITH, Nicholas David Mayhew
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    England
    Director
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    England
    EnglandBritish127095010001
    WESTON, Paul David
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    England
    Director
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    England
    EnglandBritish139192210001
    WOODBRIDGE, Robin Philip
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    England
    Director
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    England
    EnglandBritish136661740001
    STEPHENSON, Mark William
    3 Spring Meadows Close
    Bilbrook
    WV8 1GJ Codsall
    Staffordshire
    Secretary
    3 Spring Meadows Close
    Bilbrook
    WV8 1GJ Codsall
    Staffordshire
    British82815550001
    WINFIELD, Corin Robert
    24 Queens Avenue
    Shirley
    B90 2NT Solihull
    West Midlands
    Secretary
    24 Queens Avenue
    Shirley
    B90 2NT Solihull
    West Midlands
    British61906590002
    RUTLAND SECRETARIES LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Nominee Secretary
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    900005290001
    BRILEY, Andrew
    11 Blackthorne Close
    B91 1PF Solihull
    West Midlands
    Director
    11 Blackthorne Close
    B91 1PF Solihull
    West Midlands
    British118121250001
    BROOKSHER, Kenneth Dane
    3329 East Bayaud Avenue
    Appartment 1404
    Denver 80209
    Colorado
    Director
    3329 East Bayaud Avenue
    Appartment 1404
    Denver 80209
    Colorado
    American63320090001
    CLEMENTS, David Brian
    Magnolia House
    6 Ferndale Drive
    CV8 2PF Kenilworth
    Warwickshire
    Director
    Magnolia House
    6 Ferndale Drive
    CV8 2PF Kenilworth
    Warwickshire
    British37413360002
    COURT, Gregory James
    The Maples Church Lane
    Lapworth
    B94 5NU Solihull
    West Midlands
    Director
    The Maples Church Lane
    Lapworth
    B94 5NU Solihull
    West Midlands
    British17155090003
    CURTIS, Alan James
    The Old Barn
    NN6 6HJ Welford
    Northamptonshire
    Director
    The Old Barn
    NN6 6HJ Welford
    Northamptonshire
    United KingdomBritish73990070001
    CUTTS, John Charles
    Tudor Gables Old Warwick Road
    Lapworth
    B94 6AY Solihull
    West Midlands
    Director
    Tudor Gables Old Warwick Road
    Lapworth
    B94 6AY Solihull
    West Midlands
    United KingdomBritish56651680001
    DALBY, Jason Andrew Denholm
    1135 Warwick Road
    B91 3HQ Solihull
    West Midlands
    Director
    1135 Warwick Road
    B91 3HQ Solihull
    West Midlands
    EnglandBritish73989900003
    DALTON, Maurice
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    England
    Director
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    England
    EnglandBritish86588720001
    FEARNSIDE, James Nicholas
    7 Harris Close
    Henley In Arden
    B95 5DE Solihull
    West Midlands
    Director
    7 Harris Close
    Henley In Arden
    B95 5DE Solihull
    West Midlands
    British54861980001
    GRIFFITHS, Andrew Donald
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    England
    Director
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    England
    United KingdomBritish56528380010
    HALL, Kenneth Robert
    Ascot Hills
    Church Hill
    NN6 8RR Hollowell
    Northamptonshire
    Director
    Ascot Hills
    Church Hill
    NN6 8RR Hollowell
    Northamptonshire
    British85992150001
    HODGE, Paul Antony
    24 Queens Avenue
    Shirley
    B90 2NT Solihull
    West Midlands
    Director
    24 Queens Avenue
    Shirley
    B90 2NT Solihull
    West Midlands
    British61906560003
    KEIR, David Christopher Lindsay
    Dale Farm
    Madewell
    NN6 9JE Northampton
    Northamptonshire
    Director
    Dale Farm
    Madewell
    NN6 9JE Northampton
    Northamptonshire
    EnglandBritish32255280002
    LEWIS, Mark Andrew
    169 Longdon Road
    Knowle
    B93 9HY Solihull
    Penn Fields
    Director
    169 Longdon Road
    Knowle
    B93 9HY Solihull
    Penn Fields
    EnglandBritish135597890002
    ROBERTS, Peter Charles William
    White Lodge
    78 Tiddington Road
    CV37 7BA Stratford Upon Avon
    Warwickshire
    Director
    White Lodge
    78 Tiddington Road
    CV37 7BA Stratford Upon Avon
    Warwickshire
    United KingdomBritish81817780001
    RUHAN, Andrew Joseph
    High Trees
    Shire Lane Horn Hill
    SL9 0QY Chalfont St Peter
    Buckinghamshire
    Director
    High Trees
    Shire Lane Horn Hill
    SL9 0QY Chalfont St Peter
    Buckinghamshire
    United KingdomBritish154690700001
    SARJANT, Alan John
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    England
    Director
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    England
    EnglandBritish150355120002
    SCHWARTZ, Jeffrey Howard
    Uiter Weg 215
    Aalsmeer
    1431 Ag
    The Netherlands
    Director
    Uiter Weg 215
    Aalsmeer
    1431 Ag
    The Netherlands
    American76808770001
    RUTLAND DIRECTORS LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Nominee Director
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    900005280001

    Who are the persons with significant control of PROLOGIS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Monkspath Hall Road
    Shirley
    B90 4FY Solihull
    1
    England
    Apr 20, 2016
    Monkspath Hall Road
    Shirley
    B90 4FY Solihull
    1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03365906
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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