PROLOGIS PARK KETTERING MANAGEMENT COMPANY LIMITED
Overview
| Company Name | PROLOGIS PARK KETTERING MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05333853 |
| 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 PARK KETTERING MANAGEMENT COMPANY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is PROLOGIS PARK KETTERING MANAGEMENT COMPANY 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 PARK KETTERING MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| PROLOGIS KETTERING MANAGEMENT COMPANY LIMITED | Jan 17, 2005 | Jan 17, 2005 |
What are the latest accounts for PROLOGIS PARK KETTERING MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PROLOGIS PARK KETTERING MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jan 24, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 07, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 24, 2026 |
| Overdue | No |
What are the latest filings for PROLOGIS PARK KETTERING MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 24, 2026 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 5 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Jan 24, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 5 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Jan 24, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 5 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Jan 24, 2023 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Notification of Prologis Uk 81 Limited as a person with significant control on Nov 16, 2022 | 2 pages | PSC02 | ||||||||||||||||||||||
Cessation of Prologis Inc as a person with significant control on Nov 16, 2022 | 1 pages | PSC07 | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 5 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Aug 22, 2022 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Confirmation statement made on Nov 17, 2021 with updates | 6 pages | CS01 | ||||||||||||||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 5 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Jan 17, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 5 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Jan 17, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 5 pages | AA | ||||||||||||||||||||||
Termination of appointment of Andrew Donald Griffiths as a director on Apr 10, 2019 | 1 pages | TM01 | ||||||||||||||||||||||
Confirmation statement made on Jan 17, 2019 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Appointment of Mr Paul David Weston as a director on Nov 01, 2018 | 2 pages | AP01 | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 4 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 29, 2018 | 1 pages | AD01 | ||||||||||||||||||||||
Confirmation statement made on Jan 17, 2018 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Who are the officers of PROLOGIS PARK KETTERING MANAGEMENT COMPANY 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 | 127095010001 | ||||||
| SMITH, Nicholas David Mayhew | Director | Monkspath Hall Road Shirley B90 4FY Solihull 1 West Midlands United Kingdom | United Kingdom | British | 127095010001 | |||||
| WESTON, Paul David | Director | Blythe Gate Blythe Valley Park B90 8AH Solihull Prologis House, England | United Kingdom | British | 139192210001 | |||||
| WOODBRIDGE, Robin Philip | Director | Blythe Gate Blythe Valley Park B90 8AH Solihull Prologis House, England | England | British | 136661740001 | |||||
| ASHMAN, Louise Jean | Secretary | 74 Winster Avenue Dorridge B93 8ST Solihull | British | 72591560004 | ||||||
| LAWRENCE, Richard Peter | Secretary | 3 Ledwell Shirley B90 1SL Solihull West Midlands | British | 125777610001 | ||||||
| STEPHENSON, Mark William | Secretary | 3 Spring Meadows Close Bilbrook WV8 1GJ Codsall Staffordshire | British | 82815550001 | ||||||
| HAMMONDS SECRETARIES LIMITED | Nominee Secretary | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 900026710001 | |||||||
| GRIFFITHS, Andrew Donald | Director | Blythe Gate Blythe Valley Park B90 8AH Solihull Prologis House, England | United Kingdom | British | 56528380010 | |||||
| JENKINS, Simon Charles | Director | 1 Monkspath Hall Road Solihull B90 4FY West Midlands | United Kingdom | British | 56481970002 | |||||
| LEWIS, Mark Andrew | Director | 169 Longdon Road Knowle B93 9HY Solihull Penn Fields | England | British | 135597890002 | |||||
| LEWIS, Mark Andrew | Director | 169 Longdon Road Knowle B93 9HY Solihull Penn Fields | England | British | 135597890002 | |||||
| LEWIS, Mark Andrew | Director | 1563 Warwick Road Knowle B93 9LF Solihull West Midlands | British | 88319640001 | ||||||
| STEPHENSON, Mark William | Director | 3 Spring Meadows Close Bilbrook WV8 1GJ Codsall Staffordshire | England | British | 82815550001 | |||||
| HAMMONDS DIRECTORS LIMITED | Nominee Director | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 900026700001 |
Who are the persons with significant control of PROLOGIS PARK KETTERING MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Prologis Uk 81 Limited | Nov 16, 2022 | Blythe Gate, Blythe Valley Park Shirley B90 8AH Solihull Prologis House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Prologis Inc | Apr 20, 2016 | St Paul Street Suite 820 MD 21202 Baltimore 7 Maryland United States | Yes | ||||||||||
| |||||||||||||
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