Background WavePink WaveYellow Wave

PROLOGIS (STP) LIMITED (02394556)

PROLOGIS (STP) LIMITED (02394556) is an active UK company. incorporated on 13 June 1989. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PROLOGIS (STP) LIMITED has been registered for 36 years. Current directors include SMITH, Nicholas David Mayhew, WESTON, Paul David.

Company Number
02394556
Status
active
Type
ltd
Incorporated
13 June 1989
Age
36 years
Address
Prologis House, Blythe Gate, Solihull, B90 8AH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SMITH, Nicholas David Mayhew, WESTON, Paul David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROLOGIS (STP) LIMITED

PROLOGIS (STP) LIMITED is an active company incorporated on 13 June 1989 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PROLOGIS (STP) LIMITED was registered 36 years ago.(SIC: 68209)

Status

active

Active since 36 years ago

Company No

02394556

LTD Company

Age

36 Years

Incorporated 13 June 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

SEVERN TRENT PROPERTY LIMITED
From: 20 September 1989To: 13 November 2006
NELLET LIMITED
From: 13 June 1989To: 20 September 1989
Contact
Address

Prologis House, Blythe Gate Blythe Valley Park Solihull, B90 8AH,

Previous Addresses

1 Monkspath Hall Road Solihull West Midlands B90 4FY
From: 13 June 1989To: 30 August 2018
Timeline

8 key events • 1989 - 2021

Funding Officers Ownership
Company Founded
Jun 89
Director Joined
Jun 10
Director Joined
Sept 13
Director Left
Dec 13
Owner Exit
Aug 17
Director Joined
Nov 18
Director Left
Apr 19
Director Left
Mar 21
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

SMITH, Nicholas David Mayhew

Active
Blythe Gate, SolihullB90 8AH
Secretary
Appointed 13 Jul 2009

SMITH, Nicholas David Mayhew

Active
Blythe Gate, SolihullB90 8AH
Born October 1968
Director
Appointed 07 Aug 2013

WESTON, Paul David

Active
Blythe Gate, SolihullB90 8AH
Born November 1968
Director
Appointed 01 Nov 2018

CHETTLE, David

Resigned
Arden, Dunton BassettLE17 5JP
Secretary
Appointed 30 Oct 2000
Resigned 03 Nov 2006

DAVIES, Peter Peers

Resigned
Birch House 20 Plymouth Road, BirminghamB45 8JA
Secretary
Appointed 22 Jul 1998
Resigned 30 Oct 2000

MATTIN, David William

Resigned
Moonrakers, KidderminsterDY14 9YN
Secretary
Appointed N/A
Resigned 08 Dec 1997

STEPHENSON, Mark William

Resigned
3 Spring Meadows Close, CodsallWV8 1GJ
Secretary
Appointed 03 Nov 2006
Resigned 10 Jul 2009

WILKINSON, Caroline Lesley

Resigned
55 Inglewood Grove, Sutton ColdfieldB74 3LN
Secretary
Appointed 08 Dec 1997
Resigned 22 Jul 1998

BAKER WILBRAHAM, Richard

Resigned
Rode Hall, Scholar GreenST7 3QP
Born February 1934
Director
Appointed N/A
Resigned 22 Oct 1994

BELLAK, John George

Resigned
Tittensor ChaseST12 9HH
Born November 1930
Director
Appointed N/A
Resigned 31 Mar 1994

BRILEY, Andrew

Resigned
11 Blackthorne Close, SolihullB91 1PF
Born October 1946
Director
Appointed 03 Nov 2006
Resigned 30 Jun 2008

BROTHERSTON, Ian David

Resigned
32 Oldborough Drive, LoxleyCV35 9HQ
Born April 1959
Director
Appointed 06 Jul 2006
Resigned 03 Nov 2006

COSTIN, Ronald Alan Stuart

Resigned
Woodview Redland End, SpeenHP27 0RW
Born May 1943
Director
Appointed N/A
Resigned 21 Dec 2001

CURTIS, Alan James

Resigned
The Old Barn, WelfordNN6 6HJ
Born January 1948
Director
Appointed 03 Nov 2006
Resigned 30 May 2008

DAVIES, Peter Peers

Resigned
Birch House 20 Plymouth Road, BirminghamB45 8JA
Born April 1947
Director
Appointed 18 Jan 1999
Resigned 03 Feb 2004

GRIFFITHS, Andrew Donald

Resigned
Blythe Gate, SolihullB90 8AH
Born September 1958
Director
Appointed 03 Nov 2006
Resigned 10 Apr 2019

HALL, Kenneth Robert

Resigned
Ascot Hills, HollowellNN6 8RR
Born February 1951
Director
Appointed 03 Nov 2006
Resigned 30 Jun 2008

HAYNES, John Stuart Richard

Resigned
41 Main Street, NuneatonCV13 6LZ
Born May 1959
Director
Appointed 01 Aug 1998
Resigned 02 Jan 2007

INGE, George Patrick Francis

Resigned
The Old Vicarage, OxfordOX44 7QB
Born August 1941
Director
Appointed 26 Jan 1995
Resigned 30 Jun 2006

LEWIS, Mark Andrew

Resigned
169 Longdon Road, SolihullB93 9HY
Born September 1969
Director
Appointed 03 Nov 2006
Resigned 30 Sept 2013

LONG, Peter Cyril

Resigned
Kynance, Balsall Common CoventryCV7 7GE
Born February 1940
Director
Appointed N/A
Resigned 30 Sept 1998

LUDLOW, Paul Arnott

Resigned
Hockhams Farm Hockhams Lane, MartleyWR6 6QR
Born July 1946
Director
Appointed N/A
Resigned 22 Jun 2006

MATTHEWS, Colin Stephen

Resigned
Monkspath Hall Road, SolihullB90 4FY
Born April 1956
Director
Appointed 08 Jul 2005
Resigned 03 Nov 2006

O'CONNELL, Vincent James

Resigned
2 Manor Farm Cottages Main Street, Moreton In MarshGL56 9SB
Born July 1957
Director
Appointed 24 Jan 2001
Resigned 03 Nov 2006

PAUL, Roderick Sayers

Resigned
Church Cottage, Stratford Upon AvonCV37 8SH
Born April 1935
Director
Appointed 01 Apr 1994
Resigned 30 Apr 1995

PEMBERTON, Francis William Wingate, Sir

Resigned
Enterprise House Maris Lane, CambridgeCB2 2LE
Born October 1916
Director
Appointed N/A
Resigned 13 Jul 1995

PERELMAN, Alan Steven

Resigned
66 Woodside Avenue, LondonN6 4ST
Born April 1948
Director
Appointed 21 Dec 2001
Resigned 31 Aug 2004

SARJANT, Alan John

Resigned
Blythe Gate, SolihullB90 8AH
Born September 1960
Director
Appointed 21 Jun 2010
Resigned 12 Mar 2021

WILSON, Mark Richard

Resigned
1 Fairway Rise, KenilworthCV8 2XN
Born August 1957
Director
Appointed 08 Jul 2005
Resigned 13 Dec 2005

Persons with significant control

2

1 Active
1 Ceased
St Paul Street, BaltimoreMD 21202

Nature of Control

Significant influence or control
Notified 20 Apr 2016
Ceased 20 Apr 2016
Monkspath Hall Road, SolihullB90 4FY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Apr 2016
Fundings
Financials
Latest Activities

Filing History

198

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2023
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 August 2018
AAAnnual Accounts
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
16 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 September 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Termination Director Company With Name
24 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Legacy
11 October 2012
MG01MG01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Appoint Person Secretary Company With Name
30 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
28 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Accounts With Accounts Type Full
14 January 2009
AAAnnual Accounts
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
29 August 2008
363aAnnual Return
Legacy
17 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 February 2008
AAAnnual Accounts
Legacy
29 January 2008
225Change of Accounting Reference Date
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
1 November 2007
225Change of Accounting Reference Date
Legacy
21 August 2007
363aAnnual Return
Legacy
20 August 2007
190190
Legacy
14 February 2007
353353
Legacy
14 February 2007
190190
Legacy
20 January 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
88(2)R88(2)R
Auditors Resignation Company
21 December 2006
AUDAUD
Legacy
21 December 2006
287Change of Registered Office
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
21 December 2006
123Notice of Increase in Nominal Capital
Resolution
21 December 2006
RESOLUTIONSResolutions
Legacy
20 December 2006
288aAppointment of Director or Secretary
Memorandum Articles
20 November 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 November 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
8 September 2006
363aAnnual Return
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
288bResignation of Director or Secretary
Auditors Resignation Company
21 February 2006
AUDAUD
Accounts With Accounts Type Full
13 January 2006
AAAnnual Accounts
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
363aAnnual Return
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 January 2005
AAAnnual Accounts
Legacy
7 October 2004
288cChange of Particulars
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
14 September 2004
363aAnnual Return
Legacy
29 March 2004
288cChange of Particulars
Legacy
8 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
1 October 2003
288cChange of Particulars
Legacy
1 September 2003
363aAnnual Return
Auditors Resignation Company
20 May 2003
AUDAUD
Accounts With Accounts Type Full
23 December 2002
AAAnnual Accounts
Legacy
21 August 2002
363sAnnual Return (shuttle)
Legacy
28 February 2002
288bResignation of Director or Secretary
Legacy
28 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 January 2002
AAAnnual Accounts
Legacy
14 September 2001
363aAnnual Return
Legacy
10 May 2001
288cChange of Particulars
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
29 December 2000
288aAppointment of Director or Secretary
Legacy
29 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 December 2000
AAAnnual Accounts
Legacy
13 September 2000
363sAnnual Return (shuttle)
Resolution
18 May 2000
RESOLUTIONSResolutions
Resolution
18 May 2000
RESOLUTIONSResolutions
Resolution
18 May 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 January 2000
AAAnnual Accounts
Legacy
19 November 1999
363aAnnual Return
Legacy
21 April 1999
288cChange of Particulars
Legacy
5 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 January 1999
AAAnnual Accounts
Legacy
12 November 1998
363aAnnual Return
Auditors Resignation Company
14 October 1998
AUDAUD
Legacy
2 October 1998
288bResignation of Director or Secretary
Legacy
2 September 1998
288cChange of Particulars
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
31 July 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
288bResignation of Director or Secretary
Legacy
16 April 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
28 January 1998
AAAnnual Accounts
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
288bResignation of Director or Secretary
Legacy
17 November 1997
363aAnnual Return
Resolution
10 November 1997
RESOLUTIONSResolutions
Resolution
10 November 1997
RESOLUTIONSResolutions
Resolution
10 November 1997
RESOLUTIONSResolutions
Legacy
10 November 1997
123Notice of Increase in Nominal Capital
Legacy
20 November 1996
363aAnnual Return
Legacy
20 November 1996
363(353)363(353)
Legacy
20 November 1996
363(190)363(190)
Legacy
20 November 1996
287Change of Registered Office
Accounts With Accounts Type Full
9 November 1996
AAAnnual Accounts
Legacy
4 January 1996
353a353a
Legacy
4 January 1996
325325
Legacy
21 November 1995
363x363x
Legacy
21 November 1995
363(353)363(353)
Legacy
21 November 1995
363(190)363(190)
Accounts With Accounts Type Full Group
23 October 1995
AAAnnual Accounts
Legacy
19 July 1995
288288
Legacy
5 May 1995
288288
Legacy
17 February 1995
288288
Legacy
17 January 1995
288288
Accounts With Accounts Type Full Group
7 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
363x363x
Legacy
7 November 1994
288288
Legacy
11 July 1994
288288
Legacy
14 April 1994
288288
Legacy
11 April 1994
288288
Legacy
9 March 1994
288288
Legacy
17 November 1993
363x363x
Accounts With Accounts Type Full
7 July 1993
AAAnnual Accounts
Legacy
7 July 1993
288288
Legacy
7 December 1992
287Change of Registered Office
Legacy
9 November 1992
288288
Legacy
9 November 1992
363x363x
Legacy
3 November 1992
288288
Accounts With Accounts Type Full
18 August 1992
AAAnnual Accounts
Legacy
29 July 1992
288288
Legacy
15 April 1992
288288
Legacy
15 April 1992
288288
Legacy
15 April 1992
288288
Legacy
15 April 1992
288288
Accounts With Accounts Type Full
2 February 1992
AAAnnual Accounts
Legacy
2 February 1992
288288
Legacy
1 February 1992
88(2)R88(2)R
Legacy
1 February 1992
123Notice of Increase in Nominal Capital
Resolution
1 February 1992
RESOLUTIONSResolutions
Resolution
1 February 1992
RESOLUTIONSResolutions
Resolution
1 February 1992
RESOLUTIONSResolutions
Legacy
1 February 1992
288288
Legacy
13 November 1991
288288
Legacy
30 October 1991
363x363x
Legacy
15 October 1991
288288
Legacy
21 June 1991
288288
Legacy
12 February 1991
288288
Legacy
11 February 1991
288288
Legacy
11 February 1991
288288
Legacy
1 November 1990
288288
Accounts With Accounts Type Full
31 October 1990
AAAnnual Accounts
Legacy
31 October 1990
363363
Legacy
22 June 1990
288288
Legacy
9 November 1989
288288
Legacy
28 September 1989
288288
Legacy
28 September 1989
288288
Legacy
28 September 1989
287Change of Registered Office
Resolution
20 September 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 September 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 June 1989
NEWINCIncorporation