Background WavePink WaveYellow Wave

PROLOGIS (COVENTRY) LIMITED (03367276)

PROLOGIS (COVENTRY) LIMITED (03367276) is an active UK company. incorporated on 8 May 1997. 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 (COVENTRY) LIMITED has been registered for 28 years. Current directors include SMITH, Nicholas David Mayhew, WESTON, Paul David.

Company Number
03367276
Status
active
Type
ltd
Incorporated
8 May 1997
Age
28 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 (COVENTRY) LIMITED

PROLOGIS (COVENTRY) LIMITED is an active company incorporated on 8 May 1997 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 (COVENTRY) LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03367276

LTD Company

Age

28 Years

Incorporated 8 May 1997

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

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

MORSTON KINGSPARK LIMITED
From: 8 August 1997To: 17 November 1999
MORSTON COVENTRY LIMITED
From: 5 June 1997To: 8 August 1997
PRIMEMILD LIMITED
From: 8 May 1997To: 5 June 1997
Contact
Address

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

Previous Addresses

1 Monkspath Hall Road Shirley Solihull West Midlands B90 4FY
From: 27 July 2011To: 30 August 2018
Kingspark House 1 Monkspath Hall Road Solihull West Midlands B90 4FY
From: 8 May 1997To: 27 July 2011
Timeline

4 key events • 1997 - 2019

Funding Officers Ownership
Company Founded
May 97
Director Joined
Sept 13
Director Left
Dec 13
Director Left
Apr 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 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 30 Sept 2009

APPLEBY, Karen Marion Helga

Resigned
Flat 2 18 High Street, HoltNR25 6BH
Secretary
Appointed 21 May 1997
Resigned 01 Jul 1997

HARRIS, Jason Duncan

Resigned
31 Alderminster Road, SolihullB91 3YT
Secretary
Appointed 30 Jan 2001
Resigned 24 Feb 2003

HODGE, Paul Antony

Resigned
89 Manor Road, SolihullB93 8TT
Secretary
Appointed 01 Jul 1997
Resigned 30 Jan 2001

STEPHENSON, Mark William

Resigned
3 Spring Meadows Close, CodsallWV8 1GJ
Secretary
Appointed 24 Feb 2003
Resigned 10 Jul 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 May 1997
Resigned 21 May 1997

BRILEY, Andrew

Resigned
11 Blackthorne Close, SolihullB91 1PF
Born October 1946
Director
Appointed 15 Oct 2004
Resigned 30 Jun 2008

CURTIS, Alan James

Resigned
The Old Barn, WelfordNN6 6HJ
Born January 1948
Director
Appointed 03 Mar 2001
Resigned 30 May 2008

CUTTS, John Charles

Resigned
Tudor Gables Old Warwick Road, SolihullB94 6AY
Born September 1959
Director
Appointed 01 Jul 1997
Resigned 03 Mar 2001

GRIFFITHS, Andrew Donald

Resigned
Blythe Gate, SolihullB90 8AH
Born September 1958
Director
Appointed 01 Nov 2005
Resigned 10 Apr 2019

HALL, Kenneth Robert

Resigned
Ascot Hills, HollowellNN6 8RR
Born February 1951
Director
Appointed 03 Mar 2001
Resigned 30 Jun 2008

HARRISON, Thomas Frederick Teviot

Resigned
Hall Farm, MorstonNR25 7AA
Born April 1947
Director
Appointed 21 May 1997
Resigned 31 Jul 1998

HODGE, Paul Antony

Resigned
89 Manor Road, SolihullB93 8TT
Born January 1957
Director
Appointed 01 Sept 1998
Resigned 24 Feb 2003

KEIR, David Christopher Lindsay

Resigned
Laird Manoch, HarringtonNN6 9NX
Born July 1962
Director
Appointed 01 Jul 1997
Resigned 03 Mar 2001

LEWIS, Mark Andrew

Resigned
169 Longdon Road, SolihullB93 9HY
Born September 1969
Director
Appointed 05 Jan 2005
Resigned 30 Sept 2013

PRINGLE, Aileen

Resigned
12 Belgrave Crescent, EdinburghEH4 3AH
Born October 1961
Director
Appointed 21 May 1997
Resigned 31 Jul 1998

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 08 May 1997
Resigned 21 May 1997

Persons with significant control

1

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

130

Accounts With Accounts Type Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
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
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Change Person Secretary Company With Change Date
19 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
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
13 July 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Termination Director Company With Name
24 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
27 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2010
AR01AR01
Appoint Person Secretary Company With Name
14 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
14 October 2009
TM02Termination of Secretary
Legacy
1 October 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Accounts With Accounts Type Full
23 October 2006
AAAnnual Accounts
Legacy
26 September 2006
288cChange of Particulars
Legacy
18 May 2006
363aAnnual Return
Legacy
12 May 2006
353353
Legacy
10 May 2006
190190
Legacy
21 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
9 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
8 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Resolution
16 October 2003
RESOLUTIONSResolutions
Resolution
16 October 2003
RESOLUTIONSResolutions
Resolution
16 October 2003
RESOLUTIONSResolutions
Legacy
18 May 2003
363sAnnual Return (shuttle)
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
3 September 2002
403aParticulars of Charge Subject to s859A
Legacy
3 September 2002
403aParticulars of Charge Subject to s859A
Legacy
3 September 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 August 2002
AAAnnual Accounts
Legacy
5 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
26 June 2001
363sAnnual Return (shuttle)
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
395Particulars of Mortgage or Charge
Legacy
9 February 2001
395Particulars of Mortgage or Charge
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2000
AAAnnual Accounts
Legacy
22 May 2000
363sAnnual Return (shuttle)
Legacy
9 February 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
16 November 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
13 May 1999
363sAnnual Return (shuttle)
Legacy
3 December 1998
225Change of Accounting Reference Date
Legacy
21 October 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
1 October 1998
AUDAUD
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
2 September 1998
155(6)a155(6)a
Resolution
2 September 1998
RESOLUTIONSResolutions
Legacy
20 August 1998
288bResignation of Director or Secretary
Legacy
20 August 1998
288bResignation of Director or Secretary
Legacy
13 August 1998
88(2)R88(2)R
Resolution
13 August 1998
RESOLUTIONSResolutions
Resolution
13 August 1998
RESOLUTIONSResolutions
Resolution
13 August 1998
RESOLUTIONSResolutions
Legacy
29 July 1998
363sAnnual Return (shuttle)
Legacy
15 May 1998
395Particulars of Mortgage or Charge
Legacy
30 October 1997
395Particulars of Mortgage or Charge
Legacy
16 October 1997
288cChange of Particulars
Legacy
18 September 1997
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
7 August 1997
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
4 August 1997
MEM/ARTSMEM/ARTS
Legacy
27 July 1997
88(2)R88(2)R
Legacy
27 July 1997
287Change of Registered Office
Legacy
27 July 1997
288aAppointment of Director or Secretary
Legacy
27 July 1997
288aAppointment of Director or Secretary
Legacy
27 July 1997
288aAppointment of Director or Secretary
Legacy
27 July 1997
288bResignation of Director or Secretary
Legacy
17 June 1997
225Change of Accounting Reference Date
Memorandum Articles
11 June 1997
MEM/ARTSMEM/ARTS
Legacy
6 June 1997
288bResignation of Director or Secretary
Legacy
6 June 1997
288bResignation of Director or Secretary
Legacy
6 June 1997
288aAppointment of Director or Secretary
Legacy
6 June 1997
288aAppointment of Director or Secretary
Legacy
6 June 1997
288aAppointment of Director or Secretary
Legacy
6 June 1997
287Change of Registered Office
Certificate Change Of Name Company
4 June 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 May 1997
NEWINCIncorporation