Background WavePink WaveYellow Wave

PROLOGIS PARK PINEHAM MANAGEMENT COMPANY LIMITED (06035593)

PROLOGIS PARK PINEHAM MANAGEMENT COMPANY LIMITED (06035593) is an active UK company. incorporated on 21 December 2006. 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 PARK PINEHAM MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include SMITH, Nicholas David Mayhew, WESTON, Paul David, WOODBRIDGE, Robin Philip.

Company Number
06035593
Status
active
Type
ltd
Incorporated
21 December 2006
Age
19 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, WOODBRIDGE, Robin Philip
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROLOGIS PARK PINEHAM MANAGEMENT COMPANY LIMITED

PROLOGIS PARK PINEHAM MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 December 2006 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 PARK PINEHAM MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

06035593

LTD Company

Age

19 Years

Incorporated 21 December 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

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

Previous Addresses

1 Monkspath Hall Road Solihull West Midlands B90 4FY
From: 21 December 2006To: 29 August 2018
Timeline

12 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Dec 06
Funding Round
Oct 10
Funding Round
Oct 10
Funding Round
Jan 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Dec 13
Director Left
Apr 14
Funding Round
Oct 15
Director Joined
Nov 18
Director Left
Apr 19
Owner Exit
Jan 23
4
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 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

WOODBRIDGE, Robin Philip

Active
Blythe Gate, SolihullB90 8AH
Born October 1969
Director
Appointed 02 Mar 2009

ASHMAN, Louise Jean

Resigned
74 Winster Avenue, SolihullB93 8ST
Secretary
Appointed 21 Dec 2006
Resigned 09 Nov 2007

LAWRENCE, Richard Peter

Resigned
3 Ledwell, SolihullB90 1SL
Secretary
Appointed 09 Nov 2007
Resigned 31 Dec 2008

STEPHENSON, Mark William

Resigned
3 Spring Meadows Close, CodsallWV8 1GJ
Secretary
Appointed 31 Dec 2008
Resigned 10 Jul 2009

HAMMONDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 21 Dec 2006
Resigned 21 Dec 2006

GRIFFITHS, Andrew Donald

Resigned
Blythe Gate, SolihullB90 8AH
Born September 1958
Director
Appointed 25 Nov 2008
Resigned 10 Apr 2019

JENKINS, Simon Charles

Resigned
1 Monkspath Hall Road, West MidlandsB90 4FY
Born March 1965
Director
Appointed 07 Aug 2013
Resigned 28 Feb 2014

LEWIS, Mark Andrew

Resigned
169 Longdon Road, SolihullB93 9HY
Born September 1969
Director
Appointed 18 Jan 2007
Resigned 30 Sept 2013

STEPHENSON, Mark William

Resigned
3 Spring Meadows Close, CodsallWV8 1GJ
Born May 1970
Director
Appointed 21 Dec 2006
Resigned 31 Dec 2008

HAMMONDS DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 21 Dec 2006
Resigned 21 Dec 2006

Persons with significant control

3

2 Active
1 Ceased
Blythe Gate, Blythe Valley Park, SolihullB90 8AH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Nov 2022
Blythe Gate, Blythe Valley Park, SolihullB90 8AH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Nov 2022
St Paul Street, BatimoreMD 21202

Nature of Control

Significant influence or control
Notified 20 Apr 2016
Ceased 16 Nov 2022
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 January 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 December 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
5 August 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
21 January 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Capital Allotment Shares
8 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 August 2014
AAAnnual Accounts
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Termination Director Company With Name
24 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Gazette Filings Brought Up To Date
17 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Gazette Notice Compulsary
16 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
15 April 2013
AAAnnual Accounts
Capital Allotment Shares
31 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Capital Allotment Shares
27 October 2010
SH01Allotment of Shares
Capital Allotment Shares
26 October 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 January 2010
AAAnnual Accounts
Legacy
9 September 2009
88(2)Return of Allotment of Shares
Legacy
26 August 2009
88(2)Return of Allotment of Shares
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 April 2009
AAAnnual Accounts
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
363aAnnual Return
Legacy
23 September 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 August 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Legacy
10 January 2008
190190
Legacy
10 January 2008
353353
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Resolution
18 January 2007
RESOLUTIONSResolutions
Resolution
18 January 2007
RESOLUTIONSResolutions
Resolution
18 January 2007
RESOLUTIONSResolutions
Legacy
10 January 2007
353353
Legacy
10 January 2007
325325
Legacy
10 January 2007
190190
Legacy
3 January 2007
287Change of Registered Office
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
288bResignation of Director or Secretary
Incorporation Company
21 December 2006
NEWINCIncorporation