PROLOGIS PARK BRADFORD MANAGEMENT COMPANY LIMITED - SOLIHULL
Company Profile | Company Filings |
Overview
PROLOGIS PARK BRADFORD MANAGEMENT COMPANY LIMITED is a Private Limited Company from SOLIHULL ENGLAND and has the status: Active.
PROLOGIS PARK BRADFORD MANAGEMENT COMPANY LIMITED was incorporated 16 years ago on 03/03/2008 and has the registered number: 06520966. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PROLOGIS PARK BRADFORD MANAGEMENT COMPANY LIMITED was incorporated 16 years ago on 03/03/2008 and has the registered number: 06520966. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PROLOGIS PARK BRADFORD MANAGEMENT COMPANY LIMITED - SOLIHULL
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
PROLOGIS HOUSE, BLYTHE GATE
SOLIHULL
B90 8AH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/06/2023 | 14/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBIN PHILIP WOODBRIDGE | Oct 1969 | British | Director | 2009-03-02 | CURRENT |
MR NICHOLAS DAVID MAYHEW SMITH | Oct 1968 | British | Director | 2013-08-07 | CURRENT |
MR PAUL DAVID WESTON | Nov 1968 | British | Director | 2018-11-01 | CURRENT |
MR NICHOLAS DAVID MAYHEW SMITH | Oct 1968 | British | Secretary | 2009-07-13 | CURRENT |
MR MARK WILLIAM STEPHENSON | British | Director | 2008-03-04 UNTIL 2008-12-31 | RESIGNED | |
HAMMONDS SECRETARIES LIMITED | Corporate Secretary | 2008-03-03 UNTIL 2008-03-04 | RESIGNED | ||
HAMMONDS DIRECTORS LIMITED | Corporate Director | 2008-03-03 UNTIL 2008-03-04 | RESIGNED | ||
MR MARK ANDREW LEWIS | Sep 1969 | British | Director | 2008-04-29 UNTIL 2008-05-29 | RESIGNED |
MR MARK ANDREW LEWIS | Sep 1969 | British | Director | 2008-11-25 UNTIL 2013-09-30 | RESIGNED |
MR ANDREW DONALD GRIFFITHS | Sep 1958 | British | Director | 2008-11-25 UNTIL 2019-04-10 | RESIGNED |
MR SIMON CHARLES JENKINS | Mar 1965 | British | Director | 2013-08-07 UNTIL 2014-02-28 | RESIGNED |
MR PETER MORTIMER CROSSLEY | Feb 1957 | British | Director | 2008-03-03 UNTIL 2008-03-04 | RESIGNED |
MR MARK WILLIAM STEPHENSON | British | Secretary | 2008-12-31 UNTIL 2009-07-10 | RESIGNED | |
RICHARD PETER LAWRENCE | Aug 1972 | Secretary | 2008-03-04 UNTIL 2008-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Marks And Spencer Scottish Limited Partnership | 2021-06-24 | Aberdeen | Ownership of shares 75 to 100 percent | |
Marks And Spencer (Bradford) Limited | 2018-05-15 - 2021-06-24 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-09-27 | 31-12-2022 | 18,964 Cash 293 equity |
ACCOUNTS - Final Accounts | 2022-07-19 | 31-12-2021 | 13,343 Cash 293 equity |
ACCOUNTS - Final Accounts | 2021-06-24 | 31-12-2020 | 22,243 Cash 293 equity |
ACCOUNTS - Final Accounts | 2020-11-19 | 31-12-2019 | 39,019 Cash 293 equity |
ACCOUNTS - Final Accounts | 2019-09-27 | 31-12-2018 | 35,184 Cash 293 equity |
ACCOUNTS - Final Accounts | 2018-09-26 | 31-12-2017 | 7,453 Cash 293 equity |
ACCOUNTS - Final Accounts | 2017-09-29 | 31-12-2016 | 2,372 Cash 293 equity |