Get an alert when PROLOGIS GROUP HOLDINGS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-01-29 (in 8mo)

Last made up 2026-01-15

Watchouts

None on the register

Cash

£983

-82.9% vs 2023

Net assets

£31M

-71.9% vs 2023

Employees

0

Average over period

Profit before tax

£83M

+3,594.9% vs 2023

Name history

Renamed 3 times since incorporation

  1. PROLOGIS GROUP HOLDINGS LIMITED 1999-12-09 → present
  2. PROLOGIS KINGSPARK GROUP HOLDINGS LIMITED 1999-01-04 → 1999-12-09
  3. KINGSPARK GROUP HOLDINGS LIMITED 1997-06-10 → 1999-01-04
  4. PINCO 926 LIMITED 1997-05-06 → 1997-06-10

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit -£8,456-£9,099
Profit before tax -£2,387,969£83,458,016
Net profit -£2,387,969£83,458,016
Cash £5,753£983
Total assets less current liabilities £157,805,564£32,412,523
Net assets £109,110,316£30,681,036
Equity £109,110,316£30,681,036
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Return on capital employed -0.0%-0.0%
Current ratio 16426.16x15.46x
Interest cover -0.00x-0.01x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
KPMG Chartered Accountants
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis which the directors consider to be appropriate for the following reasons.”

Group structure

  1. PROLOGIS GROUP HOLDINGS LIMITED · parent
    1. Prologis (Coton Park) Limited 100% · United Kingdom
    2. Prologis (DIRFT Rail) Limited 100% · United Kingdom
    3. Prologis Park Littlebrook Management Company Limited 100% · United Kingdom
    4. Astral Holdings Limited 100% · United Kingdom
    5. Prologis Astral (Stanion) LLP 100% · United Kingdom
    6. Prologis Land Limited 100% · United Kingdom
    7. Fradley Park Management Company Limited 20% · United Kingdom
    8. Prologis UK Essentials Limited 100% · United Kingdom
    9. Prologis UK Mobility Limited 100% · United Kingdom
    10. Prologis Park Wellingborough (West) Management Company Limited 100% · United Kingdom
    11. Prologis (Damson Parkway) Limited 100% · United Kingdom
    12. Prologis UK GS Limited 100% · United Kingdom
    13. Prologis Park Wellingborough Management Company Limited 100% · United Kingdom
    14. Prologis UK Solar Limited 100% · United Kingdom
    15. Prologis Bedford Road Limited 100% · United Kingdom
    16. Prologis Property Management Company (Coventry) Limited 100% · United Kingdom
    17. Prologis Rail Management Company (Coventry) Limited 100% · United Kingdom
    18. Prologis Park Pineham Management Company Limited 100% · United Kingdom
    19. Grange Park Management Zone A Limited 100% · United Kingdom
    20. Prologis Park Kettering Management Company Limited 100% · United Kingdom
    21. Marston Gate Management Company Limited 100% · United Kingdom
    22. Prologis Park Heathrow Management Company Limited 100% · United Kingdom
    23. Tango Real Estate LLP 20% · United Kingdom
    24. Prologis Park Bradford Management Company Limited 100% · United Kingdom
    25. Prologis RFI DIRFT Management Company Limited 100% · United Kingdom
    26. Prologis Park Ryton Management Company Limited 100% · United Kingdom
    27. Prologis DIRFT LLP 100% · United Kingdom
    28. Prologis UK Limited 100% · United Kingdom
    29. The Bridge Estate Management Company Limited 50% · United Kingdom
    30. Prologis (Pineham Park) 100% · United Kingdom
    31. Barton Business Park Limited 100% · United Kingdom
    32. Prologis Investments Limited 100% · United Kingdom
    33. Prologis (Coventry) Limited 100% · United Kingdom
    34. Prologis Estates Limited 100% · United Kingdom
    35. Daventry International Rail Freight Terminal Limited 100% · United Kingdom
    36. Grange Park Developments Limited 100% · United Kingdom
    37. Prologis (STP) Limited 100% · United Kingdom
    38. Prologis (Hayes) Limited 100% · United Kingdom
    39. Prologis (Curdworth) Limited 100% · United Kingdom
    40. Prologis (Kettering B3) Limited 100% · United Kingdom
    41. DIRFT Central Management Limited 100% · United Kingdom
    42. DIRFT East Management Limited 100% · United Kingdom
    43. Abbcott Developments Limited 99.89% · United Kingdom
    44. Abbcott Rugby Limited 100% · United Kingdom
    45. Daventry Rail Port Limited 100% · United Kingdom
    46. DIRFT South Management Limited 100% · United Kingdom
    47. Prologis (Kettering B1) Limited 100% · United Kingdom
    48. Astral Developments (Coventry) Limited 100% · United Kingdom
    49. Astral Developments Limited 100% · United Kingdom
    50. Astral Investments Limited 100% · United Kingdom
    51. Stanion Properties Limited 50% · United Kingdom
    52. DIRFT III Management Company Limited 100% · United Kingdom
    53. Sideway Park Management Company Limited 20% · United Kingdom
    54. Prologis Holdings Limited 100% · United Kingdom

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 23 resigned

Name Role Appointed Born Nationality
SMITH, Nicholas David Mayhew Secretary 2009-07-13 British
SMITH, Nicholas David Mayhew Director 2013-08-07 Oct 1968 British
WESTON, Paul David Director 2008-06-30 Nov 1968 British
WOODBRIDGE, Robin Philip Director 2009-03-02 Oct 1969 British
Show 23 resigned officers
Name Role Appointed Resigned
STEPHENSON, Mark William Secretary 2002-06-24 2009-07-10
WINFIELD, Corin Robert Secretary 1997-06-17 2002-06-24
PINSENT MASONS SECRETARIAL LIMITED Corporate Nominee Secretary 1997-05-06 1997-06-17
BEASLEY, Colin John Director 1997-08-06 1998-08-14
BELL, Michael Director 1997-08-06 1998-08-14
BRILEY, Andrew Director 2003-02-24 2008-06-30
BROOKSHER, Kenneth Dane Director 1999-03-15 2004-12-21
COURT, Gregory James Director 1997-08-06 1998-08-14
CURTIS, Alan James Director 2001-01-03 2008-05-30
CURTIS, Alan James Director 1997-08-06 1998-08-14
CUTTS, John Charles Director 1997-06-17 2001-03-03
DALBY, Jason Andrew Denholm Director 2001-01-03 2003-02-24
DALTON, Maurice Director 2008-06-30 2020-02-28
GRIFFITHS, Andrew Donald Director 2005-11-01 2019-04-10
HALL, Kenneth Robert Director 2003-03-25 2008-06-30
HODGE, Paul Antony Director 1997-06-17 2002-11-20
KEIR, David Christopher Lindsay Director 1997-08-06 2001-01-03
LEWIS, Mark Andrew Director 2005-01-05 2013-09-30
MILLER, John Frederic Director 1997-08-06 1998-08-14
ROBERTS, Peter Charles William Director 1997-08-06 1998-08-14
SARJANT, Alan John Director 2008-06-30 2021-03-12
SCHWARTZ, Jeffrey Howard Director 1999-03-15 2001-05-09
PINSENT MASONS DIRECTOR LIMITED Corporate Nominee Director 1997-05-06 1997-06-17

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Prologis Inc Corporate entity Shares 75–100% 2016-04-20 Active

Filing timeline

Last 20 of 178 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-09-04 RESOLUTIONS Resolution
  • 2024-01-15 RESOLUTIONS Resolution
  • 2024-01-15 RESOLUTIONS Resolution
Date Type Category Description
2026-01-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-09 AA accounts Accounts with accounts type full
2025-01-15 CS01 confirmation-statement Confirmation statement with updates PDF
2024-10-05 AA accounts Accounts with accounts type full
2024-09-04 SH19 capital Capital statement capital company with date currency figure
2024-09-04 SH20 capital Legacy
2024-09-04 CAP-SS insolvency Legacy
2024-09-04 RESOLUTIONS resolution Resolution
2024-01-15 CS01 confirmation-statement Confirmation statement with updates PDF
2024-01-15 SH19 capital Capital statement capital company with date currency figure
2024-01-15 SH20 capital Legacy
2024-01-15 CAP-SS insolvency Legacy
2024-01-15 RESOLUTIONS resolution Resolution
2024-01-15 RESOLUTIONS resolution Resolution
2023-07-17 AA accounts Accounts with accounts type full
2023-03-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-05 AA accounts Accounts with accounts type full
2022-05-17 AA accounts Accounts with accounts type full
2022-03-09 DISS40 gazette Gazette filings brought up to date
2022-03-08 GAZ1 gazette Gazette notice compulsory

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
2

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page