Company NamePetchey Investments Limited
Company StatusActive
Company Number03564425
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 10 months ago)
Previous NamesLeasehood Limited and Galliard Investments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Simon Guy McClure
Date of BirthJuly 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed02 April 2012(13 years, 10 months after company formation)
Appointment Duration11 years, 12 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDockmaster House 1 Hertsmere Road
London
E14 8JJ
Secretary NameMr Simon McClure
StatusCurrent
Appointed04 April 2012(13 years, 10 months after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Correspondence AddressDockmaster House 1 Hertsmere Road
London
E14 8JJ
Director NameMr James Newland
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2013(15 years, 4 months after company formation)
Appointment Duration10 years, 6 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDockmaster House 1 Hertsmere Road
London
E14 8JJ
Director NameMr Robert Douglas Allan McArthur
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(21 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleHead Asset Manager
Country of ResidenceEngland
Correspondence AddressDockmaster House 1 Hertsmere Road
London
E14 8JJ
Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(1 week after company formation)
Appointment Duration13 years, 10 months (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Secretary NameMr George David Angus
NationalityBritish
StatusResigned
Appointed21 May 1998(1 week after company formation)
Appointment Duration12 years, 8 months (resigned 25 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Cause End Road
Wootton
Bedfordshire
MK43 9DB
Director NameJohn Robert Black
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(2 weeks, 5 days after company formation)
Appointment Duration9 years, 5 months (resigned 23 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Cavendish Avenue
St Johns Wood
London
NW8 9JD
Secretary NameMr Allan William Porter
StatusResigned
Appointed25 January 2011(12 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 April 2012)
RoleCompany Director
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Kailayapillai Ranjan
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(13 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 September 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressExchange House Clements Lane
Ilford
Essex
IG1 2QY
Director NameMr James Newland
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(15 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 13 September 2013)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressExchange House Clements Lane
Ilford
Essex
IG1 2QY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteipswichmanagement.co.uk

Location

Registered AddressDockmaster House
1 Hertsmere Road
London
E14 8JJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Incorporated Holdings
100.00%
Ordinary

Financials

Year2014
Turnover£1,098,548
Gross Profit£672,694
Net Worth£5,946,495
Cash£121,213
Current Liabilities£714,543

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return25 September 2023 (6 months ago)
Next Return Due9 October 2024 (6 months, 2 weeks from now)

Charges

5 March 2003Delivered on: 12 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of beverley road kingston upon hull t/n HS303692 together with all buildings and structures thereon. See the mortgage charge document for full details.
Outstanding
11 June 1998Delivered on: 12 June 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings at pearson road ipswich suffolk t/n SK161691. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
8 August 2002Delivered on: 28 August 2002
Satisfied on: 3 February 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a grange halls of residents beverley road kingston upon hull.
Fully Satisfied
21 December 2001Delivered on: 9 January 2002
Satisfied on: 3 February 2012
Persons entitled: Galliard Homes Limited

Classification: A charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first fixed charge all shares and all related rights the related rights means any dividend or interest paid or payable in relation to any share and any rights money or property accruing of offered at any time in relation to any share by way of redemption substitution exchange bonus or preference under option rights or otherwise. See the mortgage charge document for full details.
Fully Satisfied
24 October 2000Delivered on: 25 October 2000
Satisfied on: 17 May 2008
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a first, second and third floors, 182 & 184 clapham high street lambeth middlesex t/n TGL159459, fixed eqitable charge the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 June 1998Delivered on: 12 June 1998
Satisfied on: 17 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 January 2024Registration of charge 035644250008, created on 3 January 2024 (38 pages)
8 January 2024Registration of charge 035644250007, created on 3 January 2024 (49 pages)
17 October 2023Satisfaction of charge 2 in full (4 pages)
17 October 2023Satisfaction of charge 6 in full (4 pages)
10 October 2023Accounts for a small company made up to 31 December 2022 (16 pages)
4 October 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
10 October 2022Accounts for a small company made up to 31 December 2021 (15 pages)
27 September 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
8 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
7 October 2021Accounts for a small company made up to 31 December 2020 (15 pages)
13 October 2020Accounts for a small company made up to 31 December 2019 (15 pages)
13 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
12 May 2020Appointment of Mr Robert Douglas Allan Mcarthur as a director on 1 May 2020 (2 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (15 pages)
25 September 2019Confirmation statement made on 25 September 2019 with updates (4 pages)
14 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (15 pages)
23 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (14 pages)
6 October 2017Full accounts made up to 31 December 2016 (14 pages)
24 March 2017Registered office address changed from Exchange House Clements Lane Ilford Essex IG1 2QY to Dockmaster House 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page)
24 March 2017Registered office address changed from Exchange House Clements Lane Ilford Essex IG1 2QY to Dockmaster House 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page)
28 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (14 pages)
10 October 2016Full accounts made up to 31 December 2015 (14 pages)
9 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(4 pages)
9 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(4 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (17 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (17 pages)
13 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(4 pages)
13 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(4 pages)
8 October 2014Group of companies' accounts made up to 31 December 2013 (15 pages)
8 October 2014Group of companies' accounts made up to 31 December 2013 (15 pages)
11 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(4 pages)
11 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(4 pages)
17 October 2013Termination of appointment of James Newland as a director (1 page)
17 October 2013Termination of appointment of James Newland as a director (1 page)
17 October 2013Appointment of Mr James Newland as a director (2 pages)
17 October 2013Appointment of Mr James Newland as a director (2 pages)
7 October 2013Group of companies' accounts made up to 30 December 2012 (15 pages)
7 October 2013Group of companies' accounts made up to 30 December 2012 (15 pages)
17 September 2013Termination of appointment of Kailayapillai Ranjan as a director (1 page)
17 September 2013Appointment of Mr James Newland as a director (2 pages)
17 September 2013Appointment of Mr James Newland as a director (2 pages)
17 September 2013Termination of appointment of Kailayapillai Ranjan as a director (1 page)
22 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
22 February 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
22 February 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
22 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
22 February 2013Registered office address changed from 3Rd Floor Sterling House Langston Road Loughton Essex IG10 3TS on 22 February 2013 (1 page)
22 February 2013Registered office address changed from 3Rd Floor Sterling House Langston Road Loughton Essex IG10 3TS on 22 February 2013 (1 page)
16 October 2012Full accounts made up to 31 March 2012 (14 pages)
16 October 2012Full accounts made up to 31 March 2012 (14 pages)
12 September 2012Appointment of Mr Simon Mcclure as a secretary (1 page)
12 September 2012Appointment of Mr Simon Mcclure as a secretary (1 page)
28 May 2012Company name changed galliard investments LIMITED\certificate issued on 28/05/12
  • CONNOT ‐
(3 pages)
28 May 2012Company name changed galliard investments LIMITED\certificate issued on 28/05/12
  • CONNOT ‐
(3 pages)
1 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-02
(2 pages)
1 May 2012Termination of appointment of Stephen Conway as a director (3 pages)
1 May 2012Termination of appointment of Allan Porter as a secretary (3 pages)
1 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-02
(2 pages)
1 May 2012Termination of appointment of Allan Porter as a secretary (3 pages)
1 May 2012Termination of appointment of Stephen Conway as a director (3 pages)
10 April 2012Appointment of Mr Kailayapillai Ranjan as a director (2 pages)
10 April 2012Appointment of Mr Simon Guy Mcclure as a director (2 pages)
10 April 2012Appointment of Mr Kailayapillai Ranjan as a director (2 pages)
10 April 2012Appointment of Mr Simon Guy Mcclure as a director (2 pages)
7 March 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 25 January 2012 (2 pages)
7 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
7 March 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 25 January 2012 (2 pages)
7 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 October 2011Full accounts made up to 31 March 2011 (13 pages)
10 October 2011Full accounts made up to 31 March 2011 (13 pages)
2 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
22 February 2011Appointment of Mr Allan William Porter as a secretary (1 page)
22 February 2011Termination of appointment of George Angus as a secretary (1 page)
22 February 2011Appointment of Mr Allan William Porter as a secretary (1 page)
22 February 2011Termination of appointment of George Angus as a secretary (1 page)
6 October 2010Full accounts made up to 31 March 2010 (13 pages)
6 October 2010Full accounts made up to 31 March 2010 (13 pages)
3 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
1 October 2009Full accounts made up to 31 March 2009 (14 pages)
1 October 2009Full accounts made up to 31 March 2009 (14 pages)
20 February 2009Return made up to 26/01/09; full list of members (3 pages)
20 February 2009Return made up to 26/01/09; full list of members (3 pages)
26 January 2009Full accounts made up to 31 March 2008 (13 pages)
26 January 2009Full accounts made up to 31 March 2008 (13 pages)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
4 February 2008Return made up to 26/01/08; full list of members (2 pages)
4 February 2008Return made up to 26/01/08; full list of members (2 pages)
10 January 2008Full accounts made up to 31 March 2007 (14 pages)
10 January 2008Full accounts made up to 31 March 2007 (14 pages)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
13 February 2007Return made up to 26/01/07; full list of members (2 pages)
13 February 2007Return made up to 26/01/07; full list of members (2 pages)
3 January 2007Full accounts made up to 31 March 2006 (13 pages)
3 January 2007Full accounts made up to 31 March 2006 (13 pages)
2 June 2006Return made up to 14/05/06; full list of members (2 pages)
2 June 2006Return made up to 14/05/06; full list of members (2 pages)
5 February 2006Full accounts made up to 31 March 2005 (11 pages)
5 February 2006Full accounts made up to 31 March 2005 (11 pages)
1 June 2005Return made up to 14/05/05; full list of members (5 pages)
1 June 2005Return made up to 14/05/05; full list of members (5 pages)
4 May 2005Registered office changed on 04/05/05 from: 61 chandos place london WC2N 4HG (1 page)
4 May 2005Registered office changed on 04/05/05 from: 61 chandos place london WC2N 4HG (1 page)
2 February 2005Full accounts made up to 31 March 2004 (11 pages)
2 February 2005Full accounts made up to 31 March 2004 (11 pages)
28 June 2004Return made up to 14/05/04; full list of members (5 pages)
28 June 2004Return made up to 14/05/04; full list of members (5 pages)
27 October 2003Full accounts made up to 31 March 2003 (11 pages)
27 October 2003Full accounts made up to 31 March 2003 (11 pages)
30 June 2003Return made up to 14/05/03; full list of members (5 pages)
30 June 2003Return made up to 14/05/03; full list of members (5 pages)
12 March 2003Particulars of mortgage/charge (3 pages)
12 March 2003Particulars of mortgage/charge (3 pages)
16 November 2002Return made up to 14/05/02; full list of members (5 pages)
16 November 2002Return made up to 14/05/02; full list of members (5 pages)
11 October 2002Full accounts made up to 31 March 2002 (11 pages)
11 October 2002Full accounts made up to 31 March 2002 (11 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
9 January 2002Particulars of mortgage/charge (6 pages)
9 January 2002Particulars of mortgage/charge (6 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
20 September 2001Full accounts made up to 31 March 2001 (12 pages)
20 September 2001Full accounts made up to 31 March 2001 (12 pages)
13 June 2001Return made up to 14/05/01; full list of members (5 pages)
13 June 2001Return made up to 14/05/01; full list of members (5 pages)
25 October 2000Particulars of mortgage/charge (3 pages)
25 October 2000Particulars of mortgage/charge (3 pages)
25 September 2000Full accounts made up to 31 March 2000 (12 pages)
25 September 2000Full accounts made up to 31 March 2000 (12 pages)
2 June 2000Return made up to 14/05/00; full list of members (8 pages)
2 June 2000Return made up to 14/05/00; full list of members (8 pages)
21 April 2000Director's particulars changed (1 page)
21 April 2000Director's particulars changed (1 page)
23 September 1999Full accounts made up to 31 March 1999 (12 pages)
23 September 1999Full accounts made up to 31 March 1999 (12 pages)
6 June 1999Return made up to 14/05/99; full list of members (7 pages)
6 June 1999Return made up to 14/05/99; full list of members (7 pages)
13 January 1999Company name changed leasehood LIMITED\certificate issued on 14/01/99 (2 pages)
13 January 1999Company name changed leasehood LIMITED\certificate issued on 14/01/99 (2 pages)
19 June 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
19 June 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
12 June 1998New director appointed (3 pages)
12 June 1998Particulars of mortgage/charge (5 pages)
12 June 1998Particulars of mortgage/charge (4 pages)
12 June 1998Particulars of mortgage/charge (5 pages)
12 June 1998New director appointed (3 pages)
12 June 1998Particulars of mortgage/charge (4 pages)
9 June 1998Ad 14/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 June 1998Ad 14/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 June 1998New director appointed (4 pages)
5 June 1998New secretary appointed (2 pages)
5 June 1998Secretary resigned (1 page)
5 June 1998New director appointed (4 pages)
5 June 1998New secretary appointed (2 pages)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Secretary resigned (1 page)
1 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 May 1998Incorporation (15 pages)
14 May 1998Incorporation (15 pages)