Company NamePetchey Industrial Properties (No 3) Limited
Company StatusActive
Company Number09219483
CategoryPrivate Limited Company
Incorporation Date15 September 2014(9 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Simon Guy McClure
Date of BirthJuly 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed15 September 2014(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressDockmaster's House 1 Hertsmere Road
London
E14 8JJ
Director NameMr James Newland
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDockmaster's 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(5 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleHead Asset Manager
Country of ResidenceEngland
Correspondence AddressDockmaster's House 1 Hertsmere Road
London
E14 8JJ

Location

Registered AddressDockmaster's House
1 Hertsmere Road
London
E14 8JJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Petchey Industrial Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Charges

23 September 2022Delivered on: 27 September 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold land known as sandy industrial centre, 2 blaydon road, sandy, bedfordshire, SG19 irz with title number BD274295 and all properties described in schedule 1 of the legal charge.
Outstanding
4 January 2016Delivered on: 11 January 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold land being 1 whitings way, london E6 6LR and registered at the land registry with title number EGL324952; the freehold land being land lying to the north of winsor terrace, beckton and registered at the land registry with title number EGL90650; the freehold land being unit 8-9, bankside park industrial estate, thames road, barking IG11 ohz and registered at the land registry with title number EGL123703;. The freehold land being land lying to the south of thames road, barking and registered at the land. Registry with title number EGL123704; the freehold land being land at bankside park, thames road, barking and registered at the land registry with title number EGL454101; the freehold land being unit 2-6, bankside park industrial estate, thames road, barking IG11 ohz. And registered at the land registry with title number NGL158679; the freehold land being unit 12, murdock road, dorcan, swindon SN3 5HY and registered at the land registry with title number WT319528; the freehold land being 197 farnham road, slough SL1 4XS and registered at the land registry with title number BK386834; the freehold land being 199-203 farnham road, slough SL1 4XS and registered at the land registry with title number BK315113; the leasehold land being argonaut park and the glass house, galleymead road, colnbrook SL3 oew and registered at the land registry with title number BK370033; the freehold land being land lying to the north west side of ferry lane, rainham and registered at. The land registry with title number BGL115520.
Outstanding
4 January 2016Delivered on: 11 January 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Debenture including fixed and floating charges as well as a negative pledge.
Outstanding

Filing History

11 October 2023Accounts for a small company made up to 31 December 2022 (21 pages)
4 October 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
10 October 2022Accounts for a small company made up to 31 December 2021 (20 pages)
27 September 2022Registration of charge 092194830003, created on 23 September 2022 (39 pages)
15 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
6 October 2021Accounts for a small company made up to 31 December 2020 (21 pages)
21 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
13 October 2020Accounts for a small company made up to 31 December 2019 (21 pages)
17 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
5 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 15 September 2019 with no updates (3 pages)
25 September 2019Change of details for Petchey Industrial Investments Ltd as a person with significant control on 15 September 2019 (2 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (15 pages)
20 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
19 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
27 March 2017Registered office address changed from 1 Hertmere Road Hertsmere Road London E14 8JJ England to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 27 March 2017 (1 page)
27 March 2017Registered office address changed from 1 Hertmere Road Hertsmere Road London E14 8JJ England to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 27 March 2017 (1 page)
24 March 2017Registered office address changed from 13-14 13-14 Clements Ct Clements Lane Ilford Essex IG1 2QY to 1 Hertmere Road Hertsmere Road London E14 8JJ on 24 March 2017 (1 page)
24 March 2017Registered office address changed from 13-14 13-14 Clements Ct Clements Lane Ilford Essex IG1 2QY to 1 Hertmere Road Hertsmere Road London E14 8JJ on 24 March 2017 (1 page)
16 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
5 July 2016Full accounts made up to 31 December 2015 (14 pages)
5 July 2016Full accounts made up to 31 December 2015 (14 pages)
11 March 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
11 March 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
11 January 2016Registration of charge 092194830002, created on 4 January 2016 (31 pages)
11 January 2016Registration of charge 092194830001, created on 4 January 2016 (43 pages)
11 January 2016Registration of charge 092194830001, created on 4 January 2016 (43 pages)
11 January 2016Registration of charge 092194830002, created on 4 January 2016 (31 pages)
9 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
9 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
15 September 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 September 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)