Company NamePetchey Industrial Properties (No 4) Limited
Company StatusActive
Company Number09669405
CategoryPrivate Limited Company
Incorporation Date3 July 2015(8 years, 9 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
Appointed03 July 2015(same day as company formation)
RoleAccountant
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
Appointed03 July 2015(same day as company formation)
RoleSurveyor
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(4 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleHeast 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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 4 weeks from now)

Charges

12 December 2019Delivered on: 17 December 2019
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: Land on the north west side of whiteleaf road, hemel hempstead with title numbers HD403940, HD507791 and HD488499. For more details please refer to the instrument.
Outstanding
8 February 2019Delivered on: 12 February 2019
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: The leasehold property known as wellington place, milton keynes/bletchley registered at the land registry under title number BM159059. For details of all property charged, please refer directly to the instrument.
Outstanding
8 February 2019Delivered on: 12 February 2019
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: The leasehold property known as wellington place, milton keynes/bletchley registered at the land registry under title number BM159059. For details of all property charged, please refer directly to the instrument.
Outstanding

Filing History

16 February 2024Withdrawal of a person with significant control statement on 16 February 2024 (2 pages)
16 February 2024Notification of Petchey Industrial Investments Ltd as a person with significant control on 1 January 2023 (2 pages)
11 October 2023Accounts for a small company made up to 31 December 2022 (21 pages)
11 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
10 October 2022Accounts for a small company made up to 31 December 2021 (20 pages)
5 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
7 October 2021Accounts for a small company made up to 31 December 2020 (21 pages)
2 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
13 October 2020Accounts for a small company made up to 31 December 2019 (20 pages)
28 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
5 May 2020Appointment of Mr Robert Douglas Allan Mcarthur as a director on 1 May 2020 (2 pages)
13 January 2020Memorandum and Articles of Association (18 pages)
17 December 2019Registration of charge 096694050003, created on 12 December 2019 (43 pages)
4 December 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (15 pages)
16 August 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
12 February 2019Registration of charge 096694050001, created on 8 February 2019 (41 pages)
12 February 2019Registration of charge 096694050002, created on 8 February 2019 (52 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (14 pages)
18 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (13 pages)
5 October 2017Full accounts made up to 31 December 2016 (13 pages)
7 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
14 July 2017Notification of a person with significant control statement (2 pages)
14 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Cessation of Petchey Investments Limited as a person with significant control on 7 July 2017 (1 page)
7 July 2017Cessation of Petchey Investments Limited as a person with significant control on 7 July 2017 (1 page)
27 March 2017Registered office address changed from 1 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 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 Clements Court Clements Lane Ilford Essex IG1 2QY United Kingdom to 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page)
24 March 2017Registered office address changed from 13-14 Clements Court Clements Lane Ilford Essex IG1 2QY United Kingdom to 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page)
10 October 2016Full accounts made up to 31 December 2015 (12 pages)
10 October 2016Full accounts made up to 31 December 2015 (12 pages)
12 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
11 March 2016Previous accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
11 March 2016Previous accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
3 July 2015Incorporation
Statement of capital on 2015-07-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 July 2015Incorporation
Statement of capital on 2015-07-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)