Background WavePink WaveYellow Wave

PETCHEY INVESTMENTS LIMITED (03564425)

PETCHEY INVESTMENTS LIMITED (03564425) is an active UK company. incorporated on 14 May 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PETCHEY INVESTMENTS LIMITED has been registered for 27 years. Current directors include MCARTHUR, Robert Douglas Allan, MCCLURE, Simon Guy, NEWLAND, James.

Company Number
03564425
Status
active
Type
ltd
Incorporated
14 May 1998
Age
27 years
Address
Dockmaster House, London, E14 8JJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCARTHUR, Robert Douglas Allan, MCCLURE, Simon Guy, NEWLAND, James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETCHEY INVESTMENTS LIMITED

PETCHEY INVESTMENTS LIMITED is an active company incorporated on 14 May 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PETCHEY INVESTMENTS LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03564425

LTD Company

Age

27 Years

Incorporated 14 May 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

GALLIARD INVESTMENTS LIMITED
From: 14 January 1999To: 28 May 2012
LEASEHOOD LIMITED
From: 14 May 1998To: 14 January 1999
Contact
Address

Dockmaster House 1 Hertsmere Road London, E14 8JJ,

Previous Addresses

Exchange House Clements Lane Ilford Essex IG1 2QY
From: 22 February 2013To: 24 March 2017
3Rd Floor Sterling House Langston Road Loughton Essex IG10 3TS
From: 14 May 1998To: 22 February 2013
Timeline

14 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
May 98
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
May 20
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Feb 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

MCCLURE, Simon

Active
1 Hertsmere Road, LondonE14 8JJ
Secretary
Appointed 04 Apr 2012

MCARTHUR, Robert Douglas Allan

Active
1 Hertsmere Road, LondonE14 8JJ
Born May 1985
Director
Appointed 01 May 2020

MCCLURE, Simon Guy

Active
1 Hertsmere Road, LondonE14 8JJ
Born July 1958
Director
Appointed 02 Apr 2012

NEWLAND, James

Active
1 Hertsmere Road, LondonE14 8JJ
Born April 1969
Director
Appointed 13 Sept 2013

ANGUS, George David

Resigned
30 Cause End Road, WoottonMK43 9DB
Secretary
Appointed 21 May 1998
Resigned 25 Jan 2011

PORTER, Allan William

Resigned
3rd Floor, LoughtonIG10 3TS
Secretary
Appointed 25 Jan 2011
Resigned 02 Apr 2012

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 14 May 1998
Resigned 21 May 1998

BLACK, John Robert

Resigned
15 Cavendish Avenue, LondonNW8 9JD
Born January 1940
Director
Appointed 02 Jun 1998
Resigned 23 Nov 2007

CONWAY, Stephen Stuart Solomon

Resigned
3rd Floor, LoughtonIG10 3TS
Born February 1948
Director
Appointed 21 May 1998
Resigned 02 Apr 2012

NEWLAND, James

Resigned
Clements Lane, IlfordIG1 2QY
Born June 1969
Director
Appointed 13 Sept 2013
Resigned 13 Sept 2013

RANJAN, Kailayapillai

Resigned
Clements Lane, IlfordIG1 2QY
Born May 1961
Director
Appointed 02 Apr 2012
Resigned 13 Sept 2013

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 14 May 1998
Resigned 21 May 1998
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Group
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
22 February 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
22 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 September 2012
AP03Appointment of Secretary
Certificate Change Of Name Company
28 May 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name
1 May 2012
TM02Termination of Secretary
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Resolution
1 May 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Legacy
9 February 2012
MG02MG02
Legacy
9 February 2012
MG02MG02
Accounts With Accounts Type Full
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Appoint Person Secretary Company With Name
22 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
22 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
20 May 2008
403aParticulars of Charge Subject to s859A
Legacy
20 May 2008
403aParticulars of Charge Subject to s859A
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Full
10 January 2008
AAAnnual Accounts
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
363aAnnual Return
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
2 June 2006
363aAnnual Return
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
1 June 2005
363aAnnual Return
Legacy
4 May 2005
287Change of Registered Office
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
28 June 2004
363aAnnual Return
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
30 June 2003
363aAnnual Return
Legacy
12 March 2003
395Particulars of Mortgage or Charge
Legacy
16 November 2002
363aAnnual Return
Accounts With Accounts Type Full
11 October 2002
AAAnnual Accounts
Legacy
28 August 2002
395Particulars of Mortgage or Charge
Legacy
9 January 2002
395Particulars of Mortgage or Charge
Legacy
31 October 2001
287Change of Registered Office
Accounts With Accounts Type Full
20 September 2001
AAAnnual Accounts
Legacy
13 June 2001
363aAnnual Return
Legacy
25 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Legacy
2 June 2000
363aAnnual Return
Legacy
21 April 2000
288cChange of Particulars
Accounts With Accounts Type Full
23 September 1999
AAAnnual Accounts
Legacy
6 June 1999
363aAnnual Return
Certificate Change Of Name Company
13 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 June 1998
225Change of Accounting Reference Date
Legacy
12 June 1998
395Particulars of Mortgage or Charge
Legacy
12 June 1998
395Particulars of Mortgage or Charge
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
88(2)R88(2)R
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
5 June 1998
288bResignation of Director or Secretary
Resolution
1 June 1998
RESOLUTIONSResolutions
Resolution
30 May 1998
RESOLUTIONSResolutions
Legacy
27 May 1998
287Change of Registered Office
Resolution
27 May 1998
RESOLUTIONSResolutions
Incorporation Company
14 May 1998
NEWINCIncorporation