Background WavePink WaveYellow Wave

PETCHEY INDUSTRIAL PROPERTIES (NO 2) LIMITED (08603421)

PETCHEY INDUSTRIAL PROPERTIES (NO 2) LIMITED (08603421) is an active UK company. incorporated on 9 July 2013. 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 INDUSTRIAL PROPERTIES (NO 2) LIMITED has been registered for 12 years. Current directors include MCARTHUR, Robert Douglas Allan, MCCLURE, Simon Guy, NEWLAND, James.

Company Number
08603421
Status
active
Type
ltd
Incorporated
9 July 2013
Age
12 years
Address
Dockmaster's 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 INDUSTRIAL PROPERTIES (NO 2) LIMITED

PETCHEY INDUSTRIAL PROPERTIES (NO 2) LIMITED is an active company incorporated on 9 July 2013 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 INDUSTRIAL PROPERTIES (NO 2) LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08603421

LTD Company

Age

12 Years

Incorporated 9 July 2013

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 25 September 2025 (6 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

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

PETCHEY INDUSTRIAL (DEPTFORD) LIMITED
From: 9 July 2013To: 9 May 2014
Contact
Address

Dockmaster's House 1 Hertsmere Road London, E14 8JJ,

Previous Addresses

1 Hertsmere Road Hertsmere Road London E14 8JJ England
From: 24 March 2017To: 27 March 2017
Exchange House 13-14 Clements Court Clements Lane Ilford Essex IG1 2QY
From: 9 July 2013To: 24 March 2017
Timeline

9 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Oct 13
Director Left
Oct 13
Loan Secured
Mar 15
Director Joined
May 20
Loan Secured
May 25
Loan Cleared
Jun 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

MCCLURE, Simon Guy

Active
1 Hertsmere Road, LondonE14 8JJ
Secretary
Appointed 13 Sept 2013

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 09 Jul 2013

NEWLAND, James

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

NEWLAND, James

Resigned
13-14 Clements Court, IlfordIG1 2QY
Born June 1969
Director
Appointed 13 Sept 2013
Resigned 13 Sept 2013

RANJAN, Kailayapillai

Resigned
13-14 Clements Court, IlfordIG1 2QY
Born May 1961
Director
Appointed 09 Jul 2013
Resigned 13 Sept 2013

Persons with significant control

1

1 Hertsmere Road, LondonE14 8JJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Jul 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 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
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2016
CS01Confirmation Statement
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Certificate Change Of Name Company
9 May 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
1 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Incorporation Company
9 July 2013
NEWINCIncorporation