Company NamePecoda Properties Llp
Company StatusActive
Company NumberOC307517
CategoryLimited Liability Partnership
Incorporation Date31 March 2004(20 years ago)

Directors

LLP Designated Member NameMr Peter David Johnston
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshton Hall
Kelsall Road, Ashton
Chester
CH3 8BH
Wales
LLP Designated Member NameMr Thomas David Williams
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyndale
Churton Road, Farndon
Chester
CH3 6QP
Wales
LLP Designated Member NameMr Colin James McDavid
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCatmose Lodge Uppingham Road
Oakham Rutland
Leicester
LE15 6JB
LLP Designated Member NameAnn Marion McDavid
Date of BirthApril 1958 (Born 66 years ago)
StatusResigned
Appointed21 April 2015(11 years after company formation)
Appointment Duration2 years, 3 months (resigned 04 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne City Place Queens Road
Chester
CH1 3BQ
Wales

Location

Registered AddressAdlink House, C/O A M Wyatt & Co Ltd 86 The Highway
Hawarden
Deeside
Flintshire
CH5 3DJ
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£3,406,211
Cash£748
Current Liabilities£18,244

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Charges

12 July 2013Delivered on: 30 July 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 July 2013Delivered on: 30 July 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The f/h property at units 5 and 11 heritage court chester and 24-28 lower bridge street chester t/no CH352944. Notification of addition to or amendment of charge.
Outstanding
12 July 2013Delivered on: 30 July 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The f/h property at units 1-4 and 6-10 heritage court chester and 30 36 40 42 lower bridge street chester and car parking t/no CH353080. Notification of addition to or amendment of charge.
Outstanding
18 September 2009Delivered on: 23 September 2009
Satisfied on: 1 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Unit 1055 moulton park, deer park road, moulton park, northampton t/no. NN175547 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 March 2008Delivered on: 28 March 2008
Satisfied on: 1 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee.
Particulars: Glendale site sandycroft industrial estate sandycroft flintshire t/n WA359209 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 January 2005Delivered on: 4 February 2005
Satisfied on: 1 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: 3.430 acres of f/h land, warehouse and buildings at saltney ferry road, chester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 January 2005Delivered on: 28 January 2005
Satisfied on: 1 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Unit 5, langthwaite grange industrial estate, south kirby, west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 November 2004Delivered on: 24 November 2004
Satisfied on: 1 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Unit 5,langthwaite grange industrial estate,south kirby,west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 30 March 2019 (10 pages)
9 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
6 February 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
29 January 2019Registered office address changed from One City Place Queens Road Chester CH1 3BQ England to 5th Floor One City Place Queens Road Chester CH1 3BQ on 29 January 2019 (1 page)
31 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 September 2017Notification of Peter David Johnston as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Notification of Peter David Johnston as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Confirmation statement made on 31 March 2017 with no updates (3 pages)
8 September 2017Notification of Thomas David Williams as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Confirmation statement made on 31 March 2017 with no updates (3 pages)
8 September 2017Notification of Thomas David Williams as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Termination of appointment of Ann Marion Mcdavid as a member on 4 August 2017 (2 pages)
30 August 2017Termination of appointment of Ann Marion Mcdavid as a member on 4 August 2017 (2 pages)
23 January 2017Registered office address changed from C/O C/O Rsm the Steam Mill Steam Mill Street Chester CH3 5AN England to One City Place Queens Road Chester CH1 3BQ on 23 January 2017 (1 page)
23 January 2017Registered office address changed from C/O C/O Rsm the Steam Mill Steam Mill Street Chester CH3 5AN England to One City Place Queens Road Chester CH1 3BQ on 23 January 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 June 2016Annual return made up to 31 March 2016 (4 pages)
13 June 2016Annual return made up to 31 March 2016 (4 pages)
11 June 2016Termination of appointment of Colin James Mcdavid as a member on 21 April 2015 (1 page)
11 June 2016Termination of appointment of Colin James Mcdavid as a member on 21 April 2015 (1 page)
11 June 2016Registered office address changed from C/O Baker Tilly the Steam Mill Chester Cheshire CH3 5AN to C/O C/O Rsm the Steam Mill Steam Mill Street Chester CH3 5AN on 11 June 2016 (1 page)
11 June 2016Registered office address changed from C/O Baker Tilly the Steam Mill Chester Cheshire CH3 5AN to C/O C/O Rsm the Steam Mill Steam Mill Street Chester CH3 5AN on 11 June 2016 (1 page)
11 June 2016Appointment of Ann Marion Mcdavid as a member on 21 April 2015 (2 pages)
11 June 2016Appointment of Ann Marion Mcdavid as a member on 21 April 2015 (2 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 July 2015Annual return made up to 31 March 2015 (4 pages)
14 July 2015Annual return made up to 31 March 2015 (4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 August 2014Annual return made up to 31 March 2014 (9 pages)
22 August 2014Annual return made up to 31 March 2014 (9 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 July 2013Registration of charge 3075170006 (16 pages)
30 July 2013Registration of charge 3075170006 (16 pages)
30 July 2013Registration of charge 3075170008 (17 pages)
30 July 2013Registration of charge 3075170008 (17 pages)
30 July 2013Registration of charge 3075170007 (16 pages)
30 July 2013Registration of charge 3075170007 (16 pages)
11 June 2013Annual return made up to 31 March 2013 (10 pages)
11 June 2013Annual return made up to 31 March 2013 (10 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 June 2012Annual return made up to 31 March 2012 (9 pages)
11 June 2012Annual return made up to 31 March 2012 (9 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 November 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages)
4 November 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4 (3 pages)
4 November 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages)
4 November 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
4 November 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4 (3 pages)
4 November 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages)
4 November 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
4 November 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages)
4 November 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 5 (3 pages)
4 November 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 5 (3 pages)
9 August 2011Annual return made up to 31 March 2011 (8 pages)
9 August 2011Annual return made up to 31 March 2011 (8 pages)
5 January 2011Full accounts made up to 31 March 2010 (13 pages)
5 January 2011Full accounts made up to 31 March 2010 (13 pages)
19 May 2010Annual return made up to 31 March 2010 (9 pages)
19 May 2010Annual return made up to 31 March 2010 (9 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
5 May 2009Annual return made up to 31/03/09 (3 pages)
5 May 2009Annual return made up to 31/03/09 (3 pages)
25 February 2009Annual return made up to 31/03/08 (3 pages)
25 February 2009Annual return made up to 31/03/08 (3 pages)
3 February 2009Full accounts made up to 31 March 2008 (11 pages)
3 February 2009Full accounts made up to 31 March 2008 (11 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
21 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 August 2007Annual return made up to 31/03/07 (3 pages)
29 August 2007Annual return made up to 31/03/07 (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 December 2006Registered office changed on 07/12/06 from: c/o langtons the plaza 100 old hall street liverpool L3 9QJ (1 page)
7 December 2006Registered office changed on 07/12/06 from: c/o langtons the plaza 100 old hall street liverpool L3 9QJ (1 page)
21 April 2006Annual return made up to 31/03/06 (4 pages)
21 April 2006Annual return made up to 31/03/06 (4 pages)
17 March 2006Registered office changed on 17/03/06 from: 1 old hall street liverpool merseyside L3 9HF (1 page)
17 March 2006Registered office changed on 17/03/06 from: 1 old hall street liverpool merseyside L3 9HF (1 page)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
6 May 2005Annual return made up to 31/03/05 (4 pages)
6 May 2005Annual return made up to 31/03/05 (4 pages)
4 February 2005Particulars of mortgage/charge (4 pages)
4 February 2005Particulars of mortgage/charge (4 pages)
28 January 2005Particulars of mortgage/charge (4 pages)
28 January 2005Particulars of mortgage/charge (4 pages)
24 November 2004Particulars of mortgage/charge (5 pages)
24 November 2004Particulars of mortgage/charge (5 pages)
31 March 2004Incorporation (4 pages)
31 March 2004Incorporation (4 pages)