Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PET AND AQUATICS PROPERTIES LIMITED
Company Information for

PET AND AQUATICS PROPERTIES LIMITED

TROPICAL MARINE CENTRE, SOLESBRIDGE LANE, CHORLEYWOOD, HERTFORDSHIRE, WD3 5SX,
Company Registration Number
06830045
Private Limited Company
Active

Company Overview

About Pet And Aquatics Properties Ltd
PET AND AQUATICS PROPERTIES LIMITED was founded on 2009-02-25 and has its registered office in Chorleywood. The organisation's status is listed as "Active". Pet And Aquatics Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PET AND AQUATICS PROPERTIES LIMITED
 
Legal Registered Office
TROPICAL MARINE CENTRE
SOLESBRIDGE LANE
CHORLEYWOOD
HERTFORDSHIRE
WD3 5SX
Other companies in WD3
 
Previous Names
CASTLEGATE 545 LIMITED06/05/2009
Filing Information
Company Number 06830045
Company ID Number 06830045
Date formed 2009-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/04/2023
Account next due 31/12/2024
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-05 10:30:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PET AND AQUATICS PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PET AND AQUATICS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
AMANDA KATHRYN TAYLOR
Company Secretary 2012-04-05
AMANDA KATHRYN TAYLOR
Director 2018-01-25
CHRISTOPHER JOHN THOMAS
Director 2012-04-05
PAUL DESMOND WEST
Director 2009-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK JAMES BLACK
Director 2009-04-17 2017-12-15
JOHN GARNER
Director 2012-04-05 2017-12-15
BARRY HUMBLE
Company Secretary 2009-04-17 2012-04-05
CASTLEGATE DIRECTORS LIMITED
Director 2009-02-25 2009-04-17
GAVIN GEORGE CUMMING
Director 2009-02-25 2009-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA KATHRYN TAYLOR TROPICAL MARINE CENTRE LIMITED Director 2018-01-25 CURRENT 2009-01-28 Active
AMANDA KATHRYN TAYLOR TROPICAL MARINE CENTRE (2012) LTD Director 2018-01-25 CURRENT 2012-11-14 Active
CHRISTOPHER JOHN THOMAS MALLARD 2017 LIMITED Director 2018-01-08 CURRENT 2018-01-08 Active
CHRISTOPHER JOHN THOMAS NOURISH CARE SYSTEMS LIMITED Director 2017-09-28 CURRENT 2011-03-08 Active
CHRISTOPHER JOHN THOMAS HAMSARD 3468 LIMITED Director 2017-08-26 CURRENT 2017-08-08 Active
CHRISTOPHER JOHN THOMAS LONDON TOPCO LIMITED Director 2016-09-20 CURRENT 2016-05-26 Active
CHRISTOPHER JOHN THOMAS SHOO 788AA LIMITED Director 2015-07-27 CURRENT 2015-07-08 Active
CHRISTOPHER JOHN THOMAS UNITED LIVING GROUP LIMITED Director 2014-09-17 CURRENT 2014-08-22 Active
CHRISTOPHER JOHN THOMAS THE POWER INDUSTRIAL GROUP LIMITED Director 2014-05-29 CURRENT 2011-02-28 Liquidation
CHRISTOPHER JOHN THOMAS THE DORSET CANCER CARE FOUNDATION Director 2013-11-05 CURRENT 2012-12-19 Active
CHRISTOPHER JOHN THOMAS F3INTECH LIMITED Director 2013-05-10 CURRENT 2013-05-10 Active
CHRISTOPHER JOHN THOMAS ANGUS INTERNATIONAL SAFETY GROUP LIMITED Director 2013-03-12 CURRENT 2013-03-12 Active
CHRISTOPHER JOHN THOMAS ANGUS FIRE LIMITED Director 2013-03-12 CURRENT 2013-03-12 Active
CHRISTOPHER JOHN THOMAS ANGUS HOLDINGS SAFETY GROUP LIMITED Director 2013-03-12 CURRENT 2013-03-12 Active
CHRISTOPHER JOHN THOMAS TROPICAL MARINE CENTRE (2012) LTD Director 2012-12-21 CURRENT 2012-11-14 Active
CHRISTOPHER JOHN THOMAS UNITED LIVING (NORTH) GROUP LIMITED Director 2012-03-29 CURRENT 2011-09-13 Active
CHRISTOPHER JOHN THOMAS SANDBANKS INVESTMENT 2010 LIMITED Director 2010-07-30 CURRENT 2010-07-28 Dissolved 2014-09-09
CHRISTOPHER JOHN THOMAS SFB 123 LIMITED Director 2010-04-30 CURRENT 2008-03-18 Dissolved 2015-07-21
CHRISTOPHER JOHN THOMAS THE MOORINGS CONSULTANCY LIMITED Director 2009-08-13 CURRENT 2009-08-13 Active - Proposal to Strike off
PAUL DESMOND WEST TROPICAL MARINE CENTRE (2012) LTD Director 2012-11-14 CURRENT 2012-11-14 Active
PAUL DESMOND WEST GEORGE BUCKTON LIMITED Director 2009-04-24 CURRENT 2009-02-25 Dissolved 2013-12-03
PAUL DESMOND WEST TROPICAL MARINE CENTRE LIMITED Director 2009-04-24 CURRENT 2009-01-28 Active
PAUL DESMOND WEST BIOLUMEN LIGHTING SOLUTIONS LIMITED Director 2009-04-24 CURRENT 2009-02-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-03Appointment of Mrs Jolanta Izabela Hanstein as company secretary on 2023-03-22
2023-02-27CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2022-09-22AAFULL ACCOUNTS MADE UP TO 02/04/22
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2021-11-02AAFULL ACCOUNTS MADE UP TO 03/04/21
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN THOMAS
2021-03-03TM02Termination of appointment of Amanda Kathryn Taylor on 2021-02-26
2021-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 068300450014
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2020-10-30AAFULL ACCOUNTS MADE UP TO 04/04/20
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2020-01-28CH01Director's details changed for Mr Christopher John Thomas on 2018-05-04
2019-09-04AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-14LATEST SOC14/03/18 STATEMENT OF CAPITAL;GBP 253.21
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES
2018-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068300450011
2018-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 068300450013
2018-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 068300450012
2018-02-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2018-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2018-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GARNER
2018-01-26TM01APPOINTMENT TERMINATED, DIRECTOR DEREK BLACK
2018-01-26AP01DIRECTOR APPOINTED MRS AMANDA KATHRYN TAYLOR
2017-12-13AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 253.21
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2016-12-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-08RES01ADOPT ARTICLES 08/04/16
2016-03-09AUDAUDITOR'S RESIGNATION
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 253.21
2016-03-04AR0125/02/16 ANNUAL RETURN FULL LIST
2015-11-26AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 068300450011
2015-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 253.21
2015-02-26AR0125/02/15 FULL LIST
2014-09-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 253.21
2014-02-27AR0125/02/14 FULL LIST
2013-10-14AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-27AR0125/02/13 FULL LIST
2013-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK JAMES BLACK / 05/04/2012
2013-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DESMOND WEST / 21/12/2012
2013-01-24MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 7
2013-01-24MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 6
2013-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2013-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 07/04/12
2012-05-17AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN THOMAS
2012-04-24RES12VARYING SHARE RIGHTS AND NAMES
2012-04-24RES01ADOPT ARTICLES 05/04/2012
2012-04-24AP01DIRECTOR APPOINTED JOHN GARNER
2012-04-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-04-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-04-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2012 FROM PEXTON ROAD KELLEYTHORPE INDUSTRIAL ESTATE KELLYTHORPE DRIFFIELD NORTH HUMBERSIDE YO25 9DJ
2012-04-17AP03SECRETARY APPOINTED AMANDA KATHRYN TAYLOR
2012-04-12TM02APPOINTMENT TERMINATED, SECRETARY BARRY HUMBLE
2012-04-04SH20STATEMENT BY DIRECTORS
2012-04-04SH1904/04/12 STATEMENT OF CAPITAL GBP 253.21
2012-04-04CAP-SSSOLVENCY STATEMENT DATED 03/04/12
2012-04-04RES06REDUCE ISSUED CAPITAL 03/04/2012
2012-03-15AR0125/02/12 FULL LIST
2011-08-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-17AR0125/02/11 FULL LIST
2010-09-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-12AR0125/02/10 FULL LIST
2009-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/2009 FROM PEXTON HOUSE KELLEYTHORPE INDUSTRIAL ESTATE DRIFFIELD EAST YORKSHIRE YO25 9DJ
2009-06-03288aDIRECTOR APPOINTED DEREK JAMES BLACK
2009-05-26288aDIRECTOR APPOINTED PAUL DESMOND WEST LOGGED FORM
2009-05-26288aSECRETARY APPOINTED BARRY HUMBLE LOGGED FORM
2009-05-21123NC INC ALREADY ADJUSTED 24/04/09
2009-05-21RES01ADOPT ARTICLES 24/04/2009
2009-05-21RES04GBP NC 1000/18213926 24/04/2009
2009-05-2188(2)AD 24/04/09 GBP SI 18213925@1=18213925 GBP IC 1/18213926
2009-05-06288bAPPOINTMENT TERMINATE, SECRETARY CASTLEGATE SECRETARIES LIMITED LOGGED FORM
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR CASTLEGATE DIRECTORS LIMITED
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR GAVIN CUMMINGS
2009-05-06225CURREXT FROM 28/02/2010 TO 31/03/2010
2009-05-06287REGISTERED OFFICE CHANGED ON 06/05/2009 FROM 44 CASTLE GATE NOTTINGHAM NOTTINGHAMSHIRE NG1 7BJ
2009-05-06288aSECRETARY APPOINTED BARRY HUMBLE
2009-05-06288aDIRECTOR APPOINTED PAUL DESMOND WEST
2009-05-02RES13GUARANTEE / DEBENTURE/INTERCREDITOR/ DEED OF GUARANTEE 24/04/2009
2009-05-02CERTNMCOMPANY NAME CHANGED CASTLEGATE 545 LIMITED CERTIFICATE ISSUED ON 06/05/09
2009-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-04-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-02-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to PET AND AQUATICS PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PET AND AQUATICS PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-20 Outstanding LLOYDS BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2013-01-05 Outstanding CENTRIC SPV 1 LIMITED
DEBENTURE 2013-01-04 Outstanding LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-04-24 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2009-05-01 Satisfied DEREK BLACK (AS SECURITY TRUSTEE FOR THE BENEFICIARIES)
DEBENTURE 2009-04-30 ALL of the property or undertaking has been released from charge LLOYDS TSB DEVELOPMENT CAPITAL LIMITED (AS SECURITY TRUSTEE FOR THE INVESTORS)
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-04-29 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2009-04-29 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2009-04-29 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2009-04-29 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 2009-04-29 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of PET AND AQUATICS PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PET AND AQUATICS PROPERTIES LIMITED
Trademarks
We have not found any records of PET AND AQUATICS PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PET AND AQUATICS PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as PET AND AQUATICS PROPERTIES LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where PET AND AQUATICS PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PET AND AQUATICS PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PET AND AQUATICS PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.