UKBizDB.co.uk

PETERSFIELD MANSIONS MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Petersfield Mansions Management Company Limited. The company was founded 30 years ago and was given the registration number 02886464. The firm's registered office is in CAMBRIDGE. You can find them at 18 Mill Road, , Cambridge, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:PETERSFIELD MANSIONS MANAGEMENT COMPANY LIMITED
Company Number:02886464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:18 Mill Road, Cambridge, CB1 2AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Mill Road, Cambridge, England, CB1 2AD

Secretary01 January 2015Active
The Barn, Downing Park, Station Road, Swaffham Bulbeck, Cambridge, England, CB25 0NW

Director25 April 2013Active
The Barn, Downing Park, Station Road, Swaffham Bulbeck, Cambridge, England, CB25 0NW

Director29 January 1998Active
The Barn, Downing Park, Station Road, Swaffham Bulbeck, Cambridge, England, CB25 0NW

Director17 March 2011Active
The Barn, Downing Park, Station Road, Swaffham Bulbeck, Cambridge, England, CB25 0NW

Director26 July 2023Active
15, Burling Way, Burwell, Cambridge, England, CB25 0FJ

Director01 January 2023Active
The Barn, Downing Park, Station Road, Swaffham Bulbeck, Cambridge, England, CB25 0NW

Director07 December 2002Active
18, Mill Road, Cambridge, England, CB1 2AD

Director02 July 2019Active
Enterprise House Vision Park, Histon, CB4 9ZR

Secretary07 March 2000Active
5, Brooklands Avenue, Cambridge, United Kingdom, CB2 8BB

Secretary15 February 2006Active
2, Hills Road, Cambridge, United Kingdom, CB2 1JP

Corporate Secretary01 July 2014Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Nominee Secretary11 January 1994Active
Lakin Rose Limited Pioneer House, Vision Park Histon, Cambridge, CB24 9NL

Corporate Secretary17 June 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 January 1994Active
Essex House, 71 Regent Street, Cambridge, CB2 1AB

Director29 January 1998Active
Essex House, 71 Regent Street, Cambridge, CB2 1AB

Director17 March 2003Active
18, Mill Road, Cambridge, CB1 2AD

Director27 March 2020Active
24 Petersfield Mansions, Mill Road, Cambridge, CB1 1BB

Director29 January 1998Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director17 March 2003Active
Chantry Mid Meadow, Hungate Lane, Beccles, NR34 9TP

Director11 January 1994Active
Chesters, Low Road Debenham, Stowmarket, IP14 6QU

Director11 January 1994Active
18, Mill Road, Cambridge, CB1 2AD

Director23 April 2015Active
18, Mill Road, Cambridge, CB1 2AD

Director21 April 2016Active
5, Brooklands Avenue, Cambridge, United Kingdom, CB2 8BB

Director28 January 2007Active
18, Mill Road, Cambridge, CB1 2AD

Director23 April 2015Active
18, Mill Road, Cambridge, England, CB1 2AD

Director17 March 2011Active
18, Mill Road, Cambridge, CB1 2AD

Director23 April 2015Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Address

Change registered office address company with date old address new address.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type micro entity.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2022-09-21Accounts

Accounts with accounts type micro entity.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-09-09Accounts

Accounts with accounts type micro entity.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Accounts

Accounts with accounts type micro entity.

Download
2020-03-28Officers

Appoint person director company with name date.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2019-08-23Accounts

Accounts with accounts type micro entity.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-03-05Officers

Termination director company with name termination date.

Download
2019-02-11Officers

Termination director company with name termination date.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-06Accounts

Accounts with accounts type micro entity.

Download
2018-07-30Officers

Termination director company with name termination date.

Download
2018-06-20Officers

Termination director company with name termination date.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.