Background WavePink WaveYellow Wave

PAPYRUS ROAD MANAGEMENT COMPANY LIMITED (02198015)

PAPYRUS ROAD MANAGEMENT COMPANY LIMITED (02198015) is an active UK company. incorporated on 24 November 1987. with registered office in Peterborough. The company operates in the Real Estate Activities sector, engaged in residents property management. PAPYRUS ROAD MANAGEMENT COMPANY LIMITED has been registered for 38 years. Current directors include FOREMAN, Simon Peter, FRENCH, Walter.

Company Number
02198015
Status
active
Type
ltd
Incorporated
24 November 1987
Age
38 years
Address
The Lawns, Peterborough, PE3 6AB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FOREMAN, Simon Peter, FRENCH, Walter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAPYRUS ROAD MANAGEMENT COMPANY LIMITED

PAPYRUS ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 November 1987 with the registered office located in Peterborough. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PAPYRUS ROAD MANAGEMENT COMPANY LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02198015

LTD Company

Age

38 Years

Incorporated 24 November 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

MUTLEY PERFORMANCE LIMITED
From: 24 November 1987To: 23 May 1988
Contact
Address

The Lawns 33 Thorpe Road Peterborough, PE3 6AB,

Previous Addresses

70 Papyrus Road Werrington Business Centre Peterborough Cambridgeshire PE4 5BH
From: 24 November 1987To: 15 January 2019
Timeline

9 key events • 1987 - 2019

Funding Officers Ownership
Company Founded
Nov 87
Director Left
Sept 14
Director Joined
Oct 16
Director Left
Oct 16
Owner Exit
Aug 18
New Owner
Aug 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Feb 19
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

FRENCH, Walter

Active
33 Thorpe Road, PeterboroughPE3 6AB
Secretary
Appointed 06 Dec 2018

FOREMAN, Simon Peter

Active
33 Thorpe Road, PeterboroughPE3 6AB
Born June 1970
Director
Appointed 15 Feb 2019

FRENCH, Walter

Active
33 Thorpe Road, PeterboroughPE3 6AB
Born June 1946
Director
Appointed 06 Dec 2018

HODSON, Graham

Resigned
Sharma Leas, PeterboroughPE4 6ZH
Secretary
Appointed N/A
Resigned 27 Jun 2016

HODSON, John Jack

Resigned
Werrington Business Centre, PeterboroughPE4 5BH
Secretary
Appointed 27 Jun 2016
Resigned 06 Dec 2018

FARRER, Michael

Resigned
The Ashes, CambridgeCB23 7RW
Born January 1953
Director
Appointed 11 Jun 2007
Resigned 05 Aug 2014

FELL, James Alan

Resigned
3 Staxton Close, PeterboroughPE6 7GB
Born January 1946
Director
Appointed N/A
Resigned 01 Dec 1996

HODSON, Graham

Resigned
Sharma Leas, PeterboroughPE4 6ZH
Born July 1948
Director
Appointed N/A
Resigned 29 Apr 2016

HODSON, John Jack

Resigned
33 Thorpe Road, PeterboroughPE3 6AB
Born January 1980
Director
Appointed 29 Apr 2016
Resigned 06 Dec 2018

JANSKY, Stephen Christopher

Resigned
34 Fletton Avenue, PeterboroughPE2 8AU
Born January 1955
Director
Appointed N/A
Resigned 01 Dec 1996

KEMP, Anthony Cecil

Resigned
5 Nightingales, PeterboroughPE6 8RU
Born October 1932
Director
Appointed 01 Dec 1996
Resigned 01 Sept 2002

LANG, Conrad Paul

Resigned
3 Fotheringhay Road, PeterboroughPE8 6QU
Born August 1955
Director
Appointed N/A
Resigned 01 Dec 1996

RUSSELL, John

Resigned
7 Dry Leys, PeterboroughPE2 7HP
Born December 1935
Director
Appointed N/A
Resigned 11 Jun 2007

SHAW, William George Nicholson

Resigned
8 Market Place, PeterboroughPE6 8EA
Born November 1947
Director
Appointed N/A
Resigned 01 Dec 1996

TAYLOR, Alan Leslie

Resigned
40 Beech Avenue, BournePE10 9RR
Born September 1952
Director
Appointed 01 Sept 2002
Resigned 23 Nov 2005

TAYLOR, Evelyn May

Resigned
5 Nightingales, PeterboroughPE6 8RU
Born April 1932
Director
Appointed 01 Dec 1996
Resigned 23 Nov 2005

TEMPO SYSTEMS & CONTROLS LIMITED

Resigned
83 Long Lane, LondonEC1A 9ET
Corporate director
Appointed N/A
Resigned 01 Dec 1996

Persons with significant control

2

1 Active
1 Ceased

Mr Walter French

Active
33 Thorpe Road, PeterboroughPE3 6AB
Born June 1946

Nature of Control

Ownership of shares 50 to 75 percent
Notified 28 Feb 2018

Mr Neville Wright

Ceased
Werrington Business Centre, PeterboroughPE4 5BH
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2018
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Micro Entity
16 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Memorandum Articles
8 March 2019
MAMA
Resolution
8 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 January 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Change To A Person With Significant Control
15 January 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 August 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Change Person Director Company With Change Date
13 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 September 2008
AAAnnual Accounts
Legacy
10 December 2007
363sAnnual Return (shuttle)
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
3 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 June 2007
AAAnnual Accounts
Legacy
3 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 November 2005
AAAnnual Accounts
Legacy
28 September 2005
363sAnnual Return (shuttle)
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 September 2004
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 June 2003
AAAnnual Accounts
Legacy
26 September 2002
363sAnnual Return (shuttle)
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
23 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 August 2002
AAAnnual Accounts
Legacy
5 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 August 2001
AAAnnual Accounts
Legacy
6 October 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 May 2000
AAAnnual Accounts
Legacy
5 November 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 October 1999
AAAnnual Accounts
Legacy
17 November 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 November 1998
AAAnnual Accounts
Accounts With Made Up Date
3 February 1998
AAAnnual Accounts
Legacy
29 September 1997
363sAnnual Return (shuttle)
Legacy
27 February 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
24 January 1997
AAAnnual Accounts
Legacy
22 January 1997
288bResignation of Director or Secretary
Legacy
22 January 1997
288bResignation of Director or Secretary
Legacy
22 January 1997
288bResignation of Director or Secretary
Legacy
22 January 1997
288bResignation of Director or Secretary
Legacy
22 January 1997
288bResignation of Director or Secretary
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
10 December 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 February 1996
AAAnnual Accounts
Legacy
14 December 1995
363sAnnual Return (shuttle)
Legacy
1 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
26 October 1994
AAAnnual Accounts
Accounts With Made Up Date
8 December 1993
AAAnnual Accounts
Legacy
8 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 1993
AAAnnual Accounts
Legacy
17 December 1992
363b363b
Legacy
28 July 1992
288288
Legacy
21 July 1992
288288
Legacy
22 June 1992
363aAnnual Return
Legacy
10 June 1992
288288
Legacy
10 June 1992
287Change of Registered Office
Accounts With Accounts Type Dormant
10 June 1992
AAAnnual Accounts
Legacy
9 October 1990
363363
Accounts With Accounts Type Dormant
17 September 1990
AAAnnual Accounts
Legacy
10 April 1990
288288
Legacy
14 March 1990
288288
Resolution
26 February 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 February 1990
AAAnnual Accounts
Legacy
2 February 1990
363363
Legacy
18 January 1990
288288
Legacy
22 November 1989
288288
Legacy
22 November 1989
88(2)Return of Allotment of Shares
Legacy
21 November 1989
288288
Legacy
21 November 1989
287Change of Registered Office
Legacy
19 January 1989
88(2)Return of Allotment of Shares
Legacy
19 January 1989
88(2)Return of Allotment of Shares
Resolution
10 November 1988
RESOLUTIONSResolutions
Resolution
10 November 1988
RESOLUTIONSResolutions
Resolution
10 November 1988
RESOLUTIONSResolutions
Legacy
10 November 1988
122122
Legacy
28 July 1988
288288
Memorandum Articles
31 May 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 May 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 November 1987
NEWINCIncorporation