Background WavePink WaveYellow Wave

PETERBOROUGH M.C. LIMITED (02363663)

PETERBOROUGH M.C. LIMITED (02363663) is an active UK company. incorporated on 21 March 1989. with registered office in St Ives. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PETERBOROUGH M.C. LIMITED has been registered for 37 years. Current directors include ELLINGHAM, Michael John Robert, WATT, Adrian.

Company Number
02363663
Status
active
Type
ltd
Incorporated
21 March 1989
Age
37 years
Address
The Station House, St Ives, PE27 5BH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ELLINGHAM, Michael John Robert, WATT, Adrian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETERBOROUGH M.C. LIMITED

PETERBOROUGH M.C. LIMITED is an active company incorporated on 21 March 1989 with the registered office located in St Ives. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PETERBOROUGH M.C. LIMITED was registered 37 years ago.(SIC: 68209)

Status

active

Active since 37 years ago

Company No

02363663

LTD Company

Age

37 Years

Incorporated 21 March 1989

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

The Station House 15 Station Road St Ives, PE27 5BH,

Previous Addresses

C/O Carter Jonas 1 Station Square Cambridge CB1 2GA England
From: 30 November 2021To: 21 January 2022
Ground Floor, One Station Square Cambridge CB1 2GA England
From: 19 August 2021To: 30 November 2021
One Station Square Cambridge CB1 2GA
From: 17 November 2017To: 19 August 2021
6-8 Hills Road Cambridge CB2 1NH
From: 9 July 2013To: 17 November 2017
43 Priestgate Peterborough Cambridgeshire PE1 1AR
From: 21 March 1989To: 9 July 2013
Timeline

14 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Mar 89
Director Joined
Dec 10
Director Left
Jul 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Oct 17
Owner Exit
Nov 17
Director Joined
Jun 18
Director Joined
Apr 19
Director Left
Apr 20
Owner Exit
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Jan 23
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

WELBOURNE, Emma Rose

Active
Station Square, CambridgeCB1 2GA
Secretary
Appointed 05 May 2023

ELLINGHAM, Michael John Robert

Active
15 Station Road, St IvesPE27 5BH
Born April 1970
Director
Appointed 01 Mar 2019

WATT, Adrian

Active
Church Street, PeterboroughPE7 3LH
Born June 1961
Director
Appointed 01 Apr 1999

BUNNETT, Ronald Graham

Resigned
4 Greenford Close, RoystonSG8 5QA
Secretary
Appointed 01 Apr 1999
Resigned 28 Jun 2013

HOOD, John Nicholas Cassels

Resigned
15 Station Road, St IvesPE27 5BH
Secretary
Appointed 21 Nov 2013
Resigned 04 May 2023

PEWTER, Guy Rupert

Resigned
St. James Street, HalsteadCO9 3EW
Secretary
Appointed 28 Jun 2013
Resigned 12 Nov 2013

MAWLAW SECRETARIES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate secretary
Appointed N/A
Resigned 01 Apr 1999

ALLEN, Patrick George

Resigned
47 Forest Road, Tunbridge WellsTN2 5AL
Born May 1951
Director
Appointed 01 Feb 2002
Resigned 25 Jul 2007

BENNETT, David

Resigned
Old Leicester Road, PeterboroughPE8 6JR
Born November 1948
Director
Appointed 30 Jun 2013
Resigned 02 Apr 2020

BENNETT, David

Resigned
14 Old Leicester Road, PeterboroughPE8 6JR
Born November 1948
Director
Appointed 03 Jul 2002
Resigned 28 Jun 2013

DEMPSEY, Michael Charles

Resigned
6 The Rookery, PeterboroughPE2 6YT
Born August 1950
Director
Appointed 01 Apr 1999
Resigned 30 Jun 2013

FOSTER, Stuart James

Resigned
15 Station Road, St IvesPE27 5BH
Born May 1978
Director
Appointed 02 Mar 2021
Resigned 16 Dec 2022

GOODYEAR, Maureen Ann

Resigned
Station Square, CambridgeCB1 2GA
Born July 1952
Director
Appointed 18 Jun 2018
Resigned 02 Mar 2021

HEALEY, Julian

Resigned
46 Heanor Road, IlkestonDE7 8DX
Born December 1955
Director
Appointed N/A
Resigned 01 Apr 1999

HORTON, Micheal Derek

Resigned
Bowder House, PeterboroughPE6 9AF
Born October 1965
Director
Appointed 10 Jan 2002
Resigned 28 Oct 2005

LAW, Frank

Resigned
10 Glade Croft, SheffieldS12 2UZ
Born May 1937
Director
Appointed 01 Apr 1999
Resigned 01 Feb 2002

MARKWELL, Adam Charles Drury

Resigned
12 Rusham Road, LondonSW12 8TH
Born February 1959
Director
Appointed N/A
Resigned 20 Aug 1998

RICHARDS, Glenn

Resigned
Hills Road, CambridgeCB2 1NH
Born January 1958
Director
Appointed 08 Sept 2010
Resigned 10 Oct 2017

ROPER, Noel Dillingham

Resigned
The Old Barn, Cropwell ButlerNG12 3AB
Born January 1946
Director
Appointed 20 Aug 1998
Resigned 01 Apr 1999

Persons with significant control

3

1 Active
2 Ceased

Mr David Bennett

Ceased
Station Square, CambridgeCB1 2GA
Born November 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Mar 2021

Mr Glenn Richards

Ceased
One Station Square, CambrdgeCB1 2GA
Born January 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Oct 2017

Mr Adrian Watts

Active
15 Station Road, St IvesPE27 5BH
Born June 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 November 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Termination Secretary Company With Name
29 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 July 2013
AP03Appointment of Secretary
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Termination Secretary Company With Name
9 July 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Legacy
29 January 2009
353353
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
14 December 2007
363sAnnual Return (shuttle)
Legacy
23 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 July 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Legacy
9 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 2004
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2003
AAAnnual Accounts
Legacy
2 December 2002
363sAnnual Return (shuttle)
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 2002
AAAnnual Accounts
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
2 February 2002
288aAppointment of Director or Secretary
Legacy
4 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2000
AAAnnual Accounts
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1999
AAAnnual Accounts
Legacy
2 May 1999
288aAppointment of Director or Secretary
Legacy
10 April 1999
288bResignation of Director or Secretary
Legacy
10 April 1999
288bResignation of Director or Secretary
Legacy
10 April 1999
288bResignation of Director or Secretary
Legacy
10 April 1999
288aAppointment of Director or Secretary
Legacy
10 April 1999
288aAppointment of Director or Secretary
Legacy
10 April 1999
288aAppointment of Director or Secretary
Legacy
10 April 1999
287Change of Registered Office
Legacy
16 February 1999
88(2)R88(2)R
Legacy
24 November 1998
363sAnnual Return (shuttle)
Legacy
16 October 1998
288bResignation of Director or Secretary
Legacy
16 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 June 1998
AAAnnual Accounts
Legacy
13 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1997
AAAnnual Accounts
Legacy
6 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1996
AAAnnual Accounts
Legacy
6 March 1996
363aAnnual Return
Accounts With Accounts Type Full
3 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1994
AAAnnual Accounts
Legacy
26 November 1993
88(2)R88(2)R
Legacy
25 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1993
AAAnnual Accounts
Legacy
16 November 1992
363b363b
Legacy
20 August 1992
288288
Legacy
30 July 1992
88(2)Return of Allotment of Shares
Legacy
9 July 1992
288288
Legacy
9 July 1992
288288
Legacy
28 February 1992
363b363b
Accounts With Accounts Type Full
21 February 1992
AAAnnual Accounts
Legacy
11 July 1991
88(2)Return of Allotment of Shares
Legacy
23 April 1991
88(2)Return of Allotment of Shares
Legacy
18 January 1991
88(2)Return of Allotment of Shares
Legacy
11 December 1990
88(2)Return of Allotment of Shares
Legacy
6 November 1990
363363
Accounts With Accounts Type Full
2 November 1990
AAAnnual Accounts
Legacy
19 October 1990
88(2)Return of Allotment of Shares
Legacy
18 May 1990
88(2)Return of Allotment of Shares
Legacy
19 January 1990
88(2)R88(2)R
Legacy
19 January 1990
88(2)R88(2)R
Legacy
7 April 1989
224224
Incorporation Company
21 March 1989
NEWINCIncorporation