Background WavePink WaveYellow Wave

PETERSFIELD MANSIONS MANAGEMENT COMPANY LIMITED (02886464)

PETERSFIELD MANSIONS MANAGEMENT COMPANY LIMITED (02886464) is an active UK company. incorporated on 11 January 1994. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in residents property management. PETERSFIELD MANSIONS MANAGEMENT COMPANY LIMITED has been registered for 32 years. Current directors include DALY, Simon John, DIXON, Michael Shepherd, IMARISIO, Sara, Dr and 4 others.

Company Number
02886464
Status
active
Type
ltd
Incorporated
11 January 1994
Age
32 years
Address
The Barn, Downing Park Station Road, Cambridge, CB25 0NW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DALY, Simon John, DIXON, Michael Shepherd, IMARISIO, Sara, Dr, KANDIL, Hazem, Dr, SIVELL, John Andrew, WALJEE, Zaherali Jadavji, XU, Qi, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETERSFIELD MANSIONS MANAGEMENT COMPANY LIMITED

PETERSFIELD MANSIONS MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 January 1994 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PETERSFIELD MANSIONS MANAGEMENT COMPANY LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02886464

LTD Company

Age

32 Years

Incorporated 11 January 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

The Barn, Downing Park Station Road Swaffham Bulbeck Cambridge, CB25 0NW,

Previous Addresses

18 Mill Road Cambridge CB1 2AD
From: 9 February 2015To: 20 February 2024
2 Hills Road Cambridge Cambs CB2 1JP
From: 28 August 2014To: 9 February 2015
5 Brooklands Avenue Cambridge CB2 8BB
From: 31 August 2011To: 28 August 2014
Essex House 71 Regent Street Cambridge Cambridgeshire CB2 1AB
From: 11 January 1994To: 31 August 2011
Timeline

22 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Jan 94
Director Left
Sept 10
Director Left
Dec 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Feb 12
Director Joined
Jun 13
Director Left
Dec 14
Director Joined
Jul 15
Director Joined
Aug 15
Director Joined
Oct 15
Director Joined
May 16
Director Left
Jun 18
Director Left
Jul 18
Director Left
Feb 19
Director Left
Mar 19
Director Joined
Jul 19
Director Joined
Mar 20
Director Left
Nov 21
Director Joined
Jan 23
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

8 Active
19 Resigned

ASTIN, Colin

Active
Mill Road, CambridgeCB1 2AD
Secretary
Appointed 01 Jan 2015

DALY, Simon John

Active
Station Road, CambridgeCB25 0NW
Born September 1971
Director
Appointed 25 Apr 2013

DIXON, Michael Shepherd

Active
Station Road, CambridgeCB25 0NW
Born September 1937
Director
Appointed 29 Jan 1998

IMARISIO, Sara, Dr

Active
Station Road, CambridgeCB25 0NW
Born April 1975
Director
Appointed 17 Mar 2011

KANDIL, Hazem, Dr

Active
Station Road, CambridgeCB25 0NW
Born September 1977
Director
Appointed 26 Jul 2023

SIVELL, John Andrew

Active
Burling Way, CambridgeCB25 0FJ
Born February 1963
Director
Appointed 01 Jan 2023

WALJEE, Zaherali Jadavji

Active
Station Road, CambridgeCB25 0NW
Born October 1938
Director
Appointed 07 Dec 2002

XU, Qi, Dr

Active
Mill Road, CambridgeCB1 2AD
Born August 1958
Director
Appointed 02 Jul 2019

WAGER, Jeremy Vincent

Resigned
Brooklands Avenue, CambridgeCB2 8BB
Secretary
Appointed 15 Feb 2006
Resigned 30 Jun 2014

EPMG LEGAL LIMITED

Resigned
Hills Road, CambridgeCB2 1JP
Corporate secretary
Appointed 01 Jul 2014
Resigned 01 Jan 2015

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate nominee secretary
Appointed 11 Jan 1994
Resigned 02 Mar 2000

LAKIN ROSE

Resigned
Enterprise House Vision Park, HistonCB4 9ZR
Corporate secretary
Appointed 07 Mar 2000
Resigned 17 Jun 2004

LAKIN ROSE COMPANY SECRETARIES LIMITED

Resigned
Lakin Rose Limited Pioneer House, CambridgeCB24 9NL
Corporate secretary
Appointed 17 Jun 2004
Resigned 15 Feb 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Jan 1994
Resigned 11 Jan 1994

ALTARELLI, Robert Luigi Anthony

Resigned
Essex House, CambridgeCB2 1AB
Born July 1951
Director
Appointed 29 Jan 1998
Resigned 20 Dec 2010

CORBETT, James Richard

Resigned
Essex House, CambridgeCB2 1AB
Born July 1978
Director
Appointed 17 Mar 2003
Resigned 14 Sept 2010

EDWARDS, Kevin John, Professor

Resigned
Mill Road, CambridgeCB1 2AD
Born September 1949
Director
Appointed 27 Mar 2020
Resigned 06 Jun 2021

FLEET, Stephen George, Dr

Resigned
24 Petersfield Mansions, CambridgeCB1 1BB
Born September 1936
Director
Appointed 29 Jan 1998
Resigned 24 Jun 2006

HASLETT, Mark Ian

Resigned
CambridgeCB2 1JP
Born March 1958
Director
Appointed 17 Mar 2003
Resigned 27 Aug 2014

HOLMES, Colin Robert

Resigned
Chantry Mid Meadow, BecclesNR34 9TP
Born March 1933
Director
Appointed 11 Jan 1994
Resigned 29 Jan 1998

HUGHES, David Robert

Resigned
Chesters, StowmarketIP14 6QU
Born January 1959
Director
Appointed 11 Jan 1994
Resigned 29 Jan 1998

KEOWN, Dominic, Dr

Resigned
Mill Road, CambridgeCB1 2AD
Born October 1954
Director
Appointed 23 Apr 2015
Resigned 27 Jul 2018

PAGET, Sandra

Resigned
Mill Road, CambridgeCB1 2AD
Born January 1945
Director
Appointed 21 Apr 2016
Resigned 07 Feb 2019

PARMELLA, Peter

Resigned
Brooklands Avenue, CambridgeCB2 8BB
Born December 1933
Director
Appointed 28 Jan 2007
Resigned 29 Jun 2011

ROBINSON, Sheila

Resigned
Mill Road, CambridgeCB1 2AD
Born February 1930
Director
Appointed 23 Apr 2015
Resigned 19 Jul 2023

WAITES, Christopher

Resigned
Mill Road, CambridgeCB1 2AD
Born October 1944
Director
Appointed 17 Mar 2011
Resigned 01 Mar 2019

WHEELER, Anne Elizabath

Resigned
Mill Road, CambridgeCB1 2AD
Born December 1944
Director
Appointed 23 Apr 2015
Resigned 13 Jun 2018
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Appoint Person Secretary Company With Name Date
9 February 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 August 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
28 August 2014
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
31 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 September 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Legacy
5 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 April 2008
AAAnnual Accounts
Legacy
5 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 August 2007
AAAnnual Accounts
Legacy
17 February 2007
363sAnnual Return (shuttle)
Legacy
17 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 September 2006
AAAnnual Accounts
Legacy
2 March 2006
363sAnnual Return (shuttle)
Legacy
2 March 2006
287Change of Registered Office
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 April 2005
AAAnnual Accounts
Legacy
17 March 2005
363aAnnual Return
Legacy
12 October 2004
288cChange of Particulars
Legacy
1 October 2004
287Change of Registered Office
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 April 2004
AAAnnual Accounts
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 April 2003
AAAnnual Accounts
Legacy
7 March 2003
363aAnnual Return
Legacy
10 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 April 2002
AAAnnual Accounts
Legacy
30 January 2002
363aAnnual Return
Accounts With Accounts Type Full
26 March 2001
AAAnnual Accounts
Legacy
8 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2000
AAAnnual Accounts
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
287Change of Registered Office
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
14 January 2000
363aAnnual Return
Legacy
23 August 1999
88(2)R88(2)R
Accounts With Accounts Type Full
9 July 1999
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 1999
AAAnnual Accounts
Legacy
14 January 1999
363aAnnual Return
Legacy
26 May 1998
88(2)R88(2)R
Legacy
26 May 1998
88(2)R88(2)R
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
363aAnnual Return
Accounts With Accounts Type Full
21 July 1997
AAAnnual Accounts
Legacy
1 April 1997
88(2)R88(2)R
Legacy
24 March 1997
88(2)R88(2)R
Legacy
7 February 1997
88(2)R88(2)R
Legacy
15 January 1997
363aAnnual Return
Legacy
15 January 1997
88(2)R88(2)R
Legacy
9 December 1996
88(2)R88(2)R
Legacy
9 December 1996
88(2)R88(2)R
Legacy
9 December 1996
88(2)R88(2)R
Legacy
7 November 1996
88(2)R88(2)R
Legacy
7 November 1996
88(2)R88(2)R
Legacy
4 November 1996
88(2)R88(2)R
Legacy
1 November 1996
88(2)R88(2)R
Accounts With Accounts Type Full
16 October 1996
AAAnnual Accounts
Legacy
5 September 1996
88(2)R88(2)R
Legacy
5 September 1996
88(2)R88(2)R
Legacy
28 August 1996
88(2)R88(2)R
Legacy
5 August 1996
88(2)R88(2)R
Legacy
5 August 1996
88(2)R88(2)R
Legacy
11 July 1996
88(2)R88(2)R
Legacy
17 June 1996
88(2)R88(2)R
Legacy
10 June 1996
88(2)Return of Allotment of Shares
Legacy
17 May 1996
88(2)R88(2)R
Legacy
17 May 1996
88(2)R88(2)R
Legacy
28 April 1996
88(2)R88(2)R
Legacy
26 April 1996
88(2)R88(2)R
Legacy
26 April 1996
88(2)R88(2)R
Legacy
4 April 1996
88(2)R88(2)R
Legacy
21 March 1996
88(2)R88(2)R
Legacy
18 March 1996
88(2)R88(2)R
Legacy
30 January 1996
363x363x
Legacy
29 January 1996
88(2)Return of Allotment of Shares
Legacy
29 January 1996
88(2)Return of Allotment of Shares
Legacy
19 January 1996
88(2)R88(2)R
Legacy
16 January 1996
88(2)R88(2)R
Legacy
16 January 1996
88(2)R88(2)R
Legacy
16 January 1996
88(2)R88(2)R
Legacy
16 January 1996
88(2)R88(2)R
Accounts With Accounts Type Full
28 September 1995
AAAnnual Accounts
Legacy
17 January 1995
363x363x
Legacy
3 March 1994
224224
Legacy
24 January 1994
288288
Incorporation Company
11 January 1994
NEWINCIncorporation