Background WavePink WaveYellow Wave

MANCETTER SQUARE (PETERBOROUGH) LIMITED (08566860)

MANCETTER SQUARE (PETERBOROUGH) LIMITED (08566860) is an active UK company. incorporated on 12 June 2013. with registered office in Stamford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MANCETTER SQUARE (PETERBOROUGH) LIMITED has been registered for 12 years. Current directors include BEESON, Andrew Douglas, BEESON, Joanne, WRIGHT, Marilyn Jane and 1 others.

Company Number
08566860
Status
active
Type
ltd
Incorporated
12 June 2013
Age
12 years
Address
2 Cobblestone Yard, Stamford, PE9 2RD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BEESON, Andrew Douglas, BEESON, Joanne, WRIGHT, Marilyn Jane, WRIGHT, Neville David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANCETTER SQUARE (PETERBOROUGH) LIMITED

MANCETTER SQUARE (PETERBOROUGH) LIMITED is an active company incorporated on 12 June 2013 with the registered office located in Stamford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MANCETTER SQUARE (PETERBOROUGH) LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08566860

LTD Company

Age

12 Years

Incorporated 12 June 2013

Size

N/A

Accounts

ARD: 16/2

Up to Date

1y 7m left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 April 2025 - 16 February 2026(12 months)
Type: Total Exemption (Full)

Next Due

Due by 16 November 2027
Period: 17 February 2026 - 16 February 2027

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

2 Cobblestone Yard Bath Row Stamford, PE9 2RD,

Previous Addresses

4 Office Village Forder Way, Hampton Peterborough Cambs PE7 8GX
From: 12 June 2013To: 22 June 2022
Timeline

1 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Jun 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BEESON, Andrew Douglas

Active
Bath Row, StamfordPE9 2RD
Born December 1976
Director
Appointed 12 Jun 2013

BEESON, Joanne

Active
Bath Row, StamfordPE9 2RD
Born November 1982
Director
Appointed 12 Jun 2013

WRIGHT, Marilyn Jane

Active
Bath Row, StamfordPE9 2RD
Born April 1951
Director
Appointed 12 Jun 2013

WRIGHT, Neville David

Active
Bath Row, StamfordPE9 2RD
Born June 1950
Director
Appointed 12 Jun 2013

Persons with significant control

1

Cobblestone Yard, StamfordPE9 2RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
13 April 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
7 May 2014
AA01Change of Accounting Reference Date
Incorporation Company
12 June 2013
NEWINCIncorporation