Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PETERSFIELD MANSIONS MANAGEMENT COMPANY LIMITED
Company Information for

PETERSFIELD MANSIONS MANAGEMENT COMPANY LIMITED

THE BARN, DOWNING PARK STATION ROAD, SWAFFHAM BULBECK, CAMBRIDGE, CB25 0NW,
Company Registration Number
02886464
Private Limited Company
Active

Company Overview

About Petersfield Mansions Management Company Ltd
PETERSFIELD MANSIONS MANAGEMENT COMPANY LIMITED was founded on 1994-01-11 and has its registered office in Cambridge. The organisation's status is listed as "Active". Petersfield Mansions Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PETERSFIELD MANSIONS MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
THE BARN, DOWNING PARK STATION ROAD
SWAFFHAM BULBECK
CAMBRIDGE
CB25 0NW
Other companies in CB2
 
Filing Information
Company Number 02886464
Company ID Number 02886464
Date formed 1994-01-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 20:30:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PETERSFIELD MANSIONS MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PETERSFIELD MANSIONS MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
COLIN ASTIN
Company Secretary 2015-01-01
SIMON JOHN DALY
Director 2013-04-25
MICHAEL SHEPHERD DIXON
Director 1998-01-29
SARA IMARISIO
Director 2011-03-17
SANDRA PAGET
Director 2016-04-21
SHEILA ROBINSON
Director 2015-04-23
CHRISTOPHER WAITES
Director 2011-03-17
ZAHERALI JADAVJI WALJEE
Director 2002-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
DOMINIC KEOWN
Director 2015-04-23 2018-07-27
ANNE ELIZABATH WHEELER
Director 2015-04-23 2018-06-13
EPMG LEGAL LIMITED
Company Secretary 2014-07-01 2015-01-01
MARK IAN HASLETT
Director 2003-03-17 2014-08-27
JEREMY VINCENT WAGER
Company Secretary 2006-02-15 2014-06-30
PETER PARMELLA
Director 2007-01-28 2011-06-29
ROBERT LUIGI ANTHONY ALTARELLI
Director 1998-01-29 2010-12-20
JAMES RICHARD CORBETT
Director 2003-03-17 2010-09-14
STEPHEN GEORGE FLEET
Director 1998-01-29 2006-06-24
LAKIN ROSE COMPANY SECRETARIES LIMITED
Company Secretary 2004-06-17 2006-02-15
LAKIN ROSE
Company Secretary 2000-03-07 2004-06-17
JORDAN COMPANY SECRETARIES LIMITED
Nominated Secretary 1994-01-11 2000-03-02
COLIN ROBERT HOLMES
Director 1994-01-11 1998-01-29
DAVID ROBERT HUGHES
Director 1994-01-11 1998-01-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-01-11 1994-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN DALY TIDEGATE LIMITED Director 2012-09-25 CURRENT 2007-03-02 Active
SIMON JOHN DALY RAVENSWORTH GARDENS RESIDENTS' ASSOCIATION LIMITED Director 2010-11-09 CURRENT 1999-04-20 Active
MICHAEL SHEPHERD DIXON CITY OF CAMBRIDGE EDUCATION FOUNDATION Director 2008-01-12 CURRENT 2003-10-13 Active
MICHAEL SHEPHERD DIXON CITY OF CAMBRIDGE EDUCATION LIMITED Director 2008-01-12 CURRENT 2006-08-17 Active
ZAHERALI JADAVJI WALJEE ISLINGTON PARK MEWS RESIDENTS LIMITED Director 2011-06-01 CURRENT 1998-08-04 Active
ZAHERALI JADAVJI WALJEE WILLIAM COURT FREEHOLD LIMITED Director 2011-01-24 CURRENT 2011-01-24 Active
ZAHERALI JADAVJI WALJEE LORIS FREEHOLD LIMITED Director 2008-06-03 CURRENT 2005-11-21 Active
ZAHERALI JADAVJI WALJEE FOXGLOVES MANAGEMENT LIMITED Director 2006-10-25 CURRENT 1987-03-04 Active
ZAHERALI JADAVJI WALJEE BLOCKS 5 AND 6 RAVENSWORTH GARDENS LIMITED Director 2005-08-18 CURRENT 2004-03-17 Active
ZAHERALI JADAVJI WALJEE RAVENSWORTH GARDENS RESIDENTS' ASSOCIATION LIMITED Director 2004-02-18 CURRENT 1999-04-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08CONFIRMATION STATEMENT MADE ON 08/01/24, WITH NO UPDATES
2023-09-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-27APPOINTMENT TERMINATED, DIRECTOR SHEILA ROBINSON
2023-07-27DIRECTOR APPOINTED DR HAZEM KANDIL
2023-01-11CONFIRMATION STATEMENT MADE ON 08/01/23, WITH UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 08/01/23, WITH UPDATES
2023-01-10DIRECTOR APPOINTED MR JOHN ANDREW SIVELL
2023-01-10AP01DIRECTOR APPOINTED MR JOHN ANDREW SIVELL
2022-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-10CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN EDWARDS
2021-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES
2020-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-28AP01DIRECTOR APPOINTED PROFESSOR KEVIN JOHN EDWARDS
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES
2019-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-15AP01DIRECTOR APPOINTED DR QI XU
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WAITES
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA PAGET
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES
2018-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC KEOWN
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ANNE ELIZABATH WHEELER
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2017-07-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 72
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05AP01DIRECTOR APPOINTED MRS SANDRA PAGET
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 72
2016-01-20AR0108/01/16 ANNUAL RETURN FULL LIST
2015-10-06AP01DIRECTOR APPOINTED DR DOMINIC KEOWN
2015-08-13AP01DIRECTOR APPOINTED MRS SHEILA ROBINSON
2015-07-31AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-31AP01DIRECTOR APPOINTED MS ANNE ELIZABATH WHEELER
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 72
2015-02-09AR0108/01/15 ANNUAL RETURN FULL LIST
2015-02-09AP03Appointment of Mr Colin Astin as company secretary on 2015-01-01
2015-02-09TM02Termination of appointment of Epmg Legal Limited on 2015-01-01
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/15 FROM 2 Hills Road Cambridge Cambs CB2 1JP
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK IAN HASLETT
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/14 FROM 5 Brooklands Avenue Cambridge CB2 8BB
2014-08-28AP04CORPORATE SECRETARY APPOINTED EPMG LEGAL LIMITED
2014-08-28TM02APPOINTMENT TERMINATED, SECRETARY JEREMY WAGER
2014-05-09AA31/12/13 TOTAL EXEMPTION FULL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 72
2014-01-27AR0108/01/14 FULL LIST
2013-06-04AP01DIRECTOR APPOINTED MR SIMON JOHN DALY
2013-04-16AA31/12/12 TOTAL EXEMPTION FULL
2013-01-09AR0108/01/13 FULL LIST
2012-05-09AA31/12/11 TOTAL EXEMPTION FULL
2012-02-20AR0111/01/12 FULL LIST
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER PARMELLA
2011-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2011 FROM ESSEX HOUSE 71 REGENT STREET CAMBRIDGE CAMBRIDGESHIRE CB2 1AB
2011-05-09AA31/12/10 TOTAL EXEMPTION FULL
2011-04-27AP01DIRECTOR APPOINTED MR CHRISTOPHER WAITES
2011-04-21AP01DIRECTOR APPOINTED DR SARA IMARISIO
2011-01-12AR0111/01/11 FULL LIST
2010-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALTARELLI
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CORBETT
2010-03-25AA31/12/09 TOTAL EXEMPTION FULL
2010-01-27AR0111/01/10 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ZAHERALI JADAVJI WALJEE / 15/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER PARMELLA / 15/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK IAN HASLETT / 15/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHEPHERD DIXON / 15/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD CORBETT / 15/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LUIGI ANTHONY ALTARELLI / 15/01/2010
2010-01-20CH03SECRETARY'S CHANGE OF PARTICULARS / JEREMY WAGER / 15/01/2010
2009-09-15AA31/12/08 TOTAL EXEMPTION FULL
2009-03-05363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2009-03-05288aDIRECTOR APPOINTED PETER PARMELLA
2008-04-18AA31/12/07 TOTAL EXEMPTION FULL
2008-02-05363(288)DIRECTOR'S PARTICULARS CHANGED
2008-02-05363sRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-17363sRETURN MADE UP TO 11/01/07; NO CHANGE OF MEMBERS
2007-02-17288bDIRECTOR RESIGNED
2007-02-17363(288)SECRETARY'S PARTICULARS CHANGED
2006-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-02288aNEW SECRETARY APPOINTED
2006-03-02363sRETURN MADE UP TO 11/01/06; CHANGE OF MEMBERS
2006-03-02288bSECRETARY RESIGNED
2006-03-02287REGISTERED OFFICE CHANGED ON 02/03/06 FROM: LAKIN ROSE PIONEER HOUSE VISION PARK HISTON CAMBRIDGE CAMBRIDGESHIRE CB4 9NL
2005-04-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-17363aRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2004-10-12288cSECRETARY'S PARTICULARS CHANGED
2004-10-01287REGISTERED OFFICE CHANGED ON 01/10/04 FROM: LAKIN ROSE ENTERPRISE HOUSE VISION PARK HISTON CAMBRIDGE CB4 9ZR
2004-07-28288aNEW SECRETARY APPOINTED
2004-07-28288bSECRETARY RESIGNED
2004-04-28363aRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-04-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-05-29288aNEW DIRECTOR APPOINTED
2003-04-17288aNEW DIRECTOR APPOINTED
2003-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-03-07363aRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2003-01-10288aNEW DIRECTOR APPOINTED
2002-04-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-30363aRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
2001-03-26AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-08363(287)REGISTERED OFFICE CHANGED ON 08/03/01
2001-03-08363sRETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS
2000-08-21AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-24288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to PETERSFIELD MANSIONS MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PETERSFIELD MANSIONS MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PETERSFIELD MANSIONS MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PETERSFIELD MANSIONS MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of PETERSFIELD MANSIONS MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PETERSFIELD MANSIONS MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of PETERSFIELD MANSIONS MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PETERSFIELD MANSIONS MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as PETERSFIELD MANSIONS MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where PETERSFIELD MANSIONS MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PETERSFIELD MANSIONS MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PETERSFIELD MANSIONS MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.