PETERSFIELD MANSIONS MANAGEMENT COMPANY LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB1 2AD

Company number 02886464
Status Active
Incorporation Date 11 January 1994
Company Type Private Limited Company
Address 18 MILL ROAD, CAMBRIDGE, CB1 2AD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mrs Sandra Paget as a director on 21 April 2016. The most likely internet sites of PETERSFIELD MANSIONS MANAGEMENT COMPANY LIMITED are www.petersfieldmansionsmanagementcompany.co.uk, and www.petersfield-mansions-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Petersfield Mansions Management Company Limited is a Private Limited Company. The company registration number is 02886464. Petersfield Mansions Management Company Limited has been working since 11 January 1994. The present status of the company is Active. The registered address of Petersfield Mansions Management Company Limited is 18 Mill Road Cambridge Cb1 2ad. . ASTIN, Colin is a Secretary of the company. DALY, Simon John is a Director of the company. DIXON, Michael Shepherd is a Director of the company. IMARISIO, Sara, Dr is a Director of the company. KEOWN, Dominic, Dr is a Director of the company. PAGET, Sandra is a Director of the company. ROBINSON, Sheila is a Director of the company. WAITES, Christopher is a Director of the company. WALJEE, Zaherali Jadavji is a Director of the company. WHEELER, Anne Elizabath is a Director of the company. Secretary LAKIN ROSE has been resigned. Secretary WAGER, Jeremy Vincent has been resigned. Secretary EPMG LEGAL LIMITED has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Secretary LAKIN ROSE COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALTARELLI, Robert Luigi Anthony has been resigned. Director CORBETT, James Richard has been resigned. Director FLEET, Stephen George, Dr has been resigned. Director HASLETT, Mark Ian has been resigned. Director HOLMES, Colin Robert has been resigned. Director HUGHES, David Robert has been resigned. Director PARMELLA, Peter has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ASTIN, Colin
Appointed Date: 01 January 2015

Director
DALY, Simon John
Appointed Date: 25 April 2013
54 years old

Director
DIXON, Michael Shepherd
Appointed Date: 29 January 1998
88 years old

Director
IMARISIO, Sara, Dr
Appointed Date: 17 March 2011
50 years old

Director
KEOWN, Dominic, Dr
Appointed Date: 23 April 2015
70 years old

Director
PAGET, Sandra
Appointed Date: 21 April 2016
80 years old

Director
ROBINSON, Sheila
Appointed Date: 23 April 2015
95 years old

Director
WAITES, Christopher
Appointed Date: 17 March 2011
80 years old

Director
WALJEE, Zaherali Jadavji
Appointed Date: 07 December 2002
86 years old

Director
WHEELER, Anne Elizabath
Appointed Date: 23 April 2015
80 years old

Resigned Directors

Secretary
LAKIN ROSE
Resigned: 17 June 2004
Appointed Date: 07 March 2000

Secretary
WAGER, Jeremy Vincent
Resigned: 30 June 2014
Appointed Date: 15 February 2006

Secretary
EPMG LEGAL LIMITED
Resigned: 01 January 2015
Appointed Date: 01 July 2014

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 02 March 2000
Appointed Date: 11 January 1994

Secretary
LAKIN ROSE COMPANY SECRETARIES LIMITED
Resigned: 15 February 2006
Appointed Date: 17 June 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 January 1994
Appointed Date: 11 January 1994

Director
ALTARELLI, Robert Luigi Anthony
Resigned: 20 December 2010
Appointed Date: 29 January 1998
74 years old

Director
CORBETT, James Richard
Resigned: 14 September 2010
Appointed Date: 17 March 2003
47 years old

Director
FLEET, Stephen George, Dr
Resigned: 24 June 2006
Appointed Date: 29 January 1998
89 years old

Director
HASLETT, Mark Ian
Resigned: 27 August 2014
Appointed Date: 17 March 2003
67 years old

Director
HOLMES, Colin Robert
Resigned: 29 January 1998
Appointed Date: 11 January 1994
92 years old

Director
HUGHES, David Robert
Resigned: 29 January 1998
Appointed Date: 11 January 1994
66 years old

Director
PARMELLA, Peter
Resigned: 29 June 2011
Appointed Date: 28 January 2007
91 years old

PETERSFIELD MANSIONS MANAGEMENT COMPANY LIMITED Events

11 Jan 2017
Confirmation statement made on 8 January 2017 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 May 2016
Appointment of Mrs Sandra Paget as a director on 21 April 2016
20 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 72

06 Oct 2015
Appointment of Dr Dominic Keown as a director on 23 April 2015
...
... and 120 more events
28 Sep 1995
Full accounts made up to 31 December 1994
17 Jan 1995
Return made up to 11/01/95; full list of members

03 Mar 1994
Accounting reference date notified as 31/12

24 Jan 1994
Secretary resigned

11 Jan 1994
Incorporation