Cabot Mews Limited

General information

Name:

Cabot Mews Ltd

Office Address:

Springfield House 45 Welsh Back BS1 4AG Bristol

Number: 07779563

Incorporation date: 2011-09-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2011 signifies the establishment of Cabot Mews Limited, the firm located at Springfield House, 45 Welsh Back in Bristol. That would make 13 years Cabot Mews has prospered in the United Kingdom, as it was started on 2011-09-20. The company's Companies House Registration Number is 07779563 and its post code is BS1 4AG. The enterprise's principal business activity number is 68209, that means Other letting and operating of own or leased real estate. 2023-03-31 is the last time the accounts were reported.

As found in this particular firm's executives list, since November 2011 there have been two directors: Peter O. and Scott D..

The companies that control this firm include: Ctu General Partner Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bristol at 45 Welsh Back, BS1 4AG, Bristol and was registered as a PSC under the registration number 06804742.

Financial data based on annual reports

Company staff

Peter O.

Role: Director

Appointed: 14 November 2011

Latest update: 2 April 2024

Scott D.

Role: Director

Appointed: 20 September 2011

Latest update: 2 April 2024

People with significant control

Ctu General Partner Limited
Address: Springfield House 45 Welsh Back, Bristol, Bristol, BS1 4AG, United Kingdom
Legal authority Uk Limited Company
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered Register Of Companies
Registration number 06804742
Notified on 20 September 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 04 October 2024
Confirmation statement last made up date 20 September 2023
Annual Accounts
Start Date For Period Covered By Report 2013-03-01
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 28 September 2015
Annual Accounts 7 October 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-29
Date Approval Accounts 7 October 2016
Annual Accounts
Start Date For Period Covered By Report 01/03/2020
End Date For Period Covered By Report 31/03/2021
Annual Accounts
Start Date For Period Covered By Report 01/04/2021
End Date For Period Covered By Report 31/03/2022
Annual Accounts
Start Date For Period Covered By Report 01/04/2022
End Date For Period Covered By Report 31/03/2023
Annual Accounts 9 October 2014
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 9 October 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
New registered office address Lobby Office 65 Redcross Village Redcross Street Bristol BS2 0BB. Change occurred on 2023-11-16. Company's previous address: Springfield House 45 Welsh Back Bristol Bristol BS1 4AG United Kingdom. (AD01)
filed on: 16th, November 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
12
Company Age

Similar companies nearby

Closest companies