Cabot Properties Limited

General information

Name:

Cabot Properties Ltd

Office Address:

Richmond House Avonmouth Way BS11 8DE Bristol

Number: 03619776

Incorporation date: 1998-08-21

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cabot Properties Limited may be contacted at Richmond House, Avonmouth Way in Bristol. The firm post code is BS11 8DE. Cabot Properties has been actively competing on the British market for twenty six years. The firm registration number is 03619776. 26 years from now the company changed its name from Cabot House Properties to Cabot Properties Limited. The enterprise's SIC code is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. The business latest financial reports cover the period up to 2022-08-31 and the latest annual confirmation statement was released on 2023-07-28.

The directors currently chosen by the limited company are: Paul C. assigned this position in 2023 and Adam C. assigned this position in 2015 in September.

Executives who control the firm include: Paul C. owns 1/2 or less of company shares. Adam C. owns 1/2 or less of company shares.

  • Previous company's names
  • Cabot Properties Limited 1998-09-14
  • Cabot House Properties Limited 1998-08-21

Financial data based on annual reports

Company staff

Paul C.

Role: Director

Appointed: 18 July 2023

Latest update: 14 February 2024

Adam C.

Role: Director

Appointed: 01 September 2015

Latest update: 14 February 2024

People with significant control

Paul C.
Notified on 18 July 2023
Nature of control:
1/2 or less of shares
Adam C.
Notified on 18 July 2023
Nature of control:
1/2 or less of shares
Lorraine C.
Notified on 7 April 2016
Ceased on 18 July 2023
Nature of control:
1/2 or less of shares
Angela L.
Notified on 20 March 2023
Ceased on 18 July 2023
Nature of control:
1/2 or less of shares
Roger M.
Notified on 6 April 2016
Ceased on 19 February 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 11 August 2024
Confirmation statement last made up date 28 July 2023
Annual Accounts 15 April 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 15 April 2016
Annual Accounts 24 April 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 24 April 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 2022-09-01
End Date For Period Covered By Report 31 August 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Current accounting period shortened from 2019-11-30 to 2019-08-31 (AA01)
filed on: 3rd, July 2019
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
25
Company Age

Closest Companies - by postcode