CABOT BARTON MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CABOT BARTON MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01604572

Incorporation date

16/12/1981

Size

Micro Entity

Contacts

Registered address

Registered address

Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1983)
dot icon01/04/2026
Termination of appointment of Steven Armstrong as a director on 2026-04-01
dot icon12/08/2025
Micro company accounts made up to 2024-12-31
dot icon10/04/2025
Confirmation statement made on 2025-04-10 with updates
dot icon10/04/2025
Director's details changed for Mr James Fox on 2025-04-01
dot icon30/01/2025
Registered office address changed from Filwood Green Business Park Filwood Park Lane Bristol Somerset BS4 1ET United Kingdom to Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 2025-01-30
dot icon30/01/2025
Termination of appointment of Bloq Management Services Limited as a secretary on 2025-01-30
dot icon30/01/2025
Appointment of Hillcrest Estate Management Limited as a secretary on 2025-01-30
dot icon08/10/2024
Micro company accounts made up to 2023-12-31
dot icon11/04/2024
Confirmation statement made on 2024-04-10 with updates
dot icon11/04/2023
Confirmation statement made on 2023-04-10 with updates
dot icon15/01/2023
Micro company accounts made up to 2022-12-31
dot icon13/09/2022
Micro company accounts made up to 2021-12-31
dot icon19/04/2022
Confirmation statement made on 2022-04-10 with updates
dot icon24/11/2021
Appointment of James Fox as a director on 2021-11-23
dot icon24/11/2021
Termination of appointment of Timothy James Carter as a director on 2021-11-23
dot icon15/09/2021
Micro company accounts made up to 2020-12-31
dot icon12/04/2021
Confirmation statement made on 2021-04-10 with updates
dot icon25/01/2021
Appointment of Derek Williams as a director on 2021-01-25
dot icon23/12/2020
Termination of appointment of Verena May as a director on 2020-12-23
dot icon22/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon23/09/2020
Termination of appointment of Alexander James Clarke as a director on 2020-09-22
dot icon14/04/2020
Confirmation statement made on 2020-04-10 with updates
dot icon15/01/2020
Appointment of Bloq Management Services Limited as a secretary on 2020-01-15
dot icon15/01/2020
Termination of appointment of Easton Bevins Block Management as a secretary on 2020-01-15
dot icon15/01/2020
Registered office address changed from Unit 26, Osprey Court Hawkfield Way Hawkfield Business Park Bristol BS14 0BB England to Filwood Green Business Park Filwood Park Lane Bristol Somerset BS4 1ET on 2020-01-15
dot icon18/10/2019
Termination of appointment of Alan Stewart Moreton as a director on 2019-10-16
dot icon05/08/2019
Termination of appointment of Lara Rose Farrell as a director on 2019-08-01
dot icon16/07/2019
Micro company accounts made up to 2018-12-31
dot icon08/07/2019
Appointment of Mr Timothy James Carter as a director on 2019-07-02
dot icon08/07/2019
Appointment of Ms Verena May as a director on 2019-07-02
dot icon05/07/2019
Appointment of Mr Alexander James Clarke as a director on 2019-07-02
dot icon05/07/2019
Termination of appointment of Derek Williams as a director on 2019-07-05
dot icon05/07/2019
Termination of appointment of James Fox as a director on 2019-07-05
dot icon10/04/2019
Confirmation statement made on 2019-04-10 with updates
dot icon19/09/2018
Appointment of Miss Lara Rose Farrell as a director on 2018-09-19
dot icon31/08/2018
Appointment of Mr Alan Stewart Moreton as a director on 2018-08-31
dot icon22/08/2018
Termination of appointment of Alan Richard Lillywhite as a director on 2018-08-22
dot icon10/08/2018
Micro company accounts made up to 2017-12-31
dot icon22/06/2018
Appointment of Easton Bevins Block Management as a secretary on 2018-06-22
dot icon22/06/2018
Termination of appointment of Melissa Goddard as a secretary on 2018-06-22
dot icon16/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon16/11/2017
Termination of appointment of Sukita Stevenson as a secretary on 2017-11-16
dot icon16/11/2017
Appointment of Mrs Melissa Goddard as a secretary on 2017-11-16
dot icon12/07/2017
Appointment of Mr Derek Williams as a director on 2017-07-04
dot icon12/06/2017
Registered office address changed from Easton Bevins Block Management 436-440 Gloucester Road Bristol BS7 8TX to Unit 26, Osprey Court Hawkfield Way Hawkfield Business Park Bristol BS14 0BB on 2017-06-12
dot icon03/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon13/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon20/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon14/09/2015
Termination of appointment of Derek Williams as a director on 2015-09-10
dot icon25/08/2015
Appointment of Miss Sarah Foley as a director on 2015-07-14
dot icon21/07/2015
Appointment of Mr Steven Armstrong as a director on 2015-07-14
dot icon20/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon15/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon08/04/2015
Appointment of Mr Alan Richard Lillywhite as a director on 2014-07-03
dot icon30/03/2015
Termination of appointment of Simon Hodges as a secretary on 2014-07-02
dot icon02/07/2014
Appointment of Miss Sukita Stevenson as a secretary
dot icon25/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon15/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon24/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon18/06/2013
Termination of appointment of Andrew Munday as a director
dot icon10/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon17/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon13/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon24/08/2011
Director's details changed for Mr James Fox on 2011-08-24
dot icon14/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon14/04/2011
Appointment of Mr Derek Williams as a director
dot icon12/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon01/11/2010
Termination of appointment of Steven Armstrong as a director
dot icon27/07/2010
Termination of appointment of Timothy Carter as a director
dot icon21/07/2010
Appointment of Mr James Fox as a director
dot icon21/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/04/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon14/04/2010
Director's details changed for Mr Steven Armstrong on 2010-04-10
dot icon14/04/2010
Director's details changed for Mr Andrew Munday on 2010-04-10
dot icon14/04/2010
Director's details changed for Miss Susan Carol Cook on 2010-04-10
dot icon14/04/2010
Director's details changed for Mr Timothy James Carter on 2010-04-10
dot icon14/04/2010
Secretary's details changed for Mr Simon Hodges on 2010-04-10
dot icon14/04/2009
Return made up to 10/04/09; full list of members
dot icon14/04/2009
Registered office changed on 14/04/2009 from easton bevins 436-440 gloucester road bristol avon BS7 8TX
dot icon14/04/2009
Location of debenture register
dot icon14/04/2009
Location of register of members
dot icon14/04/2009
Director's change of particulars / andrew munday / 10/04/2009
dot icon14/04/2009
Director's change of particulars / susan cook / 10/04/2009
dot icon14/04/2009
Director's change of particulars / steven armstrong / 10/04/2009
dot icon14/04/2009
Director's change of particulars / timothy carter / 10/04/2009
dot icon14/04/2009
Secretary's change of particulars / simon hodges / 10/04/2009
dot icon03/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/01/2009
Appointment terminated director pamela broome
dot icon18/11/2008
Location of debenture register
dot icon18/11/2008
Location of register of members
dot icon13/11/2008
Appointment terminated director derek williams
dot icon03/07/2008
Appointment terminated director dharmendra juttla
dot icon28/04/2008
Return made up to 10/04/08; change of members
dot icon20/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon20/11/2007
New director appointed
dot icon23/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon26/04/2007
New director appointed
dot icon23/04/2007
Return made up to 10/04/07; full list of members
dot icon23/04/2007
Director resigned
dot icon22/03/2007
Registered office changed on 22/03/07 from: c/o county estate management secretarial services LIMITED 79 new cavendish street london W1W 6XB
dot icon22/03/2007
New secretary appointed
dot icon07/06/2006
Return made up to 10/04/06; no change of members
dot icon23/05/2006
Secretary resigned
dot icon05/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/10/2005
Registered office changed on 13/10/05 from: 11 alma vale road clifton bristol BS8 2HL
dot icon03/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon28/04/2005
Return made up to 10/04/05; full list of members
dot icon09/06/2004
Return made up to 10/04/04; change of members
dot icon07/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon27/09/2003
New director appointed
dot icon15/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon16/04/2003
Return made up to 10/04/03; full list of members
dot icon26/09/2002
New director appointed
dot icon03/09/2002
Director resigned
dot icon03/09/2002
Director resigned
dot icon22/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon22/05/2002
Return made up to 10/04/02; change of members
dot icon01/08/2001
New director appointed
dot icon16/06/2001
Full accounts made up to 2000-12-31
dot icon11/05/2001
Return made up to 10/04/01; full list of members
dot icon14/08/2000
Full accounts made up to 1999-12-31
dot icon27/04/2000
Return made up to 10/04/00; full list of members
dot icon08/08/1999
Full accounts made up to 1998-12-31
dot icon13/05/1999
Return made up to 10/04/99; change of members
dot icon04/02/1999
Director resigned
dot icon08/05/1998
Return made up to 10/04/98; change of members
dot icon11/04/1998
Full accounts made up to 1997-12-31
dot icon24/06/1997
Full accounts made up to 1996-12-31
dot icon13/05/1997
Return made up to 10/04/97; full list of members
dot icon07/03/1997
Director resigned
dot icon09/08/1996
Director resigned
dot icon24/04/1996
Full accounts made up to 1995-12-31
dot icon17/04/1996
Return made up to 10/04/96; change of members
dot icon21/07/1995
New director appointed
dot icon12/06/1995
Full accounts made up to 1994-12-31
dot icon28/04/1995
Return made up to 10/04/95; change of members
dot icon13/01/1995
Registered office changed on 13/01/95 from: 1 bramble drive stoke bishop bristol BS9 1RE
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/06/1994
Director resigned;new director appointed
dot icon19/05/1994
Accounts for a small company made up to 1993-12-31
dot icon28/04/1994
Return made up to 10/04/94; full list of members
dot icon23/07/1993
New director appointed
dot icon28/04/1993
Full accounts made up to 1992-12-31
dot icon20/04/1993
Secretary's particulars changed;director's particulars changed
dot icon20/04/1993
Return made up to 10/04/93; change of members
dot icon10/06/1992
New director appointed
dot icon30/04/1992
Full accounts made up to 1991-12-31
dot icon23/04/1992
Return made up to 10/04/92; no change of members
dot icon05/12/1991
Registered office changed on 05/12/91 from: c/o lansdown properties LTD 8 falcondale walk westbury on trym bristol BS9 3JG
dot icon29/05/1991
Full accounts made up to 1990-12-31
dot icon08/05/1991
Return made up to 10/04/91; full list of members
dot icon11/04/1991
Director resigned
dot icon30/11/1990
Full accounts made up to 1989-12-31
dot icon22/10/1990
New director appointed
dot icon22/10/1990
Secretary resigned;new secretary appointed
dot icon22/10/1990
New director appointed
dot icon22/10/1990
Registered office changed on 22/10/90 from: 34 gay street bath BA1 2NT
dot icon16/05/1990
New director appointed
dot icon16/05/1990
New director appointed
dot icon16/05/1990
New director appointed
dot icon16/05/1990
New director appointed
dot icon16/05/1990
Return made up to 10/04/90; full list of members
dot icon10/04/1990
Full accounts made up to 1988-12-31
dot icon07/07/1988
New director appointed
dot icon29/06/1988
Full accounts made up to 1987-12-31
dot icon27/06/1988
Full accounts made up to 1985-12-31
dot icon22/06/1988
New director appointed
dot icon15/06/1988
Accounts made up to 1986-12-31
dot icon19/05/1988
Return made up to 24/02/86; full list of members
dot icon19/05/1988
Return made up to 24/02/87; full list of members
dot icon19/05/1988
New director appointed
dot icon19/05/1988
Return made up to 18/05/88; full list of members
dot icon19/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/05/1988
New director appointed
dot icon28/04/1983
Certificate of change of name
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
36.00
-
0.00
-
-
2022
0
36.00
-
0.00
-
-
2022
0
36.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

36.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLOQ MANAGEMENT SERVICES LTD
Corporate Secretary
15/01/2020 - 30/01/2025
18
HILLCREST ESTATE MANAGEMENT LIMITED
Corporate Secretary
30/01/2025 - Present
163
Fox, James
Director
23/11/2021 - Present
17
Williams, Derek
Director
25/01/2021 - Present
2
Armstrong, Steven
Director
14/07/2015 - 01/04/2026
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CABOT BARTON MANAGEMENT COMPANY LIMITED

CABOT BARTON MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/12/1981 with the registered office located at Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CABOT BARTON MANAGEMENT COMPANY LIMITED?

toggle

CABOT BARTON MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/12/1981 .

Where is CABOT BARTON MANAGEMENT COMPANY LIMITED located?

toggle

CABOT BARTON MANAGEMENT COMPANY LIMITED is registered at Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJ.

What does CABOT BARTON MANAGEMENT COMPANY LIMITED do?

toggle

CABOT BARTON MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CABOT BARTON MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Steven Armstrong as a director on 2026-04-01.