CABOT BUSINESS VILLAGE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CABOT BUSINESS VILLAGE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04021834

Incorporation date

26/06/2000

Size

Micro Entity

Contacts

Registered address

Registered address

69 Sorrel Gardens, Broadstone BH18 9WACopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2000)
dot icon28/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon21/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon31/03/2025
Amended total exemption full accounts made up to 2024-06-30
dot icon29/11/2024
Micro company accounts made up to 2024-06-30
dot icon08/08/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon21/03/2024
Micro company accounts made up to 2023-06-30
dot icon06/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon18/03/2023
Micro company accounts made up to 2022-06-30
dot icon04/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon31/12/2021
Appointment of Ms Lorna Bryant as a secretary on 2021-12-31
dot icon31/12/2021
Registered office address changed from 33 Countess Close Merley Wimborne Dorset BH21 1UJ to 69 Sorrel Gardens Broadstone BH18 9WA on 2021-12-31
dot icon31/12/2021
Termination of appointment of Martin Keith Eaton as a secretary on 2021-12-31
dot icon09/12/2021
Micro company accounts made up to 2021-06-30
dot icon13/07/2021
Confirmation statement made on 2021-07-06 with updates
dot icon13/07/2021
Termination of appointment of Stuart Roy Munro as a director on 2021-06-28
dot icon13/07/2021
Termination of appointment of Joyce Munro as a director on 2021-06-28
dot icon08/03/2021
Micro company accounts made up to 2020-06-30
dot icon06/07/2020
Confirmation statement made on 2020-07-06 with updates
dot icon21/03/2020
Micro company accounts made up to 2019-06-30
dot icon12/02/2020
Confirmation statement made on 2020-02-08 with updates
dot icon12/02/2020
Termination of appointment of Anthony Mansell as a director on 2019-03-08
dot icon25/02/2019
Micro company accounts made up to 2018-06-30
dot icon25/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon01/02/2019
Termination of appointment of James Edward Hortop as a director on 2018-12-31
dot icon23/02/2018
Micro company accounts made up to 2017-06-30
dot icon20/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon05/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon24/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon10/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon05/08/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon05/08/2015
Director's details changed for Joyce Munro on 2014-06-27
dot icon05/08/2015
Director's details changed for Stuart Roy Munro on 2014-06-27
dot icon08/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon04/02/2015
Appointment of Mrs Tina Karen Suter as a director
dot icon04/02/2015
Appointment of Mrs Tina Karen Suter as a director on 2015-01-30
dot icon04/02/2015
Appointment of Mr Matthew Robert Suter as a director on 2015-01-30
dot icon21/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon21/07/2014
Termination of appointment of Richard Dennis Webb as a director on 2014-01-05
dot icon07/07/2014
Appointment of Mr Oliver James Webb as a director
dot icon27/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon11/08/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon15/08/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/08/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon19/08/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon19/08/2010
Director's details changed for Anthony Mansell on 2010-06-26
dot icon19/08/2010
Director's details changed for Joyce Munro on 2010-06-26
dot icon19/08/2010
Director's details changed for Ian James Morrison on 2010-06-26
dot icon19/08/2010
Director's details changed for Stuart Roy Munro on 2010-06-26
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon21/08/2009
Return made up to 26/06/09; full list of members
dot icon04/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon18/11/2008
Return made up to 26/06/08; full list of members
dot icon26/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon08/08/2007
Return made up to 26/06/07; change of members
dot icon04/07/2007
Director resigned
dot icon04/07/2007
New director appointed
dot icon04/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon18/08/2006
Return made up to 26/06/06; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon26/07/2005
Return made up to 26/06/05; full list of members
dot icon06/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon25/08/2004
Return made up to 26/06/04; full list of members
dot icon06/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon22/07/2003
Return made up to 26/06/03; full list of members
dot icon07/06/2003
Director resigned
dot icon30/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon24/07/2002
Return made up to 26/06/02; full list of members
dot icon22/02/2002
Total exemption small company accounts made up to 2001-06-30
dot icon06/12/2001
Registered office changed on 06/12/01 from: 2ND floor 20 market street poole dorset BH15 1NF
dot icon14/08/2001
Return made up to 26/06/01; full list of members
dot icon14/08/2001
New secretary appointed
dot icon12/07/2001
Ad 01/03/01--------- £ si 110@1=110 £ ic 10/120
dot icon12/07/2001
Registered office changed on 12/07/01 from: 5 parkstone road poole dorset BH15 2NL
dot icon12/07/2001
New director appointed
dot icon12/07/2001
New director appointed
dot icon12/07/2001
New director appointed
dot icon12/07/2001
New director appointed
dot icon12/07/2001
New director appointed
dot icon12/07/2001
New director appointed
dot icon12/07/2001
New director appointed
dot icon12/07/2001
New director appointed
dot icon12/07/2001
New director appointed
dot icon12/07/2001
Secretary resigned
dot icon12/07/2001
Director resigned
dot icon17/07/2000
New director appointed
dot icon17/07/2000
New secretary appointed
dot icon17/07/2000
Registered office changed on 17/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon17/07/2000
Secretary resigned
dot icon17/07/2000
Director resigned
dot icon26/06/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.17K
-
0.00
-
-
2022
1
6.62K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webb, Oliver James
Director
01/07/2014 - Present
14
Morrison, Ian James
Director
01/03/2001 - Present
2
Suter, Matthew Robert
Director
30/01/2015 - Present
4
Suter, Tina Karen
Director
30/01/2015 - Present
4

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 BUSINESS VILLAGE MANAGEMENT LIMITED

CABOT BUSINESS VILLAGE MANAGEMENT LIMITED is an(a) Active company incorporated on 26/06/2000 with the registered office located at 69 Sorrel Gardens, Broadstone BH18 9WA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CABOT BUSINESS VILLAGE MANAGEMENT LIMITED?

toggle

CABOT BUSINESS VILLAGE MANAGEMENT LIMITED is currently Active. It was registered on 26/06/2000 .

Where is CABOT BUSINESS VILLAGE MANAGEMENT LIMITED located?

toggle

CABOT BUSINESS VILLAGE MANAGEMENT LIMITED is registered at 69 Sorrel Gardens, Broadstone BH18 9WA.

What does CABOT BUSINESS VILLAGE MANAGEMENT LIMITED do?

toggle

CABOT BUSINESS VILLAGE MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CABOT BUSINESS VILLAGE MANAGEMENT LIMITED?

toggle

The latest filing was on 28/03/2026: Total exemption full accounts made up to 2025-06-30.