CABOT PLACE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CABOT PLACE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03302749

Incorporation date

15/01/1997

Size

Full

Contacts

Registered address

Registered address

30th Floor One Canada Square, Canary Wharf, London E14 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1997)
dot icon25/03/2026
Appointment of Mr Ian John Benham as a director on 2026-03-24
dot icon30/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon13/01/2026
Termination of appointment of Katy Jo Kingston as a director on 2025-12-31
dot icon22/12/2025
-
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon15/08/2025
Satisfaction of charge 14 in part
dot icon15/08/2025
Satisfaction of charge 15 in full
dot icon15/08/2025
Satisfaction of charge 033027490022 in full
dot icon15/08/2025
Satisfaction of charge 14 in full
dot icon29/05/2025
Appointment of Mr Jeremy Justin Turner as a director on 2025-05-28
dot icon29/05/2025
Termination of appointment of Rebecca Jane Worthington as a director on 2025-05-28
dot icon29/05/2025
Termination of appointment of Ian John Benham as a director on 2025-05-28
dot icon29/05/2025
Appointment of Mr Simon Andrew Tatford as a director on 2025-05-28
dot icon29/05/2025
Termination of appointment of Shoaib Z Khan as a director on 2025-05-28
dot icon13/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon27/11/2024
Appointment of Ms Susan Diane Morgan as a secretary on 2024-11-01
dot icon19/09/2024
Secretary's details changed for Mr Jeremy Justin Turner on 2024-09-19
dot icon19/09/2024
Director's details changed for Mr Ian John Benham on 2024-09-19
dot icon19/09/2024
Director's details changed for Mr Shoaib Z Khan on 2024-09-19
dot icon19/09/2024
Director's details changed for Ms Katy Jo Kingston on 2024-09-19
dot icon19/09/2024
Director's details changed for Mrs Rebecca Jane Worthington on 2024-09-19
dot icon19/09/2024
Change of details for Canary Wharf Investments Limited as a person with significant control on 2024-09-19
dot icon20/08/2024
Full accounts made up to 2023-12-31
dot icon11/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon02/01/2024
Full accounts made up to 2022-12-31
dot icon12/10/2023
Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on 2023-10-11
dot icon12/09/2023
Termination of appointment of Andrew Stewart James Daffern as a director on 2023-09-08
dot icon16/06/2023
Appointment of Mr Ian Benham as a director on 2023-06-16
dot icon11/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon13/12/2022
Full accounts made up to 2021-12-31
dot icon11/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon06/12/2021
Appointment of Mr Jeremy Justin Turner as a secretary on 2021-12-06
dot icon22/08/2021
Full accounts made up to 2020-12-31
dot icon08/07/2021
Termination of appointment of George Iacobescu as a director on 2021-07-01
dot icon28/06/2021
Satisfaction of charge 033027490024 in full
dot icon28/06/2021
Satisfaction of charge 033027490023 in full
dot icon26/05/2021
Termination of appointment of Russell James John Lyons as a director on 2021-05-21
dot icon12/05/2021
Appointment of Katy Jo Kingston as a director on 2021-05-06
dot icon12/05/2021
Appointment of Rebecca Jane Worthington as a director on 2021-05-06
dot icon12/05/2021
Appointment of Andrew Stewart James Daffern as a director on 2021-05-06
dot icon01/02/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon13/10/2020
Full accounts made up to 2019-12-31
dot icon10/08/2020
Director's details changed for Mr Shoaib Z Khan on 2020-08-10
dot icon04/08/2020
Termination of appointment of John Raymond Garwood as a secretary on 2020-07-17
dot icon30/07/2020
Appointment of Ms Caroline Elizabeth Hillsdon as a secretary on 2020-07-17
dot icon15/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon06/01/2020
Termination of appointment of A Peter Anderson Ii as a director on 2019-12-31
dot icon02/01/2020
Appointment of Shoaib Z Khan as a director on 2019-12-31
dot icon11/07/2019
Full accounts made up to 2018-12-31
dot icon16/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon20/11/2018
Resolutions
dot icon05/07/2018
Full accounts made up to 2017-12-31
dot icon17/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon19/07/2017
Satisfaction of charge 17 in full
dot icon19/07/2017
Satisfaction of charge 18 in full
dot icon19/07/2017
Satisfaction of charge 16 in full
dot icon19/07/2017
Satisfaction of charge 13 in full
dot icon17/07/2017
Full accounts made up to 2016-12-31
dot icon19/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon19/01/2017
Satisfaction of charge 033027490021 in full
dot icon19/01/2017
Satisfaction of charge 033027490020 in full
dot icon19/01/2017
Satisfaction of charge 033027490019 in full
dot icon12/12/2016
Registration of charge 033027490022, created on 2016-11-24
dot icon12/12/2016
Registration of charge 033027490023, created on 2016-11-24
dot icon12/12/2016
Registration of charge 033027490024, created on 2016-11-24
dot icon22/11/2016
Memorandum and Articles of Association
dot icon22/11/2016
Resolutions
dot icon06/07/2016
Full accounts made up to 2015-12-31
dot icon19/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon01/07/2015
Full accounts made up to 2014-12-31
dot icon20/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon02/10/2014
Registration of charge 033027490019, created on 2014-10-01
dot icon02/10/2014
Registration of charge 033027490020, created on 2014-10-01
dot icon02/10/2014
Registration of charge 033027490021, created on 2014-10-01
dot icon06/08/2014
Full accounts made up to 2013-12-31
dot icon30/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon03/07/2013
Full accounts made up to 2012-12-31
dot icon28/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon02/07/2012
Full accounts made up to 2011-12-31
dot icon18/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon12/12/2011
Resolutions
dot icon29/06/2011
Full accounts made up to 2010-12-31
dot icon25/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon07/07/2010
Termination of appointment of Anna Holland as a secretary
dot icon02/07/2010
Full accounts made up to 2009-12-31
dot icon02/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon12/11/2009
Secretary's details changed for John Raymond Garwood on 2009-10-23
dot icon07/07/2009
Full accounts made up to 2008-12-31
dot icon31/03/2009
Particulars of a mortgage or charge / charge no: 17
dot icon31/03/2009
Particulars of a mortgage or charge / charge no: 18
dot icon21/01/2009
Return made up to 15/01/09; full list of members
dot icon18/11/2008
Resolutions
dot icon01/07/2008
Full accounts made up to 2007-12-31
dot icon21/01/2008
Return made up to 15/01/08; full list of members
dot icon12/07/2007
Full accounts made up to 2006-12-31
dot icon20/04/2007
Particulars of mortgage/charge
dot icon18/01/2007
Return made up to 15/01/07; full list of members
dot icon11/07/2006
Full accounts made up to 2005-12-31
dot icon13/06/2006
Declaration of satisfaction of mortgage/charge
dot icon03/04/2006
Particulars of mortgage/charge
dot icon03/04/2006
Particulars of mortgage/charge
dot icon30/03/2006
Particulars of mortgage/charge
dot icon03/02/2006
Return made up to 15/01/06; full list of members
dot icon12/08/2005
Director's particulars changed
dot icon18/07/2005
Full accounts made up to 2004-12-31
dot icon30/06/2005
Director's particulars changed
dot icon24/06/2005
Declaration of satisfaction of mortgage/charge
dot icon24/06/2005
Declaration of satisfaction of mortgage/charge
dot icon10/06/2005
Particulars of mortgage/charge
dot icon08/06/2005
Declaration of satisfaction of mortgage/charge
dot icon08/06/2005
Declaration of satisfaction of mortgage/charge
dot icon08/06/2005
Declaration of satisfaction of mortgage/charge
dot icon27/01/2005
Return made up to 15/01/05; full list of members
dot icon18/01/2005
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon13/01/2005
Full accounts made up to 2004-06-30
dot icon25/08/2004
New secretary appointed
dot icon11/02/2004
Declaration of satisfaction of mortgage/charge
dot icon11/02/2004
Declaration of satisfaction of mortgage/charge
dot icon10/02/2004
Full accounts made up to 2003-06-30
dot icon04/02/2004
Return made up to 15/01/04; full list of members
dot icon21/01/2003
Return made up to 15/01/03; full list of members
dot icon08/11/2002
Particulars of mortgage/charge
dot icon31/10/2002
Full accounts made up to 2002-06-30
dot icon22/08/2002
Director's particulars changed
dot icon10/08/2002
Auditor's resignation
dot icon01/06/2002
Registered office changed on 01/06/02 from: 1 canada square canary wharf london E14 5AB
dot icon24/04/2002
Director resigned
dot icon22/04/2002
New director appointed
dot icon15/03/2002
Particulars of mortgage/charge
dot icon11/03/2002
Particulars of mortgage/charge
dot icon08/03/2002
Particulars of mortgage/charge
dot icon27/01/2002
Return made up to 15/01/02; full list of members
dot icon15/11/2001
Full accounts made up to 2001-06-30
dot icon02/07/2001
Particulars of mortgage/charge
dot icon30/01/2001
Return made up to 15/01/01; full list of members
dot icon24/10/2000
Full accounts made up to 2000-06-30
dot icon21/08/2000
Declaration of satisfaction of mortgage/charge
dot icon19/06/2000
Particulars of mortgage/charge
dot icon19/06/2000
Particulars of mortgage/charge
dot icon31/01/2000
Return made up to 15/01/00; no change of members
dot icon01/11/1999
Full accounts made up to 1999-06-30
dot icon16/05/1999
Director's particulars changed
dot icon06/05/1999
Secretary resigned
dot icon16/02/1999
Secretary resigned
dot icon26/01/1999
New secretary appointed
dot icon19/01/1999
Return made up to 15/01/99; no change of members
dot icon07/01/1999
Particulars of mortgage/charge
dot icon17/11/1998
Full accounts made up to 1998-06-30
dot icon16/11/1998
Secretary's particulars changed
dot icon26/03/1998
Certificate of change of name
dot icon03/02/1998
Director resigned
dot icon20/01/1998
Return made up to 15/01/98; full list of members
dot icon09/12/1997
Declaration of satisfaction of mortgage/charge
dot icon04/06/1997
Resolutions
dot icon04/06/1997
Resolutions
dot icon04/06/1997
Resolutions
dot icon04/06/1997
Resolutions
dot icon13/05/1997
Secretary's particulars changed
dot icon09/05/1997
New director appointed
dot icon09/05/1997
New secretary appointed
dot icon09/05/1997
New director appointed
dot icon24/04/1997
Accounting reference date extended from 31/01/98 to 30/06/98
dot icon11/04/1997
Particulars of mortgage/charge
dot icon11/04/1997
Particulars of mortgage/charge
dot icon11/04/1997
Particulars of mortgage/charge
dot icon06/04/1997
Declaration of assistance for shares acquisition
dot icon06/04/1997
Resolutions
dot icon04/04/1997
Memorandum and Articles of Association
dot icon03/04/1997
Resolutions
dot icon01/04/1997
Certificate of change of name
dot icon25/03/1997
Director resigned
dot icon25/03/1997
Secretary resigned
dot icon25/03/1997
Director resigned
dot icon25/03/1997
New secretary appointed
dot icon25/03/1997
New director appointed
dot icon25/03/1997
New director appointed
dot icon25/03/1997
Registered office changed on 25/03/97 from: 200 aldersgate street london EC1A 4JJ
dot icon15/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daffern, Andrew Stewart James
Director
06/05/2021 - 08/09/2023
605
Worthington, Rebecca Jane
Director
06/05/2021 - 28/05/2025
688
Kingston, Katy Jo
Director
06/05/2021 - 31/12/2025
428
Benham, Ian
Director
16/06/2023 - 28/05/2025
371
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
15/01/1997 - 13/03/1997
1588

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 PLACE HOLDINGS LIMITED

CABOT PLACE HOLDINGS LIMITED is an(a) Active company incorporated on 15/01/1997 with the registered office located at 30th Floor One Canada Square, Canary Wharf, London E14 5AB. There are currently 5 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 PLACE HOLDINGS LIMITED?

toggle

CABOT PLACE HOLDINGS LIMITED is currently Active. It was registered on 15/01/1997 .

Where is CABOT PLACE HOLDINGS LIMITED located?

toggle

CABOT PLACE HOLDINGS LIMITED is registered at 30th Floor One Canada Square, Canary Wharf, London E14 5AB.

What does CABOT PLACE HOLDINGS LIMITED do?

toggle

CABOT PLACE HOLDINGS LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for CABOT PLACE HOLDINGS LIMITED?

toggle

The latest filing was on 25/03/2026: Appointment of Mr Ian John Benham as a director on 2026-03-24.