CABOT PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CABOT PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03619776

Incorporation date

21/08/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

Richmond House, Avonmouth Way, Bristol BS11 8DECopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1998)
dot icon01/12/2025
Unaudited abridged accounts made up to 2025-08-31
dot icon08/08/2025
Director's details changed for Mr Adam Geoffrey Cashman on 2025-07-28
dot icon08/08/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon31/01/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon01/08/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon04/03/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon28/07/2023
Cessation of Lorraine Cashman as a person with significant control on 2023-07-18
dot icon28/07/2023
Cessation of Angela Maureen Lowe as a person with significant control on 2023-07-18
dot icon28/07/2023
Notification of Adam Cashman as a person with significant control on 2023-07-18
dot icon28/07/2023
Notification of Paul Cashman as a person with significant control on 2023-07-18
dot icon28/07/2023
Termination of appointment of Lorraine Cashman as a director on 2023-07-18
dot icon28/07/2023
Appointment of Mr Paul Cashman as a director on 2023-07-18
dot icon28/07/2023
Registered office address changed from Monarch House Smyth Road Bristol BS3 2BX to Richmond House Avonmouth Way Bristol BS11 8DE on 2023-07-28
dot icon28/07/2023
Confirmation statement made on 2023-07-28 with updates
dot icon13/07/2023
Mortgage miscellaneous for charge
dot icon11/07/2023
Notification of Angela Maureen Lowe as a person with significant control on 2023-03-20
dot icon27/04/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon17/11/2022
Compulsory strike-off action has been discontinued
dot icon16/11/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon15/11/2022
First Gazette notice for compulsory strike-off
dot icon06/05/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon28/02/2022
Termination of appointment of Roger Bentley Matthews as a director on 2022-02-19
dot icon28/02/2022
Cessation of Roger Bentley Matthews as a person with significant control on 2022-02-19
dot icon22/09/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon01/04/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon02/09/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon26/05/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon22/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon03/07/2019
Current accounting period shortened from 2019-11-30 to 2019-08-31
dot icon12/06/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon28/03/2019
Notification of Roger Bentley Matthews as a person with significant control on 2016-04-06
dot icon21/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon11/06/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon21/08/2017
Confirmation statement made on 2017-08-21 with updates
dot icon12/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon24/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon26/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon29/03/2016
Appointment of Mr Adam Geoffrey Cashman as a director on 2015-09-01
dot icon29/03/2016
Appointment of Mrs Lorraine Cashman as a director on 2015-09-01
dot icon29/03/2016
Termination of appointment of Geoffrey Cashman as a director on 2015-09-01
dot icon01/09/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon01/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon29/03/2015
Termination of appointment of Geoffrey Cashman as a secretary on 2015-03-29
dot icon22/08/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon10/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon04/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon21/08/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon21/08/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon17/08/2012
Director's details changed for Roger Bentley Matthews on 2012-08-01
dot icon17/08/2012
Director's details changed for Mr Geoffrey Cashman on 2012-08-01
dot icon17/08/2012
Secretary's details changed for Mr Geoffrey Cashman on 2012-08-01
dot icon06/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon23/08/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon11/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon07/10/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon15/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon30/08/2009
Return made up to 21/08/09; full list of members
dot icon06/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon22/08/2008
Return made up to 21/08/08; full list of members
dot icon10/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon28/08/2007
Return made up to 21/08/07; full list of members
dot icon24/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon24/08/2006
Return made up to 21/08/06; full list of members
dot icon09/06/2006
Total exemption small company accounts made up to 2005-11-30
dot icon22/08/2005
Return made up to 21/08/05; full list of members
dot icon03/06/2005
Total exemption small company accounts made up to 2004-11-30
dot icon31/08/2004
Return made up to 21/08/04; full list of members
dot icon14/05/2004
Total exemption small company accounts made up to 2003-11-30
dot icon08/09/2003
Return made up to 21/08/03; full list of members
dot icon03/05/2003
Total exemption small company accounts made up to 2002-11-30
dot icon30/08/2002
Return made up to 21/08/02; full list of members
dot icon21/06/2002
Total exemption small company accounts made up to 2001-11-30
dot icon17/08/2001
Return made up to 21/08/01; full list of members
dot icon31/05/2001
Accounts for a small company made up to 2000-11-30
dot icon06/09/2000
Return made up to 21/08/00; full list of members
dot icon31/03/2000
Accounts for a small company made up to 1999-11-30
dot icon06/12/1999
Accounting reference date extended from 31/08/99 to 30/11/99
dot icon01/09/1999
Return made up to 21/08/99; full list of members
dot icon09/07/1999
Particulars of mortgage/charge
dot icon17/09/1998
New secretary appointed;new director appointed
dot icon17/09/1998
New director appointed
dot icon11/09/1998
Certificate of change of name
dot icon09/09/1998
Registered office changed on 09/09/98 from: south western properties LIMITED monarch house smyth road bedminster
dot icon27/08/1998
Registered office changed on 27/08/98 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon27/08/1998
Secretary resigned
dot icon27/08/1998
Director resigned
dot icon21/08/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
26.30K
-
0.00
291.00
-
2022
5
36.00K
-
0.00
-
-
2023
5
53.53K
-
0.00
-
-
2023
5
53.53K
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

53.53K £Ascended48.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cashman, Paul
Director
18/07/2023 - Present
2
Cashman, Lorraine
Director
01/09/2015 - 18/07/2023
12
Cashman, Adam Geoffrey
Director
01/09/2015 - Present
9

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CABOT PROPERTIES LIMITED

CABOT PROPERTIES LIMITED is an(a) Active company incorporated on 21/08/1998 with the registered office located at Richmond House, Avonmouth Way, Bristol BS11 8DE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CABOT PROPERTIES LIMITED?

toggle

CABOT PROPERTIES LIMITED is currently Active. It was registered on 21/08/1998 .

Where is CABOT PROPERTIES LIMITED located?

toggle

CABOT PROPERTIES LIMITED is registered at Richmond House, Avonmouth Way, Bristol BS11 8DE.

What does CABOT PROPERTIES LIMITED do?

toggle

CABOT PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CABOT PROPERTIES LIMITED have?

toggle

CABOT PROPERTIES LIMITED had 5 employees in 2023.

What is the latest filing for CABOT PROPERTIES LIMITED?

toggle

The latest filing was on 01/12/2025: Unaudited abridged accounts made up to 2025-08-31.