Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CABOT PROPERTIES LIMITED
Company Information for

CABOT PROPERTIES LIMITED

RICHMOND HOUSE, AVONMOUTH WAY, BRISTOL, BS11 8DE,
Company Registration Number
03619776
Private Limited Company
Active

Company Overview

About Cabot Properties Ltd
CABOT PROPERTIES LIMITED was founded on 1998-08-21 and has its registered office in Bristol. The organisation's status is listed as "Active". Cabot Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CABOT PROPERTIES LIMITED
 
Legal Registered Office
RICHMOND HOUSE
AVONMOUTH WAY
BRISTOL
BS11 8DE
Other companies in BS3
 
Filing Information
Company Number 03619776
Company ID Number 03619776
Date formed 1998-08-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2024
Account next due 31/05/2026
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2025-02-06 02:41:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CABOT PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CABOT PROPERTIES LIMITED
The following companies were found which have the same name as CABOT PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CABOT PROPERTIES LTD. New Brunswick Active
Cabot Properties Finance Capital, LLC Delaware Unknown
Cabot Properties, LLC Delaware Unknown
Cabot Properties L.P. Delaware Unknown
Cabot Properties Ltd. 3rd fl. 374-3rd Ave. S. Saskatoon Saskatchewan Active Company formed on the 1995-10-26
CABOT PROPERTIES, INC. 1021 11TH STREET MARATHON FL 33050 Inactive Company formed on the 1994-01-24
CABOT PROPERTIES LLC California Unknown
CABOT PROPERTIES LLC Michigan UNKNOWN
CABOT PROPERTIES INC North Carolina Unknown
CABOT PROPERTIES LLC Arkansas Unknown
CABOT PROPERTIES PROPERTY MANAGEMENT, LIMITED PART 1999 BRYAN ST STE 900 DALLAS TX 75201 Active Company formed on the 2020-09-01

Company Officers of CABOT PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ADAM GEOFFREY CASHMAN
Director 2015-09-01
LORRAINE CASHMAN
Director 2015-09-01
ROGER BENTLEY MATTHEWS
Director 1998-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY CASHMAN
Director 1998-08-21 2015-09-01
GEOFFREY CASHMAN
Company Secretary 1998-08-21 2015-03-29
BLACKFRIAR SECRETARIES LIMITED
Nominated Secretary 1998-08-21 1998-08-21
BLACKFRIAR DIRECTORS LIMITED
Nominated Director 1998-08-21 1998-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM GEOFFREY CASHMAN APC PROPERTY MANAGEMENT LTD Director 2018-05-21 CURRENT 2018-05-21 Active
ADAM GEOFFREY CASHMAN BIZTEC LIMITED Director 2015-09-01 CURRENT 1997-05-14 Active - Proposal to Strike off
ADAM GEOFFREY CASHMAN RICHMOND HOUSE ESTATES LIMITED Director 2015-09-01 CURRENT 1998-09-10 Active
ADAM GEOFFREY CASHMAN SOUTH WESTERN PROPERTIES LIMITED Director 2015-08-27 CURRENT 1996-03-01 Active
LORRAINE CASHMAN BIZTEC LIMITED Director 2015-09-01 CURRENT 1997-05-14 Active - Proposal to Strike off
LORRAINE CASHMAN RICHMOND HOUSE ESTATES LIMITED Director 2015-09-01 CURRENT 1998-09-10 Active
ROGER BENTLEY MATTHEWS RICHMOND HOUSE ESTATES LIMITED Director 1998-09-10 CURRENT 1998-09-10 Active
ROGER BENTLEY MATTHEWS BIZTEC LIMITED Director 1997-05-14 CURRENT 1997-05-14 Active - Proposal to Strike off
ROGER BENTLEY MATTHEWS SOUTH WESTERN PROPERTIES LIMITED Director 1996-03-01 CURRENT 1996-03-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-31Unaudited abridged accounts made up to 2024-08-31
2024-08-01CONFIRMATION STATEMENT MADE ON 28/07/24, WITH NO UPDATES
2024-03-04Unaudited abridged accounts made up to 2023-08-31
2023-07-28CESSATION OF LORRAINE CASHMAN AS A PERSON OF SIGNIFICANT CONTROL
2023-07-28CESSATION OF ANGELA MAUREEN LOWE AS A PERSON OF SIGNIFICANT CONTROL
2023-07-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM CASHMAN
2023-07-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL CASHMAN
2023-07-28APPOINTMENT TERMINATED, DIRECTOR LORRAINE CASHMAN
2023-07-28DIRECTOR APPOINTED MR PAUL CASHMAN
2023-07-28REGISTERED OFFICE CHANGED ON 28/07/23 FROM Monarch House Smyth Road Bristol BS3 2BX
2023-07-28CONFIRMATION STATEMENT MADE ON 28/07/23, WITH UPDATES
2023-07-13Notice of removal of a filing from the company record
2023-07-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA MAUREEN LOWE
2023-04-27Unaudited abridged accounts made up to 2022-08-31
2022-11-17Compulsory strike-off action has been discontinued
2022-11-17Compulsory strike-off action has been discontinued
2022-11-17DISS40Compulsory strike-off action has been discontinued
2022-11-16CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-11-15FIRST GAZETTE notice for compulsory strike-off
2022-11-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BENTLEY MATTHEWS
2022-02-28PSC07CESSATION OF ROGER BENTLEY MATTHEWS AS A PERSON OF SIGNIFICANT CONTROL
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH NO UPDATES
2019-07-03AA01Current accounting period shortened from 30/11/19 TO 31/08/19
2019-03-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER BENTLEY MATTHEWS
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES
2017-05-12AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-04-26AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29AP01DIRECTOR APPOINTED MR ADAM GEOFFREY CASHMAN
2016-03-29AP01DIRECTOR APPOINTED MRS LORRAINE CASHMAN
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CASHMAN
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-01AR0121/08/15 ANNUAL RETURN FULL LIST
2015-06-01AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-29TM02Termination of appointment of Geoffrey Cashman on 2015-03-29
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-22AR0121/08/14 ANNUAL RETURN FULL LIST
2014-06-10AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-04AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-21AR0121/08/13 ANNUAL RETURN FULL LIST
2012-08-21AR0121/08/12 ANNUAL RETURN FULL LIST
2012-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER BENTLEY MATTHEWS / 01/08/2012
2012-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CASHMAN / 01/08/2012
2012-08-17CH03SECRETARY'S DETAILS CHNAGED FOR MR GEOFFREY CASHMAN on 2012-08-01
2012-08-06AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-23AR0121/08/11 ANNUAL RETURN FULL LIST
2011-05-11AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-07AR0121/08/10 ANNUAL RETURN FULL LIST
2010-06-15AA30/11/09 TOTAL EXEMPTION SMALL
2009-08-30363aRETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS
2009-06-06AA30/11/08 TOTAL EXEMPTION SMALL
2008-08-22363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-06-10AA30/11/07 TOTAL EXEMPTION SMALL
2007-08-28363aRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2007-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-08-24363aRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2006-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-08-22363aRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2005-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-08-31363sRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2004-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-09-08363sRETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS
2003-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-08-30363sRETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS
2002-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-08-17363sRETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS
2001-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-09-06363sRETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS
2000-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-12-06225ACC. REF. DATE EXTENDED FROM 31/08/99 TO 30/11/99
1999-09-01363sRETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS
1999-07-09395PARTICULARS OF MORTGAGE/CHARGE
1998-09-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-09-17288aNEW DIRECTOR APPOINTED
1998-09-11CERTNMCOMPANY NAME CHANGED CABOT HOUSE PROPERTIES LIMITED CERTIFICATE ISSUED ON 14/09/98
1998-09-09287REGISTERED OFFICE CHANGED ON 09/09/98 FROM: SOUTH WESTERN PROPERTIES LIMITED MONARCH HOUSE SMYTH ROAD BEDMINSTER
1998-08-27288bSECRETARY RESIGNED
1998-08-27288bDIRECTOR RESIGNED
1998-08-27287REGISTERED OFFICE CHANGED ON 27/08/98 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
1998-08-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CABOT PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CABOT PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-07-09 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CABOT PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of CABOT PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CABOT PROPERTIES LIMITED
Trademarks
We have not found any records of CABOT PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CABOT PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CABOT PROPERTIES LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CABOT PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CABOT PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CABOT PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.