UKBizDB.co.uk

CABARCOS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cabarcos Limited. The company was founded 36 years ago and was given the registration number 02221413. The firm's registered office is in . You can find them at 28a Cantelowes Road, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CABARCOS LIMITED
Company Number:02221413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:28a Cantelowes Road, London, NW1 9XR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28a Cantelowes Road, London, NW1 9XR

Secretary10 April 2006Active
28a, Cantelowes Road, London, England, NW1 9XR

Director10 April 2006Active
28b, Cantelowes Road, London, England, NW1 9XR

Director10 October 2016Active
55 High Point, North Hill, London, England, N6 4AZ

Director05 December 1996Active
Capers Beech, Faris Barn Drive, Woodham, KT15 3DZ

Secretary12 June 2004Active
28b Cantelowes Road, Camden Square, London, NW1 9XR

Secretary21 February 1994Active
6 Marlings Park Avenue, Chislehurst, BR7 6QW

Secretary16 November 2001Active
28c Cantelowes Road, Camden Square, London, NW1 9XR

Secretary-Active
28 Cantelowes Road, London, NW1 9XR

Director-Active
28b Cantelowes Road, Camden Square, London, NW1 9XR

Director01 May 1992Active
6 Marlings Park Avenue, Chislehurst, BR7 6QW

Director-Active
28c Cantelowes Road, Camden Square, London, NW1 9XR

Director-Active
28c Cantelowes Road, Camden Square, London, NW1 9XR

Director-Active
Capers Beech, Faris Barn Drive, Woodham, KT15 3DZ

Director16 November 2001Active

People with Significant Control

Ms Sofia Osterberg
Notified on:10 October 2016
Status:Active
Date of birth:March 1978
Nationality:Swedish
Country of residence:England
Address:28b, Cantelowes Road, London, England, NW1 9XR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Katie Beatrice Shapiro
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:55 High Point, North Hill, London, England, N6 4AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Valerie Vanessa Gleadow Ware
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:England
Address:28b, Cantelowes Road, London, England, NW1 9XR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-30Accounts

Accounts with accounts type micro entity.

Download
2023-04-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-16Accounts

Accounts with accounts type micro entity.

Download
2022-04-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type micro entity.

Download
2021-02-17Address

Change registered office address company with date old address new address.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type micro entity.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type micro entity.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Officers

Appoint person director company with name date.

Download
2016-09-20Accounts

Accounts with accounts type total exemption small.

Download
2016-04-29Officers

Change person director company with change date.

Download
2016-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-29Officers

Change person director company with change date.

Download
2016-04-26Officers

Termination director company with name termination date.

Download
2015-09-14Accounts

Accounts with accounts type total exemption small.

Download
2015-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.