UKBizDB.co.uk

CABOT BUSINESS VILLAGE MANAGEMENT LIMITED

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

This company is commonly known as Cabot Business Village Management Limited. The company was founded 24 years ago and was given the registration number 04021834. The firm's registered office is in WIMBORNE. You can find them at 33 Countess Close, Merley, Wimborne, Dorset. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CABOT BUSINESS VILLAGE MANAGEMENT LIMITED
Company Number:04021834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:33 Countess Close, Merley, Wimborne, Dorset, BH21 1UJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69, Sorrel Gardens, Broadstone, England, BH18 9WA

Secretary31 December 2021Active
34, Trentham Avenue, Castledean, Bournemouth, BH7 7HU

Director01 March 2001Active
32, Gravel Hill, Wimborne, England, BH21 1RR

Director30 January 2015Active
32, Gravel Hill, Wimborne, England, BH21 1RR

Director30 January 2015Active
8, Mount Grace Drive, Poole, England, BH14 8NB

Director01 July 2014Active
Robin Hood Arrowsmith Lane, Canford Magna, Wimborne, BH21 3AJ

Secretary26 June 2000Active
33 Countess Close, Merley, Wimborne, BH21 1UJ

Secretary01 March 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary26 June 2000Active
67 Grenville Court, Waverley Wharf, Bridgwater, TA6 3TY

Director01 March 2001Active
80a Wareham Road, Corfe Mullen, Wimborne, BH21 3LG

Director01 March 2001Active
Robin Hood, Arrowsmith Road, Wimborne, BH21 3BG

Director26 June 2000Active
Eastbury Lodge, 48 Surrey Road, Bournemouth, BH4 9HT

Director01 March 2001Active
Crawford Cottage, Crawford Park, Spetisbury, Blandford, DT11 9DP

Director22 June 2007Active
49 Kings Avenue, Poole, BH14 9QQ

Director01 March 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director26 June 2000Active
11, Willow Way, Ferndown, BH22 9SR

Director01 March 2001Active
8, Widdicombe Avenue, Poole, England, BH14 9QW

Director01 March 2001Active
8, Widdicombe Avenue, Poole, England, BH14 9QW

Director01 March 2001Active
7 Santoy, 57 Banks Road, Sandbanks, Poole, BH13 7PP

Director01 March 2001Active

People with Significant Control

Mr Oliver James Webb
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:Unit 9, Cabot Business Village, Holyrood Close, Poole, England, BH17 7BA
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type micro entity.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-18Accounts

Accounts with accounts type micro entity.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Officers

Appoint person secretary company with name date.

Download
2021-12-31Address

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

Download
2021-12-31Officers

Termination secretary company with name termination date.

Download
2021-12-09Accounts

Accounts with accounts type micro entity.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-03-08Accounts

Accounts with accounts type micro entity.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-21Accounts

Accounts with accounts type micro entity.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2019-02-25Accounts

Accounts with accounts type micro entity.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2018-02-23Accounts

Accounts with accounts type micro entity.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2017-03-05Accounts

Accounts with accounts type total exemption small.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download
2016-03-10Accounts

Accounts with accounts type total exemption small.

Download
2016-02-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.