UKBizDB.co.uk

CABOT INVESTMENTS LIMITED

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

This company is commonly known as Cabot Investments Limited. The company was founded 31 years ago and was given the registration number 02797691. The firm's registered office is in LONDON. You can find them at Quadrant House, Floor 6, 4 Thomas More Square, London, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:CABOT INVESTMENTS LIMITED
Company Number:02797691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1993
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Secretary31 December 2004Active
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

Secretary25 September 2015Active
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

Director19 December 2023Active
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Director30 October 2003Active
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

Director30 October 2003Active
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

Director08 August 2017Active
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

Director19 December 2023Active
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

Director19 December 2023Active
19, Great Oaks, Hutton, Brentwood, CM13 1AZ

Secretary02 December 2005Active
Brelston Court Barn, Marstow, HR9 6HF

Secretary15 March 1994Active
1 Wolsey Road, Moor Park, Northwood, HA6 2HN

Secretary16 February 1994Active
Abacus House, 33 Gutter Lane, London, EC2V 8AR

Corporate Nominee Secretary09 March 1993Active
4 Laggan House, College Road, Bath, BA1 5RY

Director15 March 1994Active
19, Great Oaks, Hutton, Brentwood, CM13 1AZ

Director30 November 2005Active
Brelston Court Barn, Marstow, HR9 6HF

Director15 March 1994Active
35 Frognal, London, NW3 6YD

Director15 March 1994Active
Hawridge Place, Hawridge, Chesham, HP5 2UG

Director16 February 1994Active
28, Ambrose Avenue, London, United Kingdom, NW11 9AN

Director21 October 2009Active
1 Wolsey Road, Moor Park, Northwood, HA6 2HN

Director16 February 1994Active
Abacus House, 33 Gutter Lane, London, EC2V 8AR

Corporate Nominee Director09 March 1993Active

People with Significant Control

Newport Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2024-01-19Officers

Change person director company with change date.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-07-07Accounts

Accounts with accounts type small.

Download
2023-04-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Officers

Change person director company with change date.

Download
2022-07-04Accounts

Accounts with accounts type small.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type small.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type small.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Accounts

Accounts with accounts type small.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Accounts

Accounts with accounts type full.

Download
2018-03-23Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Officers

Appoint person director company with name date.

Download
2017-07-07Accounts

Accounts with accounts type full.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-05Accounts

Accounts with accounts type full.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-16Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.