CABOT BUSINESS VILLAGE MANAGEMENT LIMITED
WIMBORNE

Hellopages » Dorset » Poole » BH21 1UJ

Company number 04021834
Status Active
Incorporation Date 26 June 2000
Company Type Private Limited Company
Address 33 COUNTESS CLOSE, MERLEY, WIMBORNE, DORSET, BH21 1UJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CABOT BUSINESS VILLAGE MANAGEMENT LIMITED are www.cabotbusinessvillagemanagement.co.uk, and www.cabot-business-village-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Branksome Rail Station is 4.3 miles; to Hamworthy Rail Station is 4.4 miles; to Bournemouth Rail Station is 5.9 miles; to Wareham Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cabot Business Village Management Limited is a Private Limited Company. The company registration number is 04021834. Cabot Business Village Management Limited has been working since 26 June 2000. The present status of the company is Active. The registered address of Cabot Business Village Management Limited is 33 Countess Close Merley Wimborne Dorset Bh21 1uj. The company`s financial liabilities are £5.77k. It is £0.32k against last year. The cash in hand is £5.75k. It is £0.69k against last year. And the total assets are £6.6k, which is £1.12k against last year. EATON, Martin Keith is a Secretary of the company. HORTOP, James Edward is a Director of the company. MANSELL, Anthony is a Director of the company. MORRISON, Ian James is a Director of the company. MUNRO, Joyce is a Director of the company. MUNRO, Stuart Roy is a Director of the company. SUTER, Matthew Robert is a Director of the company. SUTER, Tina Karen is a Director of the company. WEBB, Oliver James is a Director of the company. Secretary BIRCH, Jean has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ADDICOTT, Christopher George has been resigned. Director BECK, Thomas Galen has been resigned. Director BIRCH, Frederick George has been resigned. Director CRIDLAND, Andrew Paul has been resigned. Director HORTOP, John Ernest has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WEBB, Richard Dennis has been resigned. The company operates in "Management of real estate on a fee or contract basis".


cabot business village management Key Finiance

LIABILITIES £5.77k
+5%
CASH £5.75k
+13%
TOTAL ASSETS £6.6k
+20%
All Financial Figures

Current Directors

Secretary
EATON, Martin Keith
Appointed Date: 01 March 2001

Director
HORTOP, James Edward
Appointed Date: 22 June 2007
50 years old

Director
MANSELL, Anthony
Appointed Date: 01 March 2001
83 years old

Director
MORRISON, Ian James
Appointed Date: 01 March 2001
56 years old

Director
MUNRO, Joyce
Appointed Date: 01 March 2001
73 years old

Director
MUNRO, Stuart Roy
Appointed Date: 01 March 2001
71 years old

Director
SUTER, Matthew Robert
Appointed Date: 30 January 2015
54 years old

Director
SUTER, Tina Karen
Appointed Date: 30 January 2015
50 years old

Director
WEBB, Oliver James
Appointed Date: 01 July 2014
48 years old

Resigned Directors

Secretary
BIRCH, Jean
Resigned: 01 March 2001
Appointed Date: 26 June 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 26 June 2000
Appointed Date: 26 June 2000

Director
ADDICOTT, Christopher George
Resigned: 02 June 2003
Appointed Date: 01 March 2001
80 years old

Director
BECK, Thomas Galen
Resigned: 26 July 2007
Appointed Date: 01 March 2001
80 years old

Director
BIRCH, Frederick George
Resigned: 01 March 2001
Appointed Date: 26 June 2000
73 years old

Director
CRIDLAND, Andrew Paul
Resigned: 20 November 2002
Appointed Date: 01 March 2001
57 years old

Director
HORTOP, John Ernest
Resigned: 20 May 2007
Appointed Date: 01 March 2001
79 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 26 June 2000
Appointed Date: 26 June 2000

Director
WEBB, Richard Dennis
Resigned: 05 January 2014
Appointed Date: 01 March 2001
81 years old

Persons With Significant Control

Mr Oliver James Webb
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

CABOT BUSINESS VILLAGE MANAGEMENT LIMITED Events

05 Mar 2017
Total exemption small company accounts made up to 30 June 2016
24 Feb 2017
Confirmation statement made on 8 February 2017 with updates
10 Mar 2016
Total exemption small company accounts made up to 30 June 2015
10 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 120

05 Aug 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 120

...
... and 58 more events
17 Jul 2000
New secretary appointed
17 Jul 2000
Registered office changed on 17/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP
17 Jul 2000
Secretary resigned
17 Jul 2000
Director resigned
26 Jun 2000
Incorporation