Cabot Mews Limited

DataGardener
live
Micro

Cabot Mews Limited

07779563Private Limited With Share Capital

Lobby Office, 65 Redcross Village, Bristol, BS20BB
Incorporated

20/09/2011

Company Age

14 years

Directors

2

Employees

2

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Cabot Mews Limited (07779563) is a private limited with share capital incorporated on 20/09/2011 (14 years old) and registered in bristol, BS20BB. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 20/09/2011
BS20BB
2 employees

Financial Overview

Total Assets

£13.88M

Liabilities

£7.53M

Net Assets

£6.35M

Est. Turnover

£770.6K

AI Estimated
Unreported
Cash

£726.2K

Key Metrics

2

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

7

Registered

5

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

54
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2024
Change Person Director Company With Change Date
Category:Officers
Date:02-11-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:01-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:01-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-09-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-06-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-10-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:21-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:02-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:02-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:02-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2014
Change Sail Address Company
Category:Address
Date:10-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:27-02-2012
Legacy
Category:Mortgage
Date:16-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:15-11-2011
Incorporation Company
Category:Incorporation
Date:20-09-2011

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date22/09/2025
Latest Accounts31/03/2025

Trading Addresses

Lobby Office, 65 Redcross Village, Bristol, Bs2 0Bb, BS20BBRegistered
The Old Hunting Lodge, The Rocks, Ashwicke, Chippenham, Wiltshire, SN148AP

Contact

07866280928
enquiries@cabotmews.co.ukinfo@cabotmews.co.uk
Lobby Office, 65 Redcross Village, Bristol, BS20BB