Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CABOT PARK MANAGEMENT LIMITED
Company Information for

CABOT PARK MANAGEMENT LIMITED

Richmond House Avonmouth Way, Avonmouth, Bristol, BS11 8DE,
Company Registration Number
03588124
Private Limited Company
Active

Company Overview

About Cabot Park Management Ltd
CABOT PARK MANAGEMENT LIMITED was founded on 1998-06-25 and has its registered office in Bristol. The organisation's status is listed as "Active". Cabot Park Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CABOT PARK MANAGEMENT LIMITED
 
Legal Registered Office
Richmond House Avonmouth Way
Avonmouth
Bristol
BS11 8DE
Other companies in W1U
 
Filing Information
Company Number 03588124
Company ID Number 03588124
Date formed 1998-06-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-11-30
Account next due 2025-08-31
Latest return 2024-04-17
Return next due 2025-05-01
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-19 10:01:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CABOT PARK MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CABOT PARK MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
RANDOLPH JOHN ANDERSON
Director 1998-11-09
JULIAN GLEEK
Director 1998-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA ANNE MARY NICHOLSON
Company Secretary 2004-03-26 2017-09-30
PATRICIA ANNE MARY NICHOLSON
Director 2009-10-14 2017-09-30
TERESA CATHERINE WHITE
Company Secretary 1999-04-30 2004-03-26
DUNCAN JOHN BERNARD MOSS
Director 1998-11-09 2001-02-28
NIGEL WILLIAM WRAY
Director 1998-11-09 2001-02-28
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1998-06-25 1999-04-30
PETER JOHN CHARLTON
Nominated Director 1998-06-25 1998-11-09
MARTIN EDGAR RICHARDS
Nominated Director 1998-06-25 1998-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RANDOLPH JOHN ANDERSON BURFORD WESTBROOK LIMITED Director 2003-10-29 CURRENT 2003-10-27 Dissolved 2016-04-12
RANDOLPH JOHN ANDERSON BURFORD TRAFFORD LIMITED Director 2003-10-22 CURRENT 2003-09-01 Dissolved 2015-04-14
RANDOLPH JOHN ANDERSON BURFORD BETA HOLDINGS LIMITED Director 2003-10-02 CURRENT 2003-09-01 Active
RANDOLPH JOHN ANDERSON POLARLAND LIMITED Director 2003-08-11 CURRENT 1999-02-25 Dissolved 2015-10-06
RANDOLPH JOHN ANDERSON PEARDALE LIMITED Director 2003-08-11 CURRENT 1991-05-17 Dissolved 2015-11-24
RANDOLPH JOHN ANDERSON WATCHBROOK LIMITED Director 2003-08-11 CURRENT 1999-06-24 Dissolved 2015-11-24
RANDOLPH JOHN ANDERSON SPARECO 5 LIMITED Director 2001-05-02 CURRENT 2001-03-30 Dissolved 2015-11-10
RANDOLPH JOHN ANDERSON BURFORD CARRINGTON LIMITED Director 2000-05-03 CURRENT 2000-03-28 Active
RANDOLPH JOHN ANDERSON BUR NO.2 LIMITED Director 1999-07-22 CURRENT 1992-11-06 Liquidation
RANDOLPH JOHN ANDERSON BURFORD MAYFAIR LIMITED Director 1997-11-24 CURRENT 1990-11-01 Dissolved 2015-11-24
RANDOLPH JOHN ANDERSON BURFORD ESTATE & PROPERTY CO. LIMITED Director 1996-10-08 CURRENT 1986-12-04 Active
JULIAN GLEEK PLAS TY COCH LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active
JULIAN GLEEK BGCS PUBS LTD Director 2015-11-05 CURRENT 2015-11-05 Active
JULIAN GLEEK CONVIVIAL LTD. Director 2015-07-28 CURRENT 2011-11-24 Active - Proposal to Strike off
JULIAN GLEEK CABOT PARK SOLAR LTD Director 2015-02-18 CURRENT 2015-02-18 Active
JULIAN GLEEK CABOT PARK ESTATES LTD Director 2014-11-25 CURRENT 2014-11-25 Active
JULIAN GLEEK PLAS BRERETON LTD Director 2014-11-25 CURRENT 2014-11-25 Active
JULIAN GLEEK GENESIUS PICTURES LIMITED Director 2013-08-08 CURRENT 2013-08-08 Active
JULIAN GLEEK GENESIUS PROMENADE DEVELOPMENTS LIMITED Director 2013-07-23 CURRENT 2013-07-23 Active
JULIAN GLEEK GENESIUS PRODUCTIONS LIMITED Director 2013-02-01 CURRENT 2013-02-01 Active - Proposal to Strike off
JULIAN GLEEK PROMENADE FOUNDATION Director 2012-11-02 CURRENT 2012-11-02 Dissolved 2016-12-13
JULIAN GLEEK CABOT PARK LIMITED Director 2011-04-01 CURRENT 2011-04-01 In Administration/Administrative Receiver
JULIAN GLEEK UK ACORN FINANCE LIMITED Director 2010-06-25 CURRENT 2008-08-26 Active - Proposal to Strike off
JULIAN GLEEK STAGE ON SCREEN LIMITED Director 2009-05-05 CURRENT 2008-04-09 Active
JULIAN GLEEK BURFORD CITY PROPERTIES (2006) LIMITED Director 2006-03-27 CURRENT 2004-06-11 Dissolved 2016-01-26
JULIAN GLEEK BURFORD CITY PROPERTIES LIMITED Director 2006-03-24 CURRENT 2006-03-10 Dissolved 2016-01-26
JULIAN GLEEK BURFORD CITY PROPERTIES (NO.2) LIMITED Director 2006-03-23 CURRENT 2006-03-23 Dissolved 2016-01-26
JULIAN GLEEK BURFORD MANAGEMENT LIMITED Director 2006-02-14 CURRENT 2006-02-07 Active
JULIAN GLEEK BURFORD CHURCHGATE SHARES TWO LIMITED Director 2005-06-23 CURRENT 2005-06-23 Dissolved 2016-02-02
JULIAN GLEEK BURFORD CHURCHGATE GUARANTEE LIMITED Director 2005-06-21 CURRENT 2005-06-21 Dissolved 2016-02-02
JULIAN GLEEK BURFORD CHURCHGATE SHARES ONE LIMITED Director 2005-06-21 CURRENT 2005-06-21 Dissolved 2016-02-02
JULIAN GLEEK HOOTON INDUSTRIAL PROJECTS LIMITED Director 2005-02-18 CURRENT 1932-03-14 Active
JULIAN GLEEK BURFORD ZETA Director 2004-11-26 CURRENT 2004-11-26 Active
JULIAN GLEEK BURFORD (COULBY NEWHAM) LIMITED Director 2004-02-13 CURRENT 1999-11-09 Dissolved 2016-04-26
JULIAN GLEEK BURFORD DELTA LIMITED Director 2003-11-20 CURRENT 2003-10-14 Active
JULIAN GLEEK BURFORD WESTBROOK LIMITED Director 2003-10-29 CURRENT 2003-10-27 Dissolved 2016-04-12
JULIAN GLEEK J GLEEK PROPERTIES LIMITED Director 2003-10-27 CURRENT 2003-10-13 Active
JULIAN GLEEK BURFORD TRAFFORD LIMITED Director 2003-10-22 CURRENT 2003-09-01 Dissolved 2015-04-14
JULIAN GLEEK BURFORD BETA LIMITED Director 2003-10-17 CURRENT 2003-09-01 Active
JULIAN GLEEK BURFORD EPSILON Director 2003-10-17 CURRENT 2003-09-01 Active
JULIAN GLEEK BURFORD BETA HOLDINGS LIMITED Director 2003-10-02 CURRENT 2003-09-01 Active
JULIAN GLEEK BURFORD ALPHA LIMITED Director 2003-10-02 CURRENT 2003-09-01 Active
JULIAN GLEEK SPARECO 5 LIMITED Director 2001-05-02 CURRENT 2001-03-30 Dissolved 2015-11-10
JULIAN GLEEK SHARKGRANGE LIMITED Director 2001-05-02 CURRENT 2001-03-30 Active
JULIAN GLEEK BURFORD TREASURY LIMITED Director 2001-05-02 CURRENT 2001-03-30 Liquidation
JULIAN GLEEK BURFORD ZZ LIMITED Director 2001-05-02 CURRENT 2001-03-30 Active
JULIAN GLEEK SPARECO 4 LIMITED Director 2001-05-02 CURRENT 2001-03-30 Active - Proposal to Strike off
JULIAN GLEEK BURFORD HOLDINGS LIMITED Director 2001-03-12 CURRENT 1995-07-31 Liquidation
JULIAN GLEEK THAYER PROPERTIES LIMITED Director 2001-02-20 CURRENT 2000-11-15 Liquidation
JULIAN GLEEK FIRST MANAGEMENT SERVICES LIMITED Director 2000-10-09 CURRENT 2000-10-09 Active
JULIAN GLEEK BURFORD CARRINGTON LIMITED Director 2000-05-03 CURRENT 2000-03-28 Active
JULIAN GLEEK BUR NO.2 LIMITED Director 1999-07-22 CURRENT 1992-11-06 Liquidation
JULIAN GLEEK POLARLAND LIMITED Director 1999-07-14 CURRENT 1999-02-25 Dissolved 2015-10-06
JULIAN GLEEK WATCHBROOK LIMITED Director 1999-07-05 CURRENT 1999-06-24 Dissolved 2015-11-24
JULIAN GLEEK BURFORD MAYFAIR LIMITED Director 1997-11-24 CURRENT 1990-11-01 Dissolved 2015-11-24
JULIAN GLEEK BURFORD NO. 2 Director 1995-11-24 CURRENT 1995-07-31 Dissolved 2015-11-24
JULIAN GLEEK PEARDALE LIMITED Director 1992-05-17 CURRENT 1991-05-17 Dissolved 2015-11-24
JULIAN GLEEK BURFORD ESTATE & PROPERTY CO. LIMITED Director 1992-04-17 CURRENT 1986-12-04 Active
JULIAN GLEEK BURFORD GROUP Director 1991-05-07 CURRENT 1977-11-23 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-2630/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-18CONFIRMATION STATEMENT MADE ON 17/04/23, WITH UPDATES
2022-08-15AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH UPDATES
2021-12-08SH0109/11/21 STATEMENT OF CAPITAL GBP 102.74
2021-10-11AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2020-12-08AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES
2019-08-27AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES
2018-12-18AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR RANDOLPH JOHN ANDERSON
2018-08-15PSC09Withdrawal of a person with significant control statement on 2018-08-15
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES
2018-05-29PSC02Notification of First Management Services Limited as a person with significant control on 2017-05-01
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANNE MARY NICHOLSON
2017-10-12TM02Termination of appointment of Patricia Anne Mary Nicholson on 2017-09-30
2017-08-18AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/17 FROM 20 Thayer Street London W1U 2DD
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 85.84
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2016-08-25AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 85.84
2016-05-31AR0117/04/16 ANNUAL RETURN FULL LIST
2015-08-20AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 85.84
2015-05-13AR0117/04/15 ANNUAL RETURN FULL LIST
2014-09-01AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 85.84
2014-05-01AR0117/04/14 ANNUAL RETURN FULL LIST
2013-08-16AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-09AR0117/04/13 ANNUAL RETURN FULL LIST
2012-08-09AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-17AR0117/04/12 ANNUAL RETURN FULL LIST
2011-09-02AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-04AR0117/04/11 ANNUAL RETURN FULL LIST
2010-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/09
2010-04-30AR0117/04/10 ANNUAL RETURN FULL LIST
2010-02-01CH01Director's details changed for Randolph John Anderson on 2010-01-29
2009-11-27SH0106/11/09 STATEMENT OF CAPITAL GBP 85.84
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN GLEEK / 09/11/2009
2009-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / MISS PATRICIA ANNE MARY NICHOLSON / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RANDOLPH JOHN ANDERSON / 09/11/2009
2009-10-17AA30/11/08 TOTAL EXEMPTION SMALL
2009-10-14AP01DIRECTOR APPOINTED MISS PATRICIA ANNE MARY NICHOLSON
2009-05-0688(2)CAPITALS NOT ROLLED UP
2009-04-28363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2008-11-26AA30/11/07 TOTAL EXEMPTION SMALL
2008-07-2388(2)AD 18/07/08 GBP SI 600@0.01=6 GBP IC 74.98/80.98
2008-05-20363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2008-02-2688(2)AD 20/02/08 GBP SI 731@0.01=7.31 GBP IC 67.61/74.92
2008-02-2688(2)AD 20/02/08 GBP SI 2761@0.01=27.61 GBP IC 40/67.61
2007-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-05-03363aRETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS
2007-01-1688(2)RAD 08/01/07--------- £ SI 786@.01=7 £ IC 32/39
2006-11-17363aRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2006-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2005-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2005-05-11363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2004-06-3088(2)RAD 24/06/04--------- £ SI 485@.01=4 £ IC 27/31
2004-06-3088(2)RAD 24/06/04--------- £ SI 508@.01=5 £ IC 22/27
2004-05-26363(287)REGISTERED OFFICE CHANGED ON 26/05/04
2004-05-26363sRETURN MADE UP TO 17/04/04; CHANGE OF MEMBERS
2004-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2004-04-08288aNEW SECRETARY APPOINTED
2004-04-07288bSECRETARY RESIGNED
2003-10-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-10-10123NC INC ALREADY ADJUSTED 01/10/03
2003-10-10RES04£ NC 171/178
2003-10-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-1088(2)RAD 01/10/03--------- £ SI 700@.01=7 £ IC 14/21
2003-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2003-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01
2003-04-23363aRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2002-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-08-01225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 30/11/01
2002-05-28363aRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2002-01-1688(2)RAD 22/10/99--------- £ SI 1427@.01
2001-07-24225ACC. REF. DATE SHORTENED FROM 24/12/01 TO 30/06/01
2001-07-12363aRETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS
2001-07-12288cSECRETARY'S PARTICULARS CHANGED
2001-03-19288bDIRECTOR RESIGNED
2001-03-19288bDIRECTOR RESIGNED
2000-06-15123£ NC 100/1527 22/10/99
2000-06-15363aRETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS
2000-06-1588(2)RAD 22/10/99--------- £ SI 1427@1
2000-05-30288cDIRECTOR'S PARTICULARS CHANGED
2000-05-18288cSECRETARY'S PARTICULARS CHANGED
2000-04-26SRES03EXEMPTION FROM APPOINTING AUDITORS 18/04/00
2000-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/99
1999-07-27225ACC. REF. DATE EXTENDED FROM 30/06/99 TO 24/12/99
1999-07-23288cDIRECTOR'S PARTICULARS CHANGED
1999-07-23363aRETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS
1999-06-22363aRETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS
1999-05-27288cDIRECTOR'S PARTICULARS CHANGED
1999-05-11288aNEW SECRETARY APPOINTED
1999-05-11288bSECRETARY RESIGNED
1999-04-20123NC INC ALREADY ADJUSTED 14/04/99
1999-04-20WRES13SUB-DIVIDE SHARES 14/04/99
1999-04-20WRES01ADOPT MEM AND ARTS 14/04/99
1998-12-22ELRESS386 DISP APP AUDS 14/12/98
1998-12-22ELRESS366A DISP HOLDING AGM 14/12/98
1998-12-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CABOT PARK MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CABOT PARK MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CABOT PARK MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of CABOT PARK MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CABOT PARK MANAGEMENT LIMITED
Trademarks
We have not found any records of CABOT PARK MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CABOT PARK MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CABOT PARK MANAGEMENT LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CABOT PARK MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CABOT PARK MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CABOT PARK MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.