Background WavePink WaveYellow Wave

CABOT BARTON MANAGEMENT COMPANY LIMITED (01604572)

CABOT BARTON MANAGEMENT COMPANY LIMITED (01604572) is an active UK company. incorporated on 16 December 1981. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. CABOT BARTON MANAGEMENT COMPANY LIMITED has been registered for 44 years. Current directors include ARMSTRONG, Steven, COOK, Susan Carol, FOLEY, Sarah and 2 others.

Company Number
01604572
Status
active
Type
ltd
Incorporated
16 December 1981
Age
44 years
Address
Hillcrest Estate Management Limited 5 Grove Road, Bristol, BS6 6UJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARMSTRONG, Steven, COOK, Susan Carol, FOLEY, Sarah, FOX, James, WILLIAMS, Derek
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CABOT BARTON MANAGEMENT COMPANY LIMITED

CABOT BARTON MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 December 1981 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CABOT BARTON MANAGEMENT COMPANY LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01604572

LTD Company

Age

44 Years

Incorporated 16 December 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

TARTANBIR LIMITED
From: 16 December 1981To: 28 April 1983
Contact
Address

Hillcrest Estate Management Limited 5 Grove Road Redland Bristol, BS6 6UJ,

Previous Addresses

Filwood Green Business Park Filwood Park Lane Bristol Somerset BS4 1ET United Kingdom
From: 15 January 2020To: 30 January 2025
Unit 26, Osprey Court Hawkfield Way Hawkfield Business Park Bristol BS14 0BB England
From: 12 June 2017To: 15 January 2020
Easton Bevins Block Management 436-440 Gloucester Road Bristol BS7 8TX
From: 16 December 1981To: 12 June 2017
Timeline

25 key events • 2010 - 2021

Funding Officers Ownership
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Oct 10
Director Joined
Apr 11
Director Left
Jun 13
Director Joined
Apr 15
Director Joined
Jul 15
Director Joined
Aug 15
Director Left
Sept 15
Director Joined
Jul 17
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Sept 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Aug 19
Director Left
Oct 19
Director Left
Sept 20
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Nov 21
Director Left
Nov 21
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

HILLCREST ESTATE MANAGEMENT LIMITED

Active
Grove Road, BristolBS6 6UJ
Corporate secretary
Appointed 30 Jan 2025

ARMSTRONG, Steven

Active
5 Grove Road, BristolBS6 6UJ
Born May 1955
Director
Appointed 14 Jul 2015

COOK, Susan Carol

Active
5 Grove Road, BristolBS6 6UJ
Born January 1941
Director
Appointed N/A

FOLEY, Sarah

Active
5 Grove Road, BristolBS6 6UJ
Born October 1986
Director
Appointed 14 Jul 2015

FOX, James

Active
Marlborough Hill, BristolBS2 8EZ
Born January 1955
Director
Appointed 23 Nov 2021

WILLIAMS, Derek

Active
5 Grove Road, BristolBS6 6UJ
Born October 1942
Director
Appointed 25 Jan 2021

BLOCK MANAGEMENT, Easton Bevins

Resigned
Filwood Park Lane, BristolBS4 1ET
Secretary
Appointed 22 Jun 2018
Resigned 15 Jan 2020

GODDARD, Melissa

Resigned
Hawkfield Way, BristolBS14 0BB
Secretary
Appointed 16 Nov 2017
Resigned 22 Jun 2018

HODGES, Simon

Resigned
Gloucester Road, BristolBS7 8TX
Secretary
Appointed 01 Mar 2007
Resigned 02 Jul 2014

METTERS, Ruth

Resigned
8 Cabot Green, BristolBS5 0AR
Secretary
Appointed N/A
Resigned 03 Mar 2006

STEVENSON, Sukita

Resigned
Hawkfield Way, BristolBS14 0BB
Secretary
Appointed 02 Jul 2014
Resigned 16 Nov 2017

BLOQ MANAGEMENT SERVICES LIMITED

Resigned
Filwood Park Lane, BristolBS4 1ET
Corporate secretary
Appointed 15 Jan 2020
Resigned 30 Jan 2025

ARMSTRONG, Steven

Resigned
Gloucester Road, BristolBS7 8TX
Born May 1955
Director
Appointed 07 Jun 1994
Resigned 29 Oct 2010

BACON, Jean Mary

Resigned
2 Cabot Green, BristolBS5 0AR
Born March 1934
Director
Appointed 26 Jun 2001
Resigned 13 Aug 2002

BACON, Jean Mary

Resigned
2 Cabot Green, BristolBS5 0AR
Born March 1934
Director
Appointed N/A
Resigned 01 Jun 1995

BOWDEN, Mary

Resigned
5 Cabot Green, BristolBS5 0AR
Born November 1960
Director
Appointed 19 May 1992
Resigned 21 Jun 1996

BROOME, Pamela Olive

Resigned
5 Cabot Green, BristolBS5 0AR
Born January 1933
Director
Appointed 13 Aug 2002
Resigned 04 Dec 2008

CARTER, Timothy James

Resigned
Filwood Park Lane, BristolBS4 1ET
Born July 1960
Director
Appointed 02 Jul 2019
Resigned 23 Nov 2021

CARTER, Timothy James

Resigned
Gloucester Road, BristolBS7 8TX
Born July 1960
Director
Appointed N/A
Resigned 29 Jun 2010

CLARKE, Alexander James

Resigned
Filwood Park Lane, BristolBS4 1ET
Born April 1984
Director
Appointed 02 Jul 2019
Resigned 22 Sept 2020

FARRELL, Lara Rose

Resigned
Hawkfield Way, BristolBS14 0BB
Born July 1989
Director
Appointed 19 Sept 2018
Resigned 01 Aug 2019

FOX, James

Resigned
Hawkfield Way, BristolBS14 0BB
Born January 1955
Director
Appointed 22 Jun 2010
Resigned 05 Jul 2019

HEDGES, Martin Phillip

Resigned
4 Cabot Green, BristolBS5 0AR
Born June 1955
Director
Appointed N/A
Resigned 07 Jun 1994

JUTTLA, Dharmendra

Resigned
13 Barton Green, BristolBS5 0AS
Born February 1981
Director
Appointed 16 Oct 2007
Resigned 27 Jun 2008

LEVERETT, Mark Peter

Resigned
8 Barton Green, BristolBS5 0AR
Born December 1964
Director
Appointed 27 Jun 1995
Resigned 25 Jan 1999

LILLYWHITE, Alan Richard

Resigned
Hawkfield Way, BristolBS14 0BB
Born August 1937
Director
Appointed 03 Jul 2014
Resigned 22 Aug 2018

LUMBARD, Margaret Ann

Resigned
13 Cabot Green, BristolBS5 0AR
Born December 1938
Director
Appointed 08 Jun 1993
Resigned 15 Jan 1997

MAY, Verena

Resigned
Filwood Park Lane, BristolBS4 1ET
Born November 1979
Director
Appointed 02 Jul 2019
Resigned 23 Dec 2020

MCENTEE, William Gerald

Resigned
59 Barton Green, BristolBS5 0AR
Born December 1962
Director
Appointed N/A
Resigned 31 Mar 1995

METTERS, Ruth

Resigned
8 Cabot Green, BristolBS5 0AR
Born January 1951
Director
Appointed N/A
Resigned 12 Apr 2007

MORETON, Alan Stewart

Resigned
Hawkfield Way, BristolBS14 0BB
Born May 1984
Director
Appointed 31 Aug 2018
Resigned 16 Oct 2019

MUNDAY, Andrew

Resigned
Gloucester Road, BristolBS7 8TX
Born March 1975
Director
Appointed 16 Jul 2003
Resigned 12 Jun 2013

PETERS, Joyce Winifred

Resigned
13 Barton Green, BristolBS5 0AS
Born June 1920
Director
Appointed N/A
Resigned 13 Aug 2002

WILLIAMS, Derek

Resigned
Hawkfield Way, BristolBS14 0BB
Born October 1942
Director
Appointed 04 Jul 2017
Resigned 05 Jul 2019

WILLIAMS, Derek

Resigned
Gloucester Road, BristolBS7 8TX
Born October 1942
Director
Appointed 20 Sept 2010
Resigned 10 Sept 2015
Fundings
Financials
Latest Activities

Filing History

176

Accounts With Accounts Type Micro Entity
12 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
30 January 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 January 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
15 January 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 January 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 June 2018
TM02Termination of Secretary
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 November 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 November 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 July 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 July 2013
AAAnnual Accounts
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 April 2011
AAAnnual Accounts
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 April 2010
CH03Change of Secretary Details
Legacy
14 April 2009
363aAnnual Return
Legacy
14 April 2009
287Change of Registered Office
Legacy
14 April 2009
190190
Legacy
14 April 2009
353353
Legacy
14 April 2009
288cChange of Particulars
Legacy
14 April 2009
288cChange of Particulars
Legacy
14 April 2009
288cChange of Particulars
Legacy
14 April 2009
288cChange of Particulars
Legacy
14 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
3 April 2009
AAAnnual Accounts
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
18 November 2008
190190
Legacy
18 November 2008
353353
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 March 2008
AAAnnual Accounts
Legacy
20 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 May 2007
AAAnnual Accounts
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
363sAnnual Return (shuttle)
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
287Change of Registered Office
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
7 June 2006
363sAnnual Return (shuttle)
Legacy
23 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 May 2006
AAAnnual Accounts
Legacy
13 October 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 August 2005
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 May 2004
AAAnnual Accounts
Legacy
27 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 August 2003
AAAnnual Accounts
Legacy
16 April 2003
363sAnnual Return (shuttle)
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 July 2002
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Legacy
1 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 June 2001
AAAnnual Accounts
Legacy
11 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2000
AAAnnual Accounts
Legacy
27 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1999
AAAnnual Accounts
Legacy
13 May 1999
363sAnnual Return (shuttle)
Legacy
4 February 1999
288bResignation of Director or Secretary
Legacy
8 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1998
AAAnnual Accounts
Accounts With Accounts Type Full
24 June 1997
AAAnnual Accounts
Legacy
13 May 1997
363sAnnual Return (shuttle)
Legacy
7 March 1997
288bResignation of Director or Secretary
Legacy
9 August 1996
288288
Accounts With Accounts Type Full
24 April 1996
AAAnnual Accounts
Legacy
17 April 1996
363sAnnual Return (shuttle)
Legacy
21 July 1995
288288
Accounts With Accounts Type Full
12 June 1995
AAAnnual Accounts
Legacy
28 April 1995
363sAnnual Return (shuttle)
Legacy
13 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 June 1994
288288
Accounts With Accounts Type Small
19 May 1994
AAAnnual Accounts
Legacy
28 April 1994
363sAnnual Return (shuttle)
Legacy
23 July 1993
288288
Accounts With Accounts Type Full
28 April 1993
AAAnnual Accounts
Legacy
20 April 1993
288288
Legacy
20 April 1993
363sAnnual Return (shuttle)
Legacy
10 June 1992
288288
Accounts With Accounts Type Full
30 April 1992
AAAnnual Accounts
Legacy
23 April 1992
363sAnnual Return (shuttle)
Legacy
5 December 1991
287Change of Registered Office
Accounts With Accounts Type Full
29 May 1991
AAAnnual Accounts
Legacy
8 May 1991
363aAnnual Return
Legacy
11 April 1991
288288
Accounts With Accounts Type Full
30 November 1990
AAAnnual Accounts
Legacy
22 October 1990
288288
Legacy
22 October 1990
288288
Legacy
22 October 1990
288288
Legacy
22 October 1990
287Change of Registered Office
Legacy
16 May 1990
288288
Legacy
16 May 1990
288288
Legacy
16 May 1990
288288
Legacy
16 May 1990
288288
Legacy
16 May 1990
363363
Accounts With Accounts Type Full
10 April 1990
AAAnnual Accounts
Legacy
7 July 1988
288288
Accounts With Accounts Type Full
29 June 1988
AAAnnual Accounts
Accounts With Accounts Type Full
27 June 1988
AAAnnual Accounts
Legacy
22 June 1988
288288
Accounts With Made Up Date
15 June 1988
AAAnnual Accounts
Legacy
19 May 1988
363363
Legacy
19 May 1988
363363
Legacy
19 May 1988
288288
Legacy
19 May 1988
363363
Legacy
19 May 1988
288288
Legacy
19 May 1988
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
28 April 1983
CERTNMCertificate of Incorporation on Change of Name