Cabot Housing Limited MIDDLESEX


Founded in 1999, Cabot Housing, classified under reg no. 03835191 is an active company. Currently registered at 50 Lancaster Road EN2 0BY, Middlesex the company has been in the business for twenty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2005-01-10 Cabot Housing Limited is no longer carrying the name Fairview New Homes (cockfosters).

At the moment there are 2 directors in the the company, namely Robert W. and Gerald M.. In addition one secretary - Jonathan B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cabot Housing Limited Address / Contact

Office Address 50 Lancaster Road
Office Address2 Enfield
Town Middlesex
Post code EN2 0BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03835191
Date of Incorporation Fri, 27th Aug 1999
Industry Dormant Company
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Jonathan B.

Position: Secretary

Appointed: 18 January 2018

Robert W.

Position: Director

Appointed: 19 August 2015

Gerald M.

Position: Director

Appointed: 10 May 2006

Elizabeth C.

Position: Secretary

Appointed: 24 April 2017

Resigned: 31 December 2017

Susan H.

Position: Secretary

Appointed: 24 July 2015

Resigned: 24 April 2017

Michael B.

Position: Director

Appointed: 24 July 2015

Resigned: 30 June 2020

Jeremy V.

Position: Secretary

Appointed: 19 June 2014

Resigned: 24 July 2015

Jeremy V.

Position: Director

Appointed: 23 May 2014

Resigned: 24 July 2015

Martin S.

Position: Secretary

Appointed: 11 April 2012

Resigned: 19 June 2014

Martin S.

Position: Director

Appointed: 07 April 2009

Resigned: 19 June 2014

Andrew S.

Position: Director

Appointed: 26 April 2007

Resigned: 31 December 2009

Barrie K.

Position: Director

Appointed: 26 April 2007

Resigned: 23 December 2009

David T.

Position: Secretary

Appointed: 10 May 2006

Resigned: 10 April 2012

Stephen P.

Position: Director

Appointed: 30 September 2005

Resigned: 31 December 2009

Steven P.

Position: Secretary

Appointed: 01 July 2005

Resigned: 10 May 2006

Steven P.

Position: Director

Appointed: 21 December 2004

Resigned: 30 June 2006

Jeffrey T.

Position: Director

Appointed: 21 December 2004

Resigned: 30 June 2005

Jeffrey T.

Position: Secretary

Appointed: 21 December 2004

Resigned: 30 June 2005

Anthony C.

Position: Director

Appointed: 21 December 2004

Resigned: 23 September 2005

Steven G.

Position: Director

Appointed: 30 July 2002

Resigned: 07 December 2004

Richard L.

Position: Director

Appointed: 20 March 2001

Resigned: 07 December 2004

Gerald M.

Position: Director

Appointed: 15 January 2001

Resigned: 20 December 2004

Stephen C.

Position: Director

Appointed: 16 September 1999

Resigned: 20 December 2004

Christopher W.

Position: Director

Appointed: 27 August 1999

Resigned: 07 December 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 27 August 1999

Resigned: 27 August 1999

David T.

Position: Secretary

Appointed: 27 August 1999

Resigned: 20 December 2004

Ian C.

Position: Director

Appointed: 27 August 1999

Resigned: 07 December 2004

Martin J.

Position: Director

Appointed: 27 August 1999

Resigned: 30 July 2002

David J.

Position: Director

Appointed: 27 August 1999

Resigned: 20 March 2001

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 August 1999

Resigned: 27 August 1999

Richard W.

Position: Director

Appointed: 27 August 1999

Resigned: 30 April 2001

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Fairview New Homes Limited from Enfield, England. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Fairview New Homes Limited

50 Lancaster Road, Enfield, Middlesex, EN2 0BY, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House Cardiff
Registration number 4081723
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fairview New Homes (cockfosters) January 10, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 6th, October 2023
Free Download (5 pages)

Company search

Advertisements