ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cabot Mews Limited

Cabot Mews Limited is an active company incorporated on 20 September 2011 with the registered office located in Bristol, Bristol. Cabot Mews Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07779563
Private limited company
Age
14 years
Incorporated 20 September 2011
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 20 September 2025 (1 month ago)
Next confirmation dated 20 September 2026
Due by 4 October 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
Lobby Office 65 Redcross Village
Redcross Street
Bristol
BS2 0BB
England
Address changed on 16 Nov 2023 (1 year 11 months ago)
Previous address was Springfield House 45 Welsh Back Bristol Bristol BS1 4AG United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1962
Director • British • Lives in England • Born in Mar 1963
Ctu General Partner Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Claremont Ferrand Limited
Scott Matthew Davidson is a mutual person.
Active
Ctu General Partner Limited
Scott Matthew Davidson and Peter Oliphant are mutual people.
Active
Redwood Strip Curtains Limited
Peter Oliphant is a mutual person.
Active
Castle Nominees Limited
Scott Matthew Davidson is a mutual person.
Active
The Plaza Management Company Limited
Scott Matthew Davidson is a mutual person.
Active
Palm Property Company Ltd
Scott Matthew Davidson is a mutual person.
Active
Jumby Limited
Scott Matthew Davidson is a mutual person.
Active
Istay Property Limited
Scott Matthew Davidson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£726K
Increased by £11K (+2%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£13.88M
Increased by £566K (+4%)
Total Liabilities
-£7.53M
Decreased by £58K (-1%)
Net Assets
£6.35M
Increased by £624K (+11%)
Debt Ratio (%)
54%
Decreased by 2.74% (-5%)
Latest Activity
Confirmation Submitted
1 Month Ago on 1 Oct 2025
Full Accounts Submitted
1 Month Ago on 22 Sep 2025
Full Accounts Submitted
10 Months Ago on 9 Dec 2024
Ctu General Partner Limited (PSC) Details Changed
1 Year Ago on 8 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 1 Oct 2024
Mr Scott Matthew Davidson Details Changed
1 Year 1 Month Ago on 30 Sep 2024
Ctu General Partner Limited (PSC) Details Changed
1 Year 1 Month Ago on 20 Sep 2024
Mr Peter Oliphant Details Changed
1 Year 1 Month Ago on 20 Sep 2024
Mr Scott Matthew Davidson Details Changed
1 Year 1 Month Ago on 20 Sep 2024
Registered Address Changed
1 Year 11 Months Ago on 16 Nov 2023
Get Credit Report
Discover Cabot Mews Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 September 2025 with updates
Submitted on 1 Oct 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 22 Sep 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 9 Dec 2024
Director's details changed for Mr Scott Matthew Davidson on 30 September 2024
Submitted on 2 Nov 2024
Change of details for Ctu General Partner Limited as a person with significant control on 8 October 2024
Submitted on 8 Oct 2024
Confirmation statement made on 20 September 2024 with updates
Submitted on 1 Oct 2024
Change of details for Ctu General Partner Limited as a person with significant control on 20 September 2024
Submitted on 1 Oct 2024
Director's details changed for Mr Scott Matthew Davidson on 20 September 2024
Submitted on 1 Oct 2024
Director's details changed for Mr Peter Oliphant on 20 September 2024
Submitted on 1 Oct 2024
Registered office address changed from Springfield House 45 Welsh Back Bristol Bristol BS1 4AG United Kingdom to Lobby Office 65 Redcross Village Redcross Street Bristol BS2 0BB on 16 November 2023
Submitted on 16 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year