2 THE CAUSEWAY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

2 THE CAUSEWAY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05812089

Incorporation date

10/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

2 The Causeway, Chippenham, Wilts SN15 3BTCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2006)
dot icon30/12/2025
Micro company accounts made up to 2025-05-31
dot icon13/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon17/01/2025
Micro company accounts made up to 2024-05-31
dot icon14/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon13/05/2024
Director's details changed for Mr Shea Stew on 2023-01-27
dot icon05/12/2023
Micro company accounts made up to 2023-05-31
dot icon15/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon02/08/2022
Micro company accounts made up to 2022-05-31
dot icon10/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon28/01/2022
Termination of appointment of Robert Christopher Taylor as a director on 2022-01-28
dot icon12/11/2021
Appointment of Mr Shea Stew as a director on 2021-11-11
dot icon12/11/2021
Director's details changed for Samuel William Sharpe on 2021-08-16
dot icon28/06/2021
Micro company accounts made up to 2021-05-31
dot icon18/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon23/06/2020
Micro company accounts made up to 2020-05-31
dot icon16/06/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon01/07/2019
Micro company accounts made up to 2019-05-31
dot icon15/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon24/07/2018
Micro company accounts made up to 2018-05-31
dot icon23/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon08/03/2018
Director's details changed for Mr John Holbutt on 2018-03-08
dot icon05/03/2018
Appointment of Samuel William Sharpe as a director on 2018-02-28
dot icon05/03/2018
Termination of appointment of Sally Ann Sharpe as a director on 2018-02-28
dot icon24/10/2017
Termination of appointment of Peter David Kajzer-Hughes as a secretary on 2017-10-24
dot icon20/10/2017
Micro company accounts made up to 2017-05-31
dot icon15/08/2017
Appointment of Mr Robert Christopher Taylor as a director on 2017-08-15
dot icon15/08/2017
Termination of appointment of Peter David Kajzer-Hughes as a director on 2017-08-15
dot icon11/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon10/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon28/06/2016
Amended total exemption small company accounts made up to 2015-05-31
dot icon28/06/2016
Amended total exemption small company accounts made up to 2014-05-31
dot icon28/06/2016
Amended total exemption small company accounts made up to 2013-05-31
dot icon20/06/2016
Annual return made up to 2016-05-10 no member list
dot icon04/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon30/05/2015
Annual return made up to 2015-05-10 no member list
dot icon13/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon09/06/2014
Annual return made up to 2014-05-10 no member list
dot icon04/10/2013
Director's details changed for Mr Peter David Kajzer-Hughes on 2013-10-04
dot icon04/10/2013
Secretary's details changed for Mr Peter David Kajzer-Hughes on 2013-10-04
dot icon11/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon13/05/2013
Annual return made up to 2013-05-10 no member list
dot icon23/10/2012
Director's details changed for Mr Peter David Kajzer-Hughes on 2012-08-09
dot icon23/10/2012
Secretary's details changed for Mr Peter David Kajzer-Hughes on 2012-08-09
dot icon15/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon16/05/2012
Annual return made up to 2012-05-10 no member list
dot icon16/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon14/05/2011
Annual return made up to 2011-05-10 no member list
dot icon17/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon20/05/2010
Annual return made up to 2010-05-10 no member list
dot icon20/05/2010
Director's details changed for John Holbutt on 2010-05-10
dot icon20/05/2010
Director's details changed for Sally Ann Sharpe on 2010-05-10
dot icon20/05/2010
Director's details changed for Tracey Amelia Hanratty on 2010-05-10
dot icon20/05/2010
Director's details changed for Peter David Kajzer-Hughes on 2010-05-10
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon08/06/2009
Annual return made up to 10/05/09
dot icon06/06/2009
Director and secretary's change of particulars / peter kajzer-hughes / 06/06/2009
dot icon07/05/2009
Total exemption small company accounts made up to 2008-05-31
dot icon19/11/2008
Registered office changed on 19/11/2008 from, c/o life space solutions LIMITED, 12 london road, chippenham, wiltshire, SN15 3AT
dot icon11/11/2008
Annual return made up to 02/05/08
dot icon05/09/2008
Director and secretary appointed peter david kajzer-hughes
dot icon05/09/2008
Director appointed tracey amelia hanratty
dot icon05/09/2008
Director appointed john holbutt
dot icon05/09/2008
Director appointed sally ann sharpe
dot icon02/09/2008
Appointment terminated director life space solutions LIMITED
dot icon26/08/2008
Registered office changed on 26/08/2008 from, pembroke house, 7 brunswick square, bristol, BS2 8PE
dot icon26/08/2008
Appointment terminated secretary bristol legal services LIMITED
dot icon12/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon11/06/2007
Annual return made up to 10/05/07
dot icon05/07/2006
New secretary appointed
dot icon23/05/2006
Secretary resigned
dot icon10/05/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
126.00
-
0.00
-
-
2022
0
379.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRISTOL LEGAL SERVICES LIMITED
Corporate Secretary
10/05/2006 - 22/08/2008
383
Taylor, Robert Christopher
Director
15/08/2017 - 28/01/2022
1
LIFE SPACE SOLUTIONS LIMITED
Corporate Director
10/05/2006 - 22/08/2008
-
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
10/05/2006 - 10/05/2006
3976
Holbutt, Michael John
Director
17/04/2008 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 THE CAUSEWAY MANAGEMENT LIMITED

2 THE CAUSEWAY MANAGEMENT LIMITED is an(a) Active company incorporated on 10/05/2006 with the registered office located at 2 The Causeway, Chippenham, Wilts SN15 3BT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2 THE CAUSEWAY MANAGEMENT LIMITED?

toggle

2 THE CAUSEWAY MANAGEMENT LIMITED is currently Active. It was registered on 10/05/2006 .

Where is 2 THE CAUSEWAY MANAGEMENT LIMITED located?

toggle

2 THE CAUSEWAY MANAGEMENT LIMITED is registered at 2 The Causeway, Chippenham, Wilts SN15 3BT.

What does 2 THE CAUSEWAY MANAGEMENT LIMITED do?

toggle

2 THE CAUSEWAY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 THE CAUSEWAY MANAGEMENT LIMITED?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2025-05-31.