21 THE CAUSEWAY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

21 THE CAUSEWAY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05954596

Incorporation date

03/10/2006

Size

Micro Entity

Contacts

Registered address

Registered address

29 The Causeway, Chippenham SN15 3DBCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2006)
dot icon10/03/2026
Termination of appointment of Sdgb Limited as a director on 2026-01-16
dot icon10/03/2026
Appointment of Livelife Investments Ltd as a director on 2026-01-16
dot icon20/01/2026
Director's details changed for Mrs Emma Manning on 2026-01-20
dot icon19/01/2026
Confirmation statement made on 2026-01-17 with updates
dot icon17/01/2026
Termination of appointment of John Albert Yearley as a director on 2023-08-10
dot icon14/08/2025
Appointment of Sdgb Limited as a director on 2025-08-01
dot icon18/07/2025
Micro company accounts made up to 2024-10-31
dot icon19/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon07/07/2024
Micro company accounts made up to 2023-10-31
dot icon18/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon08/09/2023
Notification of Claire Emily Pentecost as a person with significant control on 2017-04-02
dot icon04/09/2023
Withdrawal of a person with significant control statement on 2023-09-04
dot icon04/07/2023
Micro company accounts made up to 2022-10-31
dot icon18/01/2023
Confirmation statement made on 2023-01-18 with updates
dot icon22/10/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon26/06/2022
Micro company accounts made up to 2021-10-31
dot icon08/04/2022
Appointment of Mr Joshua Charles Jeffries as a director on 2022-03-30
dot icon08/04/2022
Termination of appointment of Alexander Thomas Smith as a director on 2022-03-30
dot icon12/12/2021
Appointment of Mrs Emma Manning as a director on 2021-12-07
dot icon12/12/2021
Termination of appointment of Josephine Berry as a director on 2021-12-07
dot icon04/11/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon15/05/2021
Micro company accounts made up to 2020-10-31
dot icon15/05/2021
Director's details changed for Mr Alexander Thomas Smith on 2021-05-14
dot icon15/05/2021
Director's details changed for Katy Louise Devers on 2021-05-15
dot icon15/05/2021
Director's details changed for Mrs Josephine Berry on 2021-05-14
dot icon15/05/2021
Secretary's details changed for Mrs Claire Emily Pentecost on 2021-05-15
dot icon24/10/2020
Confirmation statement made on 2020-10-24 with updates
dot icon24/10/2020
Appointment of Mr Stanley Albert Knights as a director on 2020-10-19
dot icon24/10/2020
Termination of appointment of Anne Carol Boyer as a director on 2020-10-19
dot icon20/06/2020
Registered office address changed from 29 the Causeway Chippenham SN15 3DB England to 29 the Causeway Chippenham SN15 3DB on 2020-06-20
dot icon20/06/2020
Registered office address changed from Flat 5 21 the Causeway Chippenham Wiltshire SN15 3DB to 29 the Causeway Chippenham SN15 3DB on 2020-06-20
dot icon02/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon02/06/2020
Micro company accounts made up to 2019-10-31
dot icon02/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon02/06/2019
Micro company accounts made up to 2018-10-31
dot icon28/06/2018
Confirmation statement made on 2018-06-28 with updates
dot icon28/06/2018
Micro company accounts made up to 2017-10-31
dot icon30/08/2017
Confirmation statement made on 2017-08-22 with updates
dot icon20/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon08/09/2016
Confirmation statement made on 2016-08-22 with updates
dot icon01/09/2016
Director's details changed for Miss Claire Emily Deadman on 2016-07-31
dot icon31/08/2016
Appointment of Mrs Claire Emily Pentecost as a secretary on 2016-07-31
dot icon31/08/2016
Termination of appointment of Alison Mary Kilsby as a secretary on 2016-07-31
dot icon31/08/2016
Appointment of Mr Alexander Thomas Smith as a director on 2015-12-18
dot icon31/08/2016
Appointment of Mr John Albert Yearley as a director on 2016-07-31
dot icon31/08/2016
Termination of appointment of Andrew Michael Davis as a director on 2015-12-18
dot icon31/08/2016
Termination of appointment of Susan Yearley as a director on 2016-07-31
dot icon31/08/2016
Termination of appointment of Alison Mary Kilsby as a director on 2016-07-31
dot icon27/07/2016
Termination of appointment of Jodie Milligan as a director on 2016-03-25
dot icon27/07/2016
Termination of appointment of Frank Leslie Kirkham as a director on 2016-03-23
dot icon22/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon24/06/2016
Appointment of Anne Carol Boyer as a director on 2016-03-25
dot icon24/06/2016
Appointment of Katy Louise Devers as a director on 2016-03-23
dot icon09/09/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon20/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon08/09/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon11/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon29/08/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon29/08/2013
Termination of appointment of Mark Hockley as a director
dot icon29/08/2013
Appointment of Mrs Josephine Berry as a director
dot icon10/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon03/09/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon25/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon30/08/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon30/08/2011
Termination of appointment of Mark Hockley as a director
dot icon29/07/2011
Appointment of Miss Claire Emily Deadman as a director
dot icon26/07/2011
Termination of appointment of Barry Jones as a director
dot icon18/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon25/08/2010
Total exemption small company accounts made up to 2009-10-30
dot icon23/08/2010
Appointment of Mr Mark Hockley as a director
dot icon22/08/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon22/08/2010
Appointment of Mr Mark Hockley as a director
dot icon22/08/2010
Termination of appointment of Lyndall Gibson as a director
dot icon21/10/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon21/10/2009
Director's details changed for Alison Mary Kilsby on 2009-10-20
dot icon21/10/2009
Director's details changed for Jodie Milligan on 2009-10-20
dot icon21/10/2009
Director's details changed for Andrew Michael Davis on 2009-10-20
dot icon21/10/2009
Director's details changed for Susan Yearley on 2009-10-20
dot icon21/10/2009
Director's details changed for Frank Leslie Kirkham on 2009-10-20
dot icon21/10/2009
Director's details changed for Barry Paul Jones on 2009-10-20
dot icon21/10/2009
Director's details changed for Lyndall Gibson on 2009-10-20
dot icon04/09/2009
Total exemption small company accounts made up to 2008-10-30
dot icon22/01/2009
Return made up to 03/10/08; full list of members
dot icon22/01/2009
Registered office changed on 22/01/2009 from flat 7, 21 the causeway chippenham wiltshire SN15 3DB
dot icon22/01/2009
Appointment terminated director deborah freegard
dot icon07/08/2008
Total exemption small company accounts made up to 2007-10-30
dot icon24/10/2007
Return made up to 03/10/07; full list of members
dot icon11/04/2007
Ad 03/10/06--------- £ si 7@1=7 £ ic 7/14
dot icon11/04/2007
Resolutions
dot icon26/03/2007
New director appointed
dot icon21/03/2007
New director appointed
dot icon26/01/2007
Resolutions
dot icon26/01/2007
Ad 03/10/06--------- £ si 5@1=5 £ ic 2/7
dot icon19/10/2006
Secretary resigned
dot icon19/10/2006
Director resigned
dot icon19/10/2006
New director appointed
dot icon19/10/2006
New director appointed
dot icon19/10/2006
New director appointed
dot icon19/10/2006
New director appointed
dot icon19/10/2006
New secretary appointed;new director appointed
dot icon19/10/2006
New director appointed
dot icon03/10/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.20K
-
0.00
-
-
2022
0
14.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
03/10/2006 - 03/10/2006
38039
Pentecost, Claire Emily
Secretary
31/07/2016 - Present
-
Manning, Emma
Director
07/12/2021 - Present
-
Mrs Claire Emily Pentecost
Director
12/07/2011 - Present
-
Kilsby, Alison Mary
Secretary
03/10/2006 - 31/07/2016
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 21 THE CAUSEWAY MANAGEMENT LIMITED

21 THE CAUSEWAY MANAGEMENT LIMITED is an(a) Active company incorporated on 03/10/2006 with the registered office located at 29 The Causeway, Chippenham SN15 3DB. There are currently 7 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 21 THE CAUSEWAY MANAGEMENT LIMITED?

toggle

21 THE CAUSEWAY MANAGEMENT LIMITED is currently Active. It was registered on 03/10/2006 .

Where is 21 THE CAUSEWAY MANAGEMENT LIMITED located?

toggle

21 THE CAUSEWAY MANAGEMENT LIMITED is registered at 29 The Causeway, Chippenham SN15 3DB.

What does 21 THE CAUSEWAY MANAGEMENT LIMITED do?

toggle

21 THE CAUSEWAY MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 21 THE CAUSEWAY MANAGEMENT LIMITED?

toggle

The latest filing was on 10/03/2026: Termination of appointment of Sdgb Limited as a director on 2026-01-16.