CAUSEWAY DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

CAUSEWAY DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04671201

Incorporation date

19/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Suffolk House The Common, Brinkworth, Chippenham, Wilts SN15 5DTCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2003)
dot icon27/02/2026
Micro company accounts made up to 2025-07-31
dot icon27/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon20/04/2025
Micro company accounts made up to 2024-07-31
dot icon25/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon29/04/2024
Micro company accounts made up to 2023-07-31
dot icon28/02/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon23/04/2023
Micro company accounts made up to 2022-07-31
dot icon23/02/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon27/04/2022
Micro company accounts made up to 2021-07-31
dot icon08/03/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon16/12/2021
Director's details changed for Mr Mark Richard John Piper on 2021-12-14
dot icon16/12/2021
Change of details for Mr Mark Richard John Piper as a person with significant control on 2021-12-14
dot icon16/12/2021
Registered office address changed from Orchard House Manningford Abbots Pewsey Wiltshire SN9 6JA England to Suffolk House the Common Brinkworth Chippenham Wilts SN15 5DT on 2021-12-16
dot icon07/05/2021
Micro company accounts made up to 2020-07-31
dot icon30/03/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon28/04/2020
Micro company accounts made up to 2019-07-31
dot icon25/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon26/04/2019
Micro company accounts made up to 2018-07-31
dot icon25/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon06/04/2018
Micro company accounts made up to 2017-07-31
dot icon26/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon27/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon13/04/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon13/04/2016
Register inspection address has been changed to 15 Hertford Road Marlborough Wiltshire SN8 4AW
dot icon08/07/2015
Registered office address changed from C/O Argents Accountants 15 Palace Street Norwich NR3 1RT England to Orchard House Manningford Abbots Pewsey Wiltshire SN9 6JA on 2015-07-08
dot icon08/07/2015
Registered office address changed from C/O Nigel Wordingham Ltd the Old Reading Room 5 Recorder Road Norwich Norfolk NR1 1NR to Orchard House Manningford Abbots Pewsey Wiltshire SN9 6JA on 2015-07-08
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon24/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon04/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon13/05/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon04/01/2013
Termination of appointment of Shaun Borrett as a director
dot icon04/01/2013
Termination of appointment of Shaun Borrett as a secretary
dot icon02/05/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon01/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon23/05/2011
Termination of appointment of Paul Bergqvist as a director
dot icon21/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon28/02/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon19/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon15/03/2010
Statement of capital following an allotment of shares on 2010-02-25
dot icon15/03/2010
Appointment of Mark Richard John Piper as a director
dot icon15/03/2010
Resolutions
dot icon12/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon24/03/2009
Return made up to 19/02/09; full list of members
dot icon24/03/2009
Registered office changed on 24/03/2009 from c/o nigel wordingham LTD the old reading room 5 recorder road norwich norfolk NR1 1NR
dot icon24/03/2009
Location of register of members
dot icon17/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon03/11/2008
Registered office changed on 03/11/2008 from c/o nigel wordingham & co. de vere house, 90 st faiths lane, norwich norfolk NR1 1NE
dot icon13/05/2008
Particulars of a mortgage or charge / charge no: 9
dot icon08/05/2008
Particulars of a mortgage or charge / charge no: 8
dot icon05/04/2008
Particulars of a mortgage or charge / charge no: 7
dot icon13/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/02/2008
Return made up to 19/02/08; full list of members
dot icon28/12/2007
Particulars of mortgage/charge
dot icon30/10/2007
Total exemption small company accounts made up to 2007-07-31
dot icon06/07/2007
Particulars of mortgage/charge
dot icon14/06/2007
New secretary appointed
dot icon04/06/2007
Secretary resigned
dot icon01/03/2007
Return made up to 19/02/07; full list of members
dot icon01/03/2007
Director's particulars changed
dot icon01/03/2007
Director's particulars changed
dot icon21/12/2006
Total exemption small company accounts made up to 2006-07-31
dot icon02/11/2006
Particulars of mortgage/charge
dot icon19/09/2006
Particulars of mortgage/charge
dot icon20/04/2006
Particulars of mortgage/charge
dot icon04/04/2006
Accounting reference date extended from 28/02/06 to 31/07/06
dot icon03/04/2006
Return made up to 19/02/06; full list of members
dot icon04/01/2006
Total exemption full accounts made up to 2005-02-28
dot icon14/03/2005
Return made up to 19/02/05; full list of members
dot icon17/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon19/10/2004
Particulars of mortgage/charge
dot icon04/03/2004
Return made up to 19/02/04; full list of members
dot icon18/09/2003
New director appointed
dot icon04/09/2003
Ad 22/08/03--------- £ si 99@1=99 £ ic 1/100
dot icon21/03/2003
New secretary appointed
dot icon21/03/2003
New director appointed
dot icon24/02/2003
Secretary resigned
dot icon24/02/2003
Director resigned
dot icon19/02/2003
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
31/07/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
965.28K
-
0.00
-
-
2022
0
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Piper, Mark Richard John
Director
25/02/2010 - Present
18

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 CAUSEWAY DEVELOPMENTS LTD

CAUSEWAY DEVELOPMENTS LTD is an(a) Active company incorporated on 19/02/2003 with the registered office located at Suffolk House The Common, Brinkworth, Chippenham, Wilts SN15 5DT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAUSEWAY DEVELOPMENTS LTD?

toggle

CAUSEWAY DEVELOPMENTS LTD is currently Active. It was registered on 19/02/2003 .

Where is CAUSEWAY DEVELOPMENTS LTD located?

toggle

CAUSEWAY DEVELOPMENTS LTD is registered at Suffolk House The Common, Brinkworth, Chippenham, Wilts SN15 5DT.

What does CAUSEWAY DEVELOPMENTS LTD do?

toggle

CAUSEWAY DEVELOPMENTS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CAUSEWAY DEVELOPMENTS LTD?

toggle

The latest filing was on 27/02/2026: Micro company accounts made up to 2025-07-31.