CAUSEWAY POINT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAUSEWAY POINT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03922347

Incorporation date

09/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

2-4 Packhorse Road, Gerrards Cross, Buckinghamshire SL9 7QECopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2000)
dot icon23/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon10/02/2026
Total exemption full accounts made up to 2025-06-23
dot icon03/02/2026
Registered office address changed from C/O C/O Milestone & Collis Ltd. 40 Church Street Twickenham Middlesesx TW1 3NR to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 2026-02-03
dot icon20/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon21/11/2024
Total exemption full accounts made up to 2024-06-23
dot icon25/03/2024
Total exemption full accounts made up to 2023-06-23
dot icon22/02/2024
Confirmation statement made on 2024-02-09 with updates
dot icon01/08/2023
Termination of appointment of Nicholas Gordon Howard Barnard as a director on 2023-07-28
dot icon08/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon01/10/2022
Total exemption full accounts made up to 2022-06-23
dot icon10/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon19/12/2021
Total exemption full accounts made up to 2021-06-23
dot icon20/09/2021
Micro company accounts made up to 2020-06-21
dot icon21/06/2021
Current accounting period shortened from 2020-06-22 to 2020-06-21
dot icon18/03/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon11/06/2020
Micro company accounts made up to 2019-06-23
dot icon19/03/2020
Previous accounting period shortened from 2019-06-23 to 2019-06-22
dot icon13/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon21/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon09/01/2019
Total exemption full accounts made up to 2018-06-23
dot icon27/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-06-23
dot icon21/03/2017
Total exemption small company accounts made up to 2016-06-23
dot icon20/03/2017
Confirmation statement made on 2017-02-09 with updates
dot icon22/03/2016
Total exemption small company accounts made up to 2015-06-23
dot icon09/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon09/03/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon06/03/2015
Director's details changed for William Forrest on 2015-03-05
dot icon17/09/2014
Total exemption small company accounts made up to 2014-06-23
dot icon07/03/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon25/02/2014
Termination of appointment of Mark Knight as a director
dot icon19/11/2013
Total exemption full accounts made up to 2013-06-23
dot icon07/03/2013
Appointment of Mr. Nicholas Gordon Howard Barnard as a director
dot icon19/02/2013
Total exemption small company accounts made up to 2012-06-23
dot icon18/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon14/03/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon20/02/2012
Total exemption full accounts made up to 2011-06-23
dot icon11/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon27/10/2010
Total exemption full accounts made up to 2010-06-23
dot icon10/03/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon10/03/2010
Director's details changed for William Forrest on 2010-03-10
dot icon10/03/2010
Registered office address changed from 40 Church Street Twickenham TW1 3NR United Kingdom on 2010-03-10
dot icon10/03/2010
Director's details changed for Mark Alistaire Knight on 2010-03-10
dot icon14/01/2010
Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 2010-01-14
dot icon14/01/2010
Termination of appointment of Sneller Property Consultants Ltd as a secretary
dot icon14/01/2010
Total exemption full accounts made up to 2009-06-23
dot icon20/04/2009
Total exemption full accounts made up to 2008-06-23
dot icon12/02/2009
Return made up to 09/02/09; full list of members
dot icon09/05/2008
Total exemption full accounts made up to 2007-06-23
dot icon13/03/2008
Return made up to 09/02/08; full list of members
dot icon05/07/2007
Return made up to 09/02/07; full list of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-06-23
dot icon27/04/2006
Total exemption full accounts made up to 2005-06-23
dot icon03/04/2006
Return made up to 09/02/06; full list of members
dot icon24/08/2005
New director appointed
dot icon16/06/2005
Total exemption full accounts made up to 2004-06-23
dot icon16/06/2005
Return made up to 09/02/05; full list of members
dot icon13/06/2005
Secretary resigned
dot icon13/06/2005
New secretary appointed
dot icon06/04/2004
Return made up to 09/02/04; full list of members
dot icon06/04/2004
Total exemption full accounts made up to 2003-06-23
dot icon25/04/2003
Return made up to 09/02/03; change of members
dot icon19/02/2003
Total exemption full accounts made up to 2002-06-23
dot icon14/06/2002
Return made up to 09/02/02; full list of members
dot icon04/12/2001
Total exemption full accounts made up to 2001-06-23
dot icon03/12/2001
New secretary appointed
dot icon26/04/2001
Return made up to 09/02/01; full list of members
dot icon07/03/2001
Accounting reference date extended from 28/02/01 to 23/06/01
dot icon19/10/2000
New director appointed
dot icon19/10/2000
New secretary appointed;new director appointed
dot icon05/07/2000
Registered office changed on 05/07/00 from: holborn hall 100 grays inn road london WC1X 8BY
dot icon30/06/2000
Secretary resigned
dot icon30/06/2000
Director resigned
dot icon16/02/2000
Director resigned
dot icon16/02/2000
Secretary resigned;director resigned
dot icon16/02/2000
New secretary appointed
dot icon16/02/2000
New director appointed
dot icon16/02/2000
Registered office changed on 16/02/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon09/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
23/06/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
23/06/2025
dot iconNext account date
21/06/2026
dot iconNext due on
21/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forrest, William
Director
23/06/2000 - Present
13
Barnard, Nicholas Gordon Howard
Director
05/02/2013 - 28/07/2023
3

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 CAUSEWAY POINT MANAGEMENT COMPANY LIMITED

CAUSEWAY POINT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/02/2000 with the registered office located at 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire SL9 7QE. 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 POINT MANAGEMENT COMPANY LIMITED?

toggle

CAUSEWAY POINT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/02/2000 .

Where is CAUSEWAY POINT MANAGEMENT COMPANY LIMITED located?

toggle

CAUSEWAY POINT MANAGEMENT COMPANY LIMITED is registered at 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire SL9 7QE.

What does CAUSEWAY POINT MANAGEMENT COMPANY LIMITED do?

toggle

CAUSEWAY POINT MANAGEMENT COMPANY LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CAUSEWAY POINT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-09 with no updates.