CRIBBS CAUSEWAY JV LIMITED

Register to unlock more data on OkredoRegister

CRIBBS CAUSEWAY JV LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05343227

Incorporation date

26/01/2005

Size

Full

Contacts

Registered address

Registered address

10 Fenchurch Avenue, London, England EC3M 5AGCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2005)
dot icon03/03/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon27/10/2025
Termination of appointment of John Mark Duxbury as a director on 2025-10-23
dot icon27/10/2025
Appointment of Mr Richard James Harwood as a director on 2025-10-23
dot icon15/07/2025
Full accounts made up to 2024-12-31
dot icon25/02/2025
Confirmation statement made on 2025-02-20 with updates
dot icon27/10/2024
Memorandum and Articles of Association
dot icon27/10/2024
Resolutions
dot icon21/08/2024
Termination of appointment of Colin Flinn as a director on 2024-08-16
dot icon21/08/2024
Termination of appointment of Martin Richard Breeden as a director on 2024-08-16
dot icon21/08/2024
Cessation of Palma Cribbs Bidco Limited as a person with significant control on 2024-08-16
dot icon21/08/2024
Change of details for The Prudential Assurance Company Limited as a person with significant control on 2024-08-16
dot icon09/08/2024
Full accounts made up to 2023-12-31
dot icon19/07/2024
Second filing of Confirmation Statement dated 2024-02-20
dot icon15/04/2024
Notification of Palma Cribbs Bidco Limited as a person with significant control on 2023-08-15
dot icon15/04/2024
Cessation of Intu Shopping Centres Plc as a person with significant control on 2023-08-15
dot icon08/03/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon24/07/2023
Full accounts made up to 2022-12-31
dot icon08/03/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon21/09/2022
Full accounts made up to 2021-12-31
dot icon22/02/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon27/01/2022
Full accounts made up to 2020-12-31
dot icon12/10/2021
Director's details changed for Mr Colin Flinn on 2021-09-22
dot icon22/09/2021
Registered office address changed from 40 Broadway London England and Wales SW1H 0BT United Kingdom to 10 Fenchurch Avenue London England EC3M 5AG on 2021-09-22
dot icon14/04/2021
Director's details changed for Mr Colin Flinn on 2021-04-14
dot icon25/03/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon01/02/2021
Termination of appointment of Susan Marsden as a secretary on 2020-12-31
dot icon26/11/2020
Termination of appointment of Divya Jain as a director on 2020-10-29
dot icon03/09/2020
Full accounts made up to 2019-12-31
dot icon28/08/2020
Termination of appointment of Trevor John Hankin as a director on 2020-08-28
dot icon28/08/2020
Appointment of Mr Robert James Tidy as a director on 2020-08-28
dot icon20/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon14/02/2020
Appointment of Ms Divya Jain as a director on 2020-02-01
dot icon14/02/2020
Appointment of Mr Martin Richard Breeden as a director on 2020-02-01
dot icon14/02/2020
Termination of appointment of Julian Nicholas Wilkinson as a director on 2020-01-31
dot icon13/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon18/12/2019
Appointment of Mr Colin Flinn as a director on 2019-12-10
dot icon18/12/2019
Termination of appointment of James Gordon Mckinnon as a director on 2019-12-10
dot icon04/10/2019
Director's details changed for Mr Julian Nicholas Wilkinson on 2019-10-04
dot icon04/10/2019
Secretary's details changed for Susan Marsden on 2019-10-04
dot icon04/07/2019
Full accounts made up to 2018-12-31
dot icon23/05/2019
Change of details for The Prudential Assurance Company Limited as a person with significant control on 2019-04-12
dot icon22/05/2019
Director's details changed for Mr Trevor John Hankin on 2019-04-12
dot icon22/05/2019
Director's details changed for Mr John Mark Duxbury on 2019-04-12
dot icon28/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon06/06/2018
Full accounts made up to 2017-12-31
dot icon02/03/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon26/05/2017
Full accounts made up to 2016-12-31
dot icon09/03/2017
Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 2017-03-09
dot icon27/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon11/11/2016
Appointment of Mr James Gordon Mckinnon as a director on 2016-11-07
dot icon11/11/2016
Termination of appointment of Dushyant Sangar as a director on 2016-11-07
dot icon06/06/2016
Full accounts made up to 2015-12-31
dot icon26/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon13/01/2016
Appointment of Mr Dushyant Sangar as a director on 2015-12-31
dot icon13/01/2016
Appointment of Mr John Mark Duxbury as a director on 2015-12-31
dot icon13/01/2016
Termination of appointment of Robert Charles Mogford as a director on 2015-12-31
dot icon13/01/2016
Termination of appointment of Michael George Butterworth as a director on 2015-12-31
dot icon22/07/2015
Full accounts made up to 2014-12-31
dot icon13/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon01/12/2014
Termination of appointment of Michael George Butterworth as a director on 2014-11-28
dot icon01/12/2014
Appointment of Mr Michael George Butterworth as a director on 2014-11-28
dot icon28/11/2014
Appointment of Mr Michael George Butterworth as a director on 2014-11-28
dot icon28/11/2014
Termination of appointment of James Gordon Mckinnon as a director on 2014-11-28
dot icon04/06/2014
Full accounts made up to 2013-12-31
dot icon23/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon06/06/2013
Full accounts made up to 2012-12-31
dot icon07/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon23/08/2012
Full accounts made up to 2011-12-31
dot icon21/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon21/02/2012
Director's details changed for Mr Robert Charles Mogford on 2012-01-26
dot icon21/02/2012
Director's details changed for Trevor John Hankin on 2012-01-26
dot icon22/11/2011
Appointment of James Gordon Mckinnon as a director
dot icon11/11/2011
Termination of appointment of Michael Butterworth as a director
dot icon13/09/2011
Full accounts made up to 2010-12-31
dot icon27/06/2011
Secretary's details changed for Susan Folger on 2011-06-04
dot icon16/03/2011
Appointment of Julian Nicholas Wilkinson as a director
dot icon15/03/2011
Appointment of Michael George Butterworth as a director
dot icon15/03/2011
Termination of appointment of David Fischel as a director
dot icon15/03/2011
Termination of appointment of Caroline Kirby as a director
dot icon15/03/2011
Termination of appointment of Martin Breeden as a director
dot icon15/03/2011
Termination of appointment of Kay Chaldecott as a director
dot icon14/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon31/08/2010
Full accounts made up to 2009-12-31
dot icon23/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon08/10/2009
Director's details changed for Mr Robert Charles Mogford on 2009-10-01
dot icon08/10/2009
Director's details changed for Caroline Kirby on 2009-10-01
dot icon08/10/2009
Director's details changed for Trevor John Hankin on 2009-10-01
dot icon08/10/2009
Director's details changed for David Andrew Fischel on 2009-10-01
dot icon08/10/2009
Director's details changed for Kay Elizabeth Chaldecott on 2009-10-01
dot icon08/10/2009
Director's details changed for Martin Richard Breeden on 2009-10-01
dot icon08/10/2009
Secretary's details changed for Susan Folger on 2009-10-01
dot icon18/09/2009
Full accounts made up to 2008-12-31
dot icon09/02/2009
Return made up to 26/01/09; full list of members
dot icon13/11/2008
Resolutions
dot icon30/10/2008
Director appointed martin richard breeden
dot icon24/10/2008
Director appointed robert charles mogford
dot icon21/10/2008
Full accounts made up to 2007-12-31
dot icon16/10/2008
Appointment terminated director simon moscow
dot icon13/10/2008
Appointment terminated director richard cable
dot icon05/06/2008
Director's change of particulars / richard cable / 21/04/2008
dot icon13/02/2008
Return made up to 26/01/08; full list of members
dot icon21/09/2007
Full accounts made up to 2006-12-31
dot icon30/01/2007
Return made up to 26/01/07; full list of members
dot icon10/11/2006
Director's particulars changed
dot icon03/11/2006
New director appointed
dot icon25/10/2006
Director resigned
dot icon19/07/2006
Director's particulars changed
dot icon19/06/2006
Full accounts made up to 2005-12-31
dot icon14/02/2006
New director appointed
dot icon14/02/2006
Director resigned
dot icon26/01/2006
Return made up to 26/01/06; full list of members
dot icon11/11/2005
Director resigned
dot icon07/11/2005
New director appointed
dot icon20/10/2005
Director resigned
dot icon20/10/2005
New director appointed
dot icon09/07/2005
Resolutions
dot icon09/07/2005
Resolutions
dot icon09/07/2005
Resolutions
dot icon09/07/2005
Resolutions
dot icon19/04/2005
Secretary resigned
dot icon12/04/2005
Director resigned
dot icon09/04/2005
Director resigned
dot icon09/04/2005
Director resigned
dot icon09/04/2005
New director appointed
dot icon05/04/2005
Ad 15/03/05--------- £ si 98@1=98 £ ic 2/100
dot icon04/04/2005
New director appointed
dot icon04/04/2005
New director appointed
dot icon04/04/2005
New director appointed
dot icon04/04/2005
New director appointed
dot icon04/04/2005
New secretary appointed
dot icon04/04/2005
Registered office changed on 04/04/05 from: governors house laurence pountney hill london EC4R 0HH
dot icon29/03/2005
New director appointed
dot icon29/03/2005
Secretary resigned
dot icon29/03/2005
Director resigned
dot icon11/03/2005
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon11/03/2005
Resolutions
dot icon11/03/2005
Resolutions
dot icon11/03/2005
Resolutions
dot icon11/03/2005
Resolutions
dot icon11/03/2005
Ad 04/03/05--------- £ si 1@1=1 £ ic 1/2
dot icon11/03/2005
Registered office changed on 11/03/05 from: 21 holborn viaduct london EC1A 2DY
dot icon11/03/2005
Secretary resigned
dot icon11/03/2005
Director resigned
dot icon11/03/2005
Director resigned
dot icon11/03/2005
New secretary appointed
dot icon11/03/2005
New director appointed
dot icon11/03/2005
New director appointed
dot icon11/03/2005
New director appointed
dot icon08/03/2005
Certificate of change of name
dot icon26/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Christopher Mark
Director
04/03/2005 - 27/01/2006
125
Harwood, Richard James
Director
23/10/2025 - Present
10
Flinn, Colin
Director
10/12/2019 - 16/08/2024
99
Breeden, Martin Richard
Director
01/02/2020 - 16/08/2024
121
Sangar, Dushyant Singh
Director
31/12/2015 - 07/11/2016
92

Persons with Significant Control

4
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 CRIBBS CAUSEWAY JV LIMITED

CRIBBS CAUSEWAY JV LIMITED is an(a) Active company incorporated on 26/01/2005 with the registered office located at 10 Fenchurch Avenue, London, England EC3M 5AG. There are currently 2 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 CRIBBS CAUSEWAY JV LIMITED?

toggle

CRIBBS CAUSEWAY JV LIMITED is currently Active. It was registered on 26/01/2005 .

Where is CRIBBS CAUSEWAY JV LIMITED located?

toggle

CRIBBS CAUSEWAY JV LIMITED is registered at 10 Fenchurch Avenue, London, England EC3M 5AG.

What does CRIBBS CAUSEWAY JV LIMITED do?

toggle

CRIBBS CAUSEWAY JV 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 CRIBBS CAUSEWAY JV LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-20 with no updates.