Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 21 THE CAUSEWAY MANAGEMENT LIMITED
Company Information for

21 THE CAUSEWAY MANAGEMENT LIMITED

29 THE CAUSEWAY, CHIPPENHAM, SN15 3DB,
Company Registration Number
05954596
Private Limited Company
Active

Company Overview

About 21 The Causeway Management Ltd
21 THE CAUSEWAY MANAGEMENT LIMITED was founded on 2006-10-03 and has its registered office in Chippenham. The organisation's status is listed as "Active". 21 The Causeway Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
21 THE CAUSEWAY MANAGEMENT LIMITED
 
Legal Registered Office
29 THE CAUSEWAY
CHIPPENHAM
SN15 3DB
Other companies in SN15
 
Filing Information
Company Number 05954596
Company ID Number 05954596
Date formed 2006-10-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-02-11 09:29:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 21 THE CAUSEWAY MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 21 THE CAUSEWAY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE EMILY PENTECOST
Company Secretary 2016-07-31
JOSEPHINE BERRY
Director 2012-10-01
ANNE CAROL BOYER
Director 2016-03-25
KATY LOUISE DEVERS
Director 2016-03-23
CLAIRE EMILY PENTECOST
Director 2011-07-12
ALEXANDER THOMAS SMITH
Director 2015-12-18
JOHN ALBERT YEARLEY
Director 2016-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON MARY KILSBY
Company Secretary 2006-10-03 2016-07-31
ALISON MARY KILSBY
Director 2006-10-03 2016-07-31
SUSAN YEARLEY
Director 2006-10-03 2016-07-31
JODIE MILLIGAN
Director 2007-02-22 2016-03-25
FRANK LESLIE KIRKHAM
Director 2006-10-03 2016-03-23
ANDREW MICHAEL DAVIS
Director 2006-10-03 2015-12-18
MARK HOCKLEY
Director 2010-08-22 2012-10-01
MARK HOCKLEY
Director 2010-08-22 2011-08-22
BARRY PAUL JONES
Director 2006-10-03 2011-07-12
LYNDALL GIBSON
Director 2006-10-03 2010-08-22
DEBORAH MARY FREEGARD
Director 2006-10-03 2009-01-21
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2006-10-03 2006-10-03
WATERLOW NOMINEES LIMITED
Nominated Director 2006-10-03 2006-10-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-19CONFIRMATION STATEMENT MADE ON 18/01/25, WITH NO UPDATES
2023-09-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE EMILY PENTECOST
2023-09-04Withdrawal of a person with significant control statement on 2023-09-04
2023-07-04MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-01-18CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES
2022-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/22, WITH NO UPDATES
2022-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-04-08AP01DIRECTOR APPOINTED MR JOSHUA CHARLES JEFFRIES
2022-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER THOMAS SMITH
2021-12-12APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE BERRY
2021-12-12DIRECTOR APPOINTED MRS EMMA MANNING
2021-12-12AP01DIRECTOR APPOINTED MRS EMMA MANNING
2021-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE BERRY
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-05-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-05-15CH01Director's details changed for Mrs Josephine Berry on 2021-05-14
2021-05-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS CLAIRE EMILY PENTECOST on 2021-05-15
2020-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES
2020-10-24AP01DIRECTOR APPOINTED MR STANLEY ALBERT KNIGHTS
2020-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ANNE CAROL BOYER
2020-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/20 FROM Flat 5 21 the Causeway Chippenham Wiltshire SN15 3DB
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2020-06-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES
2019-06-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-08-30LATEST SOC30/08/17 STATEMENT OF CAPITAL;GBP 14
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES
2017-02-20AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 14
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-09-01CH01Director's details changed for Miss Claire Emily Deadman on 2016-07-31
2016-08-31AP03Appointment of Mrs Claire Emily Pentecost as company secretary on 2016-07-31
2016-08-31TM02Termination of appointment of Alison Mary Kilsby on 2016-07-31
2016-08-31AP01DIRECTOR APPOINTED MR ALEXANDER THOMAS SMITH
2016-08-31AP01DIRECTOR APPOINTED MR JOHN ALBERT YEARLEY
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN YEARLEY
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ALISON KILSBY
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JODIE MILLIGAN
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR FRANK KIRKHAM
2016-07-22AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-24AP01DIRECTOR APPOINTED ANNE CAROL BOYER
2016-06-24AP01DIRECTOR APPOINTED KATY LOUISE DEVERS
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 14
2015-09-09AR0122/08/15 ANNUAL RETURN FULL LIST
2015-07-20AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 14
2014-09-08AR0122/08/14 ANNUAL RETURN FULL LIST
2014-07-11AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-29AR0122/08/13 ANNUAL RETURN FULL LIST
2013-08-29AP01DIRECTOR APPOINTED MRS JOSEPHINE BERRY
2013-08-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOCKLEY
2013-07-10AA31/10/12 TOTAL EXEMPTION SMALL
2012-09-03AR0122/08/12 FULL LIST
2012-07-25AA31/10/11 TOTAL EXEMPTION SMALL
2011-08-30AR0122/08/11 FULL LIST
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOCKLEY
2011-07-29AP01DIRECTOR APPOINTED MISS CLAIRE EMILY DEADMAN
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JONES
2011-07-18AA31/10/10 TOTAL EXEMPTION SMALL
2010-08-25AA30/10/09 TOTAL EXEMPTION SMALL
2010-08-23AP01DIRECTOR APPOINTED MR MARK HOCKLEY
2010-08-22AR0122/08/10 FULL LIST
2010-08-22AP01DIRECTOR APPOINTED MR MARK HOCKLEY
2010-08-22TM01APPOINTMENT TERMINATED, DIRECTOR LYNDALL GIBSON
2009-10-21AR0103/10/09 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN YEARLEY / 20/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JODIE MILLIGAN / 20/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK LESLIE KIRKHAM / 20/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARY KILSBY / 20/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY PAUL JONES / 20/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNDALL GIBSON / 20/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL DAVIS / 20/10/2009
2009-09-04AA30/10/08 TOTAL EXEMPTION SMALL
2009-01-22363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2009-01-22287REGISTERED OFFICE CHANGED ON 22/01/2009 FROM FLAT 7, 21 THE CAUSEWAY CHIPPENHAM WILTSHIRE SN15 3DB
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR DEBORAH FREEGARD
2008-08-07AA30/10/07 TOTAL EXEMPTION SMALL
2007-10-24363aRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-04-11RES13ISS CAP INCREASED 03/10/06
2007-04-1188(2)RAD 03/10/06--------- £ SI 7@1=7 £ IC 7/14
2007-03-26288aNEW DIRECTOR APPOINTED
2007-03-21288aNEW DIRECTOR APPOINTED
2007-01-26RES13ISS CAP INCREASE XFER S 03/10/06
2007-01-2688(2)RAD 03/10/06--------- £ SI 5@1=5 £ IC 2/7
2006-10-19288bSECRETARY RESIGNED
2006-10-19288bDIRECTOR RESIGNED
2006-10-19288aNEW DIRECTOR APPOINTED
2006-10-19288aNEW DIRECTOR APPOINTED
2006-10-19288aNEW DIRECTOR APPOINTED
2006-10-19288aNEW DIRECTOR APPOINTED
2006-10-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-19288aNEW DIRECTOR APPOINTED
2006-10-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to 21 THE CAUSEWAY MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 21 THE CAUSEWAY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
21 THE CAUSEWAY MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098
MortgagesNumMortCharges4.5999
MortgagesNumMortOutstanding1.9599
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.6398
MortgagesNumMortCharges4.6099
MortgagesNumMortOutstanding1.9599
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.6498

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 21 THE CAUSEWAY MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 21 THE CAUSEWAY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 21 THE CAUSEWAY MANAGEMENT LIMITED
Trademarks
We have not found any records of 21 THE CAUSEWAY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 21 THE CAUSEWAY MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as 21 THE CAUSEWAY MANAGEMENT LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where 21 THE CAUSEWAY MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 21 THE CAUSEWAY MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 21 THE CAUSEWAY MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4