You are here: bizstats.co.uk > a-z index > 2 list > 27 list

27a The Causeway Management Limited READING


27a The Causeway Management started in year 2008 as Private Limited Company with registration number 06468850. The 27a The Causeway Management company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Reading at Units 1, 2 & 3 Beech Court Wokingham Road. Postal code: RG10 0RU.

The company has 3 directors, namely Anne T., Alice T. and Victoria K.. Of them, Victoria K. has been with the company the longest, being appointed on 10 January 2008 and Anne T. has been with the company for the least time - from 20 May 2015. As of 6 May 2024, there were 3 ex directors - Irene C., Anthony N. and others listed below. There were no ex secretaries.

27a The Causeway Management Limited Address / Contact

Office Address Units 1, 2 & 3 Beech Court Wokingham Road
Office Address2 Hurst
Town Reading
Post code RG10 0RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06468850
Date of Incorporation Thu, 10th Jan 2008
Industry Residents property management
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Pinnacle Property Management Ltd

Position: Corporate Secretary

Appointed: 04 November 2021

Anne T.

Position: Director

Appointed: 20 May 2015

Alice T.

Position: Director

Appointed: 16 September 2014

Victoria K.

Position: Director

Appointed: 10 January 2008

Irene C.

Position: Director

Appointed: 09 November 2012

Resigned: 12 December 2014

Anthony N.

Position: Director

Appointed: 19 April 2011

Resigned: 19 June 2014

Richard C.

Position: Director

Appointed: 10 January 2008

Resigned: 12 April 2011

M M Secretarial Ltd

Position: Corporate Secretary

Appointed: 10 January 2008

Resigned: 04 November 2021

Bourse Nominees Limited

Position: Corporate Director

Appointed: 10 January 2008

Resigned: 10 January 2008

Bristol Legal Services Limited

Position: Corporate Secretary

Appointed: 10 January 2008

Resigned: 10 January 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-31
Net Worth15 44114 03214 237   
Balance Sheet
Current Assets10 1827 7388 3298 9296 8707 946
Net Assets Liabilities  14 23715 48112 84014 302
Cash Bank In Hand10 1337 726    
Debtors4912    
Net Assets Liabilities Including Pension Asset Liability15 44114 03214 237   
Tangible Fixed Assets7 1827 182    
Reserves/Capital
Called Up Share Capital66    
Profit Loss Account Reserve15 43514 026    
Shareholder Funds15 44114 03214 237   
Other
Creditors  1 2746301 212826
Fixed Assets7 1827 1827 1827 1827 1827 182
Net Current Assets Liabilities8 2596 8507 0558 2995 6587 120
Total Assets Less Current Liabilities15 44114 03214 23715 48112 84014 302
Creditors Due Within One Year1 9238881 274   
Tangible Fixed Assets Cost Or Valuation7 1827 182    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, October 2023
Free Download (7 pages)

Company search