Causeway (properties) Limited MARLOW


Causeway (properties) started in year 1964 as Private Limited Company with registration number 00831272. The Causeway (properties) company has been functioning successfully for 60 years now and its status is active. The firm's office is based in Marlow at The Causeway. Postal code: SL7 1NF. Since Friday 3rd July 2015 Causeway (properties) Limited is no longer carrying the name Burgers Of Marlow.

Currently there are 2 directors in the the company, namely Bernard B. and Rachel B.. In addition one secretary - Rachel B. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Bernard B. who worked with the the company until 12 August 2008.

Causeway (properties) Limited Address / Contact

Office Address The Causeway
Town Marlow
Post code SL7 1NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00831272
Date of Incorporation Wed, 16th Dec 1964
Industry Unlicensed restaurants and cafes
End of financial Year 30th June
Company age 60 years old
Account next due date Sun, 31st Mar 2024 (77 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Bernard B.

Position: Director

Resigned:

Rachel B.

Position: Director

Appointed: 12 August 2008

Rachel B.

Position: Secretary

Appointed: 12 August 2008

Andre B.

Position: Director

Appointed: 31 December 1991

Resigned: 12 August 2008

Bernard B.

Position: Secretary

Appointed: 31 December 1991

Resigned: 12 August 2008

Philippe B.

Position: Director

Appointed: 31 December 1991

Resigned: 12 August 2008

Eric B.

Position: Director

Appointed: 31 December 1991

Resigned: 12 April 1999

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats identified, there is Bernard B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bernard B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Burgers Of Marlow July 3, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-26 02646 95641 90041 900       
Balance Sheet
Cash Bank In Hand3 86087 49280 814        
Current Assets27 182112 13792 81441 90041 900      
Debtors11 53812 54612 00041 90041 90041 90041 90041 90041 90025 90025 900
Net Assets Liabilities Including Pension Asset Liability-26 02646 95641 900        
Other Debtors    41 86741 86741 86741 86741 86725 86725 867
Stocks Inventory11 78412 099         
Tangible Fixed Assets136 808112 375         
Reserves/Capital
Called Up Share Capital2 1002 1002 1002 100       
Profit Loss Account Reserve-28 12644 85639 80039 800       
Shareholder Funds-26 02646 95641 90041 900       
Other
Average Number Employees During Period       2222
Corporation Tax Recoverable    33333333333333
Creditors Due After One Year12 9696 477         
Creditors Due Within One Year170 459150 79950 914        
Fixed Assets136 808112 375         
Net Current Assets Liabilities-143 277-38 66241 90041 90041 900      
Number Shares Allotted 2 1002 1002 100       
Number Shares Issued Fully Paid         2 1002 100
Par Value Share 111     11
Provisions For Liabilities Charges6 58820 280         
Share Capital Allotted Called Up Paid2 1002 1002 1002 100       
Tangible Fixed Assets Additions 3 70338 326        
Tangible Fixed Assets Cost Or Valuation372 733376 436         
Tangible Fixed Assets Depreciation235 925264 061         
Tangible Fixed Assets Depreciation Charged In Period 28 13637 704        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  301 765        
Tangible Fixed Assets Disposals  414 762        
Total Assets Less Current Liabilities-6 46973 71341 90041 90041 90041 90041 90041 90041 90025 90025 900

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 28th, March 2024
Free Download (8 pages)

Company search

Advertisements