Causa Grange Limited WIGTON


Causa Grange started in year 1991 as Private Limited Company with registration number 02592272. The Causa Grange company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Wigton at 5, The Dovecote Causa Court. Postal code: CA7 8DG.

Currently there are 9 directors in the the company, namely Patrick L., Jane K. and Muriel G. and others. In addition one secretary - Ruth E. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Causa Grange Limited Address / Contact

Office Address 5, The Dovecote Causa Court
Office Address2 Rosley
Town Wigton
Post code CA7 8DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02592272
Date of Incorporation Fri, 15th Mar 1991
Industry Residents property management
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (211 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Patrick L.

Position: Director

Appointed: 10 November 2024

Jane K.

Position: Director

Appointed: 19 June 2024

Muriel G.

Position: Director

Appointed: 08 February 2022

Rebecca S.

Position: Director

Appointed: 31 March 2021

Freya B.

Position: Director

Appointed: 19 July 2019

Amy F.

Position: Director

Appointed: 31 May 2019

Ruth E.

Position: Secretary

Appointed: 09 December 2014

David E.

Position: Director

Appointed: 08 March 2006

Marc G.

Position: Director

Appointed: 28 March 2005

Andrew B.

Position: Director

Appointed: 21 June 1996

Jayne B.

Position: Director

Appointed: 17 January 2017

Resigned: 17 January 2017

Dean B.

Position: Director

Appointed: 17 January 2017

Resigned: 20 December 2019

Anthony D.

Position: Director

Appointed: 14 January 2016

Resigned: 30 September 2020

Sindy P.

Position: Secretary

Appointed: 05 March 2013

Resigned: 21 March 2015

Amy F.

Position: Secretary

Appointed: 25 September 2011

Resigned: 05 March 2013

John M.

Position: Director

Appointed: 06 September 2011

Resigned: 17 January 2017

Terence P.

Position: Director

Appointed: 30 November 2009

Resigned: 25 June 2021

Jane G.

Position: Secretary

Appointed: 10 April 2008

Resigned: 25 September 2011

Jennifer M.

Position: Director

Appointed: 28 January 2007

Resigned: 07 July 2011

Joseph F.

Position: Director

Appointed: 31 October 2006

Resigned: 08 February 2022

Helen L.

Position: Secretary

Appointed: 16 April 2005

Resigned: 09 April 2008

Helen L.

Position: Director

Appointed: 28 March 2004

Resigned: 27 November 2009

Carol H.

Position: Director

Appointed: 01 September 2003

Resigned: 08 January 2007

Nigel B.

Position: Director

Appointed: 01 September 2003

Resigned: 12 January 2016

John D.

Position: Secretary

Appointed: 16 October 2002

Resigned: 16 April 2005

Alex F.

Position: Director

Appointed: 21 October 2001

Resigned: 19 June 2024

Margaret W.

Position: Director

Appointed: 10 May 2001

Resigned: 31 October 2006

Karen H.

Position: Director

Appointed: 01 February 2001

Resigned: 08 March 2006

Marjorie R.

Position: Secretary

Appointed: 01 September 2000

Resigned: 01 May 2003

Beverley G.

Position: Director

Appointed: 18 December 1999

Resigned: 28 August 2003

David H.

Position: Director

Appointed: 01 April 1998

Resigned: 31 August 2003

Peter R.

Position: Director

Appointed: 31 March 1998

Resigned: 30 March 2021

David L.

Position: Director

Appointed: 20 December 1997

Resigned: 28 May 2001

David J.

Position: Director

Appointed: 21 June 1996

Resigned: 30 September 2000

Karin A.

Position: Secretary

Appointed: 21 June 1996

Resigned: 31 August 2000

John B.

Position: Director

Appointed: 21 June 1996

Resigned: 28 March 2005

Kenneth B.

Position: Director

Appointed: 21 June 1996

Resigned: 10 May 2001

Paul B.

Position: Director

Appointed: 21 June 1996

Resigned: 17 January 1999

Carol H.

Position: Director

Appointed: 21 June 1996

Resigned: 01 April 1998

Kecia M.

Position: Director

Appointed: 21 June 1996

Resigned: 01 April 1998

Cathra M.

Position: Director

Appointed: 21 June 1996

Resigned: 01 April 1998

Karin A.

Position: Director

Appointed: 21 June 1996

Resigned: 31 August 2003

Paul D.

Position: Director

Appointed: 15 March 1992

Resigned: 21 June 1996

Valerie D.

Position: Director

Appointed: 15 March 1992

Resigned: 21 June 1996

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we found, there is Dean B. The abovementioned PSC and has 25-50% shares.

Dean B.

Notified on 16 November 2016
Ceased on 6 March 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Balance Sheet
Current Assets12 11012 61513 68811 7108 99310 3928 9357 3929 016
Net Assets Liabilities14 69014 594  10 49611 10710 2458 72610 390
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal133540465485505    
Creditors   1314913323294254
Fixed Assets2 4372 2352 0331 8311 6281 6281 6281 6281 628
Net Current Assets Liabilities12 38612 89914 07912 0919 3739 4798 6177 0988 762
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal276284391394394 5  
Total Assets Less Current Liabilities14 82315 13416 11213 92211 00111 10710 2458 72610 390

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Sunday 31st December 2023
filed on: 24th, May 2024
Free Download (3 pages)

Company search

Advertisements