UKBizDB.co.uk

THE CAUSEWAY (PETERSFIELD) MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Causeway (petersfield) Management Company Limited. The company was founded 16 years ago and was given the registration number 06419372. The firm's registered office is in HAVANT. You can find them at C/o Morris Crocker Station House, 50 North Street, Havant, Hampshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE CAUSEWAY (PETERSFIELD) MANAGEMENT COMPANY LIMITED
Company Number:06419372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2007
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Morris Crocker Station House, 50 North Street, Havant, Hampshire, England, PO9 1QU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Morris Crocker, Station House, 50 North Street, Havant, England, PO9 1QU

Director10 July 2015Active
C/O Morris Crocker, Station House, North Street, Havant, England, PO9 1QU

Director25 January 2022Active
C/O Morris Crocker, Station House, 50 North Street, Havant, England, PO9 1QU

Director28 September 2009Active
257, The Causeway, Petersfield, GU31 4LR

Secretary28 September 2009Active
Cinchona, Rogers Rough Road Kilndown, Cranbrook, TN17 2RL

Secretary06 November 2007Active
Linden House, Court Lodge Farm, Warren Road, Chelsfield, BR6 6ER

Corporate Secretary06 November 2007Active
Antrobus House, 18 College Street, Petersfield, England, GU31 4AD

Director05 November 2013Active
249, The Causeway, Petersfield, GU31 4LR

Director28 September 2009Active
Schoolfield, Yopps Green Plaxtol, Sevenoaks, TN15 0PY

Director24 August 2009Active
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF

Director06 November 2007Active
2, Clovers End, Patcham, Brighton, BN1 8PJ

Director06 November 2007Active
20 Minehurst Road, Mytchett, Camberley, GU16 6JP

Director06 November 2007Active
9 The Borough, Brockham, Betchworth, RH3 7NB

Director06 November 2007Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Officers

Change person director company with change date.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Officers

Change person director company with change date.

Download
2020-10-21Officers

Change person director company with change date.

Download
2020-10-21Address

Change registered office address company with date old address new address.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Officers

Change person director company with change date.

Download
2018-10-24Officers

Change person director company with change date.

Download
2018-01-19Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-01-25Accounts

Accounts with accounts type total exemption small.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-04-04Address

Change registered office address company with date old address new address.

Download
2016-03-05Accounts

Accounts with accounts type total exemption small.

Download
2016-03-04Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.