Background WavePink WaveYellow Wave

21 THE CAUSEWAY MANAGEMENT LIMITED (05954596)

21 THE CAUSEWAY MANAGEMENT LIMITED (05954596) is an active UK company. incorporated on 3 October 2006. with registered office in Chippenham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 21 THE CAUSEWAY MANAGEMENT LIMITED has been registered for 19 years. Current directors include DEVERS, Katy Louise, JEFFRIES, Joshua Charles, KNIGHTS, Stanley Albert and 3 others.

Company Number
05954596
Status
active
Type
ltd
Incorporated
3 October 2006
Age
19 years
Address
29 The Causeway, Chippenham, SN15 3DB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DEVERS, Katy Louise, JEFFRIES, Joshua Charles, KNIGHTS, Stanley Albert, MANNING, Emma Clare, PENTECOST, Claire Emily, LIVELIFE INVESTMENTS LTD
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

21 THE CAUSEWAY MANAGEMENT LIMITED

21 THE CAUSEWAY MANAGEMENT LIMITED is an active company incorporated on 3 October 2006 with the registered office located in Chippenham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 21 THE CAUSEWAY MANAGEMENT LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05954596

LTD Company

Age

19 Years

Incorporated 3 October 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

29 The Causeway Chippenham, SN15 3DB,

Previous Addresses

29 the Causeway Chippenham SN15 3DB England
From: 20 June 2020To: 20 June 2020
Flat 5 21 the Causeway Chippenham Wiltshire SN15 3DB
From: 3 October 2006To: 20 June 2020
Timeline

29 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Aug 11
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Apr 22
Director Left
Apr 22
New Owner
Sept 23
Director Joined
Aug 25
Director Left
Jan 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

7 Active
18 Resigned

PENTECOST, Claire Emily

Active
The Causeway, ChippenhamSN15 3DB
Secretary
Appointed 31 Jul 2016

DEVERS, Katy Louise

Active
Sutton Lane, ChippenhamSN15 4LW
Born March 1990
Director
Appointed 23 Mar 2016

JEFFRIES, Joshua Charles

Active
Bowden Hill, ChippenhamSN15 2PP
Born February 1983
Director
Appointed 30 Mar 2022

KNIGHTS, Stanley Albert

Active
Church Farm, ChippenhamSN14 7FD
Born February 1948
Director
Appointed 19 Oct 2020

MANNING, Emma Clare

Active
Great Mead, ChippenhamSN15 3QJ
Born May 1970
Director
Appointed 07 Dec 2021

PENTECOST, Claire Emily

Active
The Butts, ChippenhamSN15 3JT
Born January 1980
Director
Appointed 12 Jul 2011

LIVELIFE INVESTMENTS LTD

Active
Great Portland Street, LondonW1W 5PF
Corporate director
Appointed 16 Jan 2026

KILSBY, Alison Mary

Resigned
Flat 5, ChippenhamSN15 3DB
Secretary
Appointed 03 Oct 2006
Resigned 31 Jul 2016

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 03 Oct 2006
Resigned 03 Oct 2006

BERRY, Josephine

Resigned
The Causeway, ChippenhamSN15 3DB
Born January 1944
Director
Appointed 01 Oct 2012
Resigned 07 Dec 2021

BOYER, Anne Carol

Resigned
Bradford Road, AtworthSN12 8HZ
Born February 1957
Director
Appointed 25 Mar 2016
Resigned 19 Oct 2020

DAVIS, Andrew Michael

Resigned
Flat 6, ChippenhamSN15 3DB
Born August 1974
Director
Appointed 03 Oct 2006
Resigned 18 Dec 2015

FREEGARD, Deborah Mary

Resigned
Flat 4, ChippenhamSN15 3DB
Born February 1959
Director
Appointed 03 Oct 2006
Resigned 21 Jan 2009

GIBSON, Lyndall

Resigned
Flat 2, ChippenhamSN15 3DB
Born August 1966
Director
Appointed 03 Oct 2006
Resigned 22 Aug 2010

HOCKLEY, Mark

Resigned
21 The Causeway, WiltshireSN15 3DB
Born March 1982
Director
Appointed 22 Aug 2010
Resigned 22 Aug 2011

HOCKLEY, Mark

Resigned
21 The Causeway, WiltshireSN15 3DB
Born March 1982
Director
Appointed 22 Aug 2010
Resigned 01 Oct 2012

JONES, Barry Paul

Resigned
Flat 1, ChippenhamSN15 3DB
Born October 1981
Director
Appointed 03 Oct 2006
Resigned 12 Jul 2011

KILSBY, Alison Mary

Resigned
Flat 5, ChippenhamSN15 3DB
Born December 1972
Director
Appointed 03 Oct 2006
Resigned 31 Jul 2016

KIRKHAM, Frank Leslie

Resigned
Flat 3, ChippenhamSN15 3DB
Born March 1955
Director
Appointed 03 Oct 2006
Resigned 23 Mar 2016

MILLIGAN, Jodie

Resigned
Flat 4, ChippenhamSN15 3DB
Born October 1980
Director
Appointed 22 Feb 2007
Resigned 25 Mar 2016

SMITH, Alexander Thomas

Resigned
Major Street, BuryBL0 9JH
Born July 1991
Director
Appointed 18 Dec 2015
Resigned 30 Mar 2022

YEARLEY, John Albert

Resigned
21 The Causeway, ChippenhamSN15 3DB
Born February 1943
Director
Appointed 31 Jul 2016
Resigned 10 Aug 2023

YEARLEY, Susan

Resigned
Flat 7, ChippenhamSN15 3DB
Born August 1967
Director
Appointed 03 Oct 2006
Resigned 31 Jul 2016

SDGB LIMITED

Resigned
York Avenue, LincolnLN1 1LL
Corporate director
Appointed 01 Aug 2025
Resigned 16 Jan 2026

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 03 Oct 2006
Resigned 03 Oct 2006

Persons with significant control

1

Mrs Claire Emily Pentecost

Active
The Causeway, ChippenhamSN15 3DB
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Apr 2017
Fundings
Financials
Latest Activities

Filing History

102

Appoint Corporate Director Company With Name Date
10 March 2026
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2026
TM01Termination of Director
Appoint Corporate Director Company With Name Date
14 August 2025
AP02Appointment of Corporate Director
Accounts With Accounts Type Micro Entity
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 September 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 September 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
4 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 May 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
24 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
31 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 August 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2010
AR01AR01
Appoint Person Director Company With Name
22 August 2010
AP01Appointment of Director
Termination Director Company With Name
22 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 September 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Legacy
22 January 2009
287Change of Registered Office
Legacy
22 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 August 2008
AAAnnual Accounts
Legacy
24 October 2007
363aAnnual Return
Legacy
11 April 2007
88(2)R88(2)R
Resolution
11 April 2007
RESOLUTIONSResolutions
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Resolution
26 January 2007
RESOLUTIONSResolutions
Legacy
26 January 2007
88(2)R88(2)R
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Incorporation Company
3 October 2006
NEWINCIncorporation