Background WavePink WaveYellow Wave

CAUSEWAYVIEW MANAGEMENT LIMITED (NI043773)

CAUSEWAYVIEW MANAGEMENT LIMITED (NI043773) is an active UK company. incorporated on 1 August 2002. with registered office in Portrush. The company operates in the Real Estate Activities sector, engaged in residents property management. CAUSEWAYVIEW MANAGEMENT LIMITED has been registered for 23 years. Current directors include FLEMING, Heather, FLEMING, Robert James, GOUDIE, Heather Ann and 2 others.

Company Number
NI043773
Status
active
Type
ltd
Incorporated
1 August 2002
Age
23 years
Address
Flat C, Portrush, BT56 8AT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FLEMING, Heather, FLEMING, Robert James, GOUDIE, Heather Ann, GOUDIE, Stanley James, MCNICHOLL, Clodagh
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAUSEWAYVIEW MANAGEMENT LIMITED

CAUSEWAYVIEW MANAGEMENT LIMITED is an active company incorporated on 1 August 2002 with the registered office located in Portrush. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CAUSEWAYVIEW MANAGEMENT LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

NI043773

LTD Company

Age

23 Years

Incorporated 1 August 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 24 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Flat C 7 Causeway View Terrace Portrush, BT56 8AT,

Previous Addresses

11 Whitethorn Upper Road Greenisland Carrickfergus Co. Antrim BT38 8FH
From: 1 August 2002To: 15 May 2021
Timeline

4 key events • 2025 - 2025

Funding Officers Ownership
Director Left
Jan 25
Owner Exit
Jan 25
New Owner
Jan 25
Director Joined
Jan 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

GOUDIE, Heather Ann

Active
7 Causeway View Terrace, PortrushBT56 8AT
Secretary
Appointed 01 Aug 2002

FLEMING, Heather

Active
32 Addison ParkBT28 2SW
Born April 1959
Director
Appointed 20 Mar 2004

FLEMING, Robert James

Active
32 Addison Park, Co AntrimBT28 2SW
Born March 1957
Director
Appointed 20 Mar 2004

GOUDIE, Heather Ann

Active
7 Causeway View Terrace, PortrushBT56 8AT
Born July 1951
Director
Appointed 20 Mar 2004

GOUDIE, Stanley James

Active
7 Causeway View Terrace, PortrushBT56 8AT
Born September 1950
Director
Appointed 20 Mar 2004

MCNICHOLL, Clodagh

Active
Dernaflaw Road, LondonderryBT47 4PR
Born May 1997
Director
Appointed 23 Jan 2025

DAVIDSON, Iris Elizabeth

Resigned
15 Kerr StreetBT56 8DG
Born May 1951
Director
Appointed 20 Mar 2004
Resigned 25 Jan 2025

MULLAN, Colette Bernadette

Resigned
9 Prospect Road, Co DerryBT55 7NF
Born July 1936
Director
Appointed 01 Aug 2002
Resigned 20 Mar 2004

MULLAN, Hugh

Resigned
9 Prospect Road, Co DerryBT55 7NF
Born January 1934
Director
Appointed 01 Aug 2002
Resigned 20 Mar 2004

Persons with significant control

2

1 Active
1 Ceased

Ms Clodagh Mcnicholl

Active
Dernaflaw Road, LondonderryBT47 4PR
Born May 1997

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jan 2025

Mrs Iris Elizabeth Davidson

Ceased
Kerr Street, PortrushBT56 8DG
Born May 1951

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control
Notified 20 Apr 2016
Ceased 25 Jan 2025
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 January 2025
CH03Change of Secretary Details
Notification Of A Person With Significant Control
29 January 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Dormant
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Dormant
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Dormant
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Dormant
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Accounts With Accounts Type Dormant
26 May 2010
AAAnnual Accounts
Legacy
22 August 2009
371S(NI)371S(NI)
Legacy
2 August 2009
AC(NI)AC(NI)
Legacy
7 August 2008
371S(NI)371S(NI)
Legacy
27 June 2008
AC(NI)AC(NI)
Legacy
1 August 2007
371S(NI)371S(NI)
Legacy
12 June 2007
AC(NI)AC(NI)
Legacy
13 September 2006
AC(NI)AC(NI)
Legacy
15 August 2006
371S(NI)371S(NI)
Legacy
13 August 2005
371S(NI)371S(NI)
Legacy
14 June 2005
AC(NI)AC(NI)
Legacy
11 November 2004
296(NI)296(NI)
Legacy
27 October 2004
296(NI)296(NI)
Legacy
21 October 2004
296(NI)296(NI)
Legacy
21 October 2004
296(NI)296(NI)
Legacy
21 October 2004
296(NI)296(NI)
Legacy
21 October 2004
296(NI)296(NI)
Legacy
21 October 2004
296(NI)296(NI)
Legacy
14 September 2004
371S(NI)371S(NI)
Legacy
8 September 2003
AC(NI)AC(NI)
Legacy
8 September 2003
371S(NI)371S(NI)
Legacy
1 August 2002
ARTS(NI)ARTS(NI)
Legacy
1 August 2002
MEM(NI)MEM(NI)
Legacy
1 August 2002
G23(NI)G23(NI)
Legacy
1 August 2002
G21(NI)G21(NI)