Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAUSEWAY LAND COMPANY LIMITED
Company Information for

CAUSEWAY LAND COMPANY LIMITED

2nd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT,
Company Registration Number
02517310
Private Limited Company
Active

Company Overview

About Causeway Land Company Ltd
CAUSEWAY LAND COMPANY LIMITED was founded on 1990-07-02 and has its registered office in Cheshire. The organisation's status is listed as "Active". Causeway Land Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAUSEWAY LAND COMPANY LIMITED
 
Legal Registered Office
2nd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Other companies in WA14
 
Filing Information
Company Number 02517310
Company ID Number 02517310
Date formed 1990-07-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-05
Account next due 2025-01-05
Latest return 2023-07-27
Return next due 2024-08-10
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-21 15:45:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAUSEWAY LAND COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAUSEWAY LAND COMPANY LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN EDWARD ELIAS
Director 1998-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
NORMAN GEORGE DENTON
Company Secretary 1991-07-02 2018-01-01
NORMAN GEORGE DENTON
Director 1991-07-02 2018-01-01
ALAN THOMAS BAKER
Director 1991-07-02 1999-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN EDWARD ELIAS CSE (NOMINEE) LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active
STEPHEN EDWARD ELIAS KDS TRUSTEES LIMITED Director 2011-08-17 CURRENT 2011-08-17 Active
STEPHEN EDWARD ELIAS OCTO MANAGEMENT COMPANY LIMITED Director 2009-07-27 CURRENT 2009-07-27 Active
STEPHEN EDWARD ELIAS STIRLING RETAIL PARK GENERAL PARTNER LIMITED Director 2004-07-15 CURRENT 2004-06-18 Active
STEPHEN EDWARD ELIAS STIRLING RETAIL PARK NOMINEE LIMITED Director 2004-07-15 CURRENT 2004-06-18 Active
STEPHEN EDWARD ELIAS STIRLING RETAIL PARK LP2 LIMITED Director 2004-07-15 CURRENT 2004-06-18 Active
STEPHEN EDWARD ELIAS HALLCO 1052 LIMITED Director 2004-06-22 CURRENT 2004-05-27 Active
STEPHEN EDWARD ELIAS KING STREET ESTATES LIMITED Director 2003-10-29 CURRENT 2003-10-13 Active
STEPHEN EDWARD ELIAS BATH PROPERTY COMPANY LIMITED Director 2003-09-10 CURRENT 2003-07-14 Active
STEPHEN EDWARD ELIAS HALIFAX RETAIL PARK LIMITED Director 2002-11-18 CURRENT 2002-10-04 Active
STEPHEN EDWARD ELIAS SOUTH MANCHESTER JEWISH STUDENT TRUST LIMITED Director 2002-09-06 CURRENT 2002-09-06 Active
STEPHEN EDWARD ELIAS WILBRAHAM ROAD (MANCHESTER) TRUST LIMITED Director 2002-09-06 CURRENT 2002-09-06 Active
STEPHEN EDWARD ELIAS STONEBRIDGE NON-WOVENS LTD Director 2001-05-17 CURRENT 2001-04-20 Active
STEPHEN EDWARD ELIAS COBCO (376) LIMITED Director 2001-05-17 CURRENT 2001-04-17 Active
STEPHEN EDWARD ELIAS NORTHERN GREEN LIMITED Director 2000-12-16 CURRENT 2000-11-21 Active
STEPHEN EDWARD ELIAS BOOTH STREET PROPERTY COMPANY LIMITED Director 2000-11-16 CURRENT 2000-10-13 Active
STEPHEN EDWARD ELIAS WESTERN GREEN LIMITED Director 1999-03-17 CURRENT 1999-03-17 Active
STEPHEN EDWARD ELIAS CHARLOTTE STREET ESTATES LIMITED Director 1999-03-08 CURRENT 1999-03-08 Active
STEPHEN EDWARD ELIAS TURIN COURT LIMITED Director 1997-10-03 CURRENT 1997-09-26 Active
STEPHEN EDWARD ELIAS HIGHAM CONSTRUCTION LIMITED Director 1996-03-28 CURRENT 1996-03-28 Active
STEPHEN EDWARD ELIAS EASTERN GREEN LIMITED Director 1995-07-17 CURRENT 1995-07-12 Active
STEPHEN EDWARD ELIAS K SHAW (CRAMLINGTON) LTD Director 1995-04-19 CURRENT 1993-06-28 Active
STEPHEN EDWARD ELIAS QUEENS CHAMBERS PROPERTY COMPANY LIMITED Director 1992-09-24 CURRENT 1992-08-26 Active
STEPHEN EDWARD ELIAS HALLGATE PROPERTIES LIMITED Director 1992-03-30 CURRENT 1987-12-03 Active
STEPHEN EDWARD ELIAS G.H.ELIAS LIMITED Director 1991-12-31 CURRENT 1954-07-26 Active
STEPHEN EDWARD ELIAS ELIAS ENTERPRISES LIMITED Director 1991-12-31 CURRENT 1969-06-12 Active
STEPHEN EDWARD ELIAS K. SHAW (HOLDINGS) LIMITED Director 1991-12-31 CURRENT 1988-07-08 Active
STEPHEN EDWARD ELIAS SHAWS FABRICS LIMITED Director 1991-12-31 CURRENT 1916-10-05 Active
STEPHEN EDWARD ELIAS CHESHIRE AND DISTRICT PROPERTY COMPANY LTD Director 1991-12-31 CURRENT 1954-04-20 Active
STEPHEN EDWARD ELIAS CHATSWORTH PROPERTY CO. LIMITED Director 1991-03-31 CURRENT 1988-04-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-21Previous accounting period extended from 31/03/24 TO 05/04/24
2023-08-04CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2023-03-2905/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2905/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-22Previous accounting period shortened from 01/04/22 TO 31/03/22
2023-03-22Previous accounting period shortened from 01/04/22 TO 31/03/22
2022-12-22Previous accounting period shortened from 02/04/22 TO 01/04/22
2022-12-22AA01Previous accounting period shortened from 02/04/22 TO 01/04/22
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-03-28AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2021-10-05AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31AA01Previous accounting period shortened from 03/04/20 TO 02/04/20
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2020-01-02AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES
2019-05-03AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-19AA01Previous accounting period shortened from 04/04/18 TO 03/04/18
2018-12-20AA01Previous accounting period shortened from 05/04/18 TO 04/04/18
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES
2018-01-05AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN GEORGE DENTON
2018-01-05TM02Termination of appointment of Norman George Denton on 2018-01-01
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES
2017-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/16
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/15
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-09AR0102/07/15 ANNUAL RETURN FULL LIST
2015-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/14
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-22AR0102/07/14 ANNUAL RETURN FULL LIST
2014-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/13
2013-07-03AR0102/07/13 ANNUAL RETURN FULL LIST
2013-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/12
2012-07-27AR0102/07/12 ANNUAL RETURN FULL LIST
2012-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/11
2011-07-07AR0102/07/11 ANNUAL RETURN FULL LIST
2010-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/10
2010-07-08AR0102/07/10 ANNUAL RETURN FULL LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWARD ELIAS / 02/07/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN GEORGE DENTON / 02/07/2010
2010-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/09
2009-07-02363aReturn made up to 02/07/09; full list of members
2009-04-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/08
2008-07-10363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/07
2007-07-25363aRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2007-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/06
2006-07-26363aRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/05
2005-07-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-14363sRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/04
2004-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-12363sRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2004-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03
2003-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-21363sRETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2003-06-17287REGISTERED OFFICE CHANGED ON 17/06/03 FROM: ELITEX HOUSE, MOSS LANE, HALE, ALTRINCHAM, CHESHIRE. WA15 8AD.
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02
2002-06-27363sRETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS
2002-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01
2001-07-18363sRETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS
2001-05-31395PARTICULARS OF MORTGAGE/CHARGE
2001-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2001-01-29363aRETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS; AMEND
2000-07-27363sRETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS
2000-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
1999-07-14363sRETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS
1999-02-10288bDIRECTOR RESIGNED
1999-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1998-07-14363sRETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS
1998-06-22288aNEW DIRECTOR APPOINTED
1998-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
1997-07-06363sRETURN MADE UP TO 02/07/97; NO CHANGE OF MEMBERS
1997-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96
1996-07-18363sRETURN MADE UP TO 02/07/96; FULL LIST OF MEMBERS
1996-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95
1995-07-04363sRETURN MADE UP TO 02/07/95; FULL LIST OF MEMBERS
1995-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94
1994-07-25363sRETURN MADE UP TO 02/07/94; FULL LIST OF MEMBERS
1994-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93
1993-07-16363sRETURN MADE UP TO 02/07/93; FULL LIST OF MEMBERS
1993-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92
1992-07-21363sRETURN MADE UP TO 02/07/92; NO CHANGE OF MEMBERS
1992-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91
1992-03-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-03-12363bRETURN MADE UP TO 02/07/91; FULL LIST OF MEMBERS
1992-02-06225(1)ACCOUNTING REF. DATE SHORT FROM 31/07 TO 05/04
1990-11-22395PARTICULARS OF MORTGAGE/CHARGE
1990-11-16288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1990-08-15SRES01ADOPT MEM AND ARTS 02/07/90
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CAUSEWAY LAND COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAUSEWAY LAND COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY LEGAL CHARGE 2009-04-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2001-05-31 Outstanding ERNEST ELIAS AND STEPHEN ELIAS AS TRUSTEES FOR THE TIME BEING OF THEINTERNATIONAL PENSION FUND
THIRD PARTY CHARGE 1990-11-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC.
Filed Financial Reports
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAUSEWAY LAND COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CAUSEWAY LAND COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAUSEWAY LAND COMPANY LIMITED
Trademarks
We have not found any records of CAUSEWAY LAND COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAUSEWAY LAND COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CAUSEWAY LAND COMPANY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CAUSEWAY LAND COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAUSEWAY LAND COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAUSEWAY LAND COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.