CAUSEWAY PROPERTY DEVELOPERS LIMITED
Buying and selling of own real estate
CAUSEWAY PROPERTY DEVELOPERS LIMITED
Buying and selling of own real estate
Contact & Details
Contact
Registered Address
146 New London Road Chelmsford Essex CM2 0AW England
Full company profile for CAUSEWAY PROPERTY DEVELOPERS LIMITED (13937490), an active property, infrastructure and construction company based in Chelmsford, England. Incorporated 24 Feb 2022. Buying and selling of own real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Cash in Bank
£31.66k
Net Assets
£7.94k
Total Liabilities
£1.23M
Turnover
N/A
Employees
2
Debt Ratio
99%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Edwards, Sarahjane Anne | Director | British | United Kingdom | 16 Mar 2023 | Active |
| King, Paul John, Mr. | Director | British | United Kingdom | 24 Feb 2022 | Active |
Persons with Significant Control
Persons with Significant Control (4)
Sarahjane Anne Edwards
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Paul John King
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Miss Sarahjane Anne Edwards
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
- Right To Appoint And Remove Directors
Mr. Paul John King
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
- Right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
9 The Square, Heybridge, Maldon (CM9 4LT) MALDON | Freehold | £180,000 | 29 Jan 2026 |
1 Easthill Terrace, Lancaster Road, Great Yarmouth (NR30 2NQ) GREAT YARMOUTH | Freehold | £118,000 | 2 Jun 2025 |
6a Corporation Road, Chelmsford (CM1 2AR) CHELMSFORD | Freehold | - | 3 Dec 2024 |
Land adjoining 6a Corporation Road, Chelmsford (CM1 2AR) CHELMSFORD | Freehold | - | 3 Dec 2024 |
71 Trumper Road, Stevenage (SG1 5JZ) STEVENAGE | Freehold | £270,000 | 2 Aug 2024 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 25 Mar 2026 | Confirmation Statement | Confirmation statement made on 24 Mar 2026 with no updates | |
| 21 Jan 2026 | Mortgage | Mortgage Satisfy Charge Full | |
| 21 Jan 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 20 Jan 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 19 Jan 2026 | Mortgage | Mortgage Satisfy Charge Full |
Confirmation statement made on 24 Mar 2026 with no updates
Mortgage Satisfy Charge Full
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Satisfy Charge Full
Recent Activity
Latest Activity
Confirmation statement made on 24 Mar 2026 with no updates
1 months ago on 25 Mar 2026
Mortgage Satisfy Charge Full
3 months ago on 21 Jan 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
3 months ago on 21 Jan 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
3 months ago on 20 Jan 2026
Mortgage Satisfy Charge Full
3 months ago on 19 Jan 2026
