CASCADE EGHAM LTD

Register to unlock more data on OkredoRegister

CASCADE EGHAM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06746129

Incorporation date

11/11/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

7 Dacre Street, London SW1H 0DJCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2008)
dot icon19/01/2026
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon19/01/2026
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon19/01/2026
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon19/01/2026
Audit exemption subsidiary accounts made up to 2025-04-30
dot icon05/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon17/01/2025
Satisfaction of charge 067461290001 in full
dot icon17/01/2025
Satisfaction of charge 067461290002 in full
dot icon13/01/2025
Accounts for a small company made up to 2024-04-30
dot icon04/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon01/05/2024
Termination of appointment of Sean Millgate as a director on 2024-04-30
dot icon18/01/2024
Accounts for a small company made up to 2023-04-30
dot icon10/07/2023
Director's details changed for Mr Philip Owen Van Reyk on 2023-07-01
dot icon05/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon19/01/2023
Accounts for a small company made up to 2022-04-30
dot icon04/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon23/05/2022
Notification of Kitewood Development Projects Limited as a person with significant control on 2022-05-23
dot icon23/05/2022
Cessation of Kitewood Estates Limited as a person with significant control on 2022-05-23
dot icon11/05/2022
Cessation of Philip Owen Van Reyk as a person with significant control on 2022-05-11
dot icon11/05/2022
Cessation of John Stephen Faith as a person with significant control on 2022-05-11
dot icon11/05/2022
Notification of Kitewood Estates Limited as a person with significant control on 2022-05-11
dot icon27/04/2022
Registered office address changed from 85 Gracechurch Street London EC3V 0AA to 7 Dacre Street London SW1H 0DJ on 2022-04-27
dot icon27/04/2022
Registered office address changed from 7 Dacre Street London SW1H 0DJ England to 7 Dacre Street London SW1H 0DJ on 2022-04-27
dot icon17/12/2021
Accounts for a small company made up to 2021-04-30
dot icon09/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon05/02/2021
Accounts for a small company made up to 2020-04-30
dot icon02/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon24/01/2020
Accounts for a small company made up to 2019-04-30
dot icon04/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon31/12/2018
Accounts for a small company made up to 2018-04-30
dot icon13/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon06/02/2018
Audit exemption subsidiary accounts made up to 2017-04-30
dot icon06/02/2018
Consolidated accounts of parent company for subsidiary company period ending 30/04/17
dot icon02/02/2018
Notice of agreement to exemption from audit of accounts for period ending 30/04/17
dot icon02/02/2018
Audit exemption statement of guarantee by parent company for period ending 30/04/17
dot icon13/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon26/10/2017
Appointment of Mr Sean Millgate as a director on 2017-10-04
dot icon26/10/2017
Appointment of Mrs Susan Theresa Nicklen as a secretary on 2017-10-04
dot icon26/10/2017
Termination of appointment of Anne Caroline Newman as a secretary on 2017-09-29
dot icon26/10/2017
Termination of appointment of Anne Caroline Newman as a secretary on 2017-09-29
dot icon14/03/2017
Audit exemption subsidiary accounts made up to 2016-04-30
dot icon14/03/2017
Consolidated accounts of parent company for subsidiary company period ending 30/04/16
dot icon28/02/2017
Audit exemption statement of guarantee by parent company for period ending 30/04/16
dot icon28/02/2017
Notice of agreement to exemption from audit of accounts for period ending 30/04/16
dot icon15/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon23/05/2016
Director's details changed for Mr Philip Owen Van Reyk on 2016-04-29
dot icon08/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon23/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon23/11/2015
Termination of appointment of David Peter Tatterton as a director on 2015-04-30
dot icon14/05/2015
Termination of appointment of Barbara Ann Condon as a director on 2015-04-30
dot icon16/02/2015
Accounts for a dormant company made up to 2014-04-30
dot icon23/12/2014
Registration of charge 067461290001, created on 2014-12-19
dot icon23/12/2014
Registration of charge 067461290002, created on 2014-12-19
dot icon26/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon06/08/2014
Appointment of Philip Owen Van Reyk as a director on 2014-07-04
dot icon08/07/2014
Director's details changed for John Stephen Faith on 2014-06-30
dot icon02/07/2014
Registered office address changed from 20 St Dunstan's Hill London EC3R 8HL on 2014-07-02
dot icon30/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon21/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon15/04/2013
Registered office address changed from Unit 10 Invicta Business Park London Road Wrotham Kent TN15 7RJ on 2013-04-15
dot icon10/04/2013
Secretary's details changed for Anne Caroline Newman on 2013-04-08
dot icon29/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon28/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon27/11/2012
Appointment of Anne Caroline Newman as a secretary
dot icon27/11/2012
Termination of appointment of Barbara Condon as a secretary
dot icon11/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon25/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon02/06/2011
Director's details changed for John Stephen Faith on 2011-05-01
dot icon03/12/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon11/10/2010
Certificate of change of name
dot icon11/10/2010
Change of name notice
dot icon28/07/2010
Accounts for a dormant company made up to 2010-04-30
dot icon27/11/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon27/11/2009
Director's details changed for John Stephen Faith on 2009-10-01
dot icon27/11/2009
Director's details changed for Mrs Barbara Ann Condon on 2009-10-01
dot icon27/11/2009
Secretary's details changed for Mrs Barbara Ann Condon on 2009-10-01
dot icon27/11/2009
Director's details changed for David Peter Tatterton on 2009-10-01
dot icon08/09/2009
Accounting reference date extended from 30/11/2009 to 30/04/2010
dot icon02/12/2008
Appointment terminated secretary london law secretarial LIMITED
dot icon02/12/2008
Appointment terminated director john cowdry
dot icon02/12/2008
Director and secretary appointed barbara ann condon
dot icon02/12/2008
Director appointed john steven faith
dot icon02/12/2008
Director appointed david peter tatterton
dot icon02/12/2008
Registered office changed on 02/12/2008 from the old exchange 12 compton road wimbledon london SW19 7QD
dot icon11/11/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
211.68K
-
0.00
-
-
2022
0
136.93K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Stephen Faith
Director
11/11/2008 - Present
208
Van Reyk, Philip Owen
Director
04/07/2014 - Present
149
Millgate, Sean
Director
04/10/2017 - 30/04/2024
85

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASCADE EGHAM LTD

CASCADE EGHAM LTD is an(a) Active company incorporated on 11/11/2008 with the registered office located at 7 Dacre Street, London SW1H 0DJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASCADE EGHAM LTD?

toggle

CASCADE EGHAM LTD is currently Active. It was registered on 11/11/2008 .

Where is CASCADE EGHAM LTD located?

toggle

CASCADE EGHAM LTD is registered at 7 Dacre Street, London SW1H 0DJ.

What does CASCADE EGHAM LTD do?

toggle

CASCADE EGHAM LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CASCADE EGHAM LTD?

toggle

The latest filing was on 19/01/2026: Notice of agreement to exemption from audit of accounts for period ending 30/04/25.