CASCADES (FORESTDALE) FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

CASCADES (FORESTDALE) FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04106171

Incorporation date

10/11/2000

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Baxter Lambert, 120 High Street, London SE20 7EZCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2000)
dot icon27/02/2026
Appointment of Mrs Nicola Jane Waite as a director on 2025-12-31
dot icon16/01/2026
Termination of appointment of Carol Dykman as a director on 2025-12-31
dot icon11/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon25/09/2025
Appointment of Ms Jennifer Mundy Spacey as a director on 2025-08-20
dot icon29/08/2025
Micro company accounts made up to 2024-11-30
dot icon28/08/2025
Registered office address changed from 7 Horton Place Bramley Green Angmering Littlehampton West Sussex BN16 4GL to C/O Baxter Lambert 120 High Street London SE20 7EZ on 2025-08-28
dot icon28/08/2025
Termination of appointment of Peter Harold Denton as a secretary on 2025-04-09
dot icon28/08/2025
Appointment of Baxter Lambert Ltd as a secretary on 2025-04-09
dot icon05/11/2024
Confirmation statement made on 2024-11-03 with updates
dot icon30/08/2024
Micro company accounts made up to 2023-11-30
dot icon25/07/2024
Appointment of Mr Daniel Percy Waite as a director on 2024-07-25
dot icon11/06/2024
Appointment of Mrs Carol Dykman as a director on 2024-05-31
dot icon03/11/2023
Confirmation statement made on 2023-11-03 with updates
dot icon31/08/2023
Micro company accounts made up to 2022-11-30
dot icon09/11/2022
Appointment of Ms Lisa Ann Langridge as a director on 2022-11-09
dot icon04/11/2022
Confirmation statement made on 2022-11-04 with updates
dot icon30/08/2022
Micro company accounts made up to 2021-11-30
dot icon16/05/2022
Termination of appointment of Lisa Ann Langridge as a director on 2022-05-16
dot icon22/12/2021
Appointment of Mr Peter John Cooper as a director on 2021-12-22
dot icon12/11/2021
Confirmation statement made on 2021-11-09 with updates
dot icon19/10/2021
Appointment of Mr Ian David Cousins as a director on 2021-10-19
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon12/11/2020
Confirmation statement made on 2020-11-09 with updates
dot icon27/08/2020
Micro company accounts made up to 2019-11-30
dot icon18/07/2020
Termination of appointment of Peter John Cooper as a director on 2020-07-18
dot icon09/11/2019
Confirmation statement made on 2019-11-09 with updates
dot icon27/08/2019
Micro company accounts made up to 2018-11-30
dot icon11/11/2018
Confirmation statement made on 2018-11-10 with updates
dot icon28/08/2018
Micro company accounts made up to 2017-11-30
dot icon10/11/2017
Confirmation statement made on 2017-11-10 with updates
dot icon21/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon12/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon30/08/2016
Total exemption full accounts made up to 2015-11-30
dot icon20/01/2016
Appointment of Mr Roy Newnham as a director on 2016-01-19
dot icon20/01/2016
Termination of appointment of Frances Lilian Little as a director on 2016-01-19
dot icon13/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon23/10/2015
Appointment of Miss Lisa Ann Langridge as a director on 2015-10-09
dot icon02/09/2015
Total exemption full accounts made up to 2014-11-30
dot icon12/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon05/09/2014
Total exemption full accounts made up to 2013-11-30
dot icon12/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon23/05/2013
Total exemption full accounts made up to 2012-11-30
dot icon20/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon19/06/2012
Total exemption full accounts made up to 2011-11-30
dot icon15/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon01/09/2011
Total exemption full accounts made up to 2010-11-30
dot icon11/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon12/05/2010
Total exemption full accounts made up to 2009-11-30
dot icon14/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon14/11/2009
Director's details changed for Peter John Cooper on 2009-11-14
dot icon14/11/2009
Director's details changed for Frances Lilian Little on 2009-11-14
dot icon06/04/2009
Total exemption full accounts made up to 2008-11-30
dot icon12/11/2008
Return made up to 10/11/08; full list of members
dot icon24/06/2008
Total exemption full accounts made up to 2007-11-30
dot icon05/02/2008
Director resigned
dot icon22/11/2007
Return made up to 10/11/07; change of members
dot icon22/05/2007
Total exemption full accounts made up to 2006-11-30
dot icon04/12/2006
Return made up to 10/11/06; full list of members
dot icon12/09/2006
Director resigned
dot icon12/07/2006
Total exemption full accounts made up to 2005-11-30
dot icon06/12/2005
Return made up to 10/11/05; change of members
dot icon09/08/2005
Total exemption full accounts made up to 2004-11-30
dot icon26/11/2004
Return made up to 10/11/04; change of members
dot icon04/11/2004
New director appointed
dot icon15/06/2004
Total exemption full accounts made up to 2003-11-30
dot icon24/03/2004
Director resigned
dot icon08/12/2003
Return made up to 10/11/03; full list of members
dot icon10/11/2003
New director appointed
dot icon07/10/2003
Total exemption full accounts made up to 2002-11-30
dot icon08/02/2003
Return made up to 10/11/02; change of members
dot icon08/01/2003
Registered office changed on 08/01/03 from: 2 the oast house lower lees road old wives lees canterbury kent CT4 8AS
dot icon08/01/2003
Secretary's particulars changed
dot icon04/12/2002
Total exemption full accounts made up to 2001-11-30
dot icon30/10/2002
Registered office changed on 30/10/02 from: 39 cordrey gardens coulsdon surrey CR5 2SP
dot icon16/10/2002
New director appointed
dot icon09/07/2002
Director resigned
dot icon03/07/2002
New secretary appointed
dot icon03/07/2002
Secretary resigned
dot icon03/07/2002
Registered office changed on 03/07/02 from: 56 cascades forestdale croydon surrey CR0 9HZ
dot icon14/03/2002
Return made up to 10/11/01; full list of members
dot icon04/03/2002
Accounts for a dormant company made up to 2000-11-30
dot icon20/02/2002
Resolutions
dot icon23/03/2001
New director appointed
dot icon23/03/2001
New director appointed
dot icon23/03/2001
New director appointed
dot icon01/03/2001
Nc inc already adjusted 10/02/01
dot icon01/03/2001
Resolutions
dot icon01/03/2001
Resolutions
dot icon01/03/2001
Resolutions
dot icon01/03/2001
Resolutions
dot icon16/01/2001
New secretary appointed
dot icon16/01/2001
Ad 20/12/00--------- £ si 1@1=1 £ ic 1/2
dot icon16/01/2001
Secretary resigned
dot icon16/01/2001
Director resigned
dot icon16/01/2001
Registered office changed on 16/01/01 from: 74 high street croydon surrey CR9 2UU
dot icon16/01/2001
New director appointed
dot icon10/11/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
183.44K
-
0.00
-
-
2022
0
191.93K
-
27.01K
-
-
2022
0
191.93K
-
27.01K
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

191.93K £Ascended4.63 % *

Total Assets(GBP)

-

Turnover(GBP)

27.01K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BAXTER LAMBERT LIMITED
Corporate Secretary
09/04/2025 - Present
23
Newnham, Roy
Director
19/01/2016 - Present
3
Langridge, Lisa Ann
Director
09/11/2022 - Present
12
Langridge, Lisa Ann
Director
09/10/2015 - 16/05/2022
12
Billington, Christopher Mark
Director
10/11/2000 - 20/12/2000
40

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

2,787
ANANDA ANIMAL SANCTUARY26 Oggscastle Road, Walston, South Lanarkshire ML11 8NF
Active

Category:

Farm animal boarding and care

Comp. code:

SC618541

Reg. date:

18/01/2019

Turnover:

-

No. of employees:

-
ANTUR CYMUNED BRITHDIR MAWR CYFYNGEDIGBrithdir Mawr, Trefdraeth, Sir Benfro SA42 0QJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

05121815

Reg. date:

07/05/2004

Turnover:

-

No. of employees:

-
DAY2DAY LIMITEDFinsbury House, Finsbury Place, Chipping Norton, Oxfordshire OX7 5LL
Active

Category:

Mixed farming

Comp. code:

03877291

Reg. date:

15/11/1999

Turnover:

-

No. of employees:

-
DG GREEN WORKS LIMITEDSouth Down House, Station Road, Petersfield GU32 3ET
Active

Category:

Support services to forestry

Comp. code:

09182697

Reg. date:

20/08/2014

Turnover:

-

No. of employees:

-
IFH VENTURES LIMITED7 Hillside Bowmore, Isle Of Islay PA43 7JB
Active

Category:

Marine fishing

Comp. code:

SC658087

Reg. date:

23/03/2020

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASCADES (FORESTDALE) FREEHOLD LIMITED

CASCADES (FORESTDALE) FREEHOLD LIMITED is an(a) Active company incorporated on 10/11/2000 with the registered office located at C/O Baxter Lambert, 120 High Street, London SE20 7EZ. There are currently 8 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CASCADES (FORESTDALE) FREEHOLD LIMITED?

toggle

CASCADES (FORESTDALE) FREEHOLD LIMITED is currently Active. It was registered on 10/11/2000 .

Where is CASCADES (FORESTDALE) FREEHOLD LIMITED located?

toggle

CASCADES (FORESTDALE) FREEHOLD LIMITED is registered at C/O Baxter Lambert, 120 High Street, London SE20 7EZ.

What does CASCADES (FORESTDALE) FREEHOLD LIMITED do?

toggle

CASCADES (FORESTDALE) FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CASCADES (FORESTDALE) FREEHOLD LIMITED?

toggle

The latest filing was on 27/02/2026: Appointment of Mrs Nicola Jane Waite as a director on 2025-12-31.