CASCADES FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

CASCADES FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02397962

Incorporation date

23/06/1989

Size

Micro Entity

Contacts

Registered address

Registered address

2 B The Avenue, Potters Bar, Hertfordshire EN6 1EBCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1989)
dot icon01/04/2026
Director's details changed for Mrs Maria Savva on 2026-03-15
dot icon26/06/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon28/05/2025
Micro company accounts made up to 2024-09-30
dot icon27/06/2024
Micro company accounts made up to 2023-09-30
dot icon26/06/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon14/05/2024
Termination of appointment of Sophia Panteli as a secretary on 2023-12-30
dot icon29/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon21/06/2023
Micro company accounts made up to 2022-09-30
dot icon01/07/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon27/06/2022
Micro company accounts made up to 2021-09-30
dot icon30/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon25/06/2021
Micro company accounts made up to 2020-09-30
dot icon30/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon24/06/2020
Micro company accounts made up to 2019-09-30
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon24/06/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon17/08/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon25/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon10/07/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon05/07/2017
Notification of Aris Savvides as a person with significant control on 2016-04-07
dot icon13/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon09/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/12/2014
Previous accounting period extended from 2014-03-31 to 2014-09-30
dot icon12/11/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon01/11/2014
Compulsory strike-off action has been discontinued
dot icon21/10/2014
First Gazette notice for compulsory strike-off
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon27/09/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon10/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon06/07/2010
Secretary's details changed for Sophia Panteli on 2009-10-01
dot icon06/07/2010
Director's details changed for Aris Savvides on 2009-10-01
dot icon06/07/2010
Director's details changed for Maria Savvides Savva on 2009-10-01
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/07/2009
Return made up to 23/06/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/07/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/07/2008
Total exemption small company accounts made up to 2006-03-31
dot icon17/07/2008
Total exemption small company accounts made up to 2005-03-31
dot icon07/07/2008
Return made up to 23/06/08; full list of members
dot icon05/06/2008
Total exemption small company accounts made up to 2004-03-31
dot icon19/09/2007
Return made up to 23/06/07; full list of members
dot icon19/09/2007
Return made up to 23/06/06; full list of members
dot icon05/12/2006
First Gazette notice for compulsory strike-off
dot icon18/01/2006
Return made up to 23/06/05; no change of members
dot icon24/05/2005
Registered office changed on 24/05/05 from: 2B the avenue potters bar hertfordshire EN6 1EB
dot icon31/08/2004
Return made up to 23/06/04; no change of members
dot icon30/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon12/07/2003
Director resigned
dot icon12/07/2003
Total exemption small company accounts made up to 2002-03-31
dot icon14/05/2003
Return made up to 23/06/02; full list of members
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon06/11/2001
Accounts for a small company made up to 2000-03-31
dot icon17/08/2001
Return made up to 23/06/01; no change of members
dot icon03/10/2000
Return made up to 23/06/00; no change of members
dot icon21/06/2000
Accounts for a small company made up to 1999-03-31
dot icon04/05/2000
Resolutions
dot icon04/05/2000
Resolutions
dot icon04/05/2000
Nc inc already adjusted 19/01/99
dot icon14/04/2000
Return made up to 23/06/99; full list of members
dot icon13/03/1999
Particulars of mortgage/charge
dot icon18/02/1999
Resolutions
dot icon18/02/1999
Resolutions
dot icon18/02/1999
£ nc 177/177177 08/02/99
dot icon03/02/1999
Accounts for a small company made up to 1998-03-31
dot icon31/12/1998
Return made up to 23/06/98; no change of members
dot icon06/05/1998
Accounts for a small company made up to 1997-03-31
dot icon30/10/1997
Return made up to 23/06/97; full list of members
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon04/10/1996
New secretary appointed
dot icon24/07/1996
Return made up to 23/06/96; full list of members
dot icon26/05/1996
Full accounts made up to 1995-03-31
dot icon31/01/1996
Full accounts made up to 1994-03-31
dot icon19/12/1995
Full accounts made up to 1993-03-31
dot icon11/12/1995
New director appointed
dot icon07/12/1995
New director appointed
dot icon03/08/1995
Return made up to 23/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Registered office changed on 27/10/94 from: evans butler wade 165 greenwich high road london SE10 8JA
dot icon15/08/1994
Director resigned
dot icon15/08/1994
Director resigned
dot icon07/08/1994
New director appointed
dot icon07/08/1994
New director appointed
dot icon07/08/1994
New director appointed
dot icon27/07/1994
Return made up to 23/06/94; bulk list available separately
dot icon09/02/1994
Amended full accounts made up to 1992-03-31
dot icon08/09/1993
Return made up to 23/06/93; change of members
dot icon27/04/1993
Full accounts made up to 1992-03-31
dot icon19/10/1992
Return made up to 23/06/92; full list of members
dot icon08/07/1992
Full accounts made up to 1991-03-31
dot icon08/07/1992
Full accounts made up to 1990-03-31
dot icon21/02/1992
Return made up to 23/06/91; no change of members
dot icon21/02/1992
Registered office changed on 21/02/92
dot icon03/09/1991
Ad 09/08/91--------- £ si 105@1=105 £ ic 2/107
dot icon03/09/1991
£ nc 176/177 09/08/91
dot icon28/01/1991
Return made up to 15/12/90; full list of members
dot icon16/01/1991
New director appointed
dot icon25/10/1989
Memorandum and Articles of Association
dot icon23/10/1989
Nc inc already adjusted
dot icon23/10/1989
Resolutions
dot icon16/10/1989
Certificate of change of name
dot icon11/10/1989
Secretary resigned;new secretary appointed
dot icon11/10/1989
Director resigned;new director appointed
dot icon11/10/1989
Registered office changed on 11/10/89 from: 110 whitchurch road cardiff CF4 3LY
dot icon23/06/1989
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
30/09/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
546.67K
-
0.00
-
-
2022
0
546.37K
-
0.00
-
-
2022
0
546.37K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

546.37K £Descended-0.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pascalides, Christopher
Director
05/12/1994 - 01/06/2003
2
Henley, Stephen
Director
31/07/1994 - 05/12/1994
6
Savva, Maria Savvides
Director
06/12/1994 - Present
2
Kennedy, Leo Rory
Director
31/07/1994 - 05/12/1994
-
Griggs, David Frank
Director
31/07/1994 - 05/12/1994
-

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASCADES FREEHOLD LIMITED

CASCADES FREEHOLD LIMITED is an(a) Active company incorporated on 23/06/1989 with the registered office located at 2 B The Avenue, Potters Bar, Hertfordshire EN6 1EB. There is currently 1 active director 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 FREEHOLD LIMITED?

toggle

CASCADES FREEHOLD LIMITED is currently Active. It was registered on 23/06/1989 .

Where is CASCADES FREEHOLD LIMITED located?

toggle

CASCADES FREEHOLD LIMITED is registered at 2 B The Avenue, Potters Bar, Hertfordshire EN6 1EB.

What does CASCADES FREEHOLD LIMITED do?

toggle

CASCADES FREEHOLD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CASCADES FREEHOLD LIMITED?

toggle

The latest filing was on 01/04/2026: Director's details changed for Mrs Maria Savva on 2026-03-15.