CASCADES (KENLEY) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CASCADES (KENLEY) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05817757

Incorporation date

16/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2006)
dot icon12/03/2026
Micro company accounts made up to 2025-12-31
dot icon13/11/2025
Termination of appointment of Upeaksha Gamini Weerasekara as a director on 2025-11-12
dot icon21/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon16/04/2025
Micro company accounts made up to 2024-12-31
dot icon27/03/2025
Director's details changed for Mr Upeaksha Gamini Weerasekara on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Ivan Alexis Leon on 2025-03-26
dot icon26/03/2025
Director's details changed for Mrs Joanna Katarzyna Malecki on 2025-03-26
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Keith Newell on 2025-03-26
dot icon23/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon13/05/2024
Micro company accounts made up to 2023-12-31
dot icon24/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon16/05/2023
Micro company accounts made up to 2022-12-31
dot icon11/10/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-10-10
dot icon11/10/2022
Secretary's details changed for Hml Company Secretarial Services Ltd on 2022-10-10
dot icon16/09/2022
Micro company accounts made up to 2021-12-31
dot icon15/09/2022
Termination of appointment of Barry Boxall as a director on 2022-09-15
dot icon12/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon25/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-12-31
dot icon19/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon11/03/2020
Micro company accounts made up to 2019-12-31
dot icon13/09/2019
Micro company accounts made up to 2018-12-31
dot icon17/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon26/07/2018
Appointment of Mr Barry Boxall as a director on 2018-07-10
dot icon05/06/2018
Confirmation statement made on 2018-05-16 with updates
dot icon19/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon07/11/2017
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2017-08-08
dot icon07/11/2017
Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 2017-08-08
dot icon07/11/2017
Registered office address changed from The Georgian House 37 Bell Street Reigate Surrey RH2 7AG to 94 Park Lane Croydon Surrey CR0 1JB on 2017-11-07
dot icon24/10/2017
Micro company accounts made up to 2016-12-31
dot icon09/06/2017
Confirmation statement made on 2017-05-16 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/05/2016
Annual return made up to 2016-05-16 no member list
dot icon18/05/2016
Secretary's details changed for Gordon & Company (Property Consultants) Limited on 2016-05-01
dot icon04/05/2016
Appointment of Mrs Joanna Katarzyna Malecki as a director on 2016-05-03
dot icon22/04/2016
Appointment of Mr Upeaksha Gamini Weerasekara as a director on 2016-04-19
dot icon09/03/2016
Appointment of Mr Keith Newell as a director on 2016-03-09
dot icon02/03/2016
Termination of appointment of Hugh Hope Johnston as a director on 2016-03-02
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/05/2015
Annual return made up to 2015-05-16 no member list
dot icon14/05/2015
Termination of appointment of Paul Anthony Fairbrother as a secretary on 2015-05-14
dot icon14/05/2015
Appointment of Gordon & Company (Property Consultants) Limited as a secretary on 2015-05-14
dot icon11/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/05/2014
Annual return made up to 2014-05-16 no member list
dot icon25/11/2013
Termination of appointment of Alexander Ramsden as a director
dot icon18/09/2013
Resolutions
dot icon28/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/05/2013
Annual return made up to 2013-05-16 no member list
dot icon17/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon03/08/2012
Appointment of Mr Hugh Hope Johnston as a director
dot icon16/05/2012
Annual return made up to 2012-05-16 no member list
dot icon08/02/2012
Appointment of Mr Alexander James Ramsden as a director
dot icon31/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon16/05/2011
Annual return made up to 2011-05-16 no member list
dot icon16/05/2011
Director's details changed for Ivan Alexis Leon on 2011-05-16
dot icon11/01/2011
Termination of appointment of Jacquelyn Frewing as a director
dot icon01/10/2010
Termination of appointment of Roger Butcher as a director
dot icon01/10/2010
Termination of appointment of Lorraine Butcher as a director
dot icon10/06/2010
Director's details changed for Lorraine Young on 2010-06-10
dot icon03/06/2010
Annual return made up to 2010-05-16 no member list
dot icon03/06/2010
Director's details changed for Lorraine Young on 2010-05-16
dot icon03/06/2010
Director's details changed for Roger Norman Butcher on 2010-05-16
dot icon03/06/2010
Director's details changed for Jacquelyn Lesley Frewing on 2010-05-16
dot icon03/06/2010
Director's details changed for Ivan Alexis Leon on 2010-05-16
dot icon03/06/2010
Director's details changed for Lorraine Young on 2010-05-16
dot icon03/06/2010
Director's details changed for Ivan Alexis Leon on 2010-05-16
dot icon03/06/2010
Director's details changed for Jacquelyn Lesley Frewing on 2010-05-16
dot icon03/06/2010
Director's details changed for Roger Norman Butcher on 2010-05-16
dot icon26/04/2010
Registered office address changed from Flat 1 the Cascades 18 Valley Road Kenley Surrey CR8 5DG on 2010-04-26
dot icon26/04/2010
Appointment of Mr Paul Anthony Fairbrother as a secretary
dot icon26/04/2010
Termination of appointment of Roger Butcher as a secretary
dot icon07/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/06/2009
Annual return made up to 16/05/09
dot icon24/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon24/06/2008
Total exemption full accounts made up to 2006-12-31
dot icon04/06/2008
Annual return made up to 16/05/08
dot icon03/04/2008
Director appointed ivan alexis leon
dot icon03/04/2008
Director appointed jacquelyn lesley frewing
dot icon03/04/2008
Director appointed lorraine young
dot icon03/04/2008
Director and secretary appointed roger norman butcher
dot icon03/04/2008
Appointment terminated director and secretary philip cooper
dot icon03/04/2008
Appointment terminated director andrew yallop
dot icon18/03/2008
Registered office changed on 18/03/2008 from croudace house godstone road caterham surrey CR3 6XQ
dot icon06/07/2007
Annual return made up to 16/05/07
dot icon06/10/2006
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon28/06/2006
Certificate of change of name
dot icon16/05/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
08/08/2017 - Present
2825
Boxall, Barry
Director
10/07/2018 - 15/09/2022
-
GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED
Corporate Secretary
14/05/2015 - 08/08/2017
89
Cooper, Philip Leslie
Director
16/05/2006 - 31/03/2008
11
Leon, Ivan Alexis
Director
01/04/2008 - Present
2

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+
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 CASCADES (KENLEY) MANAGEMENT LIMITED

CASCADES (KENLEY) MANAGEMENT LIMITED is an(a) Active company incorporated on 16/05/2006 with the registered office located at Stonemead House, London Road, Croydon, Surrey CR0 2RF. There are currently 4 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 CASCADES (KENLEY) MANAGEMENT LIMITED?

toggle

CASCADES (KENLEY) MANAGEMENT LIMITED is currently Active. It was registered on 16/05/2006 .

Where is CASCADES (KENLEY) MANAGEMENT LIMITED located?

toggle

CASCADES (KENLEY) MANAGEMENT LIMITED is registered at Stonemead House, London Road, Croydon, Surrey CR0 2RF.

What does CASCADES (KENLEY) MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CASCADES (KENLEY) MANAGEMENT LIMITED?

toggle

The latest filing was on 12/03/2026: Micro company accounts made up to 2025-12-31.