CASCADES MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CASCADES MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01009031

Incorporation date

26/04/1971

Size

Dormant

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 26/04/1971)
dot icon02/03/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon27/02/2026
Termination of appointment of Lisa Ann Langridge as a director on 2026-02-25
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 icon25/09/2025
Appointment of Ms Jennifer Mundy Spacey as a director on 2025-08-20
dot icon25/09/2025
Accounts for a dormant company made up to 2024-12-31
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 icon14/01/2025
Termination of appointment of Roy Newnham as a director on 2024-12-30
dot icon14/01/2025
Confirmation statement made on 2025-01-14 with updates
dot icon25/07/2024
Appointment of Mr Daniel Percy Waite as a director on 2024-07-25
dot icon11/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/01/2024
Confirmation statement made on 2024-01-23 with updates
dot icon11/08/2023
Appointment of Mrs Carol Dykman as a director on 2023-08-11
dot icon07/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/02/2023
Confirmation statement made on 2023-02-02 with updates
dot icon09/11/2022
Appointment of Ms Lisa Ann Langridge as a director on 2022-11-09
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon16/05/2022
Termination of appointment of Lisa Ann Langridge as a director on 2022-05-16
dot icon03/03/2022
Confirmation statement made on 2022-03-03 with updates
dot icon22/12/2021
Appointment of Mr Peter John Cooper as a director on 2021-12-22
dot icon19/10/2021
Appointment of Mr Ian David Cousins as a director on 2021-10-19
dot icon07/10/2021
Termination of appointment of Carol Mary Dykman as a director on 2021-10-07
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon13/07/2021
Termination of appointment of Sally Elizabeth Danton as a director on 2021-07-12
dot icon19/06/2021
Termination of appointment of Kathleen Mary Westrip as a director on 2021-06-18
dot icon07/03/2021
Confirmation statement made on 2021-03-07 with updates
dot icon30/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon18/07/2020
Termination of appointment of Peter John Cooper as a director on 2020-07-18
dot icon03/06/2020
Appointment of Mrs Kathleen Mary Westrip as a director on 2020-06-03
dot icon28/05/2020
Appointment of Ms Sally Elizabeth Danton as a director on 2020-05-27
dot icon13/03/2020
Confirmation statement made on 2020-03-12 with updates
dot icon27/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/03/2019
Confirmation statement made on 2019-03-12 with updates
dot icon22/02/2019
Termination of appointment of Kathleen Mary Westrip as a director on 2019-02-20
dot icon31/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/03/2018
Confirmation statement made on 2018-03-12 with updates
dot icon17/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon07/11/2016
Appointment of Mrs Kathleen Mary Westrip as a director on 2016-10-25
dot icon12/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon15/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
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 icon23/10/2015
Appointment of Miss Lisa Ann Langridge as a director on 2015-10-09
dot icon04/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon13/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon29/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon14/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon23/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon14/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon24/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon17/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon17/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon13/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon24/03/2011
Termination of appointment of Pamela Eveson as a director
dot icon24/02/2011
Termination of appointment of Bobby Brookman as a director
dot icon23/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon26/04/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon23/04/2010
Director's details changed for Bobby David Brookman on 2010-04-01
dot icon23/04/2010
Director's details changed for Carol Mary Dykman on 2010-04-01
dot icon23/04/2010
Director's details changed for Pamela Joy Eveson on 2010-04-01
dot icon21/04/2009
Return made up to 10/04/09; full list of members
dot icon05/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon03/04/2009
Director appointed bobby david brookman
dot icon06/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon23/07/2008
Return made up to 10/04/08; change of members
dot icon01/02/2008
Director resigned
dot icon19/11/2007
New director appointed
dot icon13/11/2007
Director resigned
dot icon22/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon02/05/2007
Return made up to 10/04/07; change of members
dot icon12/09/2006
Director resigned
dot icon01/09/2006
New director appointed
dot icon19/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon18/05/2006
Return made up to 10/04/06; full list of members
dot icon08/07/2005
Full accounts made up to 2004-12-31
dot icon20/04/2005
Return made up to 10/04/05; change of members
dot icon04/11/2004
New director appointed
dot icon20/08/2004
Full accounts made up to 2003-12-31
dot icon21/04/2004
Return made up to 10/04/04; change of members
dot icon24/03/2004
Director resigned
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon25/10/2003
New director appointed
dot icon25/04/2003
Return made up to 10/04/03; full list 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 icon16/10/2002
Director resigned
dot icon16/10/2002
New director appointed
dot icon10/09/2002
Full accounts made up to 2001-12-31
dot icon30/07/2002
Registered office changed on 30/07/02 from: 39 cordrey gardens coulsdon surrey CR5 2SP
dot icon09/07/2002
Director resigned
dot icon22/05/2002
New director appointed
dot icon22/04/2002
Return made up to 10/04/02; change of members
dot icon22/08/2001
Full accounts made up to 2000-12-31
dot icon19/04/2001
Return made up to 10/04/01; change of members
dot icon18/01/2001
Director resigned
dot icon03/08/2000
Director resigned
dot icon03/08/2000
New director appointed
dot icon02/08/2000
Full accounts made up to 1999-12-31
dot icon03/05/2000
Return made up to 10/04/00; full list of members
dot icon26/10/1999
Full accounts made up to 1998-12-31
dot icon15/10/1999
Registered office changed on 15/10/99 from: barbican city centre 1-3 dufferin street london EC1Y 8NA
dot icon07/07/1999
Registered office changed on 07/07/99 from: 10A high street purley surrey CR8 2AA
dot icon04/05/1999
Return made up to 10/04/99; change of members
dot icon21/02/1999
Secretary resigned
dot icon21/02/1999
New secretary appointed
dot icon27/07/1998
Full accounts made up to 1997-12-31
dot icon16/07/1998
New director appointed
dot icon13/07/1998
New director appointed
dot icon08/07/1998
New director appointed
dot icon30/04/1998
Return made up to 10/04/98; change of members
dot icon10/07/1997
Director resigned
dot icon25/05/1997
Full accounts made up to 1996-12-31
dot icon19/05/1997
Return made up to 10/04/97; full list of members
dot icon16/05/1997
New director appointed
dot icon08/10/1996
Full accounts made up to 1995-12-31
dot icon08/10/1996
Director resigned
dot icon19/04/1996
Return made up to 10/04/96; full list of members
dot icon07/03/1996
Director resigned
dot icon14/06/1995
New director appointed
dot icon19/04/1995
Director resigned
dot icon19/04/1995
Return made up to 10/04/95; change of members
dot icon11/04/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/06/1994
Director resigned;new director appointed
dot icon31/05/1994
Return made up to 10/04/94; full list of members
dot icon13/05/1994
Full accounts made up to 1993-12-31
dot icon01/06/1993
Registered office changed on 01/06/93 from: 17A whytecliffe road south purley surrey CR8 2AY
dot icon01/06/1993
Return made up to 10/04/93; full list of members
dot icon21/05/1993
Director resigned;new director appointed
dot icon21/05/1993
New director appointed
dot icon21/05/1993
New director appointed
dot icon18/05/1993
Full accounts made up to 1992-12-31
dot icon04/04/1993
Director resigned;new director appointed
dot icon06/08/1992
New director appointed
dot icon01/07/1992
Director resigned
dot icon01/07/1992
Director resigned
dot icon28/04/1992
Director resigned
dot icon28/04/1992
Return made up to 10/04/92; change of members
dot icon26/04/1992
Full accounts made up to 1991-12-31
dot icon19/11/1991
New director appointed
dot icon02/10/1991
Return made up to 10/04/91; change of members
dot icon18/09/1991
Registered office changed on 18/09/91 from: stoneham house 17 scarbrook road croydon surrey CR0 1SQ
dot icon18/09/1991
Director resigned
dot icon21/08/1991
Full accounts made up to 1990-12-31
dot icon14/11/1990
Director resigned;new director appointed
dot icon01/05/1990
Registered office changed on 01/05/90 from: c/o stoneham langton & passmore 28 wellesley road croydon CR2 2BP
dot icon24/04/1990
Director resigned;new director appointed
dot icon24/04/1990
Accounts for a small company made up to 1989-12-31
dot icon24/04/1990
Return made up to 10/04/90; full list of members
dot icon05/03/1990
New director appointed
dot icon21/09/1989
Director resigned;new director appointed
dot icon16/06/1989
Secretary resigned;new secretary appointed
dot icon16/06/1989
Director resigned;new director appointed
dot icon16/06/1989
Return made up to 30/05/89; full list of members
dot icon06/06/1989
Accounts for a small company made up to 1988-12-31
dot icon17/06/1988
Accounts for a small company made up to 1987-12-31
dot icon13/06/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon13/06/1988
Return made up to 03/05/88; full list of members
dot icon03/08/1987
Accounts for a small company made up to 1986-12-31
dot icon03/08/1987
New director appointed
dot icon03/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/08/1987
Return made up to 11/06/87; full list of members
dot icon08/04/1987
New director appointed
dot icon06/02/1987
Accounts for a small company made up to 1985-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/11/1986
Return made up to 11/09/86; full list of members
dot icon01/08/1986
Registered office changed on 01/08/86 from: prudential hse wellesley rd. Croydon
dot icon20/12/1985
New secretary appointed;new director appointed
dot icon26/04/1971
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
31/12/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
132.00
-
0.00
-
-
2022
-
132.00
-
0.00
-
-
2022
-
132.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

132.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

33
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 - 30/12/2024
3
Langridge, Lisa Ann
Director
09/10/2015 - 16/05/2022
12
Langridge, Lisa Ann
Director
09/11/2022 - 25/02/2026
12
Blacklaws, Wallace Edward
Director
16/03/1993 - 18/01/1995
-

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 MANAGEMENT LIMITED

CASCADES MANAGEMENT LIMITED is an(a) Active company incorporated on 26/04/1971 with the registered office located at C/O Baxter Lambert, 120 High Street, London SE20 7EZ. There are currently 6 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 MANAGEMENT LIMITED?

toggle

CASCADES MANAGEMENT LIMITED is currently Active. It was registered on 26/04/1971 .

Where is CASCADES MANAGEMENT LIMITED located?

toggle

CASCADES MANAGEMENT LIMITED is registered at C/O Baxter Lambert, 120 High Street, London SE20 7EZ.

What does CASCADES MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CASCADES MANAGEMENT LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-01-14 with no updates.