CASCADES SHOPPING CENTRE GENERAL PARTNER LIMITED

Register to unlock more data on OkredoRegister

CASCADES SHOPPING CENTRE GENERAL PARTNER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05661185

Incorporation date

22/12/2005

Size

Group

Contacts

Registered address

Registered address

7 Devonshire Square, London EC2M 4YHCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2005)
dot icon09/03/2026
Change of details for Railway Pension Investments Limited as a person with significant control on 2025-08-04
dot icon09/03/2026
Director's details changed for Railpen Corporate Director Limited on 2025-08-04
dot icon07/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon04/08/2025
Registered office address changed from 100 Liverpool Street London EC2M 2AT United Kingdom to 7 Devonshire Square London EC2M 4YH on 2025-08-04
dot icon04/08/2025
Director's details changed for Mr Alexander Luker on 2025-08-04
dot icon10/06/2025
Group of companies' accounts made up to 2024-06-30
dot icon11/04/2025
Appointment of Mr Alexander Luker as a director on 2025-04-11
dot icon11/04/2025
Termination of appointment of John David Chilman as a director on 2025-04-11
dot icon08/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon07/02/2024
Termination of appointment of Stuart Blackett as a director on 2024-02-02
dot icon07/02/2024
Appointment of Mr John David Chilman as a director on 2024-02-02
dot icon08/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon01/12/2023
Current accounting period extended from 2023-12-31 to 2024-06-30
dot icon13/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon06/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon03/01/2023
Group of companies' accounts made up to 2021-12-31
dot icon05/08/2022
Group of companies' accounts made up to 2020-12-31
dot icon30/05/2022
Termination of appointment of Lisa Melanie Sunner as a director on 2022-05-26
dot icon30/05/2022
Appointment of Railpen Corporate Director Limited as a director on 2022-05-26
dot icon06/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon23/06/2021
Termination of appointment of Kirsten Charlotte Emma Baggaley as a director on 2021-06-10
dot icon10/06/2021
Group of companies' accounts made up to 2019-12-31
dot icon30/01/2021
Director's details changed for Mrs Kirsten Charlotte Emma Baggaley on 2021-01-29
dot icon29/01/2021
Change of details for Railway Pension Investments Limited as a person with significant control on 2021-01-29
dot icon29/01/2021
Registered office address changed from 7th Floor Exchange House 12 Exchange Square London EC2A 2NY to 100 Liverpool Street London EC2M 2AT on 2021-01-29
dot icon06/01/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon18/02/2020
Appointment of Ms Kirsten Charlotte Emma Baggaley as a director on 2020-02-18
dot icon14/02/2020
Termination of appointment of Victoria Jill Bell as a director on 2020-02-14
dot icon06/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon15/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon03/01/2019
Confirmation statement made on 2019-01-03 with updates
dot icon21/08/2018
Amended group of companies' accounts made up to 2017-12-31
dot icon04/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon04/01/2018
Termination of appointment of Christopher John Hitchen as a director on 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2018-01-04 with updates
dot icon29/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon14/03/2017
Director's details changed for Mr Stuart Blackett on 2017-03-14
dot icon05/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon20/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-12-22 with full list of shareholders
dot icon30/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon18/06/2015
Appointment of Ms Victoria Jill Bell as a director on 2015-06-15
dot icon15/06/2015
Termination of appointment of Timothy Charles Wilkinson as a director on 2015-06-15
dot icon30/04/2015
Appointment of Mr Stuart Blackett as a director on 2015-04-30
dot icon30/04/2015
Termination of appointment of Cyril Francis Johnson as a director on 2015-04-30
dot icon30/04/2015
Appointment of Lisa Melanie Sunner as a director on 2015-04-30
dot icon30/04/2015
Termination of appointment of David Matthew Teasdale as a director on 2015-04-30
dot icon27/02/2015
Registered office address changed from 2Nd Floor Camomile Court 23 Camomile Street London EC3A 7LL to 7Th Floor Exchange House 12 Exchange Square London EC2A 2NY on 2015-02-27
dot icon22/12/2014
Annual return made up to 2014-12-22 with full list of shareholders
dot icon27/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon12/09/2013
Termination of appointment of Veronica Warner as a secretary
dot icon31/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon08/03/2013
Director's details changed for Mr David Matthew Teasdale on 2013-03-08
dot icon27/12/2012
Annual return made up to 2012-12-22 with full list of shareholders
dot icon14/12/2012
Director's details changed for Cyril Francis Johnson on 2012-12-11
dot icon08/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon30/05/2012
Appointment of Veronica Warner as a secretary
dot icon30/05/2012
Termination of appointment of Susan Fairclough as a director
dot icon30/05/2012
Termination of appointment of Lisa Sunner as a secretary
dot icon22/12/2011
Annual return made up to 2011-12-22 with full list of shareholders
dot icon01/08/2011
Director's details changed for Susan Adeane on 2011-08-01
dot icon02/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-12-22 with full list of shareholders
dot icon23/11/2010
Director's details changed for Timothy Charles Wilkinson on 2010-08-09
dot icon22/11/2010
Secretary's details changed for Lisa Melanie Sunner on 2010-08-09
dot icon09/11/2010
Director's details changed for David Matthew Teasdale on 2010-08-09
dot icon09/08/2010
Registered office address changed from 6Th Floor Broad Street House 55 Old Broad Street London EC2M 1LJ on 2010-08-09
dot icon22/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon05/02/2010
Director's details changed for Christopher John Hitchen on 2010-02-05
dot icon04/02/2010
Director's details changed for Cyril Francis Johnson on 2010-02-04
dot icon08/01/2010
Appointment of David Matthew Teasdale as a director
dot icon08/01/2010
Appointment of Timothy Charles Wilkinson as a director
dot icon22/12/2009
Annual return made up to 2009-12-22 with full list of shareholders
dot icon16/12/2009
Director's details changed for Susan Adeane on 2009-12-15
dot icon21/08/2009
Auditor's resignation
dot icon12/08/2009
Auditor's resignation
dot icon06/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon20/04/2009
Appointment terminated director stephen kairis
dot icon22/12/2008
Return made up to 22/12/08; full list of members
dot icon15/12/2008
Resolutions
dot icon29/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon18/02/2008
Director resigned
dot icon18/12/2007
Return made up to 22/12/07; full list of members
dot icon10/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon10/07/2007
Director's particulars changed
dot icon06/07/2007
Director's particulars changed
dot icon03/05/2007
New secretary appointed
dot icon03/05/2007
Secretary resigned
dot icon09/01/2007
Return made up to 22/12/06; full list of members
dot icon19/10/2006
Secretary's particulars changed
dot icon07/09/2006
Director's particulars changed
dot icon28/03/2006
Nc inc already adjusted 17/03/06
dot icon28/03/2006
Ad 17/03/06--------- £ si 10001@1=10001 £ ic 1/10002
dot icon28/03/2006
Resolutions
dot icon28/03/2006
Resolutions
dot icon28/03/2006
Resolutions
dot icon06/03/2006
New secretary appointed
dot icon06/03/2006
New director appointed
dot icon06/03/2006
New director appointed
dot icon06/03/2006
New director appointed
dot icon06/03/2006
New director appointed
dot icon06/03/2006
New director appointed
dot icon06/03/2006
Secretary resigned
dot icon06/03/2006
Director resigned
dot icon06/03/2006
Registered office changed on 06/03/06 from: lacon house theobalds road london WC1X 8RW
dot icon21/02/2006
Memorandum and Articles of Association
dot icon14/02/2006
Certificate of change of name
dot icon22/12/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
30/06/2024

Accounts

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

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EPS SECRETARIES LIMITED
Nominee Secretary
22/12/2005 - 14/02/2006
429
MIKJON LIMITED
Nominee Director
22/12/2005 - 14/02/2006
437
RAILPEN CORPORATE DIRECTOR LIMITED
Corporate Director
26/05/2022 - Present
27
Chilman, John David
Director
02/02/2024 - 11/04/2025
50
Blackett, Stuart
Director
30/04/2015 - 02/02/2024
51

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 SHOPPING CENTRE GENERAL PARTNER LIMITED

CASCADES SHOPPING CENTRE GENERAL PARTNER LIMITED is an(a) Active company incorporated on 22/12/2005 with the registered office located at 7 Devonshire Square, London EC2M 4YH. 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 CASCADES SHOPPING CENTRE GENERAL PARTNER LIMITED?

toggle

CASCADES SHOPPING CENTRE GENERAL PARTNER LIMITED is currently Active. It was registered on 22/12/2005 .

Where is CASCADES SHOPPING CENTRE GENERAL PARTNER LIMITED located?

toggle

CASCADES SHOPPING CENTRE GENERAL PARTNER LIMITED is registered at 7 Devonshire Square, London EC2M 4YH.

What does CASCADES SHOPPING CENTRE GENERAL PARTNER LIMITED do?

toggle

CASCADES SHOPPING CENTRE GENERAL PARTNER LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CASCADES SHOPPING CENTRE GENERAL PARTNER LIMITED?

toggle

The latest filing was on 09/03/2026: Change of details for Railway Pension Investments Limited as a person with significant control on 2025-08-04.