CASCADIA HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CASCADIA HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05180340

Incorporation date

15/07/2004

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor, 126 High Street, Epsom KT19 8BTCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2004)
dot icon18/02/2026
Micro company accounts made up to 2025-06-24
dot icon21/10/2025
Registered office address changed from 29-31 Devonshire House Elmfield Road Bromley BR1 1LT England to 1st Floor, 126 High Street Epsom KT19 8BT on 2025-10-21
dot icon21/10/2025
Termination of appointment of Prime Management (Ps) Limited as a secretary on 2025-06-30
dot icon21/10/2025
Appointment of In Block Management Ltd as a secretary on 2025-07-01
dot icon11/06/2025
Confirmation statement made on 2025-06-11 with updates
dot icon03/03/2025
Accounts for a dormant company made up to 2024-06-24
dot icon27/08/2024
Termination of appointment of Panagiotis Georgiadis as a director on 2024-08-27
dot icon20/06/2024
Confirmation statement made on 2024-06-20 with updates
dot icon14/02/2024
Accounts for a dormant company made up to 2023-06-24
dot icon20/06/2023
Director's details changed for Antonios Kalarytis on 2023-06-20
dot icon20/06/2023
Director's details changed for Mr Michael Andrew Williams on 2023-06-20
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with updates
dot icon08/03/2023
Accounts for a dormant company made up to 2022-06-17
dot icon25/07/2022
Appointment of Ana Paula Dos Santos Gil as a director on 2022-07-04
dot icon13/07/2022
Confirmation statement made on 2022-07-01 with updates
dot icon09/07/2022
Director's details changed for Tayfur Eken on 2022-06-22
dot icon15/03/2022
Micro company accounts made up to 2021-06-24
dot icon08/11/2021
Appointment of Panagiotis Georgiadis as a director on 2021-10-28
dot icon12/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon11/11/2020
Appointment of Prime Management (Ps) Limited as a secretary on 2020-11-11
dot icon11/11/2020
Registered office address changed from 29-31 Devonshire House Elmfield Road Bromley BR1 1LT England to 29-31 Devonshire House Elmfield Road Bromley BR1 1LT on 2020-11-11
dot icon11/11/2020
Termination of appointment of Robert Douglas Spencer Heald as a secretary on 2020-11-11
dot icon11/11/2020
Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 29-31 Devonshire House Elmfield Road Bromley BR1 1LT on 2020-11-11
dot icon29/09/2020
Appointment of Tayfur Eken as a director on 2020-09-25
dot icon22/09/2020
Appointment of Antonios Kalarytis as a director on 2020-09-21
dot icon14/09/2020
Termination of appointment of Shelley Norris as a director on 2020-09-14
dot icon14/09/2020
Termination of appointment of Sean Michael Flynn as a director on 2020-09-14
dot icon07/09/2020
Micro company accounts made up to 2020-06-24
dot icon02/07/2020
Confirmation statement made on 2020-07-01 with updates
dot icon07/11/2019
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2019-11-07
dot icon31/07/2019
Micro company accounts made up to 2019-06-24
dot icon01/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon21/02/2019
Micro company accounts made up to 2018-06-24
dot icon02/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon28/03/2018
Micro company accounts made up to 2017-06-24
dot icon05/07/2017
Confirmation statement made on 2017-07-01 with updates
dot icon23/02/2017
Total exemption small company accounts made up to 2016-06-24
dot icon26/09/2016
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2016-08-12
dot icon18/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon12/07/2016
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2016-07-12
dot icon26/02/2016
Total exemption small company accounts made up to 2015-06-24
dot icon16/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon08/04/2015
Total exemption small company accounts made up to 2014-06-24
dot icon18/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon20/02/2014
Total exemption small company accounts made up to 2013-06-24
dot icon15/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2012-06-24
dot icon30/10/2012
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2012-10-30
dot icon16/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon26/03/2012
Total exemption full accounts made up to 2011-06-24
dot icon15/07/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon20/04/2011
Total exemption full accounts made up to 2010-06-24
dot icon21/07/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon26/03/2010
Total exemption full accounts made up to 2009-06-24
dot icon16/07/2009
Return made up to 15/07/09; full list of members
dot icon29/05/2009
Secretary's change of particulars / robert heald / 28/05/2009
dot icon28/04/2009
Total exemption full accounts made up to 2008-06-24
dot icon15/07/2008
Return made up to 15/07/08; full list of members
dot icon23/04/2008
Total exemption full accounts made up to 2007-06-24
dot icon07/11/2007
Director's particulars changed
dot icon07/11/2007
Director resigned
dot icon27/10/2007
New secretary appointed
dot icon27/10/2007
Registered office changed on 27/10/07 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW
dot icon01/08/2007
Return made up to 15/07/07; full list of members
dot icon27/06/2007
Total exemption full accounts made up to 2006-06-24
dot icon23/01/2007
Secretary resigned
dot icon23/01/2007
Director resigned
dot icon23/01/2007
Director resigned
dot icon23/01/2007
New director appointed
dot icon23/01/2007
New director appointed
dot icon23/01/2007
New director appointed
dot icon23/01/2007
New director appointed
dot icon16/08/2006
Return made up to 15/07/06; full list of members
dot icon16/08/2006
Ad 06/09/05--------- £ si 1@100=100 £ ic 1301/1401
dot icon16/08/2006
Director's particulars changed
dot icon11/07/2006
Total exemption full accounts made up to 2005-06-24
dot icon28/07/2005
Return made up to 15/07/05; full list of members
dot icon27/07/2005
Ad 22/12/04-30/06/05 £ si 13@100=1300 £ ic 5/1305
dot icon15/03/2005
Accounting reference date shortened from 31/07/05 to 24/06/05
dot icon22/07/2004
Secretary resigned
dot icon15/07/2004
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.40K
-
0.00
-
-
2022
-
1.40K
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
11/11/2020 - 30/06/2025
752
IN BLOCK MANAGEMENT LTD
Corporate Secretary
01/07/2025 - Present
116
Kalarytis, Antonios
Director
21/09/2020 - Present
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/07/2004 - 15/07/2004
99600
Manning, Raymond Charles
Director
15/07/2004 - 16/01/2007
197

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 CASCADIA HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED

CASCADIA HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/07/2004 with the registered office located at 1st Floor, 126 High Street, Epsom KT19 8BT. There are currently 5 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 CASCADIA HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

CASCADIA HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/07/2004 .

Where is CASCADIA HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED located?

toggle

CASCADIA HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED is registered at 1st Floor, 126 High Street, Epsom KT19 8BT.

What does CASCADIA HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED do?

toggle

CASCADIA HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CASCADIA HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/02/2026: Micro company accounts made up to 2025-06-24.