Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASCADE EGHAM LTD
Company Information for

CASCADE EGHAM LTD

7 DACRE STREET, LONDON, SW1H 0DJ,
Company Registration Number
06746129
Private Limited Company
Active

Company Overview

About Cascade Egham Ltd
CASCADE EGHAM LTD was founded on 2008-11-11 and has its registered office in London. The organisation's status is listed as "Active". Cascade Egham Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CASCADE EGHAM LTD
 
Legal Registered Office
7 DACRE STREET
LONDON
SW1H 0DJ
Other companies in EC3V
 
Previous Names
CASCADE FERNLEA LIMITED11/10/2010
Filing Information
Company Number 06746129
Company ID Number 06746129
Date formed 2008-11-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 13:11:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASCADE EGHAM LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CASCADE EGHAM LTD
The following companies were found which have the same name as CASCADE EGHAM LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CASCADE EGHAM CLOSE CARE LIMITED 85 GRACECHURCH STREET LONDON EC3V 0AA Active - Proposal to Strike off Company formed on the 2011-02-25

Company Officers of CASCADE EGHAM LTD

Current Directors
Officer Role Date Appointed
SUSAN THERESA NICKLEN
Company Secretary 2017-10-04
JOHN STEPHEN FAITH
Director 2008-11-11
SEAN MILLGATE
Director 2017-10-04
PHILIP OWEN VAN REYK
Director 2014-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE CAROLINE NEWMAN
Company Secretary 2012-05-01 2017-09-29
BARBARA ANN CONDON
Director 2008-11-11 2015-04-30
DAVID PETER TATTERTON
Director 2008-11-11 2015-04-30
BARBARA ANN CONDON
Company Secretary 2008-11-11 2012-05-01
LONDON LAW SECRETARIAL LIMITED
Company Secretary 2008-11-11 2008-11-11
JOHN JEREMY ARTHUR COWDRY
Director 2008-11-11 2008-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STEPHEN FAITH DATUM HOMES LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active - Proposal to Strike off
JOHN STEPHEN FAITH CASCADE PARTNERSHIPS CONTRACTING LIMITED Director 2017-11-21 CURRENT 2009-06-01 Active
JOHN STEPHEN FAITH LAWRIE PARK PLACE MANAGEMENT COMPANY LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active
JOHN STEPHEN FAITH KITEWOOD (PECKHAM) LIMITED Director 2017-03-27 CURRENT 2017-03-27 Active
JOHN STEPHEN FAITH WHITESPACE HOMES LTD Director 2017-03-15 CURRENT 2017-01-24 Active
JOHN STEPHEN FAITH JOINT VENTURE DEVELOPMENT PROJECTS LTD Director 2017-01-24 CURRENT 2017-01-24 Active
JOHN STEPHEN FAITH KITEWOOD (CREEKSIDE) LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active
JOHN STEPHEN FAITH KITEWOOD (PEASMARSH) LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active
JOHN STEPHEN FAITH KITEWOOD (HOLLAND PARK) LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active
JOHN STEPHEN FAITH CLARENDON PLACE RESIDENTS CO LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active
JOHN STEPHEN FAITH ALTIRA PARK MANAGEMENT COMPANY LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
JOHN STEPHEN FAITH KITEWOOD (CONGLETON DEVELOPMENT) LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active
JOHN STEPHEN FAITH KITEWOOD (FAIRCLOUGH FARM) LIMITED Director 2016-01-21 CURRENT 2016-01-21 Active
JOHN STEPHEN FAITH WESTWOOD ESTATES LIMITED Director 2015-11-02 CURRENT 1989-11-01 Dissolved 2017-04-25
JOHN STEPHEN FAITH KITEWOOD INVESTMENT HOLDINGS LIMITED Director 2015-08-28 CURRENT 2015-08-28 Active
JOHN STEPHEN FAITH CROWNCOAST LIMITED Director 2015-06-12 CURRENT 2002-03-18 Active
JOHN STEPHEN FAITH KNIGHTON MILL POTTERY LTD Director 2015-05-27 CURRENT 2015-05-27 Active
JOHN STEPHEN FAITH KITEWOOD (CONGLETON MILL) LIMITED Director 2015-05-23 CURRENT 2015-05-23 Active
JOHN STEPHEN FAITH WOODACRES MANAGEMENT COMPANY LIMITED Director 2015-02-20 CURRENT 2015-02-20 Active
JOHN STEPHEN FAITH PELTON PLACE MANAGEMENT CO LIMITED Director 2014-08-30 CURRENT 2014-08-30 Active
JOHN STEPHEN FAITH KITEWOOD PARTNERSHIPS LTD Director 2013-12-31 CURRENT 2000-02-22 Active - Proposal to Strike off
JOHN STEPHEN FAITH KITEWOOD HOLDINGS LIMITED Director 2013-12-31 CURRENT 2001-12-04 Active
JOHN STEPHEN FAITH KITEWOOD HOMES LIMITED Director 2013-12-31 CURRENT 1997-02-20 Active
JOHN STEPHEN FAITH KITEWOOD PROJECTS LIMITED Director 2013-12-31 CURRENT 1999-04-26 Active
JOHN STEPHEN FAITH GREENWICH 4 LIMITED Director 2012-12-10 CURRENT 2012-12-10 Active - Proposal to Strike off
JOHN STEPHEN FAITH TAVISTOCK PROJECTS LTD Director 2012-11-07 CURRENT 2006-03-01 Active
JOHN STEPHEN FAITH KITEWOOD (BROMLEY) LIMITED Director 2012-09-26 CURRENT 2012-09-26 Active
JOHN STEPHEN FAITH GREENWICH 1 LIMITED Director 2012-09-26 CURRENT 2012-09-26 Active
JOHN STEPHEN FAITH KITEWOOD DEVELOPMENT PROJECTS LTD Director 2012-08-06 CURRENT 2012-08-06 Active
JOHN STEPHEN FAITH KITEWOOD (STAVELEY) LIMITED Director 2012-08-06 CURRENT 2012-08-06 Active
JOHN STEPHEN FAITH KITEWOOD (SOUTHBURY) LIMITED Director 2012-06-29 CURRENT 2012-06-29 Active
JOHN STEPHEN FAITH KITEWOOD PROPERTY INVESTMENTS LIMITED Director 2012-03-26 CURRENT 2012-03-26 Active
JOHN STEPHEN FAITH KITEWOOD (CHARLWOOD) LTD Director 2012-03-13 CURRENT 2012-03-13 Active
JOHN STEPHEN FAITH OCTAVE PROPERTY HOLDINGS LTD Director 2012-02-16 CURRENT 2012-02-16 Dissolved 2016-06-21
JOHN STEPHEN FAITH KITEWOOD (COOMBE ROAD) LIMITED Director 2012-01-24 CURRENT 2012-01-24 Dissolved 2015-07-28
JOHN STEPHEN FAITH GREENWICH 2 LTD Director 2011-07-26 CURRENT 2011-07-26 Active
JOHN STEPHEN FAITH OCTAVE ESTATES LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active - Proposal to Strike off
JOHN STEPHEN FAITH POLEGATE LAND LIMITED Director 2011-03-22 CURRENT 2006-05-22 Active
JOHN STEPHEN FAITH CASCADE EGHAM CLOSE CARE LIMITED Director 2011-02-25 CURRENT 2011-02-25 Active - Proposal to Strike off
JOHN STEPHEN FAITH 10 ROCHESTER ROW INVESTMENT PARTNERS LIMITED Director 2011-01-26 CURRENT 2011-01-26 Active
JOHN STEPHEN FAITH GREENWICH HEIGHTS LTD Director 2010-07-02 CURRENT 2007-03-23 Active
JOHN STEPHEN FAITH KINGSHALL HEIGHTS LIMITED Director 2010-06-25 CURRENT 2010-06-25 Active
JOHN STEPHEN FAITH CREST NICHOLSON (PECKHAM) LIMITED Director 2010-06-25 CURRENT 2010-06-25 Active
JOHN STEPHEN FAITH CREEKSIDE VILLAGE DEVELOPMENTS LTD Director 2010-06-25 CURRENT 2010-06-25 Active
JOHN STEPHEN FAITH BENTINCK PROJECTS LTD Director 2010-06-25 CURRENT 2010-06-25 Active
JOHN STEPHEN FAITH OCTAVE HOMES LIMITED Director 2010-03-23 CURRENT 2010-03-23 Active
JOHN STEPHEN FAITH NEVILLE WAY LIMITED Director 2010-02-19 CURRENT 2010-02-19 Active
JOHN STEPHEN FAITH OCTAVE DEVELOPMENTS LIMITED Director 2009-11-19 CURRENT 2009-11-19 Dissolved 2016-06-21
JOHN STEPHEN FAITH CASCADE PARTNERSHIPS LIMITED Director 2009-03-17 CURRENT 2009-03-17 Active
JOHN STEPHEN FAITH KITEWOOD (LEWES) LIMITED Director 2009-01-29 CURRENT 2009-01-29 Active
JOHN STEPHEN FAITH KITEWOOD SECURITIES LIMITED Director 2009-01-22 CURRENT 2009-01-22 Active
JOHN STEPHEN FAITH CASCADE EPSOM LIMITED Director 2008-12-17 CURRENT 2008-12-17 Dissolved 2015-07-28
JOHN STEPHEN FAITH KITEWOOD (GRASMERE GARDENS) LIMITED Director 2008-11-04 CURRENT 1946-08-23 Active
JOHN STEPHEN FAITH KITEWOOD (CLARENDON) LTD Director 2008-10-21 CURRENT 2008-10-21 Active
JOHN STEPHEN FAITH CHILDREN OF UGANDA (UK) LIMITED Director 2008-09-01 CURRENT 2008-08-26 Active
JOHN STEPHEN FAITH KITEWOOD PROPERTIES LIMITED Director 2008-04-25 CURRENT 2008-04-25 Active - Proposal to Strike off
JOHN STEPHEN FAITH CHESTFIELD HEIGHTS LIMITED Director 2008-04-25 CURRENT 2008-04-25 Active
JOHN STEPHEN FAITH CASCADE AWBRIDGE LIMITED Director 2008-04-17 CURRENT 2008-04-17 Active
JOHN STEPHEN FAITH PRINTERS PLACE INVESTMENTS LTD Director 2008-02-28 CURRENT 2008-02-28 Dissolved 2015-06-30
JOHN STEPHEN FAITH GARDEN HEIGHTS LIMITED Director 2008-02-28 CURRENT 2008-02-28 Dissolved 2015-06-30
JOHN STEPHEN FAITH ALTON HEIGHTS LIMITED Director 2008-02-26 CURRENT 2008-02-26 Active
JOHN STEPHEN FAITH KITEWOOD (SANDGATE) LTD Director 2008-02-11 CURRENT 2008-02-11 Active
JOHN STEPHEN FAITH BELLFLOWER (CANTERBURY) LTD Director 2007-10-10 CURRENT 2007-10-10 Dissolved 2016-05-24
JOHN STEPHEN FAITH OCTAVE INVESTMENTS LIMITED Director 2007-09-17 CURRENT 2006-08-07 Dissolved 2016-06-07
JOHN STEPHEN FAITH MARY DEVELOPMENTS LIMITED Director 2007-07-27 CURRENT 2007-07-27 Active
JOHN STEPHEN FAITH BRINKLEY DEVELOPMENTS LIMITED Director 2007-07-18 CURRENT 2007-07-18 Dissolved 2015-07-28
JOHN STEPHEN FAITH ALTIRA MANAGEMENT CO LIMITED Director 2007-06-07 CURRENT 2007-06-07 Active
JOHN STEPHEN FAITH KITEWOOD (SYDENHAM) LTD Director 2007-06-01 CURRENT 2007-06-01 Active
JOHN STEPHEN FAITH ALTIRA BUSINESS PARK II LIMITED Director 2007-04-24 CURRENT 2007-04-24 Active
JOHN STEPHEN FAITH BOUGHTON HEIGHTS LIMITED Director 2007-04-23 CURRENT 2007-04-23 Dissolved 2016-05-24
JOHN STEPHEN FAITH YIEWSLEY LIMITED Director 2007-04-13 CURRENT 2007-04-13 Active
JOHN STEPHEN FAITH ZODIAC PROJECTS LTD Director 2007-02-05 CURRENT 2006-08-01 Active
JOHN STEPHEN FAITH MAY STREET DEVELOPMENTS LIMITED Director 2007-01-24 CURRENT 2007-01-24 Active
JOHN STEPHEN FAITH ORANGE LANE LIMITED Director 2007-01-11 CURRENT 2007-01-11 Active
JOHN STEPHEN FAITH FIRBANK DEVELOPMENTS LTD Director 2006-12-19 CURRENT 2006-12-19 Dissolved 2015-07-28
JOHN STEPHEN FAITH TAVISTOCK ROAD LIMITED Director 2006-11-29 CURRENT 2006-11-29 Active
JOHN STEPHEN FAITH LILAC RESIDENTIAL LTD Director 2006-10-18 CURRENT 2006-10-18 Dissolved 2015-07-28
JOHN STEPHEN FAITH ARLINGTON ROAD LIMITED Director 2006-10-11 CURRENT 2006-10-11 Active
JOHN STEPHEN FAITH CASCADE RURAL HOUSING SOLUTIONS LIMITED Director 2006-09-06 CURRENT 2006-09-06 Dissolved 2015-08-11
JOHN STEPHEN FAITH DOVER HEIGHTS LTD Director 2006-09-01 CURRENT 2006-09-01 Dissolved 2016-05-24
JOHN STEPHEN FAITH GLOBAL COURT LIMITED Director 2006-08-16 CURRENT 2006-08-16 Active
JOHN STEPHEN FAITH ALTIRA BUSINESS PARK 1 LTD Director 2006-08-09 CURRENT 2006-08-09 Active
JOHN STEPHEN FAITH OCTAVE HOMES WEST LIMITED Director 2006-08-07 CURRENT 2006-08-07 Dissolved 2015-09-22
JOHN STEPHEN FAITH KITEWOOD BESSELS GREEN LIMITED Director 2005-12-05 CURRENT 2005-12-05 Active - Proposal to Strike off
JOHN STEPHEN FAITH PADCROFT WORKS LIMITED Director 2005-11-25 CURRENT 2005-11-23 Active
JOHN STEPHEN FAITH BANKLODGE LIMITED Director 2005-04-12 CURRENT 2005-04-07 Dissolved 2014-09-23
JOHN STEPHEN FAITH RIDGEMILE LIMITED Director 2005-02-04 CURRENT 2003-06-25 Dissolved 2014-12-23
JOHN STEPHEN FAITH KITEWOOD INVESTMENTS LIMITED Director 2004-12-20 CURRENT 1997-03-19 Active
JOHN STEPHEN FAITH ASHFORD ROAD (KENT) LIMITED Director 2004-06-03 CURRENT 2004-06-03 Dissolved 2015-09-22
JOHN STEPHEN FAITH OCTAVE HOMES SOUTH EAST LTD Director 2004-06-03 CURRENT 2004-06-03 Active
JOHN STEPHEN FAITH KITEWOOD COMMERCIAL LIMITED Director 2004-05-26 CURRENT 2004-05-26 Active - Proposal to Strike off
JOHN STEPHEN FAITH GLOBE (WEST DRAYTON) LTD Director 2004-04-20 CURRENT 2004-04-20 Dissolved 2017-09-12
JOHN STEPHEN FAITH KITEWOOD LIMITED Director 2004-04-13 CURRENT 2000-11-24 Active
JOHN STEPHEN FAITH KITEWOOD RESIDENTIAL LIMITED Director 2004-04-08 CURRENT 2004-04-08 Active - Proposal to Strike off
JOHN STEPHEN FAITH SANDRINGHAM DEVELOPMENTS LTD Director 2004-02-25 CURRENT 2004-01-30 Dissolved 2018-01-09
JOHN STEPHEN FAITH CLAPHAM PARK ROAD LTD Director 2004-02-04 CURRENT 2004-02-04 Active
JOHN STEPHEN FAITH KITEWOOD DEVELOPMENTS LIMITED Director 1998-06-05 CURRENT 1997-08-01 Active - Proposal to Strike off
JOHN STEPHEN FAITH KITEWOOD ESTATES LIMITED Director 1997-01-07 CURRENT 1993-09-09 Active
SEAN MILLGATE KITEWOOD (PECKHAM) LIMITED Director 2017-10-04 CURRENT 2017-03-27 Active
SEAN MILLGATE KITEWOOD INVESTMENTS LIMITED Director 2017-10-04 CURRENT 1997-03-19 Active
SEAN MILLGATE ALTIRA BUSINESS PARK 1 LTD Director 2017-10-04 CURRENT 2006-08-09 Active
SEAN MILLGATE ARLINGTON ROAD LIMITED Director 2017-10-04 CURRENT 2006-10-11 Active
SEAN MILLGATE KITEWOOD (SYDENHAM) LTD Director 2017-10-04 CURRENT 2007-06-01 Active
SEAN MILLGATE KITEWOOD (CLARENDON) LTD Director 2017-10-04 CURRENT 2008-10-21 Active
SEAN MILLGATE KITEWOOD DEVELOPMENT PROJECTS LTD Director 2017-10-04 CURRENT 2012-08-06 Active
SEAN MILLGATE KITEWOOD (BROMLEY) LIMITED Director 2017-10-04 CURRENT 2012-09-26 Active
SEAN MILLGATE KITEWOOD INVESTMENT HOLDINGS LIMITED Director 2017-10-04 CURRENT 2015-08-28 Active
SEAN MILLGATE KITEWOOD (FAIRCLOUGH FARM) LIMITED Director 2017-10-04 CURRENT 2016-01-21 Active
SEAN MILLGATE KITEWOOD (HOLLAND PARK) LIMITED Director 2017-10-04 CURRENT 2016-09-21 Active
SEAN MILLGATE WOODACRES MANAGEMENT COMPANY LIMITED Director 2017-10-04 CURRENT 2015-02-20 Active
SEAN MILLGATE KITEWOOD ESTATES LIMITED Director 2017-10-04 CURRENT 1993-09-09 Active
SEAN MILLGATE KITEWOOD HOLDINGS LIMITED Director 2017-10-04 CURRENT 2001-12-04 Active
SEAN MILLGATE GREENWICH HEIGHTS LTD Director 2017-10-04 CURRENT 2007-03-23 Active
SEAN MILLGATE KITEWOOD (SANDGATE) LTD Director 2017-10-04 CURRENT 2008-02-11 Active
SEAN MILLGATE CREEKSIDE VILLAGE DEVELOPMENTS LTD Director 2017-10-04 CURRENT 2010-06-25 Active
SEAN MILLGATE BENTINCK PROJECTS LTD Director 2017-10-04 CURRENT 2010-06-25 Active
SEAN MILLGATE GREENWICH 1 LIMITED Director 2017-10-04 CURRENT 2012-09-26 Active
SEAN MILLGATE KITEWOOD (GRASMERE GARDENS) LIMITED Director 2017-10-04 CURRENT 1946-08-23 Active
SEAN MILLGATE KITEWOOD (PEASMARSH) LIMITED Director 2017-10-04 CURRENT 2016-11-23 Active
SEAN MILLGATE KITEWOOD (STAVELEY) LIMITED Director 2017-09-04 CURRENT 2012-08-06 Active
PHILIP OWEN VAN REYK LAWRIE PARK PLACE MANAGEMENT COMPANY LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active
PHILIP OWEN VAN REYK KITEWOOD (GRASMERE GARDENS) LIMITED Director 2017-04-18 CURRENT 1946-08-23 Active
PHILIP OWEN VAN REYK KITEWOOD (PECKHAM) LIMITED Director 2017-03-27 CURRENT 2017-03-27 Active
PHILIP OWEN VAN REYK KITEWOOD (CREEKSIDE) LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active
PHILIP OWEN VAN REYK KITEWOOD (PEASMARSH) LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active
PHILIP OWEN VAN REYK KITEWOOD (CLARENDON) LTD Director 2016-11-01 CURRENT 2008-10-21 Active
PHILIP OWEN VAN REYK KITEWOOD (HOLLAND PARK) LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active
PHILIP OWEN VAN REYK CLARENDON PLACE RESIDENTS CO LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active
PHILIP OWEN VAN REYK KITEWOOD (CONGLETON DEVELOPMENT) LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active
PHILIP OWEN VAN REYK KITEWOOD (FAIRCLOUGH FARM) LIMITED Director 2016-01-21 CURRENT 2016-01-21 Active
PHILIP OWEN VAN REYK KITEWOOD INVESTMENTS LIMITED Director 2016-01-04 CURRENT 1997-03-19 Active
PHILIP OWEN VAN REYK ALTIRA BUSINESS PARK 1 LTD Director 2016-01-04 CURRENT 2006-08-09 Active
PHILIP OWEN VAN REYK ARLINGTON ROAD LIMITED Director 2016-01-04 CURRENT 2006-10-11 Active
PHILIP OWEN VAN REYK KITEWOOD (SYDENHAM) LTD Director 2016-01-04 CURRENT 2007-06-01 Active
PHILIP OWEN VAN REYK KITEWOOD (SANDGATE) LTD Director 2016-01-04 CURRENT 2008-02-11 Active
PHILIP OWEN VAN REYK CREEKSIDE VILLAGE DEVELOPMENTS LTD Director 2015-07-07 CURRENT 2010-06-25 Active
PHILIP OWEN VAN REYK PHILIP VAN REYK LTD Director 2015-06-06 CURRENT 2015-06-06 Active
PHILIP OWEN VAN REYK CREST NICHOLSON (PECKHAM) LIMITED Director 2015-03-11 CURRENT 2010-06-25 Active
PHILIP OWEN VAN REYK WOODACRES MANAGEMENT COMPANY LIMITED Director 2015-02-20 CURRENT 2015-02-20 Active
PHILIP OWEN VAN REYK PELTON PLACE MANAGEMENT CO LIMITED Director 2014-08-30 CURRENT 2014-08-30 Active
PHILIP OWEN VAN REYK KITEWOOD DEVELOPMENT PROJECTS LTD Director 2014-07-04 CURRENT 2012-08-06 Active
PHILIP OWEN VAN REYK KITEWOOD ESTATES LIMITED Director 2012-11-07 CURRENT 1993-09-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-01APPOINTMENT TERMINATED, DIRECTOR SEAN MILLGATE
2023-07-10Director's details changed for Mr Philip Owen Van Reyk on 2023-07-01
2023-06-05CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-01-20SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-05-23CESSATION OF KITEWOOD ESTATES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-05-23Notification of Kitewood Development Projects Limited as a person with significant control on 2022-05-23
2022-05-23PSC02Notification of Kitewood Development Projects Limited as a person with significant control on 2022-05-23
2022-05-23PSC07CESSATION OF KITEWOOD ESTATES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-05-11PSC07CESSATION OF JOHN STEPHEN FAITH AS A PERSON OF SIGNIFICANT CONTROL
2022-05-11PSC02Notification of Kitewood Estates Limited as a person with significant control on 2022-05-11
2022-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/22 FROM 7 Dacre Street London SW1H 0DJ England
2021-12-17SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2020-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2018-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2018-02-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/17
2018-02-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/17
2018-02-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/17
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2017-10-26AP01DIRECTOR APPOINTED MR SEAN MILLGATE
2017-10-26AP03Appointment of Mrs Susan Theresa Nicklen as company secretary on 2017-10-04
2017-10-26TM02APPOINTMENT TERMINATED, SECRETARY ANNE NEWMAN
2017-10-26TM02APPOINTMENT TERMINATED, SECRETARY ANNE NEWMAN
2017-03-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/16
2017-02-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/16
2017-02-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/16
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-05-23CH01Director's details changed for Mr Philip Owen Van Reyk on 2016-04-29
2016-01-08AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-23AR0111/11/15 ANNUAL RETURN FULL LIST
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETER TATTERTON
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA ANN CONDON
2015-02-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 067461290001
2014-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 067461290002
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-26AR0111/11/14 ANNUAL RETURN FULL LIST
2014-08-06AP01DIRECTOR APPOINTED PHILIP OWEN VAN REYK
2014-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN FAITH / 30/06/2014
2014-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 20 ST DUNSTAN'S HILL LONDON EC3R 8HL
2014-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-11-21AR0111/11/13 FULL LIST
2013-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2013 FROM UNIT 10 INVICTA BUSINESS PARK LONDON ROAD WROTHAM KENT TN15 7RJ
2013-04-10CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE CAROLINE NEWMAN / 08/04/2013
2013-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-11-28AR0111/11/12 FULL LIST
2012-11-27AP03SECRETARY APPOINTED ANNE CAROLINE NEWMAN
2012-11-27TM02APPOINTMENT TERMINATED, SECRETARY BARBARA CONDON
2012-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-11-25AR0111/11/11 FULL LIST
2011-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN FAITH / 01/05/2011
2010-12-03AR0111/11/10 FULL LIST
2010-10-11RES15CHANGE OF NAME 30/09/2010
2010-10-11CERTNMCOMPANY NAME CHANGED CASCADE FERNLEA LIMITED CERTIFICATE ISSUED ON 11/10/10
2010-10-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2009-11-27AR0111/11/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN FAITH / 01/10/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANN CONDON / 01/10/2009
2009-11-27CH03SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA ANN CONDON / 01/10/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER TATTERTON / 01/10/2009
2009-09-08225CURREXT FROM 30/11/2009 TO 30/04/2010
2008-12-02288bAPPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR JOHN COWDRY
2008-12-02288aDIRECTOR AND SECRETARY APPOINTED BARBARA ANN CONDON
2008-12-02288aDIRECTOR APPOINTED JOHN STEVEN FAITH
2008-12-02288aDIRECTOR APPOINTED DAVID PETER TATTERTON
2008-12-02287REGISTERED OFFICE CHANGED ON 02/12/2008 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON LONDON SW19 7QD
2008-11-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CASCADE EGHAM LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CASCADE EGHAM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-19 Outstanding HAMPSHIRE TRUST PLC
2014-12-19 Outstanding HAMPSHIRE TRUST PLC
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CASCADE EGHAM LTD

Intangible Assets
Patents
We have not found any records of CASCADE EGHAM LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CASCADE EGHAM LTD
Trademarks
We have not found any records of CASCADE EGHAM LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASCADE EGHAM LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CASCADE EGHAM LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CASCADE EGHAM LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASCADE EGHAM LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CASCADE EGHAM LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.