Background WavePink WaveYellow Wave

THE CASCADES (VIRGINIA WATER) MANAGEMENT COMPANY LIMITED (06566776)

THE CASCADES (VIRGINIA WATER) MANAGEMENT COMPANY LIMITED (06566776) is an active UK company. incorporated on 16 April 2008. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. THE CASCADES (VIRGINIA WATER) MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include BATTERSBY, David Ian, LARA, David Michael, NASEEM, Waquas and 1 others.

Company Number
06566776
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 April 2008
Age
17 years
Address
14 Queensway, New Milton, BH25 5NN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BATTERSBY, David Ian, LARA, David Michael, NASEEM, Waquas, YADAV, Ameet
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CASCADES (VIRGINIA WATER) MANAGEMENT COMPANY LIMITED

THE CASCADES (VIRGINIA WATER) MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 April 2008 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE CASCADES (VIRGINIA WATER) MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06566776

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 16 April 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 23 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

14 Queensway New Milton, BH25 5NN,

Previous Addresses

12E Queensway New Milton BH25 5NN United Kingdom
From: 5 January 2022To: 5 January 2022
94 Park Lane Croydon Surrey CR0 1JB
From: 12 October 2010To: 5 January 2022
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 12 October 2010To: 12 October 2010
Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
From: 16 April 2008To: 12 October 2010
Timeline

27 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Dec 15
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Dec 17
Director Joined
Feb 21
Director Left
Mar 21
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

ARQUERO MANAGEMENT LIMITED

Active
Queensway, New MiltonBH25 5NN
Corporate secretary
Appointed 01 Jan 2022

BATTERSBY, David Ian

Active
Queensway, New MiltonBH25 5NN
Born August 1946
Director
Appointed 10 Feb 2021

LARA, David Michael

Active
Queensway, New MiltonBH25 5NN
Born February 1952
Director
Appointed 10 Jan 2017

NASEEM, Waquas

Active
Queensway, New MiltonBH25 5NN
Born March 1978
Director
Appointed 12 Jan 2017

YADAV, Ameet

Active
Queensway, New MiltonBH25 5NN
Born May 1979
Director
Appointed 18 Dec 2017

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
High Street, CroydonCR0 1QG
Corporate secretary
Appointed 16 Apr 2008
Resigned 18 Dec 2009

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 18 Dec 2009
Resigned 31 Dec 2021

COATES, Alan John

Resigned
10 The Maples, BansteadSM7 3QZ
Born September 1952
Director
Appointed 16 Apr 2008
Resigned 16 Jun 2008

COOK, Angus David

Resigned
The Orchard, SouthamptonSO16 3NA
Born June 1976
Director
Appointed 05 Jun 2008
Resigned 24 Mar 2009

ELDRED, Sharon

Resigned
Knoll Road, CamberleyGU15 3TQ
Born December 1979
Director
Appointed 12 Mar 2014
Resigned 21 Jul 2014

FAULKNER, Rachel

Resigned
Knoll Road, CamberleyGU15 3TQ
Born December 1966
Director
Appointed 21 Dec 2015
Resigned 01 Jan 2017

HENEY, Christopher Paul

Resigned
Church Lane, BisleyGU24 9EA
Born January 1966
Director
Appointed 18 Dec 2014
Resigned 01 Jan 2017

KIRKPATRICK, Andrew

Resigned
Charles Church House, CamberleyGU15 3TQ
Born May 1964
Director
Appointed 05 Jun 2008
Resigned 08 Mar 2011

KNIGHT, Alan David

Resigned
Fakenham Way, SandhurstGU47 0YW
Born July 1965
Director
Appointed 08 Mar 2011
Resigned 20 Feb 2013

MCLAUGHLIN, Dawnet Marie

Resigned
Knoll Road, CamberleyGU15 3TQ
Born August 1972
Director
Appointed 06 Jun 2013
Resigned 18 Dec 2014

RICHES, Angela Tracy

Resigned
Knoll Road, CamberleyGU15 3TQ
Born July 1967
Director
Appointed 18 Dec 2014
Resigned 01 Jan 2017

SELF, Paul

Resigned
47 Courtlands Drive, EwellKT19 0AN
Born July 1965
Director
Appointed 24 Mar 2009
Resigned 06 Jun 2013

STRATFORD, Elaine

Resigned
Knoll Road, CamberleyGU15 3TQ
Born March 1963
Director
Appointed 21 Jul 2014
Resigned 18 Dec 2014

TRENWITH, Stephen Jonathan Veale

Resigned
Park Lane, CroydonCR0 1JB
Born May 1967
Director
Appointed 20 Feb 2013
Resigned 06 Jun 2013

TURNER, Damon James

Resigned
Knoll Road, CamberleyGU15 3TQ
Born August 1972
Director
Appointed 06 Jun 2013
Resigned 12 Mar 2014

WALKER, Robert John

Resigned
Park Lane, CroydonCR0 1JB
Born August 1958
Director
Appointed 01 Jan 2017
Resigned 15 Mar 2021
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Micro Entity
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
5 January 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
22 May 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 January 2018
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2017
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 July 2015
AR01AR01
Accounts With Accounts Type Dormant
13 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 April 2014
AR01AR01
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 February 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 April 2013
AR01AR01
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2011
AR01AR01
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2010
AR01AR01
Termination Secretary Company With Name
31 March 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
31 March 2010
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 September 2009
AAAnnual Accounts
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
363aAnnual Return
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
225Change of Accounting Reference Date
Incorporation Company
16 April 2008
NEWINCIncorporation