Background WavePink WaveYellow Wave

CASCADE EGHAM LTD (06746129)

CASCADE EGHAM LTD (06746129) is an active UK company. incorporated on 11 November 2008. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CASCADE EGHAM LTD has been registered for 17 years.

Company Number
06746129
Status
active
Type
ltd
Incorporated
11 November 2008
Age
17 years
Address
7 Dacre Street, London, SW1H 0DJ
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASCADE EGHAM LTD

CASCADE EGHAM LTD is an active company incorporated on 11 November 2008 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CASCADE EGHAM LTD was registered 17 years ago.(SIC: 41100)

Status

active

Active since 17 years ago

Company No

06746129

LTD Company

Age

17 Years

Incorporated 11 November 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

CASCADE FERNLEA LIMITED
From: 11 November 2008To: 11 October 2010
Contact
Address

7 Dacre Street London, SW1H 0DJ,

Previous Addresses

85 Gracechurch Street London EC3V 0AA
From: 27 April 2022To: 27 April 2022
7 Dacre Street London SW1H 0DJ England
From: 2 July 2014To: 27 April 2022
20 St Dunstan's Hill London EC3R 8HL
From: 15 April 2013To: 2 July 2014
Unit 10 Invicta Business Park London Road Wrotham Kent TN15 7RJ
From: 11 November 2008To: 15 April 2013
Timeline

13 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Aug 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Director Left
May 15
Director Left
Nov 15
Director Joined
Oct 17
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 22
Director Left
Apr 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2026
AAAnnual Accounts
Legacy
19 January 2026
PARENT_ACCPARENT_ACC
Legacy
19 January 2026
GUARANTEE2GUARANTEE2
Legacy
19 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
18 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 May 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2018
AAAnnual Accounts
Legacy
6 February 2018
PARENT_ACCPARENT_ACC
Legacy
2 February 2018
AGREEMENT2AGREEMENT2
Legacy
2 February 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 October 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
26 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
14 March 2017
AAAnnual Accounts
Legacy
14 March 2017
PARENT_ACCPARENT_ACC
Legacy
28 February 2017
GUARANTEE2GUARANTEE2
Legacy
28 February 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
16 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 April 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
10 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Appoint Person Secretary Company With Name
27 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Certificate Change Of Name Company
11 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 October 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Legacy
8 September 2009
225Change of Accounting Reference Date
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
287Change of Registered Office
Incorporation Company
11 November 2008
NEWINCIncorporation