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: 30/4Up to Date
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
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
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
13 key events • 2008 - 2025
Funding Officers Ownership
Company Founded
Nov 08
Incorporation Company
Director Joined
Aug 14
Appoint Person Director Company With Nam...
Loan Secured
Dec 14
Mortgage Create With Deed With Charge Nu...
Loan Secured
Dec 14
Mortgage Create With Deed With Charge Nu...
Director Left
May 15
Termination Director Company With Name T...
Director Left
Nov 15
Termination Director Company With Name T...
Director Joined
Oct 17
Appoint Person Director Company With Nam...
Owner Exit
May 22
Cessation Of A Person With Significant C...
Owner Exit
May 22
Cessation Of A Person With Significant C...
Owner Exit
May 22
Cessation Of A Person With Significant C...
Director Left
Apr 24
Termination Director Company With Name T...
Loan Cleared
Jan 25
Mortgage Satisfy Charge Full
Loan Cleared
Jan 25
Mortgage Satisfy Charge Full
0
Funding
5
Officers
3
Ownership
0
Accounts
Officers
0
Name
Role
Appointed
Status
Filing History
84
Description
Type
Date Filed
Document
Termination Director Company With Name Termination Date
TM01Termination of Director
1 May 2024
23 May 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
PSC02Notification of Relevant Legal Entity PSC
23 May 2022
23 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
PSC07Cessation of Relevant Legal Entity PSC
23 May 2022
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
PSC07Cessation of Relevant Legal Entity PSC
11 May 2022
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
PSC07Cessation of Relevant Legal Entity PSC
11 May 2022
11 May 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
PSC02Notification of Relevant Legal Entity PSC
11 May 2022
27 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
27 April 2022
27 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
27 April 2022
Termination Secretary Company With Name Termination Date
TM02Termination of Secretary
26 October 2017
Termination Secretary Company With Name Termination Date
TM02Termination of Secretary
26 October 2017
Termination Director Company With Name Termination Date
TM01Termination of Director
23 November 2015
Termination Director Company With Name Termination Date
TM01Termination of Director
14 May 2015
23 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
MR01Registration of a Charge
23 December 2014
23 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
MR01Registration of a Charge
23 December 2014
2 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
AD01Change of Registered Office Address
2 July 2014
15 April 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
AD01Change of Registered Office Address
15 April 2013
Change Person Secretary Company With Change Date
CH03Change of Secretary Details
10 April 2013
11 October 2010
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
11 October 2010
Change Person Director Company With Change Date
CH01Change of Director Details
27 November 2009
Change Person Director Company With Change Date
CH01Change of Director Details
27 November 2009
Change Person Secretary Company With Change Date
CH03Change of Secretary Details
27 November 2009
Change Person Director Company With Change Date
CH01Change of Director Details
27 November 2009