Background WavePink WaveYellow Wave

CASCADE PARTNERSHIPS LIMITED (06849756)

CASCADE PARTNERSHIPS LIMITED (06849756) is an active UK company. incorporated on 17 March 2009. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CASCADE PARTNERSHIPS LIMITED has been registered for 17 years. Current directors include FAITH, John Stephen.

Company Number
06849756
Status
active
Type
ltd
Incorporated
17 March 2009
Age
17 years
Address
7 Dacre Street, London, SW1H 0DJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FAITH, John Stephen
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASCADE PARTNERSHIPS LIMITED

CASCADE PARTNERSHIPS LIMITED is an active company incorporated on 17 March 2009 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CASCADE PARTNERSHIPS LIMITED was registered 17 years ago.(SIC: 41100)

Status

active

Active since 17 years ago

Company No

06849756

LTD Company

Age

17 Years

Incorporated 17 March 2009

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 14 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027
Contact
Address

7 Dacre Street London, SW1H 0DJ,

Previous Addresses

85 Gracechurch Street London EC3V 0AA
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: 17 March 2009To: 15 April 2013
Timeline

7 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Mar 09
Funding Round
Dec 10
Director Left
May 15
Owner Exit
Nov 17
Director Left
Nov 17
New Owner
Mar 18
Loan Cleared
Oct 19
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

NICKLEN, Susan Theresa

Active
Dacre Street, LondonSW1H 0DJ
Secretary
Appointed 04 Oct 2017

FAITH, John Stephen

Active
Dacre Street, LondonSW1H 0DJ
Born March 1948
Director
Appointed 17 Mar 2009

CONDON, Barbara Ann

Resigned
London Road, WrothamTN15 7RJ
Secretary
Appointed 17 Mar 2009
Resigned 01 May 2012

NEWMAN, Anne Caroline

Resigned
Gracechurch Street, LondonEC3V 0AA
Secretary
Appointed 01 May 2012
Resigned 29 Sept 2017

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Corporate secretary
Appointed 17 Mar 2009
Resigned 17 Mar 2009

CONDON, Barbara Ann

Resigned
Gracechurch Street, LondonEC3V 0AA
Born May 1944
Director
Appointed 17 Mar 2009
Resigned 30 Apr 2015

COWDRY, John Jeremy Arthur

Resigned
12 Compton Road, LondonSW19 7QD
Born July 1944
Director
Appointed 17 Mar 2009
Resigned 17 Mar 2009

TATTERTON, David Peter

Resigned
Gracechurch Street, LondonEC3V 0AA
Born December 1962
Director
Appointed 17 Mar 2009
Resigned 21 Nov 2017

Persons with significant control

2

1 Active
1 Ceased

Mr David Peter Tatterton

Ceased
Gracechurch Street, LondonEC3V 0AA
Born December 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Nov 2017

Mr John Stephen Faith

Active
Dacre Street, LondonSW1H 0DJ
Born March 1948

Nature of Control

Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
11 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination 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
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 April 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
15 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Termination Secretary Company With Name
9 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 May 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Capital Allotment Shares
3 December 2010
SH01Allotment of Shares
Legacy
10 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2010
CH03Change of Secretary Details
Legacy
8 April 2009
88(2)Return of Allotment of Shares
Legacy
8 April 2009
225Change of Accounting Reference Date
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
287Change of Registered Office
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Incorporation Company
17 March 2009
NEWINCIncorporation