UKBizDB.co.uk

CASCADE PARTNERSHIPS CONTRACTING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cascade Partnerships Contracting Limited. The company was founded 14 years ago and was given the registration number 06920372. The firm's registered office is in LONDON. You can find them at 85 Gracechurch Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CASCADE PARTNERSHIPS CONTRACTING LIMITED
Company Number:06920372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2009
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:85 Gracechurch Street, London, EC3V 0AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Dacre Street, London, England, SW1H 0DJ

Secretary04 October 2017Active
7, Dacre Street, London, England, SW1H 0DJ

Director21 November 2017Active
Unit 10 Invicta Business Park, London Road, Wrotham, TN15 7RJ

Secretary01 June 2009Active
The Old Exchange, 12 Compton Road, Wimbledon, London, England, SW19 7QD

Secretary01 June 2009Active
85, Gracechurch Street, London, EC3V 0AA

Secretary01 May 2012Active
20, St Dunstan's Hill, London, EC3R 8HL

Director01 June 2009Active
The Old Exchange, 12 Compton Road, Wimbledon, London, England, SW19 7QD

Director01 June 2009Active
20, St Dunstan's Hill, London, EC3R 8HL

Director01 June 2009Active
85, Gracechurch Street, London, EC3V 0AA

Director01 June 2009Active

People with Significant Control

Cascade Partnerships Limited
Notified on:28 April 2022
Status:Active
Country of residence:England
Address:7, Dacre Street, London, England, SW1H 0DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Carol Anne Faith
Notified on:01 June 2019
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:7, Dacre Street, London, England, SW1H 0DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Peter Tatterton
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Address:85, Gracechurch Street, London, EC3V 0AA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Persons with significant control

Cessation of a person with significant control.

Download
2022-05-11Persons with significant control

Notification of a person with significant control.

Download
2022-04-27Address

Change registered office address company with date old address new address.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Mortgage

Mortgage satisfy charge full.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Persons with significant control

Notification of a person with significant control.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Persons with significant control

Cessation of a person with significant control.

Download
2019-01-17Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Officers

Termination director company with name termination date.

Download
2017-11-21Officers

Appoint person director company with name date.

Download
2017-10-26Officers

Appoint person secretary company with name date.

Download
2017-10-26Officers

Termination secretary company with name termination date.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.