UKBizDB.co.uk

FIRST OCTAGON MANAGEMENT COMPANY LIMITED

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

This company is commonly known as First Octagon Management Company Limited. The company was founded 30 years ago and was given the registration number 02923500. The firm's registered office is in STANSTEAD ABBOTTS. You can find them at 55 The Maltings, Roydon Road, Stanstead Abbotts, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:FIRST OCTAGON MANAGEMENT COMPANY LIMITED
Company Number:02923500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1994
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:55 The Maltings, Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Cromwell Road, Ware, SG12 7JS

Director25 July 2000Active
55, The Maltings, Roydon Road, Stanstead Abbotts, SG12 8HG

Director01 June 2021Active
5 The Octagon, Collett Road, Ware, SG12 7LR

Secretary13 November 2007Active
26 The Octagon, Collett Road, Ware, SG12 7LR

Secretary08 November 2005Active
Old Manor Bucks Alley, Little Berkhamsted, Hertford, SG13 8LR

Secretary27 April 1994Active
4 The Octagon, Collett Road, Ware, SG12 7LR

Secretary01 May 2001Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary12 May 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary27 April 1994Active
38, Woodcote Green, Fleet, England, GU51 4EY

Director11 December 2012Active
23 The Octagon, Collett Road, Ware, England, SG12 7LR

Director29 October 2018Active
24 The Octagon Collett Road, Ware, SG12 7LR

Director13 June 1997Active
26 The Octagon, Collett Road, Ware, SG12 7LR

Director13 December 2005Active
10 The Octagon Collett Road, Ware, SG12 7LR

Director20 May 1998Active
5 The Octagon, Collett Road, Ware, SG12 7LR

Director11 May 1999Active
Flat 12 The Octagon, Collett Road, Ware, SG12 7LR

Director24 April 1997Active
1 The Octagon, Collett Road, Ware, SG12 7LR

Director11 December 2002Active
16 The Octagon Collett Road, Ware, SG12 7LR

Director12 May 1997Active
27 The Octagon, Collett Road, Ware, SG12 7LR

Director11 December 2002Active
1 The Octagen Collett Road, Ware, SG12 7LR

Director12 May 1997Active
14 Aston Bury, Aston, Stevenage, SG2 7EG

Director27 April 1994Active
Old Manor Bucks Alley, Little Berkhamsted, Hertford, SG13 8LR

Director27 April 1994Active
Old Manor Bucks Alley, Little Berkhamsted, Hertford, SG13 8LR

Director27 April 1994Active
20 The Octagon, Collett Road, Ware, SG12 7LR

Director12 December 2007Active
6 The Octagon, Collett Road, Ware, SG12 7LR

Director25 July 2000Active
26 The Octagond, Collett Road, Ware, SG12 7LR

Director24 April 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director27 April 1994Active

People with Significant Control

Mr Stuart Grayling
Notified on:28 April 2017
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:3 Cromwell Road, Ware, England, SG12 7JS
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Confirmation statement

Confirmation statement with updates.

Download
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Persons with significant control

Notification of a person with significant control.

Download
2023-10-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-06-16Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-03-10Officers

Termination secretary company with name termination date.

Download
2023-01-17Address

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

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-26Accounts

Accounts with accounts type micro entity.

Download
2021-06-14Officers

Change person director company with change date.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-09-24Accounts

Accounts with accounts type micro entity.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-11-02Officers

Appoint person director company with name date.

Download
2018-09-16Accounts

Accounts with accounts type micro entity.

Download
2018-06-29Officers

Termination director company with name termination date.

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-10-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.