UKBizDB.co.uk

OCTAGON (MALMESBURY) MANAGEMENT LIMITED

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

This company is commonly known as Octagon (malmesbury) Management Limited. The company was founded 19 years ago and was given the registration number 05370813. The firm's registered office is in MALMESBURY. You can find them at 12 Malmesbury Business Park, Beuttell Way, Malmesbury, Wiltshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:OCTAGON (MALMESBURY) MANAGEMENT LIMITED
Company Number:05370813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2005
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:12 Malmesbury Business Park, Beuttell Way, Malmesbury, Wiltshire, England, SN16 9JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Old Alexander Road, Malmesbury, England, SN16 0DT

Director04 May 2015Active
11, Athelstan Court, Malmesbury, England, SN16 0FD

Director02 December 2021Active
3, Athelstan Court, Malmesbury, England, SN16 0FD

Director19 September 2016Active
133 Rumbush Lane, Dickens Heath, Solihull, B90 1SP

Secretary09 June 2005Active
8, Willow View Close, Malmesbury, United Kingdom, SN16 0BZ

Secretary01 May 2009Active
133 St Georges Road, Harbourside, Bristol, BS1 5UW

Secretary18 October 2007Active
Compass House, Lypiatt Road, Cheltenham, GL50 2QJ

Corporate Secretary21 February 2005Active
8-10 New Fetter Lane, London, EC4A 1RS

Corporate Secretary21 February 2005Active
133 Rumbush Lane, Dickens Heath, Solihull, B90 1SP

Director09 June 2005Active
Kembrough, Foxley Road, Malmesbury, SN16 0JE

Director01 May 2009Active
11, Athelstan Court, Malmesbury, England, SN16 0FD

Director01 November 2012Active
29, Cirencester Road, Tetbury, England, GL8 8HA

Director04 May 2015Active
Graden, Causeway End, Brinkworth, Chippenham, England, SN15 5DH

Director04 May 2015Active
8, Willow View Close, Malmesbury, United Kingdom, SN16 0BZ

Director01 May 2009Active
The Vicarage, The Street, Frampton On Severn, Gloucester, Great Britain, GL2 7ED

Director01 May 2009Active
37 Johnson Road, Emersons Green, Bristol, BS16 7JD

Director09 June 2005Active
Doveton Lodge, Humbutts Mead, Paiswick, GL6 6RP

Director09 June 2005Active
Kembrough, Foxley Road, Malmesbury, England, SN16 0JE

Director15 December 2010Active
Compass House, Lypiatt Road, Cheltenham, GL50 2QJ

Corporate Director21 February 2005Active
8-10 New Fetter Lane, London, EC4A 1RS

Corporate Nominee Director21 February 2005Active

People with Significant Control

Ms Gillian Ann Salter
Notified on:02 December 2021
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:3, Athelstan Court, Malmesbury, England, SN16 0FD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Audrey Hateley
Notified on:19 September 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:12, Malmesbury Business Park, Malmesbury, England, SN16 9JU
Nature of control:
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Accounts

Accounts with accounts type micro entity.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-08Address

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

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Persons with significant control

Notification of a person with significant control.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-12-06Persons with significant control

Cessation of a person with significant control.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-10-19Accounts

Accounts with accounts type micro entity.

Download
2021-02-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type micro entity.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Accounts

Accounts with accounts type micro entity.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-07Accounts

Accounts with accounts type micro entity.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type micro entity.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download
2017-02-13Officers

Appoint person director company with name date.

Download
2016-09-12Accounts

Accounts with accounts type total exemption small.

Download
2016-07-03Officers

Termination director company with name termination date.

Download
2016-03-03Address

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

Download
2016-02-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.