OCTAVIA HOUSE LIMITED - SALISBURY
Company Profile | Company Filings |
Overview
OCTAVIA HOUSE LIMITED is a Private Limited Company from SALISBURY and has the status: Active.
OCTAVIA HOUSE LIMITED was incorporated 25 years ago on 15/03/1999 and has the registered number: 03732826. The accounts status is MICRO ENTITY and accounts are next due on 28/02/2025.
OCTAVIA HOUSE LIMITED was incorporated 25 years ago on 15/03/1999 and has the registered number: 03732826. The accounts status is MICRO ENTITY and accounts are next due on 28/02/2025.
OCTAVIA HOUSE LIMITED - SALISBURY
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2023 | 28/02/2025 |
Registered Office
C/O FLETCHER & PARTNERS
SALISBURY
SP1 2LZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/02/2023 | 12/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BARONESS JANET ANNE ROYALL | Aug 1955 | British | Director | 2018-08-01 | CURRENT |
MR BRUNO STAGI | Dec 1942 | Italian | Director | 2018-08-07 | CURRENT |
MR STEPHEN VERNON TWILLEY | Dec 1947 | British | Director | 2006-09-25 | CURRENT |
MR DAVID GIFFORD LEATHES PRIOR | Dec 1954 | British | Director | 1999-05-07 UNTIL 2003-10-09 | RESIGNED |
DOCTOR GEOFFREY LAP WAI WOO | Nov 1954 | British | Director | 1999-09-16 UNTIL 2018-01-15 | RESIGNED |
KIN YIM WONG | Nov 1949 | British | Director | 1999-09-16 UNTIL 2001-11-08 | RESIGNED |
ADA H-Y WONG | Apr 1977 | British | Director | 1999-10-18 UNTIL 2003-02-19 | RESIGNED |
MR STEPHEN VERNON TWILLEY | Dec 1947 | British | Director | 1999-10-16 UNTIL 2003-09-08 | RESIGNED |
WING KAI DOMINIC TSANG | Feb 1945 | British | Director | 1999-10-18 UNTIL 2001-08-30 | RESIGNED |
DOCTOR SHU ON PETER TANG | Oct 1953 | British | Director | 1999-09-16 UNTIL 2001-05-01 | RESIGNED |
KAI HUNG LEUNG | Nov 1945 | British | Director | 1999-10-16 UNTIL 2008-06-19 | RESIGNED |
MR BRUNO STAGI | Dec 1942 | Italian | Director | 2003-09-08 UNTIL 2018-01-15 | RESIGNED |
DR AMANDA MARY SUSANNAH TANFIELD | Dec 1961 | British | Director | 2002-01-14 UNTIL 2007-03-30 | RESIGNED |
DOMINIC FUK HIM LI | Sep 1955 | British | Director | 1999-09-16 UNTIL 2003-10-19 | RESIGNED |
DR AMANDA JANE PETRIE | Apr 1949 | British | Director | 1999-05-07 UNTIL 2006-06-06 | RESIGNED |
SHING-CHOI OR | Jul 1948 | British | Director | 1999-09-16 UNTIL 2018-01-15 | RESIGNED |
HELTAN YUEN WAN NGAN | Mar 1951 | British | Director | 1999-09-16 UNTIL 2012-11-21 | RESIGNED |
BARONESS JANET ANNE ROYALL | Aug 1955 | British | Director | 2009-10-27 UNTIL 2018-01-15 | RESIGNED |
DOCTOR HEXTAN YUEN SHEUNG NGAN | Aug 1955 | British | Director | 1999-09-16 UNTIL 2018-01-15 | RESIGNED |
ALESSANDRO MINUCCI | Apr 1965 | Italian | Director | 2003-09-08 UNTIL 2007-02-20 | RESIGNED |
KEITH DIP KEI LUK | Nov 1954 | British | Director | 1999-09-16 UNTIL 2018-01-15 | RESIGNED |
MARTIN TOBY ANASTASIS LITTLEWOOD | Apr 1958 | British | Director | 1999-10-16 UNTIL 2002-07-30 | RESIGNED |
MR STEPHEN VERNON TWILLEY | Dec 1947 | British | Secretary | 2000-11-27 UNTIL 2003-09-08 | RESIGNED |
NICHOLAS HURST | Aug 1944 | Secretary | 2003-09-16 UNTIL 2005-03-17 | RESIGNED | |
PRESIDENT TJELL AKE HAGGLUND | Jun 1944 | Swede | Director | 1999-10-16 UNTIL 2010-09-28 | RESIGNED |
PENNSEC LIMITED | Corporate Nominee Secretary | 1999-03-15 UNTIL 2000-11-27 | RESIGNED | ||
FLETCHER & PARTNERS | Corporate Secretary | 2007-03-01 UNTIL 2018-04-20 | RESIGNED | ||
MORETONS CORPORATE SERVICES LIMITED | Corporate Secretary | 2005-03-16 UNTIL 2007-02-06 | RESIGNED | ||
MAY CHI MAY LAU | Nov 1950 | British | Director | 1999-10-16 UNTIL 2004-04-01 | RESIGNED |
CHUEN KONG LAM | Oct 1941 | British | Director | 1999-09-16 UNTIL 2018-01-15 | RESIGNED |
TAT YAN KAN | Jun 1957 | British | Director | 2003-04-25 UNTIL 2018-01-15 | RESIGNED |
SOK-INN HWANG | Nov 1953 | Malaysian | Director | 1999-10-16 UNTIL 2004-06-03 | RESIGNED |
FU-KEE FRANKIE HUI | Feb 1954 | British Citizen | Director | 1999-10-18 UNTIL 2010-09-10 | RESIGNED |
STEPHEN KWOK-FUNG HO | Jan 1944 | British | Director | 1999-09-16 UNTIL 2007-05-02 | RESIGNED |
DANIEL HEALY | Oct 1955 | American | Director | 2003-09-08 UNTIL 2019-05-02 | RESIGNED |
HON HUNG STEPHEN YAU | Jun 1951 | British | Director | 1999-09-16 UNTIL 2001-03-30 | RESIGNED |
ROBERT JOHN EDMOND | Jun 1969 | British | Director | 2010-10-22 UNTIL 2012-12-20 | RESIGNED |
KWONG CHUI CHAN | Jan 1950 | British | Director | 1999-09-16 UNTIL 2018-01-15 | RESIGNED |
DOCTOR HENG THYE CHAN | Jul 1939 | Singaporean | Director | 1999-09-16 UNTIL 2004-02-10 | RESIGNED |
HEATHER JEAN BROWN | Jun 1949 | Australian | Director | 1999-09-16 UNTIL 2018-01-15 | RESIGNED |
MR BARRY BROWN | Feb 1945 | Australian | Director | 2018-08-28 UNTIL 2022-07-10 | RESIGNED |
STEFAN BERTHIER | Sep 1963 | French | Director | 2000-02-15 UNTIL 2009-06-04 | RESIGNED |
CHAK TONG LEUNG | Feb 1944 | British | Director | 1999-09-16 UNTIL 2015-03-25 | RESIGNED |
SHUN WO LAW | Aug 1954 | British | Director | 1999-09-16 UNTIL 2004-04-05 | RESIGNED |
PENNINGTONS DIRECTORS (NO 1) LIMITED | Corporate Nominee Director | 1999-03-15 UNTIL 1999-05-07 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-12-21 | 31-05-2023 | 208,982 equity |
ACCOUNTS - Final Accounts | 2023-02-25 | 31-05-2022 | 203,366 equity |
ACCOUNTS - Final Accounts | 2021-11-02 | 31-05-2021 | 184,323 equity |
ACCOUNTS - Final Accounts | 2021-01-05 | 31-05-2020 | 176,354 equity |
ACCOUNTS - Final Accounts | 2020-01-29 | 31-05-2019 | 175,907 equity |
ACCOUNTS - Final Accounts | 2018-12-11 | 31-05-2018 | 168,435 equity |
ACCOUNTS - Final Accounts | 2018-01-24 | 31-05-2017 | 155,694 equity |
Micro-entity Accounts - OCTAVIA HOUSE LIMITED | 2016-11-16 | 31-05-2016 | £147,522 equity |
Micro-entity Accounts - OCTAVIA HOUSE LIMITED | 2015-12-23 | 31-05-2015 | £139,137 equity |