Company NameOctavian Place (Aylesbury) Management Company Limited
Company StatusActive
Company Number05228923
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 September 2004(19 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameBarnsdales Limited Incorporating Blake Pm Ltd (Corporation)
StatusCurrent
Appointed01 May 2015(10 years, 7 months after company formation)
Appointment Duration9 years
Correspondence Address4 Sidings Court
Doncaster
South Yorkshire
DN4 5NU
Director NameStephen James Kenton
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(2 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Meadow Park
Stoke Mandeville
Buckinghamshire
HP22 5XH
Director NameRichard Thomas Boyle
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(2 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 11 December 2014)
RoleFinance Mgr
Country of ResidenceEngland
Correspondence Address2 Meadow Park
Stoke Mandeville
Buckinghamshire
HP22 5XH
Director NameMr Geoffrey Sleight
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(2 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 April 2015)
RoleEditor
Country of ResidenceEngland
Correspondence Address2 Meadow Park
Stoke Mandeville
Buckinghamshire
HP22 5XH
Secretary NameMr Geoffrey Sleight
NationalityBritish
StatusResigned
Appointed08 March 2007(2 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 April 2015)
RoleEditor
Country of ResidenceEngland
Correspondence Address2 Meadow Park
Stoke Mandeville
Buckinghamshire
HP22 5XH
Director NameMrs Jacquiline Helen Gates
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(6 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 January 2016)
RoleAdministration
Country of ResidenceEngland
Correspondence Address2 Meadow Park
Stoke Mandeville
Buckinghamshire
HP22 5XH
Director NameMr David Anthony Morris
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2016(11 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 November 2022)
RolePlumbing Engineer
Country of ResidenceEngland
Correspondence Address4 Sidings Court
Doncaster
South Yorkshire
DN4 5NU
Director NameMr Daniel Whitten
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2016(11 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 September 2022)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Sidings Court
Doncaster
South Yorkshire
DN4 5NU
Director NameCPM Asset Management Limited (Corporation)
StatusResigned
Appointed13 September 2004(same day as company formation)
Correspondence AddressPhoenix House
11 Wellesley Road
Croydon
Surrey
CR0 2NW
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2004(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered Address4 Sidings Court
Doncaster
South Yorkshire
DN4 5NU
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Current Liabilities£6,723

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return24 September 2023 (7 months, 1 week ago)
Next Return Due8 October 2024 (5 months, 1 week from now)

Filing History

17 March 2023Micro company accounts made up to 31 December 2022 (3 pages)
14 February 2023Appointment of Ms Wendy Rose Davis as a director on 14 February 2023 (2 pages)
7 November 2022Termination of appointment of David Anthony Morris as a director on 5 November 2022 (1 page)
28 September 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
26 September 2022Termination of appointment of Daniel Whitten as a director on 26 September 2022 (1 page)
13 April 2022Micro company accounts made up to 31 December 2021 (5 pages)
24 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
24 September 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
14 June 2021Micro company accounts made up to 31 December 2020 (5 pages)
14 October 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 December 2019 (5 pages)
28 July 2020Secretary's details changed for Blake Property Management Limited on 28 July 2020 (1 page)
13 November 2019Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG England to 4 Sidings Court Doncaster South Yorkshire DN4 5NU on 13 November 2019 (1 page)
15 October 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
1 February 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
13 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
7 February 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
31 March 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
31 March 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
13 January 2017Registered office address changed from 2 Meadow Park Stoke Mandeville Buckinghamshire HP22 5XH to Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG on 13 January 2017 (1 page)
13 January 2017Registered office address changed from 2 Meadow Park Stoke Mandeville Buckinghamshire HP22 5XH to Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG on 13 January 2017 (1 page)
14 September 2016Confirmation statement made on 13 September 2016 with updates (4 pages)
14 September 2016Confirmation statement made on 13 September 2016 with updates (4 pages)
12 August 2016Appointment of Mr Daniel Whitten as a director on 12 August 2016 (2 pages)
12 August 2016Appointment of Mr Daniel Whitten as a director on 12 August 2016 (2 pages)
12 August 2016Appointment of Mr David Anthony Morris as a director on 12 August 2016 (2 pages)
12 August 2016Appointment of Mr David Anthony Morris as a director on 12 August 2016 (2 pages)
11 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 January 2016Termination of appointment of Jacquiline Helen Gates as a director on 29 January 2016 (1 page)
29 January 2016Termination of appointment of Jacquiline Helen Gates as a director on 29 January 2016 (1 page)
16 September 2015Annual return made up to 13 September 2015 no member list (2 pages)
16 September 2015Annual return made up to 13 September 2015 no member list (2 pages)
1 May 2015Termination of appointment of Geoffrey Sleight as a secretary on 29 April 2015 (1 page)
1 May 2015Appointment of Blake Property Management Ltd . as a secretary on 1 May 2015 (2 pages)
1 May 2015Termination of appointment of Geoffrey Sleight as a director on 29 April 2015 (1 page)
1 May 2015Appointment of Blake Property Management Ltd . as a secretary on 1 May 2015 (2 pages)
1 May 2015Appointment of Blake Property Management Ltd . as a secretary on 1 May 2015 (2 pages)
1 May 2015Termination of appointment of Geoffrey Sleight as a secretary on 29 April 2015 (1 page)
1 May 2015Termination of appointment of Geoffrey Sleight as a director on 29 April 2015 (1 page)
27 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 January 2015Termination of appointment of Richard Thomas Boyle as a director on 11 December 2014 (1 page)
5 January 2015Termination of appointment of Richard Thomas Boyle as a director on 11 December 2014 (1 page)
16 September 2014Annual return made up to 13 September 2014 no member list (3 pages)
16 September 2014Annual return made up to 13 September 2014 no member list (3 pages)
22 January 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
22 January 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
13 September 2013Annual return made up to 13 September 2013 no member list (3 pages)
13 September 2013Annual return made up to 13 September 2013 no member list (3 pages)
8 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 September 2012Annual return made up to 13 September 2012 no member list (3 pages)
17 September 2012Annual return made up to 13 September 2012 no member list (3 pages)
23 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 September 2011Annual return made up to 13 September 2011 no member list (3 pages)
17 September 2011Annual return made up to 13 September 2011 no member list (3 pages)
9 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 February 2011Appointment of Mrs Jacquiline Helen Gates as a director (2 pages)
8 February 2011Appointment of Mrs Jacquiline Helen Gates as a director (2 pages)
16 November 2010Termination of appointment of Stephen Kenton as a director (1 page)
16 November 2010Termination of appointment of Stephen Kenton as a director (1 page)
14 September 2010Director's details changed for Geoffrey Sleight on 13 September 2010 (2 pages)
14 September 2010Director's details changed for Geoffrey Sleight on 13 September 2010 (2 pages)
14 September 2010Annual return made up to 13 September 2010 no member list (3 pages)
14 September 2010Annual return made up to 13 September 2010 no member list (3 pages)
14 September 2010Director's details changed for Richard Thomas Boyle on 13 September 2010 (2 pages)
14 September 2010Director's details changed for Stephen James Kenton on 13 September 2010 (2 pages)
14 September 2010Secretary's details changed for Geoffrey Sleight on 13 September 2010 (1 page)
14 September 2010Secretary's details changed for Geoffrey Sleight on 13 September 2010 (1 page)
14 September 2010Director's details changed for Stephen James Kenton on 13 September 2010 (2 pages)
14 September 2010Director's details changed for Richard Thomas Boyle on 13 September 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 September 2009Annual return made up to 13/09/09 (3 pages)
14 September 2009Annual return made up to 13/09/09 (3 pages)
19 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 November 2008Annual return made up to 13/09/08 (3 pages)
21 November 2008Annual return made up to 13/09/08 (3 pages)
22 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 September 2007Annual return made up to 13/09/07 (2 pages)
13 September 2007Annual return made up to 13/09/07 (2 pages)
10 May 2007Registered office changed on 10/05/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
10 May 2007New secretary appointed;new director appointed (2 pages)
10 May 2007Full accounts made up to 31 December 2006 (12 pages)
10 May 2007New secretary appointed;new director appointed (2 pages)
10 May 2007Full accounts made up to 31 December 2006 (12 pages)
10 May 2007Registered office changed on 10/05/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007New director appointed (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007New director appointed (1 page)
22 March 2007New director appointed (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007New director appointed (1 page)
16 March 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
16 March 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
13 October 2006Annual return made up to 13/09/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 October 2006Annual return made up to 13/09/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 May 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
12 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
12 May 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 October 2005Annual return made up to 13/09/05
  • 363(287) ‐ Registered office changed on 10/10/05
(4 pages)
10 October 2005Annual return made up to 13/09/05
  • 363(287) ‐ Registered office changed on 10/10/05
(4 pages)
13 September 2004Incorporation (19 pages)
13 September 2004Incorporation (19 pages)