About

Registered Number: 06513905
Date of Incorporation: 26/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Annecy Court Ferry Works, Summer Road, Thames Ditton, Surrey, KT7 0QJ

 

Octagon (Coombe Lane) Management Company Ltd was founded on 26 February 2008 and are based in Thames Ditton, Surrey, it's status at Companies House is "Active". We do not know the number of employees at the business. There are 4 directors listed as Bradbury, Ann Marie, Bradbury, Robert Andrew, Mundays Company Secretaries Limited, Pope, Johathan Valentine for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADBURY, Ann Marie 26 November 2008 - 1
BRADBURY, Robert Andrew 17 May 2014 - 1
POPE, Johathan Valentine 01 April 2008 26 November 2008 1
Secretary Name Appointed Resigned Total Appointments
MUNDAYS COMPANY SECRETARIES LIMITED 26 February 2008 26 November 2008 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 13 March 2020
AA - Annual Accounts 06 March 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 12 March 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 19 March 2017
CS01 - N/A 08 March 2017
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 29 February 2016
AP04 - Appointment of corporate secretary 16 March 2015
TM02 - Termination of appointment of secretary 16 March 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 04 March 2015
CH04 - Change of particulars for corporate secretary 03 March 2015
AP01 - Appointment of director 21 May 2014
CH04 - Change of particulars for corporate secretary 20 May 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 12 August 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 12 March 2013
CH04 - Change of particulars for corporate secretary 12 March 2013
AD01 - Change of registered office address 22 June 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 28 February 2011
AR01 - Annual Return 03 March 2010
CH04 - Change of particulars for corporate secretary 03 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 16 March 2009
225 - Change of Accounting Reference Date 13 March 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
287 - Change in situation or address of Registered Office 11 December 2008
288b - Notice of resignation of directors or secretaries 11 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 November 2008
MEM/ARTS - N/A 05 November 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
NEWINC - New incorporation documents 26 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.