Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OCTAVE HOMES SOUTH EAST LTD
Company Information for

OCTAVE HOMES SOUTH EAST LTD

7 DACRE STREET, LONDON, SW1H 0DJ,
Company Registration Number
05144037
Private Limited Company
Active

Company Overview

About Octave Homes South East Ltd
OCTAVE HOMES SOUTH EAST LTD was founded on 2004-06-03 and has its registered office in London. The organisation's status is listed as "Active". Octave Homes South East Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OCTAVE HOMES SOUTH EAST LTD
 
Legal Registered Office
7 DACRE STREET
LONDON
SW1H 0DJ
Other companies in EC3V
 
Previous Names
OCTAVE HOMES LTD02/03/2010
KNOWLE HOUSE LIMITED17/08/2007
Filing Information
Company Number 05144037
Company ID Number 05144037
Date formed 2004-06-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB861444818  
Last Datalog update: 2024-03-06 20:12:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCTAVE HOMES SOUTH EAST LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OCTAVE HOMES SOUTH EAST LTD

Current Directors
Officer Role Date Appointed
SUSAN THERESA NICKLEN
Company Secretary 2017-10-04
JOHN STEPHEN FAITH
Director 2004-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE CAROLINE NEWMAN
Company Secretary 2012-05-01 2017-09-27
BARBARA ANN CONDON
Director 2013-03-21 2015-04-30
DAVID PETER TATTERTON
Director 2004-06-03 2013-12-31
BARBARA ANN CONDON
Company Secretary 2004-06-03 2012-05-01
GRAHAM CHRISTOPHER CLEAVER
Director 2004-06-03 2011-04-28
GRAHAM CHRISTOPHER CLEAVER
Director 2004-06-03 2008-04-21
JASON SEYMOUR
Director 2004-06-03 2008-04-21
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2004-06-03 2004-06-03
LONDON LAW SERVICES LIMITED
Nominated Director 2004-06-03 2004-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STEPHEN FAITH DATUM HOMES LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active - Proposal to Strike off
JOHN STEPHEN FAITH CASCADE PARTNERSHIPS CONTRACTING LIMITED Director 2017-11-21 CURRENT 2009-06-01 Active
JOHN STEPHEN FAITH LAWRIE PARK PLACE MANAGEMENT COMPANY LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active
JOHN STEPHEN FAITH KITEWOOD (PECKHAM) LIMITED Director 2017-03-27 CURRENT 2017-03-27 Active
JOHN STEPHEN FAITH WHITESPACE HOMES LTD Director 2017-03-15 CURRENT 2017-01-24 Active
JOHN STEPHEN FAITH JOINT VENTURE DEVELOPMENT PROJECTS LTD Director 2017-01-24 CURRENT 2017-01-24 Active
JOHN STEPHEN FAITH KITEWOOD (CREEKSIDE) LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active
JOHN STEPHEN FAITH KITEWOOD (PEASMARSH) LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active
JOHN STEPHEN FAITH KITEWOOD (HOLLAND PARK) LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active
JOHN STEPHEN FAITH CLARENDON PLACE RESIDENTS CO LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active
JOHN STEPHEN FAITH ALTIRA PARK MANAGEMENT COMPANY LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
JOHN STEPHEN FAITH KITEWOOD (CONGLETON DEVELOPMENT) LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active
JOHN STEPHEN FAITH KITEWOOD (FAIRCLOUGH FARM) LIMITED Director 2016-01-21 CURRENT 2016-01-21 Active
JOHN STEPHEN FAITH WESTWOOD ESTATES LIMITED Director 2015-11-02 CURRENT 1989-11-01 Dissolved 2017-04-25
JOHN STEPHEN FAITH KITEWOOD INVESTMENT HOLDINGS LIMITED Director 2015-08-28 CURRENT 2015-08-28 Active
JOHN STEPHEN FAITH CROWNCOAST LIMITED Director 2015-06-12 CURRENT 2002-03-18 Active
JOHN STEPHEN FAITH KNIGHTON MILL POTTERY LTD Director 2015-05-27 CURRENT 2015-05-27 Active
JOHN STEPHEN FAITH KITEWOOD (CONGLETON MILL) LIMITED Director 2015-05-23 CURRENT 2015-05-23 Active
JOHN STEPHEN FAITH WOODACRES MANAGEMENT COMPANY LIMITED Director 2015-02-20 CURRENT 2015-02-20 Active
JOHN STEPHEN FAITH PELTON PLACE MANAGEMENT CO LIMITED Director 2014-08-30 CURRENT 2014-08-30 Active
JOHN STEPHEN FAITH KITEWOOD PARTNERSHIPS LTD Director 2013-12-31 CURRENT 2000-02-22 Active - Proposal to Strike off
JOHN STEPHEN FAITH KITEWOOD HOLDINGS LIMITED Director 2013-12-31 CURRENT 2001-12-04 Active
JOHN STEPHEN FAITH KITEWOOD HOMES LIMITED Director 2013-12-31 CURRENT 1997-02-20 Active
JOHN STEPHEN FAITH KITEWOOD PROJECTS LIMITED Director 2013-12-31 CURRENT 1999-04-26 Active
JOHN STEPHEN FAITH GREENWICH 4 LIMITED Director 2012-12-10 CURRENT 2012-12-10 Active - Proposal to Strike off
JOHN STEPHEN FAITH TAVISTOCK PROJECTS LTD Director 2012-11-07 CURRENT 2006-03-01 Active
JOHN STEPHEN FAITH KITEWOOD (BROMLEY) LIMITED Director 2012-09-26 CURRENT 2012-09-26 Active
JOHN STEPHEN FAITH GREENWICH 1 LIMITED Director 2012-09-26 CURRENT 2012-09-26 Active
JOHN STEPHEN FAITH KITEWOOD DEVELOPMENT PROJECTS LTD Director 2012-08-06 CURRENT 2012-08-06 Active
JOHN STEPHEN FAITH KITEWOOD (STAVELEY) LIMITED Director 2012-08-06 CURRENT 2012-08-06 Active
JOHN STEPHEN FAITH KITEWOOD (SOUTHBURY) LIMITED Director 2012-06-29 CURRENT 2012-06-29 Active
JOHN STEPHEN FAITH KITEWOOD PROPERTY INVESTMENTS LIMITED Director 2012-03-26 CURRENT 2012-03-26 Active
JOHN STEPHEN FAITH KITEWOOD (CHARLWOOD) LTD Director 2012-03-13 CURRENT 2012-03-13 Active
JOHN STEPHEN FAITH OCTAVE PROPERTY HOLDINGS LTD Director 2012-02-16 CURRENT 2012-02-16 Dissolved 2016-06-21
JOHN STEPHEN FAITH KITEWOOD (COOMBE ROAD) LIMITED Director 2012-01-24 CURRENT 2012-01-24 Dissolved 2015-07-28
JOHN STEPHEN FAITH GREENWICH 2 LTD Director 2011-07-26 CURRENT 2011-07-26 Active
JOHN STEPHEN FAITH OCTAVE ESTATES LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active - Proposal to Strike off
JOHN STEPHEN FAITH POLEGATE LAND LIMITED Director 2011-03-22 CURRENT 2006-05-22 Active
JOHN STEPHEN FAITH CASCADE EGHAM CLOSE CARE LIMITED Director 2011-02-25 CURRENT 2011-02-25 Active - Proposal to Strike off
JOHN STEPHEN FAITH 10 ROCHESTER ROW INVESTMENT PARTNERS LIMITED Director 2011-01-26 CURRENT 2011-01-26 Active
JOHN STEPHEN FAITH GREENWICH HEIGHTS LTD Director 2010-07-02 CURRENT 2007-03-23 Active
JOHN STEPHEN FAITH KINGSHALL HEIGHTS LIMITED Director 2010-06-25 CURRENT 2010-06-25 Active
JOHN STEPHEN FAITH CREST NICHOLSON (PECKHAM) LIMITED Director 2010-06-25 CURRENT 2010-06-25 Active
JOHN STEPHEN FAITH CREEKSIDE VILLAGE DEVELOPMENTS LTD Director 2010-06-25 CURRENT 2010-06-25 Active
JOHN STEPHEN FAITH BENTINCK PROJECTS LTD Director 2010-06-25 CURRENT 2010-06-25 Active
JOHN STEPHEN FAITH OCTAVE HOMES LIMITED Director 2010-03-23 CURRENT 2010-03-23 Active
JOHN STEPHEN FAITH NEVILLE WAY LIMITED Director 2010-02-19 CURRENT 2010-02-19 Active
JOHN STEPHEN FAITH OCTAVE DEVELOPMENTS LIMITED Director 2009-11-19 CURRENT 2009-11-19 Dissolved 2016-06-21
JOHN STEPHEN FAITH CASCADE PARTNERSHIPS LIMITED Director 2009-03-17 CURRENT 2009-03-17 Active
JOHN STEPHEN FAITH KITEWOOD (LEWES) LIMITED Director 2009-01-29 CURRENT 2009-01-29 Active
JOHN STEPHEN FAITH KITEWOOD SECURITIES LIMITED Director 2009-01-22 CURRENT 2009-01-22 Active
JOHN STEPHEN FAITH CASCADE EPSOM LIMITED Director 2008-12-17 CURRENT 2008-12-17 Dissolved 2015-07-28
JOHN STEPHEN FAITH CASCADE EGHAM LTD Director 2008-11-11 CURRENT 2008-11-11 Active
JOHN STEPHEN FAITH KITEWOOD (GRASMERE GARDENS) LIMITED Director 2008-11-04 CURRENT 1946-08-23 Active
JOHN STEPHEN FAITH KITEWOOD (CLARENDON) LTD Director 2008-10-21 CURRENT 2008-10-21 Active
JOHN STEPHEN FAITH CHILDREN OF UGANDA (UK) LIMITED Director 2008-09-01 CURRENT 2008-08-26 Active
JOHN STEPHEN FAITH KITEWOOD PROPERTIES LIMITED Director 2008-04-25 CURRENT 2008-04-25 Active - Proposal to Strike off
JOHN STEPHEN FAITH CHESTFIELD HEIGHTS LIMITED Director 2008-04-25 CURRENT 2008-04-25 Active
JOHN STEPHEN FAITH CASCADE AWBRIDGE LIMITED Director 2008-04-17 CURRENT 2008-04-17 Active
JOHN STEPHEN FAITH PRINTERS PLACE INVESTMENTS LTD Director 2008-02-28 CURRENT 2008-02-28 Dissolved 2015-06-30
JOHN STEPHEN FAITH GARDEN HEIGHTS LIMITED Director 2008-02-28 CURRENT 2008-02-28 Dissolved 2015-06-30
JOHN STEPHEN FAITH ALTON HEIGHTS LIMITED Director 2008-02-26 CURRENT 2008-02-26 Active
JOHN STEPHEN FAITH KITEWOOD (SANDGATE) LTD Director 2008-02-11 CURRENT 2008-02-11 Active
JOHN STEPHEN FAITH BELLFLOWER (CANTERBURY) LTD Director 2007-10-10 CURRENT 2007-10-10 Dissolved 2016-05-24
JOHN STEPHEN FAITH OCTAVE INVESTMENTS LIMITED Director 2007-09-17 CURRENT 2006-08-07 Dissolved 2016-06-07
JOHN STEPHEN FAITH MARY DEVELOPMENTS LIMITED Director 2007-07-27 CURRENT 2007-07-27 Active
JOHN STEPHEN FAITH BRINKLEY DEVELOPMENTS LIMITED Director 2007-07-18 CURRENT 2007-07-18 Dissolved 2015-07-28
JOHN STEPHEN FAITH ALTIRA MANAGEMENT CO LIMITED Director 2007-06-07 CURRENT 2007-06-07 Active
JOHN STEPHEN FAITH KITEWOOD (SYDENHAM) LTD Director 2007-06-01 CURRENT 2007-06-01 Active
JOHN STEPHEN FAITH ALTIRA BUSINESS PARK II LIMITED Director 2007-04-24 CURRENT 2007-04-24 Active
JOHN STEPHEN FAITH BOUGHTON HEIGHTS LIMITED Director 2007-04-23 CURRENT 2007-04-23 Dissolved 2016-05-24
JOHN STEPHEN FAITH YIEWSLEY LIMITED Director 2007-04-13 CURRENT 2007-04-13 Active
JOHN STEPHEN FAITH ZODIAC PROJECTS LTD Director 2007-02-05 CURRENT 2006-08-01 Active
JOHN STEPHEN FAITH MAY STREET DEVELOPMENTS LIMITED Director 2007-01-24 CURRENT 2007-01-24 Active
JOHN STEPHEN FAITH ORANGE LANE LIMITED Director 2007-01-11 CURRENT 2007-01-11 Active
JOHN STEPHEN FAITH FIRBANK DEVELOPMENTS LTD Director 2006-12-19 CURRENT 2006-12-19 Dissolved 2015-07-28
JOHN STEPHEN FAITH TAVISTOCK ROAD LIMITED Director 2006-11-29 CURRENT 2006-11-29 Active
JOHN STEPHEN FAITH LILAC RESIDENTIAL LTD Director 2006-10-18 CURRENT 2006-10-18 Dissolved 2015-07-28
JOHN STEPHEN FAITH ARLINGTON ROAD LIMITED Director 2006-10-11 CURRENT 2006-10-11 Active
JOHN STEPHEN FAITH CASCADE RURAL HOUSING SOLUTIONS LIMITED Director 2006-09-06 CURRENT 2006-09-06 Dissolved 2015-08-11
JOHN STEPHEN FAITH DOVER HEIGHTS LTD Director 2006-09-01 CURRENT 2006-09-01 Dissolved 2016-05-24
JOHN STEPHEN FAITH GLOBAL COURT LIMITED Director 2006-08-16 CURRENT 2006-08-16 Active
JOHN STEPHEN FAITH ALTIRA BUSINESS PARK 1 LTD Director 2006-08-09 CURRENT 2006-08-09 Active
JOHN STEPHEN FAITH OCTAVE HOMES WEST LIMITED Director 2006-08-07 CURRENT 2006-08-07 Dissolved 2015-09-22
JOHN STEPHEN FAITH KITEWOOD BESSELS GREEN LIMITED Director 2005-12-05 CURRENT 2005-12-05 Active - Proposal to Strike off
JOHN STEPHEN FAITH PADCROFT WORKS LIMITED Director 2005-11-25 CURRENT 2005-11-23 Active
JOHN STEPHEN FAITH BANKLODGE LIMITED Director 2005-04-12 CURRENT 2005-04-07 Dissolved 2014-09-23
JOHN STEPHEN FAITH RIDGEMILE LIMITED Director 2005-02-04 CURRENT 2003-06-25 Dissolved 2014-12-23
JOHN STEPHEN FAITH KITEWOOD INVESTMENTS LIMITED Director 2004-12-20 CURRENT 1997-03-19 Active
JOHN STEPHEN FAITH ASHFORD ROAD (KENT) LIMITED Director 2004-06-03 CURRENT 2004-06-03 Dissolved 2015-09-22
JOHN STEPHEN FAITH KITEWOOD COMMERCIAL LIMITED Director 2004-05-26 CURRENT 2004-05-26 Active - Proposal to Strike off
JOHN STEPHEN FAITH GLOBE (WEST DRAYTON) LTD Director 2004-04-20 CURRENT 2004-04-20 Dissolved 2017-09-12
JOHN STEPHEN FAITH KITEWOOD LIMITED Director 2004-04-13 CURRENT 2000-11-24 Active
JOHN STEPHEN FAITH KITEWOOD RESIDENTIAL LIMITED Director 2004-04-08 CURRENT 2004-04-08 Active - Proposal to Strike off
JOHN STEPHEN FAITH SANDRINGHAM DEVELOPMENTS LTD Director 2004-02-25 CURRENT 2004-01-30 Dissolved 2018-01-09
JOHN STEPHEN FAITH CLAPHAM PARK ROAD LTD Director 2004-02-04 CURRENT 2004-02-04 Active
JOHN STEPHEN FAITH KITEWOOD DEVELOPMENTS LIMITED Director 1998-06-05 CURRENT 1997-08-01 Active - Proposal to Strike off
JOHN STEPHEN FAITH KITEWOOD ESTATES LIMITED Director 1997-01-07 CURRENT 1993-09-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-0330/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-06CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-11-25AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/22 FROM 85 Gracechurch Street London EC3V 0AA
2021-11-01AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2020-12-09AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-09AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-10-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2019-10-10AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-01-17AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES
2018-01-09AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-13AP03Appointment of Mrs Susan Theresa Nicklen as company secretary on 2017-10-04
2017-11-13TM02APPOINTMENT TERMINATED, SECRETARY ANNE NEWMAN
2017-11-13TM02APPOINTMENT TERMINATED, SECRETARY ANNE NEWMAN
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-02-02AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-27AR0103/06/16 ANNUAL RETURN FULL LIST
2015-11-24AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-26AR0103/06/15 ANNUAL RETURN FULL LIST
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA ANN CONDON
2015-02-16AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-08CH01Director's details changed for John Stephen Faith on 2014-06-30
2014-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/14 FROM 20 St. Dunstan's Hill London EC3R 8HL
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-24AR0103/06/14 ANNUAL RETURN FULL LIST
2014-01-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TATTERTON
2013-06-24AR0103/06/13 ANNUAL RETURN FULL LIST
2013-06-05AP01DIRECTOR APPOINTED MRS BARBARA ANN CONDON
2013-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/13 FROM Unit 10 Invicta Business Park London Road Wrotham Sevenoaks Kent TN15 7RJ
2013-01-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-13AR0103/06/12 ANNUAL RETURN FULL LIST
2012-05-16AP03Appointment of Anne Caroline Newman as company secretary
2012-05-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY BARBARA CONDON
2012-01-11AA30/04/11 TOTAL EXEMPTION SMALL
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CLEAVER
2011-06-07AR0103/06/11 FULL LIST
2011-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN FAITH / 01/05/2011
2011-05-31MISCSECTION 519
2011-05-12AUDAUDITOR'S RESIGNATION
2011-05-04AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-29AR0103/06/10 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER TATTERTON / 01/10/2009
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN FAITH / 01/10/2009
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHRISTOPHER CLEAVER / 01/10/2009
2010-06-29CH03SECRETARY'S CHANGE OF PARTICULARS / BARBARA ANN CONDON / 01/10/2009
2010-03-02RES15CHANGE OF NAME 22/02/2010
2010-03-02CERTNMCOMPANY NAME CHANGED OCTAVE HOMES LTD CERTIFICATE ISSUED ON 02/03/10
2010-03-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-21AA30/04/09 TOTAL EXEMPTION SMALL
2009-08-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-08-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-06-23363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2009-03-03AA30/04/08 TOTAL EXEMPTION SMALL
2008-11-11287REGISTERED OFFICE CHANGED ON 11/11/2008 FROM 3 ASHFORD ROAD MAIDSTONE KENT ME14 5BJ
2008-07-08363sRETURN MADE UP TO 03/06/08; CHANGE OF MEMBERS
2008-05-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-05-06288aDIRECTOR APPOINTED GRAHAM CHRISTOPHER CLEAVER
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR JASON SEYMOUR
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM CLEAVER
2008-02-29AA30/04/07 TOTAL EXEMPTION SMALL
2007-08-17CERTNMCOMPANY NAME CHANGED KNOWLE HOUSE LIMITED CERTIFICATE ISSUED ON 17/08/07
2007-06-27395PARTICULARS OF MORTGAGE/CHARGE
2007-06-27363sRETURN MADE UP TO 03/06/07; CHANGE OF MEMBERS
2007-05-29395PARTICULARS OF MORTGAGE/CHARGE
2007-05-24395PARTICULARS OF MORTGAGE/CHARGE
2007-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-11-24395PARTICULARS OF MORTGAGE/CHARGE
2006-11-22395PARTICULARS OF MORTGAGE/CHARGE
2006-11-21395PARTICULARS OF MORTGAGE/CHARGE
2006-11-16395PARTICULARS OF MORTGAGE/CHARGE
2006-07-17363sRETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2006-07-1788(2)RAD 17/05/06--------- £ SI 9900@1
2006-07-1788(2)RAD 14/04/05--------- £ SI 99@1
2005-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-08-26363sRETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS
2005-05-25395PARTICULARS OF MORTGAGE/CHARGE
2005-05-25395PARTICULARS OF MORTGAGE/CHARGE
2005-05-14395PARTICULARS OF MORTGAGE/CHARGE
2005-05-14395PARTICULARS OF MORTGAGE/CHARGE
2005-04-08287REGISTERED OFFICE CHANGED ON 08/04/05 FROM: EQUITABLE HOUSE 1 ASHFORD ROAD MAIDSTONE KENT ME14 5BJ
2005-04-08288cDIRECTOR'S PARTICULARS CHANGED
2004-07-01225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 30/04/05
2004-06-21288aNEW DIRECTOR APPOINTED
2004-06-21288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to OCTAVE HOMES SOUTH EAST LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OCTAVE HOMES SOUTH EAST LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-05-24 Outstanding KITEWOOD ESTATES LIMITED
CHARGE OVER SHARES 2007-06-27 Outstanding GMAC-RFC FINANCE LIMITED
SUBORDINATION DEED 2007-05-29 Outstanding GMAC-RFC PROPERTY FINANCE LIMITED
CHARGE OVER SHARES 2007-05-24 Outstanding GMAC-RFC PROPERTY FINANCE LIMITED
SUBORDINATION DEED 2006-11-24 Outstanding GMAC-RFC PROPERTY FINANCE LIMITED
SUBORDINATION DEED 2006-11-22 Outstanding GMAC-RFC PROPERTY FINANCE LIMITED
CHARGE OVER SHARES 2006-11-21 Outstanding GMAC-RFC PROPERTY FINANCE LIMITED
CHARGE OVER SHARES 2006-11-16 Outstanding GMAC-RFC PROPERTY FINANCE LIMITED
LEGAL CHARGE 2005-05-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-05-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-05-12 Satisfied WEST CASTLE PROPERTIES LIMITED
DEBENTURE 2005-05-12 Satisfied WEST CASTLE PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OCTAVE HOMES SOUTH EAST LTD

Intangible Assets
Patents
We have not found any records of OCTAVE HOMES SOUTH EAST LTD registering or being granted any patents
Domain Names

OCTAVE HOMES SOUTH EAST LTD owns 1 domain names.

octavehomes.co.uk  

Trademarks
We have not found any records of OCTAVE HOMES SOUTH EAST LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCTAVE HOMES SOUTH EAST LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as OCTAVE HOMES SOUTH EAST LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where OCTAVE HOMES SOUTH EAST LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OCTAVE HOMES SOUTH EAST LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OCTAVE HOMES SOUTH EAST LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.