Background WavePink WaveYellow Wave

OCTAVIA HOUSE LIMITED (03732826)

OCTAVIA HOUSE LIMITED (03732826) is an active UK company. incorporated on 15 March 1999. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. OCTAVIA HOUSE LIMITED has been registered for 27 years. Current directors include SEXTON, Patrick Michael, STAGI, Bruno, TWILLEY, Stephen Vernon.

Company Number
03732826
Status
active
Type
ltd
Incorporated
15 March 1999
Age
27 years
Address
C/O Fletcher & Partners, Salisbury, SP1 2LZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SEXTON, Patrick Michael, STAGI, Bruno, TWILLEY, Stephen Vernon
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCTAVIA HOUSE LIMITED

OCTAVIA HOUSE LIMITED is an active company incorporated on 15 March 1999 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OCTAVIA HOUSE LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03732826

LTD Company

Age

27 Years

Incorporated 15 March 1999

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

ENFRANCHISE 314 LIMITED
From: 15 March 1999To: 18 May 1999
Contact
Address

C/O Fletcher & Partners Crown Chambers Bridge Street Salisbury, SP1 2LZ,

Timeline

25 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Jan 10
Director Left
Sept 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Nov 12
Director Left
May 13
Director Left
May 15
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
May 19
Director Left
Jul 22
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

SEXTON, Patrick Michael

Active
182 Newmarket Road, NorwichNR4 6AR
Born February 1959
Director
Appointed 04 Nov 2025

STAGI, Bruno

Active
Medway Street, LondonSW1P 2TA
Born December 1942
Director
Appointed 07 Aug 2018

TWILLEY, Stephen Vernon

Active
2 Greenway Close, West ByfleetKT14 6QZ
Born December 1947
Director
Appointed 25 Sept 2006

HURST, Nicholas

Resigned
The Lea House, TenterdenTN30 7EE
Secretary
Appointed 16 Sept 2003
Resigned 17 Mar 2005

TWILLEY, Stephen Vernon

Resigned
2 Greenway Close, West ByfleetKT14 6QZ
Secretary
Appointed 27 Nov 2000
Resigned 08 Sept 2003

FLETCHER & PARTNERS

Resigned
Crown Chambers, SalisburySP1 2LZ
Corporate secretary
Appointed 01 Mar 2007
Resigned 20 Apr 2018

MORETONS CORPORATE SERVICES LIMITED

Resigned
72 Rochester Row, LondonSW1P 1JU
Corporate secretary
Appointed 16 Mar 2005
Resigned 06 Feb 2007

PENNSEC LIMITED

Resigned
33 Gutter Lane, LondonEC2V 8AR
Corporate nominee secretary
Appointed 15 Mar 1999
Resigned 27 Nov 2000

BERTHIER, Stefan

Resigned
38 Octavia House, LondonSW1P 2TA
Born September 1963
Director
Appointed 15 Feb 2000
Resigned 04 Jun 2009

BROWN, Barry

Resigned
Burnham Road, Kingston Park
Born February 1945
Director
Appointed 28 Aug 2018
Resigned 10 Jul 2022

BROWN, Heather Jean

Resigned
3/27 Burnham Road, Kingston Park
Born June 1949
Director
Appointed 16 Sept 1999
Resigned 15 Jan 2018

CHAN, Heng Thye, Doctor

Resigned
6 Napier Road, SingaporeFOREIGN
Born July 1939
Director
Appointed 16 Sept 1999
Resigned 10 Feb 2004

CHAN, Kwong Chui

Resigned
Rm 2805 Hing On House, Shatin N T Kln
Born January 1950
Director
Appointed 16 Sept 1999
Resigned 15 Jan 2018

EDMOND, Robert John

Resigned
Medway Street, LondonSW1P 2TA
Born June 1969
Director
Appointed 22 Oct 2010
Resigned 20 Dec 2012

HAGGLUND, Tjell Ake, President

Resigned
Aktiebolagets Personalstiftelse, SwedenFOREIGN
Born June 1944
Director
Appointed 16 Oct 1999
Resigned 28 Sept 2010

HEALY, Daniel

Resigned
47 Octavia House, LondonSW1P 2TA
Born October 1955
Director
Appointed 08 Sept 2003
Resigned 02 May 2019

HO, Stephen Kwok-Fung

Resigned
27h Oak Mansion, Hong Kong
Born January 1944
Director
Appointed 16 Sept 1999
Resigned 02 May 2007

HUI, Fu-Kee Frankie

Resigned
14a Three Island Place, North Point
Born February 1954
Director
Appointed 18 Oct 1999
Resigned 10 Sept 2010

HWANG, Sok-Inn

Resigned
103-4 Seabird House, Hong KongFOREIGN
Born November 1953
Director
Appointed 16 Oct 1999
Resigned 03 Jun 2004

KAN, Tat Yan

Resigned
11a Bowen Road, Hong KongFOREIGN
Born June 1957
Director
Appointed 25 Apr 2003
Resigned 15 Jan 2018

LAM, Chuen Kong

Resigned
Baguio Villa, Hong Kong
Born October 1941
Director
Appointed 16 Sept 1999
Resigned 15 Jan 2018

LAU, May Chi May

Resigned
A1 81f Winfield Building, Happy Valley
Born November 1950
Director
Appointed 16 Oct 1999
Resigned 01 Apr 2004

LAW, Shun Wo

Resigned
Flat D, 52 Lyttleton Road
Born August 1954
Director
Appointed 16 Sept 1999
Resigned 05 Apr 2004

LEUNG, Chak Tong

Resigned
Tung Hoi Mansions, Hong Kong
Born February 1944
Director
Appointed 16 Sept 1999
Resigned 25 Mar 2015

LEUNG, Kai Hung

Resigned
Flat 3 19th Floor Block C, Hong KongFOREIGN
Born November 1945
Director
Appointed 16 Oct 1999
Resigned 19 Jun 2008

LI, Dominic Fuk Him

Resigned
Rm1 111 Melbourne Plaza, Hong Kong
Born September 1955
Director
Appointed 16 Sept 1999
Resigned 19 Oct 2003

LITTLEWOOD, Martin Toby Anastasis

Resigned
103 River Garden Villas, BeijingFOREIGN
Born April 1958
Director
Appointed 16 Oct 1999
Resigned 30 Jul 2002

LUK, Keith Dip Kei

Resigned
20 Scenic Villa Drive, Hong Kong
Born November 1954
Director
Appointed 16 Sept 1999
Resigned 15 Jan 2018

MINUCCI, Alessandro

Resigned
40 Octavia House, LondonSW1P 2TA
Born April 1965
Director
Appointed 08 Sept 2003
Resigned 20 Feb 2007

NGAN, Heltan Yuen Wan

Resigned
67 Robinson Road 6th Floor, Hong Kong
Born March 1951
Director
Appointed 16 Sept 1999
Resigned 21 Nov 2012

NGAN, Hextan Yuen Sheung, Doctor

Resigned
67 Robinson Road 6th Floor, Hong Kong
Born August 1955
Director
Appointed 16 Sept 1999
Resigned 15 Jan 2018

OR, Shing-Choi

Resigned
Flat B-2 7/F Fortune Garden, Mid-LevelsFOREIGN
Born July 1948
Director
Appointed 16 Sept 1999
Resigned 15 Jan 2018

PETRIE, Amanda Jane, Dr

Resigned
29 Octavia House, LondonSW1P 2TA
Born April 1949
Director
Appointed 07 May 1999
Resigned 06 Jun 2006

PRIOR, David Gifford Leathes, Lord Prior Of Brampton

Resigned
Swannington Manor, NorwichNR9 5NR
Born December 1954
Director
Appointed 07 May 1999
Resigned 09 Oct 2003

ROYALL, Janet Anne, Baroness

Resigned
Blaisdon, Longhope
Born August 1955
Director
Appointed 01 Aug 2018
Resigned 13 Oct 2025
Fundings
Financials
Latest Activities

Filing History

180

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
1 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2019
TM01Termination of Director
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
22 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Change Person Director Company With Change Date
13 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 October 2010
AAAnnual Accounts
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
10 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 November 2009
AAAnnual Accounts
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2008
AAAnnual Accounts
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 September 2007
AAAnnual Accounts
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
28 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 April 2007
AAAnnual Accounts
Legacy
26 March 2007
363sAnnual Return (shuttle)
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
287Change of Registered Office
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 August 2006
AAAnnual Accounts
Legacy
1 August 2006
363sAnnual Return (shuttle)
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 February 2005
AAAnnual Accounts
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2004
AAAnnual Accounts
Legacy
27 February 2004
288bResignation of Director or Secretary
Legacy
15 January 2004
288bResignation of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
287Change of Registered Office
Legacy
22 September 2003
288bResignation of Director or Secretary
Legacy
6 May 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
288bResignation of Director or Secretary
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 September 2002
AAAnnual Accounts
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
2 April 2002
363sAnnual Return (shuttle)
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
31 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 September 2001
AAAnnual Accounts
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
5 April 2001
363sAnnual Return (shuttle)
Legacy
18 January 2001
288aAppointment of Director or Secretary
Resolution
28 December 2000
RESOLUTIONSResolutions
Legacy
28 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 December 2000
AAAnnual Accounts
Miscellaneous
11 December 2000
MISCMISC
Miscellaneous
11 December 2000
MISCMISC
Miscellaneous
11 December 2000
MISCMISC
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
11 December 2000
287Change of Registered Office
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
288cChange of Particulars
Legacy
21 July 2000
288cChange of Particulars
Legacy
21 July 2000
288cChange of Particulars
Legacy
21 July 2000
363aAnnual Return
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
88(2)R88(2)R
Legacy
13 June 2000
225Change of Accounting Reference Date
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
88(2)R88(2)R
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
10 December 1999
88(2)R88(2)R
Resolution
17 November 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 May 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 March 1999
NEWINCIncorporation