Octavia Living Limited LONDON


Founded in 2010, Octavia Living, classified under reg no. 07385469 is an active company. Currently registered at Emily House W10 5BN, London the company has been in the business for fourteen years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since January 30, 2012 Octavia Living Limited is no longer carrying the name Kensal Developments.

At present there are 2 directors in the the company, namely John H. and Visakha C.. In addition one secretary - Richard B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Octavia Living Limited Address / Contact

Office Address Emily House
Office Address2 202-208 Kensal Road
Town London
Post code W10 5BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07385469
Date of Incorporation Thu, 23rd Sep 2010
Industry Development of building projects
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (162 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Richard B.

Position: Secretary

Appointed: 26 June 2023

John H.

Position: Director

Appointed: 16 December 2019

Visakha C.

Position: Director

Appointed: 23 April 2018

Paul H.

Position: Secretary

Appointed: 13 March 2023

Resigned: 25 June 2023

Stephen K.

Position: Director

Appointed: 13 October 2022

Resigned: 01 October 2023

Norman H.

Position: Secretary

Appointed: 05 October 2022

Resigned: 12 March 2023

Iain B.

Position: Secretary

Appointed: 13 December 2021

Resigned: 04 October 2022

Lynsey V.

Position: Director

Appointed: 18 March 2019

Resigned: 30 September 2022

Angus T.

Position: Director

Appointed: 14 September 2018

Resigned: 31 October 2019

Simon D.

Position: Director

Appointed: 31 March 2016

Resigned: 30 September 2018

Rajan U.

Position: Director

Appointed: 14 December 2015

Resigned: 01 November 2017

Grahame H.

Position: Director

Appointed: 23 January 2012

Resigned: 30 September 2018

Mark G.

Position: Director

Appointed: 24 January 2011

Resigned: 30 September 2018

Laurence S.

Position: Director

Appointed: 23 September 2010

Resigned: 30 September 2018

Andrew B.

Position: Director

Appointed: 23 September 2010

Resigned: 21 October 2013

David W.

Position: Director

Appointed: 23 September 2010

Resigned: 01 November 2021

Colin H.

Position: Secretary

Appointed: 23 September 2010

Resigned: 30 November 2021

Clive S.

Position: Director

Appointed: 23 September 2010

Resigned: 24 January 2011

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we discovered, there is Octavia Housing from London, England. The abovementioned PSC is classified as "a housing association" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Octavia Housing that entered London, England as the official address. This PSC has a legal form of "a housing association", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Octavia Housing

Emily House, 202 - 208 Kensal Road, London, W10 5BN, England

Legal authority Co-Operative & Community Benefit Society Act 2014
Legal form Housing Association
Country registered England & Wales
Place registered Financial Conduct Authority
Registration number 13991r
Notified on 16 May 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Octavia Housing

202-208 Kensal Road, London, W10 5BN, England

Legal authority Co-Operative & Community Benefit Societies Act 2014
Legal form Housing Association
Country registered England & Wales
Place registered Financial Conduct Authority
Registration number 13991r
Notified on 6 April 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company previous names

Kensal Developments January 30, 2012

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 11th, January 2024
Free Download (16 pages)

Company search

Advertisements