ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Octagon House (Gadbrook) Limited

Octagon House (Gadbrook) Limited is an active company incorporated on 15 January 2021 with the registered office located in Manchester, Greater Manchester. Octagon House (Gadbrook) Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13135797
Private limited company
Age
4 years
Incorporated 15 January 2021
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 18 September 2025 (1 month ago)
Next confirmation dated 18 September 2026
Due by 2 October 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
Usespace
31 Ardwick Green
Manchester
United Kingdom
M12 6PN
England
Address changed on 18 Sep 2025 (1 month ago)
Previous address was Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1992
Director • British • Lives in England • Born in Feb 1980
Hornsearle Property Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Northerngroup Developments Limited
Nathan Joshua Ezair is a mutual person.
Active
Ancoats Development Company Limited
Nathan Joshua Ezair is a mutual person.
Active
Northerngroup Management Limited
Nathan Joshua Ezair is a mutual person.
Active
Flint Glass Wharf Management Company Limited
Nathan Joshua Ezair is a mutual person.
Active
Rena Properties Limited
Nathan Joshua Ezair is a mutual person.
Active
Artez Group Limited
Nathan Joshua Ezair is a mutual person.
Active
Jactin House Limited
Nathan Joshua Ezair is a mutual person.
Active
M4nchester Holdings Limited
Nathan Joshua Ezair is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£1.13M
Increased by £428.79K (+61%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£5.08M
Increased by £419.63K (+9%)
Total Liabilities
-£3.93M
Increased by £72.85K (+2%)
Net Assets
£1.14M
Increased by £346.78K (+43%)
Debt Ratio (%)
77%
Decreased by 5.41% (-7%)
Latest Activity
Confirmation Submitted
1 Month Ago on 18 Sep 2025
Registered Address Changed
1 Month Ago on 18 Sep 2025
M4Nchester Holdings Limited (PSC) Resigned
2 Months Ago on 7 Aug 2025
Hornsearle Property Group Limited (PSC) Appointed
2 Months Ago on 7 Aug 2025
Nathan Joshua Ezair Resigned
2 Months Ago on 7 Aug 2025
Full Accounts Submitted
4 Months Ago on 25 Jun 2025
Mr David Asher Searle Appointed
4 Months Ago on 18 Jun 2025
Confirmation Submitted
8 Months Ago on 5 Mar 2025
Full Accounts Submitted
8 Months Ago on 4 Mar 2025
Accounting Period Shortened
10 Months Ago on 23 Dec 2024
Get Credit Report
Discover Octagon House (Gadbrook) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX United Kingdom to Usespace 31 Ardwick Green Manchester United Kingdom M12 6PN on 18 September 2025
Submitted on 18 Sep 2025
Cessation of M4Nchester Holdings Limited as a person with significant control on 7 August 2025
Submitted on 18 Sep 2025
Termination of appointment of Nathan Joshua Ezair as a director on 7 August 2025
Submitted on 18 Sep 2025
Notification of Hornsearle Property Group Limited as a person with significant control on 7 August 2025
Submitted on 18 Sep 2025
Confirmation statement made on 18 September 2025 with updates
Submitted on 18 Sep 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 25 Jun 2025
Certificate of change of name
Submitted on 19 Jun 2025
Appointment of Mr David Asher Searle as a director on 18 June 2025
Submitted on 18 Jun 2025
Confirmation statement made on 22 February 2025 with no updates
Submitted on 5 Mar 2025
Total exemption full accounts made up to 30 September 2023
Submitted on 4 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year