Background WavePink WaveYellow Wave

OCTAVIA ESTATES LIMITED (02647581)

OCTAVIA ESTATES LIMITED (02647581) is an active UK company. incorporated on 20 September 1991. with registered office in Cirencester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. OCTAVIA ESTATES LIMITED has been registered for 34 years. Current directors include LOCKHART, Charles David.

Company Number
02647581
Status
active
Type
ltd
Incorporated
20 September 1991
Age
34 years
Address
6-8 Dyer Street, Cirencester, GL7 2PF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LOCKHART, Charles David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCTAVIA ESTATES LIMITED

OCTAVIA ESTATES LIMITED is an active company incorporated on 20 September 1991 with the registered office located in Cirencester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. OCTAVIA ESTATES LIMITED was registered 34 years ago.(SIC: 68100)

Status

active

Active since 34 years ago

Company No

02647581

LTD Company

Age

34 Years

Incorporated 20 September 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

KINGSMAY LIMITED
From: 20 September 1991To: 5 August 1992
Contact
Address

6-8 Dyer Street Cirencester, GL7 2PF,

Previous Addresses

6 Dyer Street Cirencester Gloucestershire GL7 2PF
From: 20 September 1991To: 30 October 2009
Timeline

2 key events • 1991 - 2016

Funding Officers Ownership
Company Founded
Sept 91
Director Left
Sept 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

LOCKHART, Charles David

Active
Coles Barn, Kelmscott, LechladeGL7 3HJ
Born September 1962
Director
Appointed 30 Jun 1992

AHERN, Patrick Manners

Resigned
45 Boscombe Road, LondonW12 9HT
Secretary
Appointed 01 Oct 1993
Resigned 30 Jan 2009

LOCKHART, Margaret Christine

Resigned
Levens Green Farm, WareSG11 1HD
Secretary
Appointed 15 Oct 1991
Resigned 01 Oct 1993

M & N SECRETARIES LIMITED

Resigned
118 London Road, Kingston Upon ThamesKT2 6QJ
Corporate nominee secretary
Appointed 20 Sept 1991
Resigned 15 Oct 1991

AHERN, Patrick Manners

Resigned
45 Boscombe Road, LondonW12 9HT
Born February 1963
Director
Appointed 30 Jun 1992
Resigned 30 Jan 2009

LOCKHART, John William

Resigned
The Old Vicarage, BuntingfordSG9 0LD
Born May 1936
Director
Appointed 30 Sept 1993
Resigned 22 Sept 2016

LOCKHART, John William

Resigned
The Old Vicarage, BuntingfordSG9 0LD
Born May 1936
Director
Appointed 15 Oct 1991
Resigned 30 Jun 1992

LOCKHART, Margaret Christine

Resigned
Levens Green Farm, WareSG11 1HD
Born April 1939
Director
Appointed 15 Oct 1991
Resigned 30 Jun 1992

TRANAH, Dennis Alfred

Resigned
Elmtree House, RomseySO51 9BQ
Born June 1923
Director
Appointed 30 Sept 1993
Resigned 20 Mar 2002

GUARDHEATH SECURITIES LIMITED

Resigned
2 Duke Street, LondonSW1Y 6BJ
Corporate nominee director
Appointed 20 Sept 1991
Resigned 15 Oct 1991

Persons with significant control

1

Mr Charles David Lockhart

Active
Dyer Street, CirencesterGL7 2PF
Born September 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
18 September 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Accounts With Accounts Type Small
8 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
30 October 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 October 2009
TM02Termination of Secretary
Legacy
11 September 2009
403aParticulars of Charge Subject to s859A
Legacy
11 September 2009
403aParticulars of Charge Subject to s859A
Legacy
2 September 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
6 February 2009
AAAnnual Accounts
Legacy
3 February 2009
288bResignation of Director or Secretary
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Small
30 January 2008
AAAnnual Accounts
Legacy
21 January 2008
287Change of Registered Office
Legacy
19 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 2007
AAAnnual Accounts
Legacy
13 June 2007
403aParticulars of Charge Subject to s859A
Legacy
9 May 2007
395Particulars of Mortgage or Charge
Legacy
3 May 2007
395Particulars of Mortgage or Charge
Legacy
2 May 2007
395Particulars of Mortgage or Charge
Legacy
24 April 2007
395Particulars of Mortgage or Charge
Legacy
24 April 2007
395Particulars of Mortgage or Charge
Legacy
5 February 2007
225Change of Accounting Reference Date
Legacy
12 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 2006
AAAnnual Accounts
Legacy
2 May 2006
395Particulars of Mortgage or Charge
Legacy
2 May 2006
395Particulars of Mortgage or Charge
Legacy
27 April 2006
287Change of Registered Office
Legacy
10 April 2006
395Particulars of Mortgage or Charge
Legacy
6 April 2006
395Particulars of Mortgage or Charge
Legacy
21 September 2005
363aAnnual Return
Legacy
12 September 2005
288cChange of Particulars
Legacy
23 June 2005
403aParticulars of Charge Subject to s859A
Legacy
23 June 2005
403aParticulars of Charge Subject to s859A
Legacy
23 June 2005
403aParticulars of Charge Subject to s859A
Legacy
23 June 2005
403aParticulars of Charge Subject to s859A
Legacy
23 June 2005
403aParticulars of Charge Subject to s859A
Legacy
23 June 2005
403aParticulars of Charge Subject to s859A
Legacy
23 June 2005
403aParticulars of Charge Subject to s859A
Legacy
23 June 2005
403aParticulars of Charge Subject to s859A
Legacy
23 June 2005
403aParticulars of Charge Subject to s859A
Legacy
23 June 2005
403aParticulars of Charge Subject to s859A
Legacy
23 June 2005
403aParticulars of Charge Subject to s859A
Legacy
23 June 2005
403aParticulars of Charge Subject to s859A
Legacy
23 June 2005
403aParticulars of Charge Subject to s859A
Legacy
23 June 2005
403aParticulars of Charge Subject to s859A
Legacy
26 April 2005
403aParticulars of Charge Subject to s859A
Legacy
26 April 2005
403aParticulars of Charge Subject to s859A
Legacy
26 April 2005
403aParticulars of Charge Subject to s859A
Legacy
26 April 2005
403aParticulars of Charge Subject to s859A
Legacy
26 April 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
9 March 2005
AAAnnual Accounts
Legacy
24 November 2004
395Particulars of Mortgage or Charge
Legacy
24 November 2004
395Particulars of Mortgage or Charge
Legacy
16 November 2004
395Particulars of Mortgage or Charge
Legacy
16 November 2004
395Particulars of Mortgage or Charge
Resolution
6 October 2004
RESOLUTIONSResolutions
Auditors Resignation Company
16 September 2004
AUDAUD
Legacy
15 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 2004
AAAnnual Accounts
Legacy
1 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 2003
AAAnnual Accounts
Legacy
7 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 April 2002
AAAnnual Accounts
Legacy
8 April 2002
288bResignation of Director or Secretary
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 2001
AAAnnual Accounts
Legacy
20 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 2000
AAAnnual Accounts
Legacy
11 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1999
AAAnnual Accounts
Legacy
9 December 1998
395Particulars of Mortgage or Charge
Legacy
9 December 1998
395Particulars of Mortgage or Charge
Legacy
9 December 1998
395Particulars of Mortgage or Charge
Legacy
6 November 1998
395Particulars of Mortgage or Charge
Legacy
5 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 1998
AAAnnual Accounts
Legacy
1 October 1997
363sAnnual Return (shuttle)
Legacy
5 August 1997
395Particulars of Mortgage or Charge
Legacy
29 July 1997
395Particulars of Mortgage or Charge
Legacy
9 July 1997
395Particulars of Mortgage or Charge
Legacy
3 July 1997
395Particulars of Mortgage or Charge
Legacy
28 June 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 May 1997
AAAnnual Accounts
Legacy
8 May 1997
395Particulars of Mortgage or Charge
Legacy
2 May 1997
395Particulars of Mortgage or Charge
Legacy
2 November 1996
395Particulars of Mortgage or Charge
Legacy
2 November 1996
395Particulars of Mortgage or Charge
Legacy
6 October 1996
363sAnnual Return (shuttle)
Legacy
2 May 1996
395Particulars of Mortgage or Charge
Legacy
27 April 1996
395Particulars of Mortgage or Charge
Legacy
27 April 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 March 1996
AAAnnual Accounts
Legacy
26 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 1995
AAAnnual Accounts
Legacy
15 July 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
8 December 1994
395Particulars of Mortgage or Charge
Legacy
2 December 1994
395Particulars of Mortgage or Charge
Legacy
8 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1994
AAAnnual Accounts
Legacy
2 August 1994
288288
Legacy
6 July 1994
288288
Legacy
28 June 1994
288288
Legacy
23 December 1993
88(2)R88(2)R
Legacy
23 December 1993
288288
Legacy
11 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1993
AAAnnual Accounts
Legacy
23 March 1993
287Change of Registered Office
Legacy
21 December 1992
288288
Legacy
6 October 1992
363sAnnual Return (shuttle)
Legacy
24 September 1992
288288
Certificate Change Of Name Company
4 August 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 February 1992
224224
Resolution
27 November 1991
RESOLUTIONSResolutions
Legacy
27 November 1991
288288
Legacy
27 November 1991
288288
Legacy
27 November 1991
287Change of Registered Office
Incorporation Company
20 September 1991
NEWINCIncorporation