Background WavePink WaveYellow Wave

OCTAVIA ESTATES (PROJECTS) LIMITED (04041762)

OCTAVIA ESTATES (PROJECTS) LIMITED (04041762) is an active UK company. incorporated on 27 July 2000. with registered office in Gloucestershire. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. OCTAVIA ESTATES (PROJECTS) LIMITED has been registered for 25 years. Current directors include LOCKHART, Charles David.

Company Number
04041762
Status
active
Type
ltd
Incorporated
27 July 2000
Age
25 years
Address
6-8 Dyer Street, Gloucestershire, 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 (PROJECTS) LIMITED

OCTAVIA ESTATES (PROJECTS) LIMITED is an active company incorporated on 27 July 2000 with the registered office located in Gloucestershire. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. OCTAVIA ESTATES (PROJECTS) LIMITED was registered 25 years ago.(SIC: 68100)

Status

active

Active since 25 years ago

Company No

04041762

LTD Company

Age

25 Years

Incorporated 27 July 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 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

4 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

OCTAVIA ESTATES (CATFORD) LIMITED
From: 27 July 2000To: 8 December 2003
Contact
Address

6-8 Dyer Street Cirencester Gloucestershire, GL7 2PF,

Timeline

11 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Aug 14
Director Left
Mar 17
Director Joined
Jul 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Director Left
Jul 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LOCKHART, Charles David

Active
6-8 Dyer Street, GloucestershireGL7 2PF
Secretary
Appointed 01 Apr 2010

LOCKHART, Charles David

Active
Coles Barn, Kelmscott, LechladeGL7 3HJ
Born September 1962
Director
Appointed 27 Jul 2000

AHERN, Patrick Manners

Resigned
45 Boscombe Road, LondonW12 9HT
Secretary
Appointed 27 Jul 2000
Resigned 29 Apr 2010

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 27 Jul 2000
Resigned 27 Jul 2000

AHERN, Patrick Manners

Resigned
45 Boscombe Road, LondonW12 9HT
Born February 1963
Director
Appointed 27 Jul 2000
Resigned 20 Mar 2017

DESMOND, Nicholas Danny

Resigned
6-8 Dyer Street, GloucestershireGL7 2PF
Born August 1963
Director
Appointed 01 Jul 2018
Resigned 01 Jul 2022

LOCKHART, John William

Resigned
The Old Vicarage, BuntingfordSG9 0LD
Born May 1936
Director
Appointed 03 Dec 2008
Resigned 05 Aug 2014

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 27 Jul 2000
Resigned 27 Jul 2000

Persons with significant control

1

Mr Charles David Lockhart

Active
6-8 Dyer Street, GloucestershireGL7 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

92

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 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
27 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 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
8 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Legacy
15 June 2010
MG01MG01
Appoint Person Secretary Company With Name
10 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
30 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
8 February 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Small
6 February 2009
AAAnnual Accounts
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
395Particulars of Mortgage or Charge
Legacy
29 July 2008
363aAnnual Return
Legacy
14 July 2008
395Particulars of Mortgage or Charge
Resolution
3 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 January 2008
AAAnnual Accounts
Legacy
21 January 2008
287Change of Registered Office
Legacy
19 September 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
5 February 2007
225Change of Accounting Reference Date
Legacy
1 August 2006
363aAnnual Return
Accounts With Accounts Type Small
11 May 2006
AAAnnual Accounts
Legacy
27 April 2006
287Change of Registered Office
Legacy
13 September 2005
403aParticulars of Charge Subject to s859A
Legacy
8 August 2005
363aAnnual Return
Legacy
26 July 2005
288cChange of Particulars
Legacy
26 July 2005
287Change of Registered Office
Legacy
7 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 March 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
16 September 2004
AUDAUD
Legacy
25 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 April 2004
AAAnnual Accounts
Legacy
14 February 2004
403aParticulars of Charge Subject to s859A
Legacy
12 January 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
8 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 September 2003
395Particulars of Mortgage or Charge
Legacy
24 September 2003
395Particulars of Mortgage or Charge
Legacy
6 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 2003
AAAnnual Accounts
Legacy
30 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 2002
AAAnnual Accounts
Legacy
5 October 2001
363sAnnual Return (shuttle)
Legacy
22 December 2000
395Particulars of Mortgage or Charge
Legacy
20 December 2000
395Particulars of Mortgage or Charge
Legacy
14 August 2000
225Change of Accounting Reference Date
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
1 August 2000
288bResignation of Director or Secretary
Incorporation Company
27 July 2000
NEWINCIncorporation