Background WavePink WaveYellow Wave

OCTAVE HOMES SOUTH EAST LTD (05144037)

OCTAVE HOMES SOUTH EAST LTD (05144037) is an active UK company. incorporated on 3 June 2004. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. OCTAVE HOMES SOUTH EAST LTD has been registered for 21 years. Current directors include FAITH, John Stephen.

Company Number
05144037
Status
active
Type
ltd
Incorporated
3 June 2004
Age
21 years
Address
7 Dacre Street, London, SW1H 0DJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FAITH, John Stephen
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCTAVE HOMES SOUTH EAST LTD

OCTAVE HOMES SOUTH EAST LTD is an active company incorporated on 3 June 2004 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. OCTAVE HOMES SOUTH EAST LTD was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05144037

LTD Company

Age

21 Years

Incorporated 3 June 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

OCTAVE HOMES LTD
From: 17 August 2007To: 2 March 2010
KNOWLE HOUSE LIMITED
From: 3 June 2004To: 17 August 2007
Contact
Address

7 Dacre Street London, SW1H 0DJ,

Previous Addresses

85 Gracechurch Street London EC3V 0AA
From: 2 July 2014To: 27 April 2022
20 St. Dunstan's Hill London EC3R 8HL
From: 12 April 2013To: 2 July 2014
Unit 10 Invicta Business Park London Road Wrotham Sevenoaks Kent TN15 7RJ
From: 3 June 2004To: 12 April 2013
Timeline

14 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Jun 11
Director Joined
Jun 13
Director Left
Jan 14
Director Left
May 15
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

NICKLEN, Susan Theresa

Active
Dacre Street, LondonSW1H 0DJ
Secretary
Appointed 04 Oct 2017

FAITH, John Stephen

Active
Dacre Street, LondonSW1H 0DJ
Born March 1948
Director
Appointed 03 Jun 2004

CONDON, Barbara Ann

Resigned
Invicta Business Park, SevenoaksTN15 7RJ
Secretary
Appointed 03 Jun 2004
Resigned 01 May 2012

NEWMAN, Anne Caroline

Resigned
Gracechurch Street, LondonEC3V 0AA
Secretary
Appointed 01 May 2012
Resigned 27 Sept 2017

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 03 Jun 2004
Resigned 03 Jun 2004

CLEAVER, Graham Christopher

Resigned
1 Knowle House, HoddesdonEN11 8LD
Born June 1945
Director
Appointed 03 Jun 2004
Resigned 21 Apr 2008

CLEAVER, Graham Christopher

Resigned
Invicta Business Park, SevenoaksTN15 7RJ
Born June 1945
Director
Appointed 03 Jun 2004
Resigned 28 Apr 2011

CONDON, Barbara Ann

Resigned
Gracechurch Street, LondonEC3V 0AA
Born May 1944
Director
Appointed 21 Mar 2013
Resigned 30 Apr 2015

SEYMOUR, Jason

Resigned
55 Church Manor, Bishops StortfordCM23 5AF
Born July 1970
Director
Appointed 03 Jun 2004
Resigned 21 Apr 2008

TATTERTON, David Peter

Resigned
St. Dunstan's Hill, LondonEC3R 8HL
Born December 1962
Director
Appointed 03 Jun 2004
Resigned 31 Dec 2013

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 03 Jun 2004
Resigned 03 Jun 2004

Persons with significant control

1

Mr John Stephen Faith

Active
Dacre Street, LondonSW1H 0DJ
Born March 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Total Exemption Full
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
13 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Appoint Person Secretary Company With Name
16 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
16 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Miscellaneous
31 May 2011
MISCMISC
Auditors Resignation Company
12 May 2011
AUDAUD
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 June 2010
CH03Change of Secretary Details
Certificate Change Of Name Company
2 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 March 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
4 August 2009
403aParticulars of Charge Subject to s859A
Legacy
4 August 2009
403aParticulars of Charge Subject to s859A
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
11 November 2008
287Change of Registered Office
Legacy
8 July 2008
363sAnnual Return (shuttle)
Legacy
24 May 2008
395Particulars of Mortgage or Charge
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 February 2008
AAAnnual Accounts
Certificate Change Of Name Company
17 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 June 2007
395Particulars of Mortgage or Charge
Legacy
27 June 2007
363sAnnual Return (shuttle)
Legacy
29 May 2007
395Particulars of Mortgage or Charge
Legacy
24 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 April 2007
AAAnnual Accounts
Legacy
24 November 2006
395Particulars of Mortgage or Charge
Legacy
22 November 2006
395Particulars of Mortgage or Charge
Legacy
21 November 2006
395Particulars of Mortgage or Charge
Legacy
16 November 2006
395Particulars of Mortgage or Charge
Legacy
17 July 2006
88(2)R88(2)R
Legacy
17 July 2006
88(2)R88(2)R
Legacy
17 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 December 2005
AAAnnual Accounts
Legacy
26 August 2005
363sAnnual Return (shuttle)
Legacy
25 May 2005
395Particulars of Mortgage or Charge
Legacy
25 May 2005
395Particulars of Mortgage or Charge
Legacy
14 May 2005
395Particulars of Mortgage or Charge
Legacy
14 May 2005
395Particulars of Mortgage or Charge
Legacy
21 April 2005
88(2)R88(2)R
Legacy
8 April 2005
288cChange of Particulars
Legacy
8 April 2005
287Change of Registered Office
Legacy
1 July 2004
225Change of Accounting Reference Date
Legacy
21 June 2004
287Change of Registered Office
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
288bResignation of Director or Secretary
Legacy
21 June 2004
288bResignation of Director or Secretary
Incorporation Company
3 June 2004
NEWINCIncorporation