Warning: file_put_contents(c/86a96f6d7dff479cde742ae8c976516d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Octavia Estates (holdings) Ltd, GL7 2PF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OCTAVIA ESTATES (HOLDINGS) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Octavia Estates (holdings) Ltd. The company was founded 14 years ago and was given the registration number 06962272. The firm's registered office is in CIRENCESTER. You can find them at 6-8 Dyer Street, , Cirencester, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:OCTAVIA ESTATES (HOLDINGS) LTD
Company Number:06962272
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:6-8 Dyer Street, Cirencester, England, GL7 2PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coles Barn, Kelmscott, Lechlade, United Kingdom, GL7 3HJ

Secretary14 July 2009Active
Coles Barn, Kelmscott, Lechlade, GL7 3HJ

Director14 July 2009Active
The Old Vicarage, Furneux Pelham, Buntingford, SG9 0LD

Director14 July 2009Active

People with Significant Control

Mr Charles David Lockhart
Notified on:01 July 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:Coles Barn Kelmscott, Lechlade, United Kingdom, GL7 3HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Charles David Lockhart
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:6-8 Dyer Street, Dyer Street, Cirencester, England, GL7 2PF
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Address

Change registered office address company with date old address new address.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Officers

Termination director company with name termination date.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-08-01Persons with significant control

Notification of a person with significant control.

Download
2017-07-14Address

Change registered office address company with date old address new address.

Download
2017-04-08Mortgage

Mortgage satisfy charge full.

Download
2017-04-08Mortgage

Mortgage charge part both with charge number.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-07-27Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Mortgage

Mortgage satisfy charge full.

Download
2016-06-14Mortgage

Mortgage satisfy charge full.

Download
2016-06-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.