Company NameOctober Estates Limited
DirectorsJeremy Grahame Dyer and Stephen Anthony Dyer
Company StatusActive
Company Number02538511
CategoryPrivate Limited Company
Incorporation Date10 September 1990(33 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jeremy Grahame Dyer
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCotterell House Hound House Road
Shere
Surrey
GU50 9JG
Director NameMr Stephen Anthony Dyer
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Whitmore Road
Beckenham
Kent
BR3 3NU
Secretary NameMr Stephen Anthony Dyer
NationalityBritish
StatusCurrent
Appointed07 April 1995(4 years, 7 months after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Whitmore Road
Beckenham
Kent
BR3 3NU
Director NameAnthony James Dyer
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 29 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Berens Way
Chislehurst
Kent
BR7 6RH
Secretary NameStephen Anthony Dyer
NationalityBritish
StatusResigned
Appointed10 September 1991(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 27 August 1993)
RoleCompany Director
Correspondence Address2 Broomfield Road
Beckenham
Kent
BR3 3QD
Secretary NameMr Andre Mark Webb
NationalityBritish
StatusResigned
Appointed27 August 1993(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 April 1995)
RoleCompany Director
Correspondence Address22 Smugglers Walk
Greenhithe Quay
Greenhithe
Kent
DA9 9QR

Location

Registered AddressSuite Q
1 Lagoon Road
Orpington
Kent
BR5 3QX
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1J.g. Dyer
50.00%
Ordinary
1 at £1S.a. Dyer
50.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return30 August 2023 (7 months, 4 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Charges

14 April 1993Delivered on: 5 May 1993
Satisfied on: 23 December 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 2 athena avenue elgin industrial estate swindon wiltshire t/n WT100177 and the proceeds of sale thereof and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 April 1993Delivered on: 5 May 1993
Satisfied on: 23 December 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 9 athena avenue elgin industrial estate swindon wiltshire t/n WT87610 and the proceeds of sale thereof and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 November 1990Delivered on: 15 December 1990
Satisfied on: 29 May 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land f/h unit 9 milbrook close elgin industrial estate, swindon, wiltshire.
Fully Satisfied

Filing History

4 September 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
23 February 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
2 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
25 February 2022Accounts for a dormant company made up to 31 May 2021 (6 pages)
1 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
7 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
4 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
9 December 2018Accounts for a dormant company made up to 31 May 2018 (5 pages)
5 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
2 January 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
5 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
14 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
14 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
5 October 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
10 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(5 pages)
10 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(5 pages)
2 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(5 pages)
10 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(5 pages)
13 February 2014Total exemption full accounts made up to 31 May 2013 (8 pages)
13 February 2014Total exemption full accounts made up to 31 May 2013 (8 pages)
5 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(5 pages)
5 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(5 pages)
19 February 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
19 February 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
6 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
15 October 2010Accounts for a dormant company made up to 31 May 2010 (5 pages)
15 October 2010Accounts for a dormant company made up to 31 May 2010 (5 pages)
22 September 2010Director's details changed for Mr Jeremy Grahame Dyer on 30 August 2010 (2 pages)
22 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Mr Jeremy Grahame Dyer on 30 August 2010 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
21 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
7 September 2009Return made up to 30/08/09; full list of members (4 pages)
7 September 2009Return made up to 30/08/09; full list of members (4 pages)
3 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 September 2008Return made up to 30/08/08; full list of members (4 pages)
26 September 2008Return made up to 30/08/08; full list of members (4 pages)
29 May 2008Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
29 May 2008Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
24 September 2007Return made up to 30/08/07; full list of members (2 pages)
24 September 2007Return made up to 30/08/07; full list of members (2 pages)
18 April 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 April 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
15 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
21 September 2006Return made up to 30/08/06; full list of members (2 pages)
21 September 2006Return made up to 30/08/06; full list of members (2 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
12 September 2005Return made up to 30/08/05; full list of members (2 pages)
12 September 2005Return made up to 30/08/05; full list of members (2 pages)
28 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
28 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
7 September 2004Return made up to 30/08/04; full list of members (7 pages)
7 September 2004Return made up to 30/08/04; full list of members (7 pages)
23 September 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 October 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
24 October 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
10 September 2002Return made up to 30/08/02; full list of members (7 pages)
10 September 2002Return made up to 30/08/02; full list of members (7 pages)
2 May 2002Registered office changed on 02/05/02 from: suite 7A 75 high street chislehurst kent BR7 5AG (1 page)
2 May 2002Registered office changed on 02/05/02 from: suite 7A 75 high street chislehurst kent BR7 5AG (1 page)
1 October 2001Return made up to 30/08/01; full list of members (6 pages)
1 October 2001Return made up to 30/08/01; full list of members (6 pages)
9 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
9 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 September 2000Return made up to 30/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2000Return made up to 30/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
27 August 1999Return made up to 30/08/99; no change of members (4 pages)
27 August 1999Return made up to 30/08/99; no change of members (4 pages)
9 September 1998Return made up to 30/08/98; no change of members (4 pages)
9 September 1998Return made up to 30/08/98; no change of members (4 pages)
20 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
20 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
3 August 1998Registered office changed on 03/08/98 from: angerstein house church manor way erith kent, DA8 1DE (1 page)
3 August 1998Registered office changed on 03/08/98 from: angerstein house church manor way erith kent, DA8 1DE (1 page)
22 September 1997Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
22 September 1997Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
3 September 1997Return made up to 30/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
3 September 1997Return made up to 30/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
17 July 1997Full accounts made up to 30 September 1996 (12 pages)
17 July 1997Full accounts made up to 30 September 1996 (12 pages)
23 December 1996Declaration of satisfaction of mortgage/charge (3 pages)
23 December 1996Declaration of satisfaction of mortgage/charge (3 pages)
13 September 1996Return made up to 30/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 September 1996Return made up to 30/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 March 1996Auditor's resignation (1 page)
20 March 1996Auditor's resignation (1 page)
1 February 1996Full accounts made up to 30 September 1995 (12 pages)
1 February 1996Full accounts made up to 30 September 1995 (12 pages)
11 September 1995Return made up to 30/08/95; no change of members (4 pages)
11 September 1995Return made up to 30/08/95; no change of members (4 pages)
19 July 1995Full accounts made up to 30 September 1994 (9 pages)
19 July 1995Full accounts made up to 30 September 1994 (9 pages)
10 April 1995New secretary appointed (2 pages)
10 April 1995New secretary appointed (2 pages)
10 April 1995Secretary resigned (2 pages)
10 April 1995Secretary resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)