18 Oakhill Road Freehold Limited LONDON


Founded in 1998, 18 Oakhill Road Freehold, classified under reg no. 03548693 is an active company. Currently registered at 21 Ashcombe Court SW15 2BW, London the company has been in the business for twenty six years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

The company has 2 directors, namely Edward G., David P.. Of them, David P. has been with the company the longest, being appointed on 1 July 2011 and Edward G. has been with the company for the least time - from 24 April 2013. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Alex M. who worked with the the company until 20 January 2017.

18 Oakhill Road Freehold Limited Address / Contact

Office Address 21 Ashcombe Court
Office Address2 31 Carlton Drive
Town London
Post code SW15 2BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03548693
Date of Incorporation Fri, 17th Apr 1998
Industry Residents property management
End of financial Year 30th April
Company age 26 years old
Account next due date Wed, 31st Jan 2024 (84 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Edward G.

Position: Director

Appointed: 24 April 2013

David P.

Position: Director

Appointed: 01 July 2011

Charlotte B.

Position: Director

Appointed: 15 June 2013

Resigned: 08 April 2015

Anthony B.

Position: Director

Appointed: 31 December 2008

Resigned: 10 September 2009

Ulrika E.

Position: Director

Appointed: 01 September 2002

Resigned: 31 December 2008

Scott S.

Position: Director

Appointed: 28 August 2002

Resigned: 14 August 2012

Elizabeth G.

Position: Director

Appointed: 04 July 2002

Resigned: 31 December 2008

Anna G.

Position: Director

Appointed: 04 July 2002

Resigned: 31 May 2006

Ian C.

Position: Director

Appointed: 17 April 1998

Resigned: 30 June 2002

Alex M.

Position: Secretary

Appointed: 17 April 1998

Resigned: 20 January 2017

William G.

Position: Director

Appointed: 17 April 1998

Resigned: 30 June 2002

Paul J.

Position: Director

Appointed: 17 April 1998

Resigned: 21 August 2002

David P.

Position: Director

Appointed: 17 April 1998

Resigned: 01 September 2002

Robert R.

Position: Director

Appointed: 17 April 1998

Resigned: 30 June 2002

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we researched, there is David P. The abovementioned PSC has significiant influence or control over this company,.

David P.

Notified on 10 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth8 9889 2809 841    
Balance Sheet
Current Assets1 9832 2752 8362 1832 5252 7502 792
Net Assets Liabilities  9 2809 1889 5309 7559 797
Net Assets Liabilities Including Pension Asset Liability8 9889 2809 841    
Reserves/Capital
Shareholder Funds8 9889 2809 841    
Other
Fixed Assets7 0057 0057 0057 0057 0057 0057 005
Net Current Assets Liabilities1 9832 2752 8362 1832 5252 7502 792
Total Assets Less Current Liabilities8 9889 2809 8419 1889 5309 7559 797

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 31st, January 2024
Free Download (3 pages)

Company search

Advertisements