Background WavePink WaveYellow Wave

OAK LANE (BLOCKS C D E F & G) FLAT MANAGEMENT COMPANY LIMITED (03124836)

OAK LANE (BLOCKS C D E F & G) FLAT MANAGEMENT COMPANY LIMITED (03124836) is an active UK company. incorporated on 10 November 1995. with registered office in Hatfield. The company operates in the Real Estate Activities sector, engaged in residents property management. OAK LANE (BLOCKS C D E F & G) FLAT MANAGEMENT COMPANY LIMITED has been registered for 30 years. Current directors include JAMES, Stephen Michael, SHIFMAN, Yair, Dr.

Company Number
03124836
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 November 1995
Age
30 years
Address
C/O Michael Laurie Magar Limited, Hatfield, AL10 8RS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JAMES, Stephen Michael, SHIFMAN, Yair, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAK LANE (BLOCKS C D E F & G) FLAT MANAGEMENT COMPANY LIMITED

OAK LANE (BLOCKS C D E F & G) FLAT MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 November 1995 with the registered office located in Hatfield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OAK LANE (BLOCKS C D E F & G) FLAT MANAGEMENT COMPANY LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03124836

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 10 November 1995

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 January 2026 (3 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

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

C/O Michael Laurie Magar Limited 1 The Beacons Hatfield, AL10 8RS,

Previous Addresses

Premier House Elstree Way Borehamwood WD6 1JH England
From: 30 March 2020To: 14 March 2025
Marlborough House 298 Regents Park Road London N3 2UU
From: 10 November 1995To: 30 March 2020
Timeline

12 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Nov 95
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Jan 16
Director Joined
Feb 17
Director Left
Jan 18
Director Joined
Aug 19
Director Left
Apr 20
Director Joined
Nov 21
Director Left
Oct 25
Director Left
Dec 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

MICHAEL LAURIE MAGAR LTD

Active
HatfieldAL10 8RS
Corporate secretary
Appointed 09 Apr 2020

JAMES, Stephen Michael

Active
1 The Beacons, HatfieldAL10 8RS
Born July 1965
Director
Appointed 06 Feb 2017

SHIFMAN, Yair, Dr

Active
1 The Beacons, HatfieldAL10 8RS
Born August 1968
Director
Appointed 18 Oct 2012

DAVIES, Robin Patrick

Resigned
49/51 Windmill Hill, EnfieldEN2 7AE
Secretary
Appointed 06 Sept 1997
Resigned 15 Oct 2003

DUFFY, John

Resigned
33 Clarence Road, EnfieldEN3 4BN
Secretary
Appointed 10 Nov 1995
Resigned 05 Jul 1996

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 11 Nov 2016

KELLETT, Lisa

Resigned
11 Burleigh Way, EnfieldEN2 6AE
Secretary
Appointed 05 Jul 1996
Resigned 06 Sept 1997

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 31 Mar 2008
Resigned 01 Feb 2011

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 31 Mar 2008
Resigned 30 Mar 2020

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 15 Oct 2003
Resigned 22 Feb 2008

BLOCH, Ronni

Resigned
Flat 1 1 Blackdown Close, LondonN2 8JF
Born July 1973
Director
Appointed 01 Jul 2007
Resigned 26 Jun 2008

DUFFY, John

Resigned
33 Clarence Road, EnfieldEN3 4BN
Born September 1968
Director
Appointed 10 Nov 1995
Resigned 13 Jan 1998

FACTOR, Charlotte Justine

Resigned
Flat 3 2 Blackdown Close, LondonN2 8JF
Born May 1970
Director
Appointed 13 May 2004
Resigned 18 Apr 2007

FALLON, Laurence Joseph

Resigned
Flat 9, LondonN2 8JF
Born March 1950
Director
Appointed 26 Apr 1999
Resigned 18 Feb 2004

HARRAGAN, Keith John

Resigned
64 Greenfield Street, Waltham AbbeyEN9 1HL
Born April 1958
Director
Appointed 05 Jul 1996
Resigned 30 May 1997

HUGHES, Richard John

Resigned
Flat 11 7 Blackdown Close, LondonN2 8JF
Born September 1981
Director
Appointed 08 Nov 2007
Resigned 18 Oct 2012

JEWELL, Peter Richard

Resigned
Flat 1 7 Brendon Grove, East FinchleyN2 8JE
Born June 1972
Director
Appointed 13 Jan 1998
Resigned 26 Apr 1999

KAZACONOKA, Lidija

Resigned
1 The Beacons, HatfieldAL10 8RS
Born October 1982
Director
Appointed 09 Aug 2019
Resigned 08 Dec 2025

KING, Daniel

Resigned
298 Regents Park Road, LondonN3 2UU
Born August 1987
Director
Appointed 28 Jan 2016
Resigned 04 Jan 2018

MASON, Paul Vincent

Resigned
7 Churchgate, CheshuntEN8 9NB
Born January 1967
Director
Appointed 10 Nov 1995
Resigned 05 Jul 1996

MAYERS, Nick

Resigned
Flat 11, East FinchleyN2 8JF
Born October 1972
Director
Appointed 04 Dec 2002
Resigned 20 Jun 2007

SANDERS, Monica Marian

Resigned
Elstree Way, BorehamwoodWD6 1JH
Born September 1946
Director
Appointed 18 Oct 2012
Resigned 08 Apr 2020

WEINAST, Sven

Resigned
1 The Beacons, HatfieldAL10 8RS
Born September 1980
Director
Appointed 21 Oct 2021
Resigned 07 Oct 2025

WILLIAMS, Samantha

Resigned
Flat 3 1 Blackdown Close, East FinchleyN2 8JF
Born April 1974
Director
Appointed 13 Jan 1998
Resigned 04 Jun 1999

WRIGHT, Dennis Trevor

Resigned
Flat 6 2 Blackdown Close, LondonN2 8JF
Born September 1948
Director
Appointed 26 Apr 1999
Resigned 04 Dec 2002
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 March 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
9 April 2020
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 March 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 November 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date
20 January 2016
AR01AR01
Accounts With Accounts Type Dormant
13 July 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2014
AR01AR01
Change Corporate Secretary Company With Change Date
17 November 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
13 November 2012
AR01AR01
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2011
AR01AR01
Accounts With Accounts Type Dormant
27 September 2011
AAAnnual Accounts
Termination Secretary Company With Name
21 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 March 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
9 December 2010
AR01AR01
Change Person Secretary Company With Change Date
22 November 2010
CH03Change of Secretary Details
Change Corporate Secretary Company With Change Date
24 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
21 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
18 January 2010
AR01AR01
Accounts With Accounts Type Small
4 June 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Legacy
9 January 2009
288cChange of Particulars
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
287Change of Registered Office
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
287Change of Registered Office
Accounts With Accounts Type Full
13 March 2008
AAAnnual Accounts
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
14 November 2007
363aAnnual Return
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 March 2007
AAAnnual Accounts
Legacy
15 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2006
AAAnnual Accounts
Legacy
2 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Legacy
26 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 March 2004
AAAnnual Accounts
Legacy
27 February 2004
288bResignation of Director or Secretary
Legacy
22 December 2003
363sAnnual Return (shuttle)
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
11 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Legacy
30 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Accounts With Accounts Type Full
7 December 2000
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Legacy
26 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Legacy
27 November 1998
363sAnnual Return (shuttle)
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288bResignation of Director or Secretary
Legacy
11 November 1997
363sAnnual Return (shuttle)
Legacy
28 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 September 1997
AAAnnual Accounts
Legacy
3 June 1997
288bResignation of Director or Secretary
Legacy
27 December 1996
288bResignation of Director or Secretary
Legacy
15 December 1996
288aAppointment of Director or Secretary
Legacy
15 December 1996
288aAppointment of Director or Secretary
Legacy
15 December 1996
288bResignation of Director or Secretary
Legacy
15 December 1996
288bResignation of Director or Secretary
Legacy
12 December 1996
363sAnnual Return (shuttle)
Legacy
25 July 1996
287Change of Registered Office
Legacy
25 July 1996
224224
Incorporation Company
10 November 1995
NEWINCIncorporation