Background WavePink WaveYellow Wave

18 OAKHILL ROAD FREEHOLD LIMITED (03548693)

18 OAKHILL ROAD FREEHOLD LIMITED (03548693) is an active UK company. incorporated on 17 April 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 18 OAKHILL ROAD FREEHOLD LIMITED has been registered for 28 years. Current directors include GRAHAM, Edward William, PRICE, David Meredydd.

Company Number
03548693
Status
active
Type
ltd
Incorporated
17 April 1998
Age
28 years
Address
21 Ashcombe Court, London, SW15 2BW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRAHAM, Edward William, PRICE, David Meredydd
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

18 OAKHILL ROAD FREEHOLD LIMITED

18 OAKHILL ROAD FREEHOLD LIMITED is an active company incorporated on 17 April 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 18 OAKHILL ROAD FREEHOLD LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03548693

LTD Company

Age

28 Years

Incorporated 17 April 1998

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 30 March 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

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 30 June 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

21 Ashcombe Court 31 Carlton Drive London, SW15 2BW,

Previous Addresses

34 Seaton Close Lyndon Gate Putney London SW15 3TJ United Kingdom
From: 23 August 2010To: 28 February 2014
12 Ernshaw Place Putney London SW15 2BT
From: 17 April 1998To: 23 August 2010
Timeline

6 key events • 1998 - 2015

Funding Officers Ownership
Company Founded
Apr 98
Director Joined
Jul 11
Director Left
Aug 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Apr 15
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

GRAHAM, Edward William

Active
18 Oakhill Road, LondonSW15 2QU
Born September 1983
Director
Appointed 24 Apr 2013

PRICE, David Meredydd

Active
Ashcombe Court, LondonSW15 2BW
Born April 1964
Director
Appointed 01 Jul 2011

MCPHERSON, Alex James

Resigned
Ashcombe Court, LondonSW15 2BW
Secretary
Appointed 17 Apr 1998
Resigned 20 Jan 2017

BESWETHERICK, Anthony Zaid

Resigned
Flat 5, PutneySW15 2QU
Born July 1978
Director
Appointed 31 Dec 2008
Resigned 10 Sept 2009

BUCKLEY, Charlotte Kate

Resigned
18 Oakhill Road, LondonSW15 2QU
Born February 1980
Director
Appointed 15 Jun 2013
Resigned 08 Apr 2015

CRANE, Ian

Resigned
Flat 5 18 Oakhill Road, LondonSW15 2QU
Born February 1963
Director
Appointed 17 Apr 1998
Resigned 30 Jun 2002

ERIKSSON, Ulrika

Resigned
Flat 3 18 Oakhill Road, LondonSW15 2QU
Born August 1971
Director
Appointed 01 Sept 2002
Resigned 31 Dec 2008

GERBER, Anna

Resigned
Flat 5 18 Oakhill Road, LondonSW15 2QU
Born June 1973
Director
Appointed 04 Jul 2002
Resigned 31 May 2006

GLAZE, Elizabeth Catherine Patience

Resigned
The Studio 12 Oakhill Road, LondonSW15 2QU
Born August 1944
Director
Appointed 04 Jul 2002
Resigned 31 Dec 2008

GLAZE, William

Resigned
12 Oakhill Road, LondonSW15 2QU
Born December 1916
Director
Appointed 17 Apr 1998
Resigned 30 Jun 2002

JONES, Paul

Resigned
2 Oaklodge Oakhill Road, LondonSW15 2QU
Born December 1966
Director
Appointed 17 Apr 1998
Resigned 21 Aug 2002

PRICE, David Meredydd

Resigned
29 Oakhill Road, LondonSW15 2QJ
Born April 1964
Director
Appointed 17 Apr 1998
Resigned 01 Sept 2002

RAYMOND, Robert

Resigned
Flat 3 18 Oakhill Road, LondonSW15 2QU
Born February 1955
Director
Appointed 17 Apr 1998
Resigned 30 Jun 2002

SOMENTHAL, Scott John

Resigned
Flat 2, PutneySW15 2QU
Born August 1972
Director
Appointed 28 Aug 2002
Resigned 14 Aug 2012

Persons with significant control

1

Mr David Meredydd Price

Active
Ashcombe Court, LondonSW15 2BW
Born April 1964

Nature of Control

Significant influence or control
Notified 10 Jul 2016
Fundings
Financials
Latest Activities

Filing History

93

Gazette Filings Brought Up To Date
1 April 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 January 2017
TM02Termination of Secretary
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
28 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Gazette Filings Brought Up To Date
30 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Gazette Notice Compulsary
10 May 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
23 August 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
363aAnnual Return
Legacy
30 June 2009
288cChange of Particulars
Legacy
30 June 2009
353353
Legacy
30 June 2009
190190
Legacy
30 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 February 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 January 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
29 January 2009
363aAnnual Return
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
288bResignation of Director or Secretary
Gazette Notice Compulsary
23 December 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
11 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 March 2007
AAAnnual Accounts
Legacy
31 May 2006
363aAnnual Return
Legacy
31 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 May 2006
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
23 February 2005
244244
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 June 2004
AAAnnual Accounts
Legacy
3 March 2004
244244
Legacy
26 April 2003
363sAnnual Return (shuttle)
Legacy
29 January 2003
287Change of Registered Office
Legacy
29 January 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
2 September 2002
288bResignation of Director or Secretary
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
363sAnnual Return (shuttle)
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 July 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 July 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 June 2001
AAAnnual Accounts
Legacy
20 June 2001
363sAnnual Return (shuttle)
Legacy
18 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 2000
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 January 2000
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
12 January 2000
363sAnnual Return (shuttle)
Gazette Notice Compulsary
21 December 1999
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
17 April 1998
NEWINCIncorporation