Background WavePink WaveYellow Wave

OAKLEIGH ROAD SOUTH FREEHOLD COMPANY LIMITED (04691030)

OAKLEIGH ROAD SOUTH FREEHOLD COMPANY LIMITED (04691030) is an active UK company. incorporated on 7 March 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. OAKLEIGH ROAD SOUTH FREEHOLD COMPANY LIMITED has been registered for 23 years. Current directors include ESKANDARI, Ehsan, MONIZ, Enid Nicasius, REBELLO, Ricky Raymond Francis and 2 others.

Company Number
04691030
Status
active
Type
ltd
Incorporated
7 March 2003
Age
23 years
Address
Pyramid House, London, N12 9RT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ESKANDARI, Ehsan, MONIZ, Enid Nicasius, REBELLO, Ricky Raymond Francis, RUPPIN, Jonathan, SHEPHERD, David George, Professor
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKLEIGH ROAD SOUTH FREEHOLD COMPANY LIMITED

OAKLEIGH ROAD SOUTH FREEHOLD COMPANY LIMITED is an active company incorporated on 7 March 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. OAKLEIGH ROAD SOUTH FREEHOLD COMPANY LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04691030

LTD Company

Age

23 Years

Incorporated 7 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 29 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

Pyramid House 954 High Road London, N12 9RT,

Previous Addresses

Clifton Lodge 160 Oakleigh Road South London N11 1HF
From: 7 March 2003To: 10 May 2022
Timeline

12 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Jan 18
Director Left
Aug 22
Director Joined
Mar 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

PARKWOOD MANAGEMENT COMPANY (LONDON) LIMITED

Active
Queens Parade Close, LondonN11 3FY
Corporate secretary
Appointed 27 Apr 2022

ESKANDARI, Ehsan

Active
954 High Road, LondonN12 9RT
Born July 1979
Director
Appointed 08 Mar 2023

MONIZ, Enid Nicasius

Active
954 High Road, LondonN12 9RT
Born December 1955
Director
Appointed 07 Mar 2003

REBELLO, Ricky Raymond Francis

Active
954 High Road, LondonN12 9RT
Born April 1979
Director
Appointed 31 Aug 2015

RUPPIN, Jonathan

Active
954 High Road, LondonN12 9RT
Born October 1972
Director
Appointed 10 Jun 2008

SHEPHERD, David George, Professor

Active
954 High Road, LondonN12 9RT
Born October 1958
Director
Appointed 15 Oct 2009

BESWICK, Graeme

Resigned
4 Clifton Lodge, LondonN11 1HF
Secretary
Appointed 01 Jun 2004
Resigned 01 Nov 2005

BROOKS, Richard Jonathan

Resigned
Clifton Lodge, New Southgate LondonN11 1HF
Secretary
Appointed 01 Nov 2005
Resigned 30 May 2014

QUANTRILL, Lauren Rose

Resigned
Clifton Lodge, LondonN11 1HF
Secretary
Appointed 30 May 2014
Resigned 03 Jan 2018

SHEPHERD, David George, Professor

Resigned
SheffieldS6 5DP
Secretary
Appointed 03 Jan 2018
Resigned 27 Apr 2022

SHEPHERD, David George, Professor

Resigned
107 Waller Road, SheffieldS6 5DP
Secretary
Appointed 07 Mar 2003
Resigned 31 May 2004

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 07 Mar 2003
Resigned 07 Mar 2003

BESWICK, Graeme

Resigned
954 High Road, LondonN12 9RT
Born February 1953
Director
Appointed 07 Mar 2003
Resigned 08 Aug 2022

BROOKS, Richard Jonathan

Resigned
Clifton Lodge, New Southgate LondonN11 1HF
Born January 1974
Director
Appointed 07 Mar 2003
Resigned 30 Jan 2014

CARSON, Natasha Jane

Resigned
Clifton Lodge, LondonN11 1HF
Born July 1977
Director
Appointed 14 May 2010
Resigned 11 Aug 2015

CHRONOPOULOS, Arkie

Resigned
1 Clifton Lodge, LondonN11 1HF
Born May 1969
Director
Appointed 01 Jun 2004
Resigned 14 Jun 2006

DENTON, Jeffrey Howard, Professor

Resigned
107 Waller Road, SheffieldS6 5DP
Born May 1939
Director
Appointed 07 Mar 2003
Resigned 15 Oct 2009

DYER, Helen Jane

Resigned
160 Oakleigh Road South, LondonN11 1HF
Born August 1986
Director
Appointed 30 May 2014
Resigned 05 Dec 2017

LOCKE, Joanne Claire

Resigned
Clifton Lodge, New Southgate LondonN11 1HF
Born September 1980
Director
Appointed 14 Jun 2006
Resigned 14 May 2010

RUPPIN, John

Resigned
Fircroft, LondonN12 8TR
Born February 1932
Director
Appointed 01 Jun 2004
Resigned 10 Jun 2008

SHEPHERD, David George, Professor

Resigned
107 Waller Road, SheffieldS6 5DP
Born October 1958
Director
Appointed 07 Mar 2003
Resigned 31 May 2004

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 07 Mar 2003
Resigned 07 Mar 2003
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
29 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2023
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
18 May 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
1 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
10 May 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 May 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
6 January 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 August 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Termination Director Company With Name
15 June 2014
TM01Termination of Director
Termination Secretary Company With Name
15 June 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
15 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 June 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Change Person Director Company With Change Date
15 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Termination Director Company With Name
5 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2007
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 November 2006
AAAnnual Accounts
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
363aAnnual Return
Legacy
7 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
20 December 2005
AAAnnual Accounts
Legacy
10 November 2005
288bResignation of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
287Change of Registered Office
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 March 2005
AAAnnual Accounts
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
287Change of Registered Office
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
363sAnnual Return (shuttle)
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
23 March 2003
288bResignation of Director or Secretary
Legacy
23 March 2003
288bResignation of Director or Secretary
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
23 March 2003
288aAppointment of Director or Secretary
Incorporation Company
7 March 2003
NEWINCIncorporation