Background WavePink WaveYellow Wave

OAKTREE LODGE RESIDENTS LIMITED (04985903)

OAKTREE LODGE RESIDENTS LIMITED (04985903) is an active UK company. incorporated on 5 December 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. OAKTREE LODGE RESIDENTS LIMITED has been registered for 22 years. Current directors include ANSARI, Mohammad Khalid, MATEI, Arnest Philip, SIMION, Diana-Ionela and 1 others.

Company Number
04985903
Status
active
Type
ltd
Incorporated
5 December 2003
Age
22 years
Address
843 Finchley Road, London, NW11 8NA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANSARI, Mohammad Khalid, MATEI, Arnest Philip, SIMION, Diana-Ionela, THORNTON, Philip
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKTREE LODGE RESIDENTS LIMITED

OAKTREE LODGE RESIDENTS LIMITED is an active company incorporated on 5 December 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OAKTREE LODGE RESIDENTS LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04985903

LTD Company

Age

22 Years

Incorporated 5 December 2003

Size

N/A

Accounts

ARD: 31/5

Overdue

25 days overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 16 December 2024 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Dormant

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

LAWGRA (NO.1078) LIMITED
From: 5 December 2003To: 23 February 2004
Contact
Address

843 Finchley Road London, NW11 8NA,

Previous Addresses

3 Oak Tree Lodge 49-50 Leinster Gardens London W2 3AT
From: 5 December 2003To: 20 November 2015
Timeline

21 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Feb 14
Director Left
Dec 14
Director Joined
Jul 15
Funding Round
Aug 15
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Left
Sept 16
Owner Exit
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Left
Oct 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
May 23
Director Joined
Mar 24
1
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

ANSARI, Mohammad Khalid

Active
LondonW2 3AT
Born April 1953
Director
Appointed 30 Jun 2015

MATEI, Arnest Philip

Active
Edgware Road, LondonW2 2QG
Born May 1967
Director
Appointed 07 Mar 2019

SIMION, Diana-Ionela

Active
Finchley Road, LondonNW11 8NA
Born June 1989
Director
Appointed 15 Feb 2024

THORNTON, Philip

Active
Flat 2 Oaktree Lodge, LondonW2 3AT
Born April 1964
Director
Appointed 02 Aug 2007

KRENZ, Jane Orfeur

Resigned
Oak Tree Lodge 49-51 Leinster Gardens, LondonW2 3AT
Secretary
Appointed 06 Apr 2004
Resigned 04 Mar 2009

STRAITON, Terry

Resigned
Leinster Gardens, LondonW2 3AT
Secretary
Appointed 04 Mar 2009
Resigned 08 Jan 2016

LAWGRAM SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee secretary
Appointed 05 Dec 2003
Resigned 06 Apr 2004

DABROWSKI, Zygmunt

Resigned
40 Ranelagh Road, LondonW5 5RJ
Born September 1930
Director
Appointed 06 Apr 2004
Resigned 21 Nov 2013

ELDARS, Sally Mohamed Zakaria

Resigned
Flat 3, LondonW2 3AT
Born October 1966
Director
Appointed 06 Apr 2004
Resigned 02 Aug 2007

GERBER, Brendan

Resigned
Oak Tree Lodge 49-50 Leinster Gardens, LondonW2 3AT
Born March 1976
Director
Appointed 02 Aug 2007
Resigned 13 Sept 2016

KRENZ, Sven

Resigned
LondonNW11 8NA
Born July 1974
Director
Appointed 11 Feb 2016
Resigned 10 Aug 2017

KYRIAKIDES, Pamela

Resigned
49-50 Leinster Gardens, LondonW2 3AT
Born July 1984
Director
Appointed 22 Feb 2016
Resigned 29 Aug 2018

MOHAMED, Magdy

Resigned
49 Leinster Gardens, LondonW2 3AT
Born February 1956
Director
Appointed 07 Mar 2019
Resigned 03 May 2023

STRAITON, Terry

Resigned
Oak Tree Lodge, LondonW2 3AT
Born February 1957
Director
Appointed 22 May 2008
Resigned 08 Jan 2016

WHALE ROCK DIRECTORS LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee director
Appointed 05 Dec 2003
Resigned 06 Apr 2004

Persons with significant control

4

0 Active
4 Ceased

Mr Mohammad Khalid Ansari

Ceased
LondonW2 3AT
Born April 1953

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Sven Krenz

Ceased
49-50 Leinster Gardens, LondonW2 3AT
Born July 1974

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Philip Thornton

Ceased
49-50 Leinster Gardens, LondonW2 3AT
Born April 1964

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Pamela Kyriakides

Ceased
49-50 Leinster Gardens, LondonW2 3AT
Born July 1984

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
9 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 December 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
14 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
13 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Capital Allotment Shares
24 August 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Termination Director Company
5 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Secretary Company With Change Date
18 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
23 March 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Legacy
18 February 2009
288cChange of Particulars
Legacy
18 February 2009
288cChange of Particulars
Legacy
18 February 2009
288cChange of Particulars
Legacy
18 February 2009
288cChange of Particulars
Legacy
13 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 March 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 March 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Legacy
5 December 2006
88(2)R88(2)R
Legacy
20 November 2006
88(2)R88(2)R
Legacy
10 August 2006
88(2)R88(2)R
Resolution
10 August 2006
RESOLUTIONSResolutions
Legacy
28 April 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
19 April 2006
AAAnnual Accounts
Legacy
18 April 2006
288cChange of Particulars
Legacy
5 January 2006
363sAnnual Return (shuttle)
Legacy
12 September 2005
88(2)R88(2)R
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
3 February 2005
88(2)R88(2)R
Legacy
21 January 2005
225Change of Accounting Reference Date
Legacy
31 August 2004
88(2)R88(2)R
Resolution
17 August 2004
RESOLUTIONSResolutions
Legacy
17 August 2004
88(2)R88(2)R
Legacy
30 June 2004
88(2)R88(2)R
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
287Change of Registered Office
Resolution
16 April 2004
RESOLUTIONSResolutions
Resolution
16 April 2004
RESOLUTIONSResolutions
Resolution
16 April 2004
RESOLUTIONSResolutions
Legacy
16 April 2004
122122
Certificate Change Of Name Company
23 February 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 December 2003
NEWINCIncorporation