Background WavePink WaveYellow Wave

9 OAKHILL AVENUE FREEHOLD LIMITED (05733701)

9 OAKHILL AVENUE FREEHOLD LIMITED (05733701) is an active UK company. incorporated on 7 March 2006. with registered office in Harrow On The Hill. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 9 OAKHILL AVENUE FREEHOLD LIMITED has been registered for 20 years. Current directors include GRAFT, Russell Harris, MCGRATH, Sean.

Company Number
05733701
Status
active
Type
ltd
Incorporated
7 March 2006
Age
20 years
Address
32 Byron Hill Road, Harrow On The Hill, HA2 0HY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GRAFT, Russell Harris, MCGRATH, Sean
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

9 OAKHILL AVENUE FREEHOLD LIMITED

9 OAKHILL AVENUE FREEHOLD LIMITED is an active company incorporated on 7 March 2006 with the registered office located in Harrow On The Hill. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 9 OAKHILL AVENUE FREEHOLD LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05733701

LTD Company

Age

20 Years

Incorporated 7 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 7 March 2026 (1 month ago)

Next Due

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

32 Byron Hill Road Harrow On The Hill, HA2 0HY,

Previous Addresses

32 Byron Hill Road Harrow Middlesex HA2 0HY
From: 22 August 2011To: 9 March 2020
Ground Floor, 4 Churchill Court 58 Station Road North Harrow, Harrow Middlesex HA2 7SA
From: 7 March 2006To: 22 August 2011
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Mar 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GRAFT, Russell Harris

Active
Byron Hill Road, Harrow On The HillHA2 0HY
Secretary
Appointed 07 Mar 2006

GRAFT, Russell Harris

Active
Byron Hill Road, Harrow On The HillHA2 0HY
Born January 1969
Director
Appointed 07 Mar 2006

MCGRATH, Sean

Active
Byron Hill Road, Harrow On The HillHA2 0HY
Born December 1972
Director
Appointed 06 Aug 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 07 Mar 2006
Resigned 07 Mar 2006

EDLER, Ralph Steven

Resigned
1444 Shrader St, San FranciscoFOREIGN
Born December 1943
Director
Appointed 07 Mar 2006
Resigned 06 Aug 2007

RABIN, Andrew Harley

Resigned
Garden Flat 9 Oakhill Avenue, LondonNW3 7RD
Born March 1968
Director
Appointed 07 Mar 2006
Resigned 06 Aug 2007

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 07 Mar 2006
Resigned 07 Mar 2006
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
7 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2020
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
18 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Dormant
11 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
25 June 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
30 January 2009
88(2)Return of Allotment of Shares
Legacy
30 January 2009
123Notice of Increase in Nominal Capital
Legacy
17 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 December 2007
AAAnnual Accounts
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
363aAnnual Return
Legacy
29 May 2007
190190
Legacy
29 May 2007
353353
Legacy
29 May 2007
287Change of Registered Office
Legacy
16 May 2006
88(2)R88(2)R
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Incorporation Company
7 March 2006
NEWINCIncorporation