Background WavePink WaveYellow Wave

OLDCOURT CORPORATION LIMITED (09367051)

OLDCOURT CORPORATION LIMITED (09367051) is an active UK company. incorporated on 24 December 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. OLDCOURT CORPORATION LIMITED has been registered for 11 years. Current directors include FRIEDMAN, Jaime.

Company Number
09367051
Status
active
Type
ltd
Incorporated
24 December 2014
Age
11 years
Address
13 Rookwood Road, London, N16 6SP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRIEDMAN, Jaime
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLDCOURT CORPORATION LIMITED

OLDCOURT CORPORATION LIMITED is an active company incorporated on 24 December 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. OLDCOURT CORPORATION LIMITED was registered 11 years ago.(SIC: 68100, 68209)

Status

active

Active since 11 years ago

Company No

09367051

LTD Company

Age

11 Years

Incorporated 24 December 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 months left

Last Filed

Made up to 30 June 2025 (11 months ago)
Submitted on 27 March 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 December 2025 (5 months ago)
Submitted on 24 December 2025 (5 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

13 Rookwood Road London, N16 6SP,

Timeline

11 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Dec 14
Loan Secured
Jun 15
Loan Secured
May 16
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Cleared
Feb 19
Loan Secured
May 19
Loan Secured
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Owner Exit
Dec 19
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

UHR, Abraham

Active
Clifton Gardens, LondonN15 6AP
Secretary
Appointed 24 Dec 2014

FRIEDMAN, Jaime

Active
Rookwood Road, LondonN16 6SP
Born June 1974
Director
Appointed 24 Dec 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Jaime Friedman

Ceased
Rookwood Road, LondonN16 6SP
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Dec 2019

Mr Jaime Friedman

Active
Rookwood Road, LondonN16 6SP
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 February 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2015
MR01Registration of a Charge
Incorporation Company
24 December 2014
NEWINCIncorporation