Background WavePink WaveYellow Wave

OAK COTTAGE ESTATES LIMITED (09391246)

OAK COTTAGE ESTATES LIMITED (09391246) is an active UK company. incorporated on 15 January 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. OAK COTTAGE ESTATES LIMITED has been registered for 11 years. Current directors include KOPPEL, Moses.

Company Number
09391246
Status
active
Type
ltd
Incorporated
15 January 2015
Age
11 years
Address
Suite 102/103, Pride House Shanklin Road, London, N15 4FB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KOPPEL, Moses
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAK COTTAGE ESTATES LIMITED

OAK COTTAGE ESTATES LIMITED is an active company incorporated on 15 January 2015 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. OAK COTTAGE ESTATES LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09391246

LTD Company

Age

11 Years

Incorporated 15 January 2015

Size

N/A

Accounts

ARD: 27/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 27 October 2026
Period: 1 February 2025 - 27 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Suite 102/103, Pride House Shanklin Road London, N15 4FB,

Previous Addresses

33 Moundfield Road London N16 6DT England
From: 7 October 2019To: 26 May 2021
1a Ferndale Road London N15 6UF England
From: 21 February 2019To: 7 October 2019
1a Ferndale Road C/O Pointview London N15 6UF England
From: 3 February 2015To: 21 February 2019
50 Craven Park Road South Tottenham London N15 6AB United Kingdom
From: 15 January 2015To: 3 February 2015
Timeline

14 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jan 15
Loan Secured
Aug 16
Loan Secured
Aug 16
New Owner
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
Director Joined
Feb 19
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Secured
Apr 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KOPPEL, Moses

Active
Shanklin Road, LondonN15 4FB
Born September 1986
Director
Appointed 12 Feb 2019

FREUND, Maurice

Resigned
Clapton, LondonE5 9BG
Born December 1958
Director
Appointed 15 Jan 2015
Resigned 12 Feb 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Moses Koppel

Active
Shanklin Road, LondonN15 4FB
Born September 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2019

Mr Maurice Freund

Ceased
Ferndale Road, LondonN15 6UF
Born December 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Feb 2019
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 February 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
21 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 December 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
5 October 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 February 2015
AD01Change of Registered Office Address
Incorporation Company
15 January 2015
NEWINCIncorporation