Background WavePink WaveYellow Wave

ONSLOW COURT FREEHOLD LIMITED (11484122)

ONSLOW COURT FREEHOLD LIMITED (11484122) is an active UK company. incorporated on 25 July 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. ONSLOW COURT FREEHOLD LIMITED has been registered for 7 years. Current directors include ASTRAND, Jan Gunnar, PERETTI, Francoise Santa Lucie, SAVBLOM, Peter William and 1 others.

Company Number
11484122
Status
active
Type
ltd
Incorporated
25 July 2018
Age
7 years
Address
Mih Property Management 3rd Floor Collegiate House, London, SE1 9RY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ASTRAND, Jan Gunnar, PERETTI, Francoise Santa Lucie, SAVBLOM, Peter William, WOODHEAD, Robin George
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONSLOW COURT FREEHOLD LIMITED

ONSLOW COURT FREEHOLD LIMITED is an active company incorporated on 25 July 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ONSLOW COURT FREEHOLD LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11484122

LTD Company

Age

7 Years

Incorporated 25 July 2018

Size

N/A

Accounts

ARD: 29/7

Up to Date

3 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 July 2026
Period: 1 August 2024 - 29 July 2025

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

Mih Property Management 3rd Floor Collegiate House 9 St. Thomas Street London, SE1 9RY,

Previous Addresses

8 Hogarth Place London SW5 0QT England
From: 31 October 2023To: 8 May 2025
77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England
From: 9 November 2022To: 31 October 2023
73 Cornhill London EC3V 3QQ United Kingdom
From: 3 August 2020To: 9 November 2022
Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom
From: 28 January 2019To: 3 August 2020
C/O Bishop & Sewell Llp, 59-60 Russell Square London WC1B 4HP United Kingdom
From: 25 July 2018To: 28 January 2019
Timeline

19 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Apr 20
Director Joined
Apr 20
Funding Round
Apr 20
Director Joined
Apr 20
Funding Round
Apr 20
Director Joined
Jul 20
Director Left
Nov 20
Director Left
Dec 20
Director Left
Nov 21
Director Left
Jun 22
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Nov 24
Director Left
Mar 25
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

ASTRAND, Jan Gunnar

Active
Hogarth Place, LondonSW5 0QT
Born March 1947
Director
Appointed 04 Nov 2024

PERETTI, Francoise Santa Lucie

Active
Hogarth Place, LondonSW5 0QT
Born June 1958
Director
Appointed 23 Oct 2024

SAVBLOM, Peter William

Active
3rd Floor Collegiate House, LondonSE1 9RY
Born August 1959
Director
Appointed 26 Mar 2020

WOODHEAD, Robin George

Active
Hogarth Place, LondonSW5 0QT
Born April 1951
Director
Appointed 23 Oct 2024

BISHOP & SEWELL SECRETARIES LIMITED

Resigned
Russell Square, LondonWC1B 4HP
Corporate secretary
Appointed 25 Jul 2018
Resigned 09 Jan 2019

E.L. SERVICES LIMITED

Resigned
Cornhill, LondonEC3V 3QQ
Corporate secretary
Appointed 09 Jan 2019
Resigned 17 Oct 2022

TLC REAL ESTATE SERVICE LIMITED

Resigned
Hogarth Place, LondonSW5 0QT
Corporate secretary
Appointed 16 Feb 2023
Resigned 21 May 2025

ASTRAND, Jan Gunnar

Resigned
Hogarth Place, LondonSW5 0QT
Born March 1947
Director
Appointed 23 Oct 2024
Resigned 23 Oct 2024

ASTRAND, Jan Gunnar

Resigned
1238 High Road, LondonN20 0LH
Born March 1947
Director
Appointed 25 Jul 2018
Resigned 15 Mar 2019

RAEDER, Christopher Olav Patrick

Resigned
Hogarth Place, LondonSW5 0QT
Born September 1955
Director
Appointed 26 Mar 2020
Resigned 02 Mar 2025

ROBINSON, Robert Garen

Resigned
Cornhill, LondonEC3V 3QQ
Born December 1964
Director
Appointed 15 Mar 2019
Resigned 27 Nov 2020

VASCONCELLOS, Maria Do Rosario Da Gama Lobo Salema De Souza

Resigned
Onslow Court, LondonSW10 9RL
Born January 1937
Director
Appointed 26 Mar 2020
Resigned 02 Sept 2020

WELSH, Glen

Resigned
Cornhill, LondonEC3V 3QQ
Born April 1960
Director
Appointed 03 Jul 2020
Resigned 21 Jun 2022

WOODHEAD, Robin George

Resigned
Cornhill, LondonEC3V 3QQ
Born April 1951
Director
Appointed 25 Jul 2018
Resigned 19 Nov 2021
Fundings
Financials
Latest Activities

Filing History

50

Termination Secretary Company With Name Termination Date
21 May 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
24 February 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 November 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Memorandum Articles
23 April 2020
MAMA
Resolution
23 April 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
22 April 2020
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
17 April 2020
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Capital Allotment Shares
14 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Capital Allotment Shares
9 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Change Person Director Company With Change Date
25 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2019
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
28 January 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 January 2019
TM02Termination of Secretary
Incorporation Company
25 July 2018
NEWINCIncorporation