Background WavePink WaveYellow Wave

OAK HILL HOUSE FREEHOLD LIMITED (11800056)

OAK HILL HOUSE FREEHOLD LIMITED (11800056) is an active UK company. incorporated on 31 January 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. OAK HILL HOUSE FREEHOLD LIMITED has been registered for 7 years. Current directors include BAUMEISTER, Liesl Ann, DEV, Piyush Sudhakar, POLO, Nicholas Alex and 2 others.

Company Number
11800056
Status
active
Type
ltd
Incorporated
31 January 2019
Age
7 years
Address
1 Rosemont Road, London, NW3 6NG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAUMEISTER, Liesl Ann, DEV, Piyush Sudhakar, POLO, Nicholas Alex, SHAFI, Omar Farid, TALBOT, Mark Justin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAK HILL HOUSE FREEHOLD LIMITED

OAK HILL HOUSE FREEHOLD LIMITED is an active company incorporated on 31 January 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OAK HILL HOUSE FREEHOLD LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11800056

LTD Company

Age

7 Years

Incorporated 31 January 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 6m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

1 Rosemont Road London, NW3 6NG,

Previous Addresses

C/O Bishop & Sewell Llp, 59-60 Russell Square London WC1B 4HP United Kingdom
From: 31 January 2019To: 6 May 2022
Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Funding Round
Oct 21
Director Joined
Oct 21
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

SHAFI, Omar Farid

Active
Rosemont Road, LondonNW3 6NG
Secretary
Appointed 23 Jul 2025

BAUMEISTER, Liesl Ann

Active
Oak Hill Park, LondonNW3 7LP
Born February 1987
Director
Appointed 28 Oct 2025

DEV, Piyush Sudhakar

Active
Oak Hill Park, LondonNW3 7LP
Born April 1963
Director
Appointed 24 Apr 2025

POLO, Nicholas Alex

Active
Russell Square, LondonWC1B 4HP
Born July 1968
Director
Appointed 31 Jan 2019

SHAFI, Omar Farid

Active
Russell Square, LondonWC1B 4HP
Born May 1965
Director
Appointed 31 Jan 2019

TALBOT, Mark Justin

Active
Oak Hill Park, LondonNW3 7LP
Born October 1961
Director
Appointed 28 Oct 2025

BISHOP & SEWELL SECRETARIES LIMITED

Resigned
Russell Square, LondonWC1B 4HP
Corporate secretary
Appointed 31 Jan 2019
Resigned 07 Jun 2025

DEACON, David Andrew

Resigned
Russell Square, LondonWC1B 4HP
Born October 1949
Director
Appointed 31 Jan 2019
Resigned 23 Oct 2025

HERJEAN, Josselin André

Resigned
Russell Square, LondonWC1B 4HP
Born May 1972
Director
Appointed 31 Jan 2019
Resigned 09 Jan 2025

KYTE, Max Daniel

Resigned
Rosemont Road, LondonNW3 6NG
Born July 1992
Director
Appointed 05 Oct 2021
Resigned 23 Oct 2025
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 June 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
24 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Gazette Notice Compulsory
22 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Capital Allotment Shares
5 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Dormant
1 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Incorporation Company
31 January 2019
NEWINCIncorporation