Background WavePink WaveYellow Wave

OAK TREE COURT (FREEHOLD) LIMITED (11805156)

OAK TREE COURT (FREEHOLD) LIMITED (11805156) is an active UK company. incorporated on 4 February 2019. with registered office in Hatfield. The company operates in the Real Estate Activities sector, engaged in residents property management. OAK TREE COURT (FREEHOLD) LIMITED has been registered for 7 years. Current directors include BLASEBALK, David, JACOBS, Shelley Marion.

Company Number
11805156
Status
active
Type
ltd
Incorporated
4 February 2019
Age
7 years
Address
C/O Michael Laurie Magar Limited, Hatfield, AL10 8RS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLASEBALK, David, JACOBS, Shelley Marion
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAK TREE COURT (FREEHOLD) LIMITED

OAK TREE COURT (FREEHOLD) LIMITED is an active company incorporated on 4 February 2019 with the registered office located in Hatfield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OAK TREE COURT (FREEHOLD) LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11805156

LTD Company

Age

7 Years

Incorporated 4 February 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

C/O Michael Laurie Magar Limited 1 The Beacons Hatfield, AL10 8RS,

Previous Addresses

Premiere House Elstree Way Borehamwood WD6 1JH United Kingdom
From: 4 February 2019To: 14 March 2025
Timeline

5 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Feb 20
Director Left
Feb 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MICHAEL LAURIE MAGAR LTD

Active
HatfieldAL10 8RS
Corporate secretary
Appointed 21 Apr 2020

BLASEBALK, David

Active
Oak Tree Court, ElstreeWD6 3HF
Born November 1942
Director
Appointed 13 Nov 2019

JACOBS, Shelley Marion

Active
1 The Beacons, HatfieldAL10 8RS
Born December 1976
Director
Appointed 04 Feb 2019

JACOBS, Shelley Marion

Resigned
Elstree Way, BorehamwoodWD6 1JH
Secretary
Appointed 04 Feb 2019
Resigned 21 Apr 2020

JACOBS, Michael Roy

Resigned
Elstree Way, BorehamwoodWD6 1JH
Born June 1970
Director
Appointed 04 Feb 2019
Resigned 13 Nov 2019

YANG, Xiao

Resigned
Barnet Lane, BorehamwoodWD6 3HF
Born November 1980
Director
Appointed 13 Feb 2020
Resigned 21 Feb 2020
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Gazette Notice Compulsory
22 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Corporate Secretary Company With Change Date
19 March 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
21 April 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Incorporation Company
4 February 2019
NEWINCIncorporation