Background WavePink WaveYellow Wave

SAFE HAVEN ESTATES LTD (13015895)

SAFE HAVEN ESTATES LTD (13015895) is an active UK company. incorporated on 13 November 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. SAFE HAVEN ESTATES LTD has been registered for 5 years. Current directors include OEHLBAUM, Norbert Adrian, OEHLBAUM, Pesach Tzvi.

Company Number
13015895
Status
active
Type
ltd
Incorporated
13 November 2020
Age
5 years
Address
45 Stamford Hill, London, N16 5SR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
OEHLBAUM, Norbert Adrian, OEHLBAUM, Pesach Tzvi
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFE HAVEN ESTATES LTD

SAFE HAVEN ESTATES LTD is an active company incorporated on 13 November 2020 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 2 other business activities. SAFE HAVEN ESTATES LTD was registered 5 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 5 years ago

Company No

13015895

LTD Company

Age

5 Years

Incorporated 13 November 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

45 Stamford Hill London, N16 5SR,

Previous Addresses

105 Eade Road Occ Building a, Ground Floor, Unit 2 London N4 1TJ England
From: 13 November 2020To: 13 August 2021
Timeline

7 key events • 2020 - 2021

Funding Officers Ownership
Director Joined
Nov 20
New Owner
Nov 20
Company Founded
Nov 20
New Owner
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

OEHLBAUM, Norbert Adrian

Active
Stamford Hill, LondonN16 5SR
Born August 1974
Director
Appointed 13 Nov 2020

OEHLBAUM, Pesach Tzvi

Active
Stamford Hill, LondonN16 5SR
Born June 1995
Director
Appointed 01 Nov 2021

BASH, Isaac

Resigned
Stamford Hill, LondonN16 5SR
Born June 1995
Director
Appointed 13 Nov 2020
Resigned 01 Nov 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Pesach Tzvi Oehlbaum

Active
Stamford Hill, LondonN16 5SR
Born June 1995

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2021

Mr Isaac Bash

Ceased
Stamford Hill, LondonN16 5SR
Born June 1995

Nature of Control

Ownership of shares 50 to 75 percent
Notified 13 Nov 2020
Ceased 02 Nov 2021

Mr Norbert Adrian Oehlbaum

Active
Stamford Hill, LondonN16 5SR
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Nov 2020
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
23 January 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
16 November 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 August 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 November 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 November 2020
PSC01Notification of Individual PSC
Incorporation Company
13 November 2020
NEWINCIncorporation