Background WavePink WaveYellow Wave

DUKES OAK BARN RESIDENTS COMPANY LIMITED (05851372)

DUKES OAK BARN RESIDENTS COMPANY LIMITED (05851372) is an active UK company. incorporated on 20 June 2006. with registered office in Sandbach. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DUKES OAK BARN RESIDENTS COMPANY LIMITED has been registered for 19 years. Current directors include BOSWELL, Arthur Mark, HOWARD, Christopher, SMITH, Jonathan Myles.

Company Number
05851372
Status
active
Type
ltd
Incorporated
20 June 2006
Age
19 years
Address
4 Dukes Oak Barns, Sandbach, CW11 1SD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOSWELL, Arthur Mark, HOWARD, Christopher, SMITH, Jonathan Myles
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUKES OAK BARN RESIDENTS COMPANY LIMITED

DUKES OAK BARN RESIDENTS COMPANY LIMITED is an active company incorporated on 20 June 2006 with the registered office located in Sandbach. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DUKES OAK BARN RESIDENTS COMPANY LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

05851372

LTD Company

Age

19 Years

Incorporated 20 June 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

13 days overdue

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 27 February 2025 (1 year ago)

Next Due

Due by 13 March 2026
For period ending 27 February 2026
Contact
Address

4 Dukes Oak Barns Holmes Chapel Road Brereton Sandbach, CW11 1SD,

Timeline

17 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jun 06
New Owner
Jun 18
New Owner
Jun 18
New Owner
Jun 18
Director Joined
Jun 18
Director Joined
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jan 23
Owner Exit
Jan 23
New Owner
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Owner Exit
Jan 23
Director Left
Jan 23
0
Funding
9
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BOSWELL, Arthur Mark

Active
Holmes Chapel Road, SandbachCW11 1SD
Born May 1966
Director
Appointed 06 Jan 2023

HOWARD, Christopher

Active
Holmes Chapel Road, SandbachCW11 1SD
Born April 1964
Director
Appointed 06 Jan 2023

SMITH, Jonathan Myles

Active
Holmes Chapel Road, SandbachCW11 1SD
Born January 1988
Director
Appointed 06 Jan 2023

MORRIS, David Anthony John

Resigned
3 Mouldsworth Ave, StockportSK4 5LB
Secretary
Appointed 20 Jun 2006
Resigned 14 Sept 2007

O'MALLEY, Peter Anthony

Resigned
4 Dukes Oak Barns, SandbachCW11 1SD
Secretary
Appointed 14 Sept 2007
Resigned 29 Jun 2018

DEAR, Ian

Resigned
Dukes Oak Barns, Brereton SandbachCW11 1SD
Born October 1963
Director
Appointed 29 Jun 2018
Resigned 09 Jan 2023

FLETCHER, Mark Nicholas

Resigned
Burwood 378 Walkden Road, ManchesterM28 2QJ
Born January 1951
Director
Appointed 20 Jun 2006
Resigned 14 Sept 2007

O'MALLEY, Peter Anthony

Resigned
4 Dukes Oak Barns, SandbachCW11 1SD
Born December 1971
Director
Appointed 14 Sept 2007
Resigned 29 Jun 2018

SMITH, Karen

Resigned
Holmes Chapel Road, SandbachCW11 1SD
Born March 1967
Director
Appointed 26 Jun 2018
Resigned 27 Jun 2019

TOOLE, James Brian

Resigned
2 Dukes Oak Barns, SandbachCW11 1SD
Born July 1958
Director
Appointed 14 Sept 2007
Resigned 27 Jun 2019

Persons with significant control

4

1 Active
3 Ceased

Mr Arthur Mark Boswell

Active
4 Dukes Oak Barns, SandbachCW11 1SD
Born May 1966

Nature of Control

Significant influence or control
Notified 06 Jan 2023

Ms Karen Smith

Ceased
4 Dukes Oak Barns, SandbachCW11 1SD
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Jun 2016
Ceased 09 Jan 2023

Mrs Gaynor Toole

Ceased
4 Dukes Oak Barns, SandbachCW11 1SD
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Jun 2016
Ceased 08 Jan 2023

Mr Peter Anthony O'Malley

Ceased
4 Dukes Oak Barns, SandbachCW11 1SD
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Jun 2016
Ceased 29 Jun 2018
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Dormant
2 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Restoration Order Of Court
8 August 2022
AC92AC92
Bona Vacantia Company
17 February 2022
BONABONA
Gazette Dissolved Voluntary
24 September 2019
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
9 July 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
1 July 2019
DS01DS01
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
29 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 July 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
10 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2016
AR01AR01
Accounts With Accounts Type Dormant
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Dormant
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Dormant
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Dormant
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Dormant
19 July 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 September 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 August 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 June 2008
AAAnnual Accounts
Legacy
21 October 2007
363sAnnual Return (shuttle)
Legacy
21 October 2007
287Change of Registered Office
Legacy
21 October 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288cChange of Particulars
Incorporation Company
20 June 2006
NEWINCIncorporation