Background WavePink WaveYellow Wave

OAKRIDGE PARK BARNS MANAGEMENT LIMITED (09793357)

OAKRIDGE PARK BARNS MANAGEMENT LIMITED (09793357) is an active UK company. incorporated on 24 September 2015. with registered office in Milton Keynes. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. OAKRIDGE PARK BARNS MANAGEMENT LIMITED has been registered for 10 years. Current directors include FRENCH, Sandra, SLEE, Steven Roy, WARREN, Gillian.

Company Number
09793357
Status
active
Type
ltd
Incorporated
24 September 2015
Age
10 years
Address
5 Flax Yard, Milton Keynes, MK14 6FU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FRENCH, Sandra, SLEE, Steven Roy, WARREN, Gillian
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKRIDGE PARK BARNS MANAGEMENT LIMITED

OAKRIDGE PARK BARNS MANAGEMENT LIMITED is an active company incorporated on 24 September 2015 with the registered office located in Milton Keynes. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. OAKRIDGE PARK BARNS MANAGEMENT LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09793357

LTD Company

Age

10 Years

Incorporated 24 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 1 November 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

STANTONBURY PARK MANAGEMENT LIMITED
From: 24 September 2015To: 18 February 2016
Contact
Address

5 Flax Yard Oakridge Park Milton Keynes, MK14 6FU,

Previous Addresses

, 2 Flax Yard, Oakridge Park, Milton Keynes, MK14 6FU, England
From: 4 August 2020To: 7 March 2022
, 5 Flax Yard, Oakridge Park, Milton Keynes, MK14 6FU, England
From: 26 March 2019To: 4 August 2020
, 9 Flax Yard, Oakridge Park, Milton Keynes, MK14 6FU, England
From: 4 February 2019To: 26 March 2019
, 12 Flax Yard, Oakridge Park, Milton Keynes, MK14 6FU, England
From: 4 February 2019To: 4 February 2019
, Windrush Barn 2 Flax Yard, Oakridge Park, Milton Keynes, Buckinghamshire, MK14 6FU, United Kingdom
From: 19 October 2018To: 4 February 2019
, PO Box MK14 6FU, 2 Windrush Barn, Flax Yard, Oakridge Park, Milton Keynes, Buckinghamshire, MK14 6FU, United Kingdom
From: 29 June 2018To: 19 October 2018
, White Knights Heath Road, Great Brickhill, Milton Keynes, MK17 9AL, United Kingdom
From: 24 September 2015To: 29 June 2018
Timeline

39 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Jan 17
Director Joined
Mar 17
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Left
Apr 18
Director Left
May 18
Director Joined
Jun 18
New Owner
Oct 18
Director Left
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
Director Left
Feb 19
New Owner
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
New Owner
Aug 20
Director Joined
Aug 20
Owner Exit
Aug 20
Director Left
Aug 20
New Owner
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Aug 22
Director Left
Aug 22
New Owner
Aug 22
Owner Exit
Aug 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Sept 23
Director Joined
Nov 23
Owner Exit
Jun 24
Director Left
Jun 24
New Owner
Sept 24
Director Joined
Feb 25
0
Funding
25
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

FRENCH, Sandra

Active
Flax Yard, Milton KeynesMK14 6FU
Born September 1964
Director
Appointed 30 Oct 2023

SLEE, Steven Roy

Active
Flax Yard, Milton KeynesMK14 6FU
Born July 1983
Director
Appointed 21 Jan 2025

WARREN, Gillian

Active
Flax Yard, Milton KeynesMK14 6FU
Born May 1956
Director
Appointed 07 Mar 2022

BREMNER, Maxine

Resigned
Flax Yard, Milton KeynesMK14 6FU
Born July 1978
Director
Appointed 30 Jan 2023
Resigned 29 Sept 2023

HATTLE, Sonia Anna

Resigned
Flax Yard, Milton KeynesMK14 6FU
Born February 1979
Director
Appointed 07 Mar 2022
Resigned 24 Jun 2024

HOLLINGWORTH, Neil Gregory

Resigned
AddingtonMK18 2JX
Born June 1965
Director
Appointed 24 Sept 2015
Resigned 10 May 2018

PARGETER, James John

Resigned
Heath Road, Milton KeynesMK17 9AL
Born August 1966
Director
Appointed 24 Sept 2015
Resigned 05 Apr 2018

PATKI, Rrutuj Prasanna

Resigned
Flax Yard, Milton KeynesMK14 6FU
Born December 1987
Director
Appointed 07 Mar 2022
Resigned 30 Jan 2023

PATKI, Rrutuj Prasanna

Resigned
Flax Yard, Milton KeynesMK14 6FU
Born December 1987
Director
Appointed 29 Jun 2018
Resigned 19 Feb 2019

SHANLEY, Sean Jason

Resigned
Flax Yard, Milton KeynesMK14 6FU
Born February 1972
Director
Appointed 19 Feb 2019
Resigned 04 Aug 2022

SIMMS, Hannah Elizabeth Joy

Resigned
Stantonbury Park Farm, Milton KeynesMK14 5AT
Born June 1988
Director
Appointed 01 Mar 2017
Resigned 04 Feb 2019

VOGEL, Robertus Bf

Resigned
Flax Yard, Milton KeynesMK14 6FU
Born July 1967
Director
Appointed 04 Aug 2020
Resigned 01 Oct 2021

VOGEL, Robertus Bf

Resigned
2 Flax Yard, Milton KeynesMK14 6FU
Born July 1967
Director
Appointed 25 Jan 2017
Resigned 04 Feb 2019

WARREN, Graham John

Resigned
Flax Yard, Milton KeynesMK14 6FU
Born January 1943
Director
Appointed 19 Feb 2019
Resigned 05 Aug 2020

WHITEAR, Ian James

Resigned
Flax Yard, Milton KeynesMK14 6FU
Born June 1975
Director
Appointed 19 Feb 2019
Resigned 04 Aug 2022

Persons with significant control

8

1 Active
7 Ceased

Mrs Gillian Warren

Active
Flax Yard, Milton KeynesMK14 6FU
Born May 1956

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 22 Sept 2024

Mrs Sonia Anna Hattle

Ceased
Flax Yard, Milton KeynesMK14 6FU
Born February 1979

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 11 Aug 2022
Ceased 24 Jun 2024

Mr Ian James Whitear

Ceased
Flax Yard, Milton KeynesMK14 6FU
Born June 1975

Nature of Control

Significant influence or control
Notified 01 Oct 2021
Ceased 04 Aug 2022

Mr Robertus Bf Vogel

Ceased
Flax Yard, Milton KeynesMK14 6FU
Born July 1967

Nature of Control

Significant influence or control
Notified 04 Aug 2020
Ceased 01 Oct 2021

Mr Graham John Warren

Ceased
Flax Yard, Milton KeynesMK14 6FU
Born January 1943

Nature of Control

Significant influence or control
Notified 19 Feb 2019
Ceased 04 Aug 2020

Mr Robertus Bf Vogel

Ceased
2 Flax Yard, Milton KeynesMK14 6FU
Born July 1967

Nature of Control

Significant influence or control
Notified 19 Oct 2018
Ceased 04 Feb 2019

Mr Neil Gregory Hollingworth

Ceased
Heath Road, Milton KeynesMK17 9AL
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Feb 2018

Mr James John Pargeter

Ceased
Heath Road, Milton KeynesMK17 9AL
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Feb 2018
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Micro Entity
1 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
22 September 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
21 March 2023
AAMDAAMD
Accounts With Accounts Type Micro Entity
11 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
12 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 August 2022
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
11 August 2022
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
11 August 2022
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
11 August 2022
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
11 August 2022
PSC01Notification of Individual PSC
Change Sail Address Company With Old Address New Address
10 August 2022
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 March 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 September 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Notification Of A Person With Significant Control
4 August 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 July 2020
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
26 September 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Notification Of A Person With Significant Control
19 February 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
4 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 October 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 October 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Move Registers To Sail Company With New Address
8 February 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 February 2018
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
8 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Memorandum Articles
14 March 2017
MAMA
Memorandum Articles
11 February 2017
MAMA
Resolution
11 February 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Certificate Change Of Name Company
18 February 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 September 2015
NEWINCIncorporation