Background WavePink WaveYellow Wave

THE OAKS (GATLEY) MANAGEMENT COMPANY LIMITED (10861139)

THE OAKS (GATLEY) MANAGEMENT COMPANY LIMITED (10861139) is an active UK company. incorporated on 11 July 2017. with registered office in Preston. The company operates in the Real Estate Activities sector, engaged in residents property management. THE OAKS (GATLEY) MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include BARNES, Jonathan Trevor, BUCKLEY, Vanesa Amy, JONES, Karl and 1 others.

Company Number
10861139
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 July 2017
Age
8 years
Address
Dilworth Coach House 41 Dilworth Lane, Preston, PR3 3ST
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARNES, Jonathan Trevor, BUCKLEY, Vanesa Amy, JONES, Karl, ROSCOE, David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OAKS (GATLEY) MANAGEMENT COMPANY LIMITED

THE OAKS (GATLEY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 July 2017 with the registered office located in Preston. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE OAKS (GATLEY) MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

10861139

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 11 July 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Dilworth Coach House 41 Dilworth Lane Longridge Preston, PR3 3ST,

Previous Addresses

Canada House, Unit 3C, Broadgate Oldham Broadway Business Park Chadderton Oldham OL9 9XA England
From: 31 January 2019To: 13 August 2021
Optimum House Clippers Quay Salford Greater Manchester M50 3XP
From: 11 July 2017To: 31 January 2019
Timeline

13 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jul 17
Owner Exit
Aug 21
Director Left
Aug 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Sept 22
Director Joined
Apr 23
Director Left
Sept 24
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

COMPLETE PROPERTY MANAGEMENT SOLUTIONS LIMITED

Active
41 Dilworth Lane, PrestonPR3 3ST
Corporate secretary
Appointed 11 Jul 2025

BARNES, Jonathan Trevor

Active
41 Dilworth Lane, PrestonPR3 3ST
Born July 1980
Director
Appointed 04 Aug 2021

BUCKLEY, Vanesa Amy

Active
41 Dilworth Lane, PrestonPR3 3ST
Born November 1981
Director
Appointed 14 Apr 2023

JONES, Karl

Active
41 Dilworth Lane, PrestonPR3 3ST
Born January 1981
Director
Appointed 04 Aug 2021

ROSCOE, David

Active
41 Dilworth Lane, PrestonPR3 3ST
Born June 1986
Director
Appointed 04 Aug 2021

NORRIS, Darren

Resigned
41 Dilworth Lane, PrestonPR3 3ST
Secretary
Appointed 19 Nov 2021
Resigned 11 Jul 2025

ASHDOWN, Simon Richard

Resigned
Clippers Quay, SalfordM50 3XP
Born October 1974
Director
Appointed 11 Jul 2017
Resigned 04 Aug 2021

LESLIE, David

Resigned
41 Dilworth Lane, PrestonPR3 3ST
Born February 1963
Director
Appointed 04 Aug 2021
Resigned 15 Aug 2022

LESLIE, Tracy

Resigned
41 Dilworth Lane, PrestonPR3 3ST
Born March 1966
Director
Appointed 02 Sept 2022
Resigned 10 Sept 2024

LESLIE, Tracy Ann

Resigned
41 Dilworth Lane, PrestonPR3 3ST
Born March 1966
Director
Appointed 04 Aug 2021
Resigned 15 Aug 2022

Persons with significant control

1

0 Active
1 Ceased
Clippers Quay, SalfordM50 3XP

Nature of Control

Right to appoint and remove directors as firm
Notified 11 Jul 2017
Ceased 04 Aug 2021
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 July 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 July 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 November 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
12 November 2021
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
13 August 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
21 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Incorporation Company
11 July 2017
NEWINCIncorporation