Background WavePink WaveYellow Wave

THE OAKS BARNS MANAGEMENT LTD (12013390)

THE OAKS BARNS MANAGEMENT LTD (12013390) is an active UK company. incorporated on 23 May 2019. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. THE OAKS BARNS MANAGEMENT LTD has been registered for 6 years. Current directors include BAYLISS, Claire, BRADLEY, Julia, LARGE, Jonathan and 1 others.

Company Number
12013390
Status
active
Type
ltd
Incorporated
23 May 2019
Age
6 years
Address
95 London Road, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAYLISS, Claire, BRADLEY, Julia, LARGE, Jonathan, LUNT, Lisa
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OAKS BARNS MANAGEMENT LTD

THE OAKS BARNS MANAGEMENT LTD is an active company incorporated on 23 May 2019 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE OAKS BARNS MANAGEMENT LTD was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12013390

LTD Company

Age

6 Years

Incorporated 23 May 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

95 London Road Croydon, CR0 2RF,

Previous Addresses

Chiltern House King Edward Street Macclesfield Cheshire SK10 1AT England
From: 22 October 2025To: 29 January 2026
1st Floor, Riverside New Bailey Street Salford M3 5FS England
From: 7 June 2025To: 22 October 2025
Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT England
From: 1 May 2025To: 7 June 2025
1st Floor, Cloister House Riverside New Bailey Street Manchester M3 5FS England
From: 4 July 2022To: 1 May 2025
Unit 10B Whitworth Court Manor Farm Runcorn Cheshire WA7 1WA England
From: 23 May 2019To: 4 July 2022
Timeline

11 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Owner Exit
May 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
London Road, CroydonCR0 2RF
Corporate secretary
Appointed 29 Jan 2026

BAYLISS, Claire

Active
London Road, CroydonCR0 2RF
Born October 1969
Director
Appointed 10 Jul 2025

BRADLEY, Julia

Active
London Road, CroydonCR0 2RF
Born April 1963
Director
Appointed 10 Jul 2025

LARGE, Jonathan

Active
London Road, CroydonCR0 2RF
Born September 1956
Director
Appointed 10 Jul 2025

LUNT, Lisa

Active
London Road, CroydonCR0 2RF
Born May 1976
Director
Appointed 10 Jul 2025

PREMIER ESTATES LIMITED

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Corporate secretary
Appointed 01 May 2025
Resigned 29 Jan 2026

BRYAN, Robert Jason

Resigned
Whitworth Court, RuncornWA7 1WA
Born May 1971
Director
Appointed 23 May 2019
Resigned 03 Nov 2025

LITTLEFAIR, Steve

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Born April 1965
Director
Appointed 10 Jul 2025
Resigned 24 Nov 2025

Persons with significant control

3

0 Active
3 Ceased

Lakehouse Barns Limited

Ceased
Cloister House, ManchesterM3 5FS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2024
Ceased 22 Oct 2025

Rb Residences Limited

Ceased
Cloister House, ManchesterM3 5FS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2024
Ceased 22 Oct 2025

Mr Robert Jason Bryan

Ceased
Whitworth Court, RuncornWA7 1WA
Born May 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 May 2019
Ceased 01 May 2024
Fundings
Financials
Latest Activities

Filing History

41

Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
29 January 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 January 2026
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
29 January 2026
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
11 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
22 October 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 June 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
21 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
1 May 2025
AP04Appointment of Corporate Secretary
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
3 July 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 May 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 May 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Incorporation Company
23 May 2019
NEWINCIncorporation