Background WavePink WaveYellow Wave

BARNYARD PROPERTY LTD (12389592)

BARNYARD PROPERTY LTD (12389592) is an active UK company. incorporated on 7 January 2020. with registered office in Milton Keynes. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. BARNYARD PROPERTY LTD has been registered for 6 years. Current directors include OJEMUYIWA, Ojefemi Bolaji, OJEMUYIWA, Sola.

Company Number
12389592
Status
active
Type
ltd
Incorporated
7 January 2020
Age
6 years
Address
6 Harpers Lane, Milton Keynes, MK14 5BA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
OJEMUYIWA, Ojefemi Bolaji, OJEMUYIWA, Sola
SIC Codes
41100, 68100, 68209, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARNYARD PROPERTY LTD

BARNYARD PROPERTY LTD is an active company incorporated on 7 January 2020 with the registered office located in Milton Keynes. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. BARNYARD PROPERTY LTD was registered 6 years ago.(SIC: 41100, 68100, 68209, 98000)

Status

active

Active since 6 years ago

Company No

12389592

LTD Company

Age

6 Years

Incorporated 7 January 2020

Size

N/A

Accounts

ARD: 30/1

Up to Date

7 months left

Last Filed

Made up to 30 January 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 31 January 2024 - 30 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 October 2026
Period: 31 January 2025 - 30 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

6 Harpers Lane Great Linford Milton Keynes, MK14 5BA,

Previous Addresses

30 Bank Street Ossett WF5 8NN England
From: 10 July 2023To: 16 April 2025
6 Harpers Lane Great Linford Milton Keynes MK14 5BA England
From: 24 December 2022To: 10 July 2023
30 Bank Street Ossett WF5 8NN England
From: 31 December 2021To: 24 December 2022
6 Harpers Lane Great Linford Milton Keynes MK14 5BA England
From: 7 January 2020To: 31 December 2021
Timeline

14 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Director Left
Sept 20
Loan Secured
Jun 21
Loan Secured
Dec 21
Director Joined
May 22
Loan Cleared
Feb 23
Director Left
Oct 23
Director Joined
Oct 23
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Mar 24
Loan Secured
Aug 24
Loan Secured
Mar 25
Loan Secured
Sept 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

OJEMUYIWA, Ojefemi Bolaji

Active
Harpers Lane, Milton KeynesMK14 5BA
Born March 1974
Director
Appointed 10 May 2022

OJEMUYIWA, Sola

Active
Harpers Lane, Great LinfordMK14 5BA
Born June 1979
Director
Appointed 19 Oct 2023

OJEMUYIWA, Ojefemi Bolaji

Resigned
Harpers Lane, Milton KeynesMK14 5BA
Born March 1974
Director
Appointed 07 Jan 2020
Resigned 16 Sept 2020

OJEMUYIWA, Sola

Resigned
Bank Street, OssettWF5 8NN
Born June 1979
Director
Appointed 07 Jan 2020
Resigned 05 Oct 2023

Persons with significant control

1

Mr Ojefemi Bolaji Ojemuyiwa

Active
Harpers Lane, Milton KeynesMK14 5BA
Born March 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jan 2020
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
12 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 February 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
21 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
7 October 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Incorporation Company
7 January 2020
NEWINCIncorporation