UKBizDB.co.uk

BARLEYCORN BLUE (GP) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Barleycorn Blue (gp) Limited. The company was founded 12 years ago and was given the registration number 08074144. The firm's registered office is in LONDON. You can find them at 7 John Street, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BARLEYCORN BLUE (GP) LIMITED
Company Number:08074144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Live but Receiver Ma
Incorporation Date:17 May 2012
End of financial year:31 May 2017
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:7 John Street, London, WC1N 2ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lake Cottage, Corscombe, Urless Farm, Dorchester, England, DT2 0NP

Director18 January 2024Active
1, Hardtimes Estate, Gingerland, Nevis, Saint Kitts And Nevis,

Director29 June 2017Active
7, John Street, London, United Kingdom, WC1N 2ES

Corporate Secretary17 May 2012Active
7, John Street, London, England, WC1N 2ES

Director29 June 2017Active
7, John Street, London, United Kingdom, WC1N 2ES

Director17 May 2012Active
7, John Street, London, United Kingdom, WC1N 2ES

Director20 March 2019Active
8, John Street, London, United Kingdom, WC1N 2ES

Director17 May 2012Active

People with Significant Control

Mr Jonathan Anthony Dunne
Notified on:18 January 2024
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Lake Cottage, Corscombe, Dorchester, England, DT2 0NP
Nature of control:
  • Significant influence or control
Redemption Estates Ltd
Notified on:20 February 2019
Status:Active
Country of residence:Scotland
Address:Shepherd & Wedderburn, 5th Floor, 1 Exchange Crescent, Edinburgh, Scotland, EH3 8UL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Barleycorn Blue Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7, John Street, London, England, WC1N 2ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Gazette

Gazette filings brought up to date.

Download
2024-03-05Gazette

Gazette notice compulsory.

Download
2024-01-22Persons with significant control

Notification of a person with significant control.

Download
2024-01-22Persons with significant control

Cessation of a person with significant control.

Download
2024-01-18Officers

Change person director company with change date.

Download
2024-01-18Officers

Appoint person director company with name date.

Download
2024-01-18Officers

Termination secretary company with name termination date.

Download
2024-01-18Address

Change registered office address company with date old address new address.

Download
2023-09-16Gazette

Gazette filings brought up to date.

Download
2021-09-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-03Gazette

Gazette notice compulsory.

Download
2021-02-15Insolvency

Liquidation receiver cease to act receiver.

Download
2019-09-14Officers

Termination director company with name termination date.

Download
2019-07-22Insolvency

Liquidation receiver appointment of receiver.

Download
2019-05-15Officers

Termination director company with name termination date.

Download
2019-03-21Officers

Appoint person director company with name date.

Download
2019-03-14Persons with significant control

Notification of a person with significant control.

Download
2019-03-14Persons with significant control

Cessation of a person with significant control.

Download
2019-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Accounts

Accounts with accounts type micro entity.

Download
2018-05-10Accounts

Accounts with accounts type micro entity.

Download
2017-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.