Barleycorn Blue (gp) Limited

General information

Name:

Barleycorn Blue (gp) Ltd

Office Address:

7 John Street WC1N 2ES London

Number: 08074144

Incorporation date: 2012-05-17

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Barleycorn Blue (gp) Limited can be found at London at 7 John Street. You can search for the company by the area code - WC1N 2ES. Barleycorn Blue (gp)'s launching dates back to 2012. This firm is registered under the number 08074144 and their current status is active. This firm's SIC code is 68320 and their NACE code stands for Management of real estate on a fee or contract basis. Its latest financial reports cover the period up to May 31, 2017 and the latest confirmation statement was filed on May 17, 2018.

The limited company owes its accomplishments and unending progress to two directors, who are Jonathan D. and Collin W., who have been presiding over the firm for almost one year.

Jonathan D. is the individual who controls this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Jonathan D.

Role: Director

Appointed: 18 January 2024

Latest update: 24 March 2024

Collin W.

Role: Director

Appointed: 29 June 2017

Latest update: 24 March 2024

People with significant control

Jonathan D.
Notified on 18 January 2024
Nature of control:
substantial control or influence
Redemption Estates Ltd
Address: Shepherd & Wedderburn 5th Floor, 1 Exchange Crescent, Edinburgh, EH3 8UL, Scotland
Legal authority Companies Act, 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc237571
Notified on 20 February 2019
Ceased on 18 January 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Barleycorn Blue Uk Limited
Address: 7 John Street, London, WC1N 2ES, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Company Registry
Registration number 08993773
Notified on 6 April 2016
Ceased on 20 February 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 28 February 2019
Account last made up date 31 May 2017
Confirmation statement next due date 31 May 2019
Confirmation statement last made up date 17 May 2018
Annual Accounts 25 March 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 25 March 2015
Annual Accounts 4 January 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 4 January 2016
Annual Accounts 10 May 2018
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 10 May 2018
Annual Accounts 10 May 2018
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 10 May 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Cessation of a person with significant control 18th January 2024 (PSC07)
filed on: 22nd, January 2024
persons with significant control
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
11
Company Age

Similar companies nearby

Closest companies