Background WavePink WaveYellow Wave

BARROWGATE DEVELOPMENTS LIMITED (08032590)

BARROWGATE DEVELOPMENTS LIMITED (08032590) is an active UK company. incorporated on 17 April 2012. with registered office in Callington. The company operates in the Construction sector, engaged in development of building projects. BARROWGATE DEVELOPMENTS LIMITED has been registered for 13 years. Current directors include BROWNE-CLAYTON, Benedict John, BROWNE-CLAYTON, Rosemary Jane.

Company Number
08032590
Status
active
Type
ltd
Incorporated
17 April 2012
Age
13 years
Address
52 Fore Street, Callington, PL17 7AJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BROWNE-CLAYTON, Benedict John, BROWNE-CLAYTON, Rosemary Jane
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARROWGATE DEVELOPMENTS LIMITED

BARROWGATE DEVELOPMENTS LIMITED is an active company incorporated on 17 April 2012 with the registered office located in Callington. The company operates in the Construction sector, specifically engaged in development of building projects. BARROWGATE DEVELOPMENTS LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08032590

LTD Company

Age

13 Years

Incorporated 17 April 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

52 Fore Street Callington, PL17 7AJ,

Timeline

3 key events • 2012 - 2014

Funding Officers Ownership
Company Founded
Apr 12
Loan Cleared
Aug 14
Loan Cleared
Aug 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BROWNE-CLAYTON, Rosemary

Active
Kingston Road, AbingdonOX13 5HB
Secretary
Appointed 17 Apr 2012

BROWNE-CLAYTON, Benedict John

Active
Kingston Road, AbingdonOX13 5HB
Born March 1970
Director
Appointed 17 Apr 2012

BROWNE-CLAYTON, Rosemary Jane

Active
Kingston Road, AbingdonOX13 5HB
Born October 1970
Director
Appointed 17 Apr 2012

Persons with significant control

2

Mrs Rosemary Jane Browne-Clayton

Active
Fore Street, CallingtonPL17 7AJ
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Benedict John Browne-Clayton

Active
Fore Street, CallingtonPL17 7AJ
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 February 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 May 2014
AR01AR01
Change Person Director Company With Change Date
4 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 May 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Legacy
15 August 2012
MG01MG01
Legacy
15 August 2012
MG01MG01
Incorporation Company
17 April 2012
NEWINCIncorporation