Background WavePink WaveYellow Wave

BARLEYCORN BLUE (GP) LIMITED (08074144)

BARLEYCORN BLUE (GP) LIMITED (08074144) is an active UK company. incorporated on 17 May 2012. with registered office in Dorchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BARLEYCORN BLUE (GP) LIMITED has been registered for 13 years. Current directors include DUNNE, Jonathan Anthony, WALWYN, Collin Wendell.

Company Number
08074144
Status
active
Type
ltd
Incorporated
17 May 2012
Age
13 years
Address
Lake Cottage Corscombe, Dorchester, DT2 0NP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DUNNE, Jonathan Anthony, WALWYN, Collin Wendell
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARLEYCORN BLUE (GP) LIMITED

BARLEYCORN BLUE (GP) LIMITED is an active company incorporated on 17 May 2012 with the registered office located in Dorchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BARLEYCORN BLUE (GP) LIMITED was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

08074144

LTD Company

Age

13 Years

Incorporated 17 May 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Lake Cottage Corscombe Urless Farm Dorchester, DT2 0NP,

Previous Addresses

7 John Street London WC1N 2ES
From: 23 February 2015To: 18 January 2024
8 John Street London WC1N 2ES
From: 17 May 2012To: 23 February 2015
Timeline

20 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
May 12
Director Left
Nov 12
Loan Secured
Jun 14
Loan Secured
Mar 17
Loan Secured
Mar 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Feb 19
Owner Exit
Mar 19
Director Joined
Mar 19
Director Left
May 19
Director Left
Sept 19
Director Joined
Jan 24
New Owner
Jan 24
Owner Exit
Jan 24
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DUNNE, Jonathan Anthony

Active
Corscombe, DorchesterDT2 0NP
Born May 1965
Director
Appointed 18 Jan 2024

WALWYN, Collin Wendell

Active
Hardtimes Estate, Nevis
Born October 1978
Director
Appointed 29 Jun 2017

JIREHOUSE SECRETARIES LTD

Resigned
John Street, LondonWC1N 2ES
Corporate secretary
Appointed 17 May 2012
Resigned 18 Jan 2024

AMADOU, Abdou Razak

Resigned
John Street, LondonWC1N 2ES
Born April 1986
Director
Appointed 29 Jun 2017
Resigned 30 Apr 2019

CLARK, John Martin Brodie

Resigned
John Street, LondonWC1N 2ES
Born February 1946
Director
Appointed 17 May 2012
Resigned 29 Jun 2017

ELLIS, Trevor Michael

Resigned
John Street, LondonWC1N 2ES
Born October 1958
Director
Appointed 20 Mar 2019
Resigned 02 Sept 2019

JONES, Stephen David

Resigned
John Street, LondonWC1N 2ES
Born September 1959
Director
Appointed 17 May 2012
Resigned 30 Sept 2012

Persons with significant control

3

1 Active
2 Ceased

Mr Jonathan Anthony Dunne

Active
Corscombe, DorchesterDT2 0NP
Born May 1965

Nature of Control

Significant influence or control
Notified 18 Jan 2024
5th Floor, 1 Exchange Crescent, EdinburghEH3 8UL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2019
Ceased 18 Jan 2024
John Street, LondonWC1N 2ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Feb 2019
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Micro Entity
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 January 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
22 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 January 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 January 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
16 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
11 September 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Liquidation Receiver Cease To Act Receiver
15 February 2021
RM02RM02
Termination Director Company With Name Termination Date
14 September 2019
TM01Termination of Director
Liquidation Receiver Appointment Of Receiver
22 July 2019
RM01RM01
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
14 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2017
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
23 February 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 February 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
18 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Change Corporate Secretary Company With Change Date
8 April 2014
CH04Change of Corporate Secretary Details
Accounts Amended With Made Up Date
20 March 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Incorporation Company
17 May 2012
NEWINCIncorporation