This company is commonly known as Barrough Limited. The company was founded 25 years ago and was given the registration number 03730967. The firm's registered office is in WOODSTOCK. You can find them at The Estate Office, Blenheim Palace, Woodstock, Oxfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BARROUGH LIMITED |
---|---|---|
Company Number | : | 03730967 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Estate Office, Blenheim Palace, Woodstock, Oxfordshire, OX20 1PP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Estate Office, Blenheim Palace, Woodstock, OX20 1PP | Secretary | 13 February 2017 | Active |
The Estate Office, Blenheim Palace, Woodstock, OX20 1PP | Director | 13 February 2017 | Active |
The Estate Office, Blenheim Palace, Woodstock, OX20 1PP | Director | 26 May 2023 | Active |
The Estate Office, Blenheim Palace, Woodstock, OX20 1PP | Director | 13 February 2017 | Active |
The Estate Office, Blenheim Palace, Woodstock, OX20 1PP | Director | 13 February 2017 | Active |
The Estate Office, Blenheim Palace, Woodstock, OX20 1PP | Director | 27 November 2003 | Active |
103 Cumnor Hill, Oxford, OX2 9JR | Secretary | 27 November 2003 | Active |
Holly Tree House, Guildford Road, Shamley Green, GU5 0RT | Secretary | 09 April 1999 | Active |
16 Old Bailey, London, EC4M 7EG | Corporate Nominee Secretary | 11 March 1999 | Active |
The Lodge, Hamsterley, Bishop Auckland, DL13 3QF | Director | 09 April 1999 | Active |
Upper Campsfield Farm, Upper Campsfield Road, Woodstock, OX20 1QG | Director | 23 May 2003 | Active |
12 Gough Square, London, EC4A 3DE | Nominee Director | 11 March 1999 | Active |
Britains Farm 42 The Street, West Horsley, Leatherhead, KT24 6AX | Director | 09 April 1999 | Active |
16, Old Bailey, London, United Kingdom, EC4M 7EG | Corporate Director | 19 January 2011 | Active |
Vanbrugh Trustees No 2 Limited | ||
Notified on | : | 08 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Estate Office, Blenheim Palace Grounds, Woodstock, England, OX20 1PP |
Nature of control | : |
|
Vanbrugh Trustees Limited | ||
Notified on | : | 08 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Estate Office, Blenheim Palace Grounds, Woodstock, England, OX20 1PP |
Nature of control | : |
|
Vanbrugh Management Limited | ||
Notified on | : | 08 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Estate Office, Blenheim Palace Grounds, Woodstock, England, OX20 1PP |
Nature of control | : |
|
Blenheim Trustee Company No 1 Limited | ||
Notified on | : | 08 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Estate Office, Blenheim Palace Grounds, Woodstock, England, OX20 1PP |
Nature of control | : |
|
Blenheim Trustee Company No 2 Limited | ||
Notified on | : | 08 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Estate Office, Blenheim Palace Grounds, Woodstock, England, OX20 1PP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-18 | Officers | Change person director company with change date. | Download |
2023-09-29 | Officers | Change person director company with change date. | Download |
2023-08-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-14 | Accounts | Accounts with accounts type small. | Download |
2023-06-05 | Address | Move registers to sail company with new address. | Download |
2023-06-05 | Address | Change sail address company with new address. | Download |
2023-06-02 | Officers | Appoint person director company with name date. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Officers | Change person director company with change date. | Download |
2022-12-20 | Accounts | Change account reference date company current extended. | Download |
2022-07-13 | Accounts | Accounts with accounts type small. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-07-06 | Accounts | Accounts with accounts type small. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Accounts | Accounts with accounts type small. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type small. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type small. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-11 | Accounts | Accounts with accounts type group. | Download |
2017-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.