Background WavePink WaveYellow Wave

BARROUGH HOSPITALITY LIMITED (04948514)

BARROUGH HOSPITALITY LIMITED (04948514) is an active UK company. incorporated on 30 October 2003. with registered office in Woodstock. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BARROUGH HOSPITALITY LIMITED has been registered for 22 years. Current directors include CARTER, Heather Rosemary, FILE, Roger Leslie, HARE, Dominic Michael.

Company Number
04948514
Status
active
Type
ltd
Incorporated
30 October 2003
Age
22 years
Address
The Estate Office, Woodstock, OX20 1PP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CARTER, Heather Rosemary, FILE, Roger Leslie, HARE, Dominic Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARROUGH HOSPITALITY LIMITED

BARROUGH HOSPITALITY LIMITED is an active company incorporated on 30 October 2003 with the registered office located in Woodstock. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BARROUGH HOSPITALITY LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04948514

LTD Company

Age

22 Years

Incorporated 30 October 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

TEMPLECO 610 LIMITED
From: 30 October 2003To: 24 November 2003
Contact
Address

The Estate Office Blenheim Palace Woodstock, OX20 1PP,

Timeline

9 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Director Left
Dec 16
Director Joined
Feb 17
Director Joined
Jun 23
Director Left
Jun 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

SPARE, Stephen James

Active
The Estate Office, WoodstockOX20 1PP
Secretary
Appointed 13 Feb 2017

CARTER, Heather Rosemary

Active
The Estate Office, WoodstockOX20 1PP
Born September 1962
Director
Appointed 13 Feb 2017

FILE, Roger Leslie

Active
The Estate Office, WoodstockOX20 1PP
Born December 1963
Director
Appointed 10 Nov 2003

HARE, Dominic Michael

Active
The Estate Office, WoodstockOX20 1PP
Born February 1969
Director
Appointed 10 Nov 2003

HARE, Dominic Michael

Resigned
103 Cumnor Hill, OxfordOX2 9JR
Secretary
Appointed 10 Nov 2003
Resigned 13 Feb 2017

TEMPLE SECRETARIAL LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate secretary
Appointed 30 Oct 2003
Resigned 10 Nov 2003

FERNANDES, Ingrid Connie

Resigned
The Estate Office, WoodstockOX20 1PP
Born November 1971
Director
Appointed 26 May 2023
Resigned 01 Jan 2025

HOY, John Francis Dudley

Resigned
Upper Campsfield Farm, WoodstockOX20 1QG
Born January 1957
Director
Appointed 10 Nov 2003
Resigned 30 Dec 2016

TEMPLE DIRECT LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate director
Appointed 30 Oct 2003
Resigned 10 Nov 2003

Persons with significant control

1

Blenheim Palace, WoodstockOX20 1PP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2025
AAAnnual Accounts
Legacy
1 September 2025
PARENT_ACCPARENT_ACC
Legacy
1 September 2025
GUARANTEE2GUARANTEE2
Legacy
1 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2024
AAAnnual Accounts
Legacy
18 August 2024
PARENT_ACCPARENT_ACC
Legacy
18 August 2024
GUARANTEE2GUARANTEE2
Legacy
18 August 2024
AGREEMENT2AGREEMENT2
Legacy
23 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Accounts With Accounts Type Small
14 August 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
5 June 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 June 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Change Account Reference Date Company Current Extended
20 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 February 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2016
TM01Termination of Director
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Mortgage Satisfy Charge Full
22 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Full
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Change Person Director Company With Change Date
31 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
15 July 2011
AAAnnual Accounts
Legacy
17 March 2011
MG01MG01
Resolution
8 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Legacy
16 December 2010
MG02MG02
Legacy
16 December 2010
MG02MG02
Legacy
16 December 2010
MG02MG02
Accounts With Accounts Type Full
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
10 July 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Legacy
28 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 March 2007
AAAnnual Accounts
Legacy
4 December 2006
363sAnnual Return (shuttle)
Legacy
10 May 2006
395Particulars of Mortgage or Charge
Legacy
18 April 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 March 2006
AAAnnual Accounts
Legacy
15 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 August 2005
AAAnnual Accounts
Legacy
24 May 2005
395Particulars of Mortgage or Charge
Legacy
14 March 2005
225Change of Accounting Reference Date
Legacy
31 December 2004
395Particulars of Mortgage or Charge
Legacy
31 December 2004
395Particulars of Mortgage or Charge
Legacy
1 December 2004
363sAnnual Return (shuttle)
Legacy
3 March 2004
395Particulars of Mortgage or Charge
Legacy
17 February 2004
395Particulars of Mortgage or Charge
Legacy
12 February 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
287Change of Registered Office
Certificate Change Of Name Company
24 November 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 October 2003
NEWINCIncorporation