BURRINGTON ESTATES LIMITED
Overview
Company Name | BURRINGTON ESTATES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07776551 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BURRINGTON ESTATES LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is BURRINGTON ESTATES LIMITED located?
Registered Office Address | Winslade House Winslade Drive EX5 1FY Clyst St Mary United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BURRINGTON ESTATES LIMITED?
Company Name | From | Until |
---|---|---|
NAVIGATOR CAPITAL LIMITED | Oct 25, 2012 | Oct 25, 2012 |
LCS MICROGEN LIMITED | Sep 16, 2011 | Sep 16, 2011 |
What are the latest accounts for BURRINGTON ESTATES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BURRINGTON ESTATES LIMITED?
Last Confirmation Statement Made Up To | Dec 23, 2025 |
---|---|
Next Confirmation Statement Due | Jan 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 23, 2024 |
Overdue | No |
What are the latest filings for BURRINGTON ESTATES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Dec 23, 2024 with updates | 5 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||
Director's details changed for Mr Mark David Edworthy on Aug 28, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Paul Neil Scantlebury on Aug 28, 2024 | 2 pages | CH01 | ||
Change of details for Mr Paul Neil Scantlebury as a person with significant control on Aug 28, 2024 | 2 pages | PSC04 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Dec 23, 2023 with updates | 5 pages | CS01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Satisfaction of charge 077765510001 in full | 1 pages | MR04 | ||
Confirmation statement made on Dec 23, 2022 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Mark David Edworthy on Dec 20, 2022 | 2 pages | CH01 | ||
Change of details for Mr Paul Neil Scantlebury as a person with significant control on Dec 20, 2022 | 2 pages | PSC04 | ||
Director's details changed for Mr Paul Neil Scantlebury on Dec 20, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 12 pages | AA | ||
Change of details for Thrive Capital Investments Limited as a person with significant control on Jun 16, 2022 | 2 pages | PSC05 | ||
Director's details changed for Mr Mark David Edworthy on Jun 16, 2022 | 2 pages | CH01 | ||
Registered office address changed from Dean Clarke House Southernhay East Exeter EX1 1AP to Winslade House Winslade Drive Clyst St Mary EX5 1FY on Jun 20, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Dec 23, 2021 with updates | 5 pages | CS01 | ||
Who are the officers of BURRINGTON ESTATES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EDWORTHY, Mark David | Director | Winslade Drive EX5 1FY Clyst St Mary Winslade House United Kingdom | England | British | Company Director | 169409400051 | ||||
SCANTLEBURY, Paul Neil | Director | Winslade Drive EX5 1FY Clyst St Mary Winslade House United Kingdom | England | British | Property Developer | 174918300041 | ||||
BROOKS, Nigel James | Director | Pitmore Lane Sway SO41 6BX Lymington Shilton House Hampshire England | England | British | Company Director | 7506300001 | ||||
MARTIN, Richard Allan | Director | Sheepscombe Stroud Skippets Cottage Gloucestershire England | England | British | Company Director | 8062210003 | ||||
TISHLER, Darryl Scott | Director | Felsham Road Putney SW15 1DP London 150 England | England | Italian | Company Director | 163084180001 |
Who are the persons with significant control of BURRINGTON ESTATES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Paul Neil Scantlebury | Apr 06, 2016 | Winslade Drive EX5 1FY Clyst St Mary Winslade House United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Thrive Capital Investments Limited | Apr 06, 2016 | Winslade Drive EX5 1FY Clyst St Mary Winslade House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0