BURRINGTON ESTATES LIMITED
Status | ACTIVE |
Company No. | 07776551 |
Category | Private Limited Company |
Incorporated | 16 Sep 2011 |
Age | 12 years, 7 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
BURRINGTON ESTATES LIMITED is an active private limited company with number 07776551. It was incorporated 12 years, 7 months, 12 days ago, on 16 September 2011. The company address is Winslade House Winslade House, Clyst St Mary, EX5 1FY, United Kingdom.
Company Fillings
Gazette filings brought up to date
Date: 06 Jan 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 03 Jan 2024
Action Date: 23 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-23
Documents
Dissolved compulsory strike off suspended
Date: 30 Dec 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Mortgage satisfy charge full
Date: 10 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 077765510001
Documents
Confirmation statement with updates
Date: 05 Jan 2023
Action Date: 23 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-23
Documents
Change person director company with change date
Date: 20 Dec 2022
Action Date: 20 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-20
Officer name: Mr Mark David Edworthy
Documents
Change to a person with significant control
Date: 20 Dec 2022
Action Date: 20 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Neil Scantlebury
Change date: 2022-12-20
Documents
Change person director company with change date
Date: 20 Dec 2022
Action Date: 20 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-20
Officer name: Mr Paul Neil Scantlebury
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 20 Jun 2022
Action Date: 16 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-06-16
Psc name: Thrive Capital Investments Limited
Documents
Change person director company with change date
Date: 20 Jun 2022
Action Date: 16 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark David Edworthy
Change date: 2022-06-16
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2022
Action Date: 20 Jun 2022
Category: Address
Type: AD01
Old address: Dean Clarke House Southernhay East Exeter EX1 1AP
Change date: 2022-06-20
New address: Winslade House Winslade Drive Clyst St Mary EX5 1FY
Documents
Confirmation statement with updates
Date: 06 Jan 2022
Action Date: 23 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-23
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 04 Feb 2021
Action Date: 23 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-23
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 21 Jan 2020
Action Date: 23 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-23
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 08 Jan 2019
Action Date: 23 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-23
Documents
Legacy
Date: 21 Sep 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 23/12/2017
Documents
Change to a person with significant control
Date: 04 Sep 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-04-06
Psc name: Thrive Capital Ltd
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 05 Apr 2018
Action Date: 23 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-23
Documents
Change person director company with change date
Date: 13 Feb 2018
Action Date: 23 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-23
Officer name: Mr Mark David Edworthy
Documents
Change person director company with change date
Date: 12 Feb 2018
Action Date: 23 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark David Edworthy
Change date: 2017-12-23
Documents
Change person director company with change date
Date: 12 Feb 2018
Action Date: 23 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-23
Officer name: Mr Paul Neil Scantlebury
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Dec 2017
Action Date: 05 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-12-05
Charge number: 077765510002
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Mar 2017
Action Date: 28 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 077765510001
Charge creation date: 2017-02-28
Documents
Gazette filings brought up to date
Date: 24 Dec 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 23 Dec 2016
Action Date: 23 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-23
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 06 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-06
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 16 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-16
Documents
Change person director company with change date
Date: 01 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark David Edworthy
Change date: 2015-10-01
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2015
Action Date: 26 Aug 2015
Category: Address
Type: AD01
Old address: 1 Claremont Grove St Leonards Exeter EX2 4LY England
Change date: 2015-08-26
New address: Dean Clarke House Southernhay East Exeter EX1 1AP
Documents
Appoint person director company with name date
Date: 11 May 2015
Action Date: 11 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Neil Scantlebury
Appointment date: 2015-05-11
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2014
Action Date: 15 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-15
New address: 1 Claremont Grove St Leonards Exeter EX2 4LY
Old address: Unit 6 Deben Way Melton Woodbridge Suffolk IP12 1RS
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2014
Action Date: 16 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-16
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company previous extended
Date: 18 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 28 Nov 2013
Action Date: 28 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-28
Old address: 16 Stratford Place London W1C 1BF England
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 16 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-16
Documents
Certificate change of name company
Date: 03 Jul 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed navigator capital LIMITED\certificate issued on 03/07/13
Documents
Resolution
Date: 01 Jul 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 01 Jul 2013
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name termination date
Date: 13 Jun 2013
Action Date: 13 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-06-13
Officer name: Darryl Scott Tishler
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2012
Action Date: 16 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-16
Documents
Accounts with made up date
Date: 29 Oct 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Certificate change of name company
Date: 25 Oct 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lcs microgen LIMITED\certificate issued on 25/10/12
Documents
Change of name notice
Date: 25 Oct 2012
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name termination date
Date: 19 Oct 2012
Action Date: 11 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-10-11
Officer name: Nigel James Brooks
Documents
Termination director company with name termination date
Date: 19 Oct 2012
Action Date: 11 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Allan Martin
Termination date: 2012-10-11
Documents
Some Companies
20 - 22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08734639 |
Status: | ACTIVE |
Category: | Private Limited Company |
66B SMITH STREET,WARWICK,CV34 4HU
Number: | 07827522 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 REDRUTH GARDENS,ROMFORD,RM3 9RB
Number: | 10525544 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 STUDIOS ROAD,MIDDLESEX,TW17 0QW
Number: | 04957763 |
Status: | ACTIVE |
Category: | Private Limited Company |
NUMBER TWELVE QUEEN STREET LIMITED
LYNWOOD HOUSE,HARROW,HA1 2AW
Number: | 01826809 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 ROWAN DRIVE,SWADLINCOTE,DE11 0FF
Number: | 10493306 |
Status: | ACTIVE |
Category: | Private Limited Company |