BURRINGTON ESTATES LIMITED

Winslade House Winslade House, Clyst St Mary, EX5 1FY, United Kingdom
StatusACTIVE
Company No.07776551
CategoryPrivate Limited Company
Incorporated16 Sep 2011
Age12 years, 7 months, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 30 Dec 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077765510001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Sep 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 23/12/2017

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 24 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 06 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 01 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 01 Jul 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 25 Oct 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 16 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPTURED PHOTOGRAPHY LIMITED

20 - 22 WENLOCK ROAD,LONDON,N1 7GU

Number:08734639
Status:ACTIVE
Category:Private Limited Company

DW DESIGN SPECIALISTS LIMITED

66B SMITH STREET,WARWICK,CV34 4HU

Number:07827522
Status:ACTIVE
Category:Private Limited Company

LEBEDEV LIMITED

7 REDRUTH GARDENS,ROMFORD,RM3 9RB

Number:10525544
Status:ACTIVE
Category:Private Limited Company

MACSIM LIMITED

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

OPENINSIGHT101 LIMITED

59 ROWAN DRIVE,SWADLINCOTE,DE11 0FF

Number:10493306
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source