Background WavePink WaveYellow Wave

BURRINGTON ESTATES LIMITED (07776551)

BURRINGTON ESTATES LIMITED (07776551) is an active UK company. incorporated on 16 September 2011. with registered office in Clyst St Mary. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BURRINGTON ESTATES LIMITED has been registered for 14 years. Current directors include EDWORTHY, Mark David, SCANTLEBURY, Paul Neil.

Company Number
07776551
Status
active
Type
ltd
Incorporated
16 September 2011
Age
14 years
Address
Winslade House, Clyst St Mary, EX5 1FY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
EDWORTHY, Mark David, SCANTLEBURY, Paul Neil
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURRINGTON ESTATES LIMITED

BURRINGTON ESTATES LIMITED is an active company incorporated on 16 September 2011 with the registered office located in Clyst St Mary. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BURRINGTON ESTATES LIMITED was registered 14 years ago.(SIC: 70229)

Status

active

Active since 14 years ago

Company No

07776551

LTD Company

Age

14 Years

Incorporated 16 September 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

NAVIGATOR CAPITAL LIMITED
From: 25 October 2012To: 3 July 2013
LCS MICROGEN LIMITED
From: 16 September 2011To: 25 October 2012
Contact
Address

Winslade House Winslade Drive Clyst St Mary, EX5 1FY,

Previous Addresses

Dean Clarke House Southernhay East Exeter EX1 1AP
From: 26 August 2015To: 20 June 2022
1 Claremont Grove St Leonards Exeter EX2 4LY England
From: 15 October 2014To: 26 August 2015
Unit 6 Deben Way Melton Woodbridge Suffolk IP12 1RS
From: 28 November 2013To: 15 October 2014
16 Stratford Place London W1C 1BF England
From: 16 September 2011To: 28 November 2013
Timeline

8 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Oct 12
Director Left
Oct 12
Director Left
Jun 13
Director Joined
May 15
Loan Secured
Mar 17
Loan Secured
Dec 17
Loan Cleared
May 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

EDWORTHY, Mark David

Active
Winslade Drive, Clyst St MaryEX5 1FY
Born October 1969
Director
Appointed 16 Sept 2011

SCANTLEBURY, Paul Neil

Active
Winslade Drive, Clyst St MaryEX5 1FY
Born March 1967
Director
Appointed 11 May 2015

BROOKS, Nigel James

Resigned
Pitmore Lane, LymingtonSO41 6BX
Born November 1948
Director
Appointed 16 Sept 2011
Resigned 11 Oct 2012

MARTIN, Richard Allan

Resigned
Sheepscombe, Stroud
Born March 1940
Director
Appointed 16 Sept 2011
Resigned 11 Oct 2012

TISHLER, Darryl Scott

Resigned
Felsham Road, LondonSW15 1DP
Born December 1970
Director
Appointed 16 Sept 2011
Resigned 13 Jun 2013

Persons with significant control

2

Mr Paul Neil Scantlebury

Active
Winslade Drive, Clyst St MaryEX5 1FY
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Winslade Drive, Clyst St MaryEX5 1FY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
25 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
28 August 2024
PSC04Change of PSC Details
Dissolved Compulsory Strike Off Suspended
9 July 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
18 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
6 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
30 December 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
20 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
20 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Legacy
21 September 2018
RP04CS01RP04CS01
Change To A Person With Significant Control
4 September 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2017
MR01Registration of a Charge
Gazette Filings Brought Up To Date
24 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Change Person Director Company With Change Date
1 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 June 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
28 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Certificate Change Of Name Company
3 July 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 July 2013
RESOLUTIONSResolutions
Change Of Name Notice
1 July 2013
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
13 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Made Up Date
29 October 2012
AAAnnual Accounts
Certificate Change Of Name Company
25 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 October 2012
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
19 October 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2012
TM01Termination of Director
Incorporation Company
16 September 2011
NEWINCIncorporation