Background WavePink WaveYellow Wave

BURRINGTON LENDING COMPANY LIMITED (08899175)

BURRINGTON LENDING COMPANY LIMITED (08899175) is an active UK company. incorporated on 18 February 2014. with registered office in Clyst St Mary. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. BURRINGTON LENDING COMPANY LIMITED has been registered for 12 years. Current directors include EDWORTHY, Mark David.

Company Number
08899175
Status
active
Type
ltd
Incorporated
18 February 2014
Age
12 years
Address
Winslade House, Clyst St Mary, EX5 1FY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
EDWORTHY, Mark David
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURRINGTON LENDING COMPANY LIMITED

BURRINGTON LENDING COMPANY LIMITED is an active company incorporated on 18 February 2014 with the registered office located in Clyst St Mary. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. BURRINGTON LENDING COMPANY LIMITED was registered 12 years ago.(SIC: 64304)

Status

active

Active since 12 years ago

Company No

08899175

LTD Company

Age

12 Years

Incorporated 18 February 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

DEAN CLARKE MANAGEMENT LIMITED
From: 20 March 2014To: 4 April 2018
DCL LOANS LIMITED
From: 18 February 2014To: 20 March 2014
Contact
Address

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

Previous Addresses

Dean Clarke House Southernhay East Exeter Devon EX1 1AP
From: 6 August 2019To: 17 June 2022
C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT England
From: 17 May 2018To: 6 August 2019
Southgate House 59 Magdalen St Exeter Devon EX2 4HY
From: 18 February 2014To: 17 May 2018
Timeline

13 key events • 2014 - 2020

Funding Officers Ownership
Director Left
Feb 14
Company Founded
Feb 14
Funding Round
Apr 14
Director Joined
Apr 14
Loan Secured
Apr 14
Loan Cleared
May 17
Loan Secured
May 17
Loan Cleared
Sept 17
Loan Secured
Sept 17
Loan Secured
May 18
Loan Cleared
May 18
Loan Cleared
May 20
Loan Secured
Jun 20
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

EDWORTHY, Mark David

Active
Winslade Drive, Clyst St MaryEX5 1FY
Born October 1969
Director
Appointed 04 Apr 2014

HEIMAN, Osker

Resigned
Prestwich, ManchesterM25 9JY
Born May 1977
Director
Appointed 18 Feb 2014
Resigned 18 Feb 2014

Persons with significant control

1

Mr Mark David Edworthy

Active
Winslade Drive, Clyst St MaryEX5 1FY
Born October 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
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
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 February 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
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 May 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
15 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 May 2018
MR04Satisfaction of Charge
Resolution
4 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
22 March 2017
AAAnnual Accounts
Gazette Notice Compulsory
7 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number
15 April 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Capital Allotment Shares
2 April 2014
SH01Allotment of Shares
Certificate Change Of Name Company
20 March 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Incorporation Company
18 February 2014
NEWINCIncorporation