Background WavePink WaveYellow Wave

BURRINGTON ESTATES (NEW HOMES) LIMITED (09968576)

BURRINGTON ESTATES (NEW HOMES) LIMITED (09968576) is a liquidation UK company. incorporated on 25 January 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. BURRINGTON ESTATES (NEW HOMES) LIMITED has been registered for 10 years. Current directors include CHUBB, David Christian Clark, DEWHURST, Richard Philip.

Company Number
09968576
Status
liquidation
Type
ltd
Incorporated
25 January 2016
Age
10 years
Address
RRS DEPARTMENT, S&W PARTNERS LLP, London, EC2V 7BG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
CHUBB, David Christian Clark, DEWHURST, Richard Philip
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURRINGTON ESTATES (NEW HOMES) LIMITED

BURRINGTON ESTATES (NEW HOMES) LIMITED is an liquidation company incorporated on 25 January 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. BURRINGTON ESTATES (NEW HOMES) LIMITED was registered 10 years ago.(SIC: 64203)

Status

liquidation

Active since 10 years ago

Company No

09968576

LTD Company

Age

10 Years

Incorporated 25 January 2016

Size

N/A

Accounts

ARD: 28/6

Overdue

1 year overdue

Last Filed

Made up to 30 June 2022 (3 years ago)
Submitted on 15 April 2024 (2 years ago)
Period: 1 July 2021 - 30 June 2022(13 months)
Type: Group Accounts

Next Due

Due by 15 July 2024
Period: 1 July 2022 - 28 June 2023

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 24 January 2025 (1 year ago)
Submitted on 11 February 2025 (1 year ago)

Next Due

Due by 7 February 2026
For period ending 24 January 2026
Contact
Address

RRS DEPARTMENT, S&W PARTNERS LLP 45 Gresham Street London, EC2V 7BG,

Previous Addresses

Winslade House Manor Drive Clyst St Mary Exeter Devon EX5 1FY United Kingdom
From: 29 September 2022To: 19 May 2025
Winslade House Winslade Drive Clyst St Mary Devon EX5 1FY United Kingdom
From: 27 April 2022To: 29 September 2022
Dean Clarke House Southernhay East Exeter Devon EX1 1AP England
From: 25 January 2016To: 27 April 2022
Timeline

29 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Apr 16
Funding Round
May 16
Funding Round
May 16
Share Issue
May 16
Funding Round
May 16
Director Joined
Feb 17
Director Joined
Feb 17
Loan Secured
Feb 17
Funding Round
Jan 18
Loan Secured
Jul 18
Funding Round
Sept 18
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Left
Feb 21
Capital Reduction
Aug 21
Share Buyback
Aug 21
Capital Reduction
Oct 21
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Jun 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Loan Cleared
Dec 24
Loan Cleared
Dec 24
9
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CHUBB, David Christian Clark

Active
York Buildings, LondonWC2N 6JU
Born January 1963
Director
Appointed 28 Nov 2023

DEWHURST, Richard Philip

Active
York Buildings, LondonWC2N 6JU
Born January 1960
Director
Appointed 28 Nov 2023

ANDREW, Peter Robert

Resigned
Manor Drive, ExeterEX5 1FY
Born April 1959
Director
Appointed 04 Nov 2016
Resigned 28 Nov 2023

EDWORTHY, Mark David

Resigned
St Leonards, ExeterEX2 4LY
Born October 1969
Director
Appointed 25 Jan 2016
Resigned 13 Oct 2022

JERVIS, David John Paul

Resigned
Manor Drive, ExeterEX5 1FY
Born March 1965
Director
Appointed 23 Sept 2022
Resigned 28 Nov 2023

MARTIN, Christopher Giles

Resigned
Manor Drive, ExeterEX5 1FY
Born February 1968
Director
Appointed 23 Sept 2022
Resigned 31 May 2023

PALMER, Colin Stuart

Resigned
Southernhay East, ExeterEX1 1AP
Born May 1974
Director
Appointed 04 Nov 2016
Resigned 05 Feb 2021

SCANTLEBURY, Paul Neil

Resigned
Manor Drive, ExeterEX5 1FY
Born March 1967
Director
Appointed 13 Apr 2016
Resigned 13 Oct 2022

Persons with significant control

3

1 Active
2 Ceased
Southernhay East, ExeterEX1 1AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2021

Mr Paul Neil Scantlebury

Ceased
Southernhay East, ExeterEX1 1AP
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Apr 2016
Ceased 09 Mar 2017

Mr Mark David Edworthy

Ceased
Southernhay East, ExeterEX1 1AP
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Mar 2017
Fundings
Financials
Latest Activities

Filing History

72

Liquidation Voluntary Appointment Of Liquidator
21 May 2025
600600
Resolution
21 May 2025
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Affairs
20 May 2025
LIQ02LIQ02
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
15 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
11 January 2024
AAAnnual Accounts
Resolution
10 December 2023
RESOLUTIONSResolutions
Memorandum Articles
10 December 2023
MAMA
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 September 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Capital Cancellation Shares
1 November 2021
SH06Cancellation of Shares
Capital Cancellation Shares
2 August 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 August 2021
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Current Extended
10 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Resolution
26 February 2021
RESOLUTIONSResolutions
Resolution
26 February 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 February 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
19 February 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 February 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Accounts With Accounts Type Group
10 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 April 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
26 September 2018
RP04SH01RP04SH01
Capital Allotment Shares
3 September 2018
SH01Allotment of Shares
Resolution
1 August 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Capital Allotment Shares
22 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
12 March 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Capital Alter Shares Subdivision
6 May 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 May 2016
SH01Allotment of Shares
Capital Allotment Shares
5 May 2016
SH01Allotment of Shares
Capital Allotment Shares
5 May 2016
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
4 May 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 May 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
29 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 February 2016
AA01Change of Accounting Reference Date
Incorporation Company
25 January 2016
NEWINCIncorporation