Background WavePink WaveYellow Wave

BURRINGTON ESTATES (COMMERCIAL) LIMITED (10017860)

BURRINGTON ESTATES (COMMERCIAL) LIMITED (10017860) is an active UK company. incorporated on 22 February 2016. with registered office in Clyst St Mary. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BURRINGTON ESTATES (COMMERCIAL) LIMITED has been registered for 10 years. Current directors include EDWORTHY, Mark David, SCANTLEBURY, Paul Neil.

Company Number
10017860
Status
active
Type
ltd
Incorporated
22 February 2016
Age
10 years
Address
Winslade House, Clyst St Mary, EX5 1FY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EDWORTHY, Mark David, SCANTLEBURY, Paul Neil
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURRINGTON ESTATES (COMMERCIAL) LIMITED

BURRINGTON ESTATES (COMMERCIAL) LIMITED is an active company incorporated on 22 February 2016 with the registered office located in Clyst St Mary. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BURRINGTON ESTATES (COMMERCIAL) LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

10017860

LTD Company

Age

10 Years

Incorporated 22 February 2016

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 23 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

11 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

THRIVE GROUP LIMITED
From: 22 February 2016To: 18 May 2016
Contact
Address

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

Previous Addresses

Dean Clarke House Southernhay East Exeter Devon EX1 1AP England
From: 22 February 2016To: 16 June 2022
Timeline

6 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Feb 16
Funding Round
May 16
Director Joined
Feb 17
Owner Exit
Sept 18
Owner Exit
Sept 18
Loan Secured
Oct 18
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

EDWORTHY, Mark David

Active
Winslade Drive, Clyst St MaryEX5 1FY
Born October 1969
Director
Appointed 22 Feb 2016

SCANTLEBURY, Paul Neil

Active
Winslade Drive, Clyst St MaryEX5 1FY
Born March 1967
Director
Appointed 17 Feb 2017

Persons with significant control

3

1 Active
2 Ceased
Winslade Drive, Clyst St MaryEX5 1FY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2018

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 18 May 2016
Ceased 05 Sept 2018

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 05 Sept 2018
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
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
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 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 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
16 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Resolution
18 May 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
22 February 2016
AA01Change of Accounting Reference Date
Incorporation Company
22 February 2016
NEWINCIncorporation