Background WavePink WaveYellow Wave

BURRINGTON ESTATES (HOLDINGS) LIMITED (10602777)

BURRINGTON ESTATES (HOLDINGS) LIMITED (10602777) is a liquidation UK company. incorporated on 6 February 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. BURRINGTON ESTATES (HOLDINGS) LIMITED has been registered for 9 years. Current directors include CHUBB, David Christian Clark, DEWHURST, Richard Philip.

Company Number
10602777
Status
liquidation
Type
ltd
Incorporated
6 February 2017
Age
9 years
Address
C/O RRS, 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 (HOLDINGS) LIMITED

BURRINGTON ESTATES (HOLDINGS) LIMITED is an liquidation company incorporated on 6 February 2017 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 (HOLDINGS) LIMITED was registered 9 years ago.(SIC: 64203)

Status

liquidation

Active since 9 years ago

Company No

10602777

LTD Company

Age

9 Years

Incorporated 6 February 2017

Size

N/A

Accounts

ARD: 27/6

Overdue

1 year overdue

Last Filed

Made up to 30 June 2022 (3 years ago)
Submitted on 26 June 2024 (1 year ago)
Period: 1 July 2021 - 30 June 2022(13 months)
Type: Dormant

Next Due

Due by 26 September 2024
Period: 1 July 2022 - 27 June 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 5 February 2024 (2 years ago)
Submitted on 13 February 2024 (2 years ago)

Next Due

Due by 19 February 2025
For period ending 5 February 2025
Contact
Address

C/O RRS 45 Gresham Street London, EC2V 7BG,

Previous Addresses

Winslade House Manor Drive Clyst St Mary Exeter Devon United Kingdom
From: 30 September 2022To: 21 May 2025
Winslade House Winslade Drive Clyst St Mary EX5 1FY United Kingdom
From: 3 May 2022To: 30 September 2022
Dean Clarke House Southernhay East Exeter Devon EX1 1AP England
From: 6 February 2017To: 3 May 2022
Timeline

31 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Feb 17
Loan Secured
Mar 17
Funding Round
Apr 17
Loan Secured
Dec 17
Loan Cleared
Dec 17
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Aug 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Apr 21
Loan Secured
Aug 21
Loan Secured
Mar 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Oct 22
Director Left
Oct 22
Loan Cleared
Mar 23
Director Left
Jun 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 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

EDWORTHY, Mark David

Resigned
Manor Drive, Exeter
Born October 1969
Director
Appointed 06 Feb 2017
Resigned 13 Oct 2022

JERVIS, David John Paul

Resigned
Manor Drive, Exeter
Born March 1965
Director
Appointed 23 Sept 2022
Resigned 28 Nov 2023

MARTIN, Christopher Giles

Resigned
Manor Drive, Exeter
Born February 1968
Director
Appointed 23 Sept 2022
Resigned 31 May 2023

SCANTLEBURY, Paul Neil

Resigned
Manor Drive, Exeter
Born March 1967
Director
Appointed 06 Feb 2017
Resigned 13 Oct 2022

Persons with significant control

1

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 06 Feb 2017
Fundings
Financials
Latest Activities

Filing History

59

Change Registered Office Address Company With Date Old Address New Address
21 May 2025
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
21 May 2025
600600
Resolution
21 May 2025
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Affairs
20 May 2025
LIQ02LIQ02
Mortgage Satisfy Charge Full
23 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
26 June 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
15 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
29 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 February 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 Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
7 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
17 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2018
MR01Registration of a Charge
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 December 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Capital Allotment Shares
24 April 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
13 March 2017
AA01Change of Accounting Reference Date
Resolution
10 March 2017
RESOLUTIONSResolutions
Resolution
10 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
6 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
6 February 2017
NEWINCIncorporation