Background WavePink WaveYellow Wave

BURRINGTON ESTATES COMMERCIAL HOLDINGS LIMITED (11033064)

BURRINGTON ESTATES COMMERCIAL HOLDINGS LIMITED (11033064) is an active UK company. incorporated on 26 October 2017. 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 HOLDINGS LIMITED has been registered for 8 years. Current directors include EDWORTHY, Mark David, SCANTLEBURY, Paul Neil.

Company Number
11033064
Status
active
Type
ltd
Incorporated
26 October 2017
Age
8 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 HOLDINGS LIMITED

BURRINGTON ESTATES COMMERCIAL HOLDINGS LIMITED is an active company incorporated on 26 October 2017 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 HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11033064

LTD Company

Age

8 Years

Incorporated 26 October 2017

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

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

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

Previous Addresses

Dean Clarke House Southernhay East Exeter Devon EX1 1AP England
From: 26 October 2017To: 16 June 2022
Timeline

7 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Oct 17
Loan Secured
Jun 18
Funding Round
Sept 18
Loan Secured
Oct 18
Funding Round
Oct 18
New Owner
Oct 18
Funding Round
Oct 18
3
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

EDWORTHY, Mark David

Active
Winslade Drive, Clyst St MaryEX5 1FY
Born October 1969
Director
Appointed 26 Oct 2017

SCANTLEBURY, Paul Neil

Active
Winslade Drive, Clyst St MaryEX5 1FY
Born March 1967
Director
Appointed 26 Oct 2017

Persons with significant control

3

Mr Peter Ross Vans Agnew

Active
Winslade Drive, Clyst St MaryEX5 1FY
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Oct 2018

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 26 Oct 2017

Mr Mark David Edworthy

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

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Oct 2017
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2024
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
Change To A Person With Significant Control
28 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
28 August 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
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
Change To A Person With Significant Control
20 December 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
20 June 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Capital Allotment Shares
25 October 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
25 October 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
25 October 2018
SH01Allotment of Shares
Resolution
18 October 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2018
MR01Registration of a Charge
Resolution
25 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
6 September 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
1 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
26 October 2017
NEWINCIncorporation