Background WavePink WaveYellow Wave

BURRINGTON ESTATES (EXETER SKYPARK) LIMITED (12660843)

BURRINGTON ESTATES (EXETER SKYPARK) LIMITED (12660843) is an active UK company. incorporated on 10 June 2020. with registered office in Exeter. The company operates in the Construction sector, engaged in construction of commercial buildings. BURRINGTON ESTATES (EXETER SKYPARK) LIMITED has been registered for 5 years. Current directors include DELVE, John Charles Robert, LUGG, Matthew James.

Company Number
12660843
Status
active
Type
ltd
Incorporated
10 June 2020
Age
5 years
Address
6 Babbage Way, Exeter, EX5 2FN
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
DELVE, John Charles Robert, LUGG, Matthew James
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURRINGTON ESTATES (EXETER SKYPARK) LIMITED

BURRINGTON ESTATES (EXETER SKYPARK) LIMITED is an active company incorporated on 10 June 2020 with the registered office located in Exeter. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. BURRINGTON ESTATES (EXETER SKYPARK) LIMITED was registered 5 years ago.(SIC: 41201)

Status

active

Active since 5 years ago

Company No

12660843

LTD Company

Age

5 Years

Incorporated 10 June 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

6 Babbage Way Clyst Honiton Exeter, EX5 2FN,

Previous Addresses

Winslade House Manor Drive Clyst St Mary Exeter Devon EX5 1FY United Kingdom
From: 30 September 2022To: 13 September 2023
Winslade House Winslade Drive Clyst St Mary EX5 1FY United Kingdom
From: 3 May 2022To: 30 September 2022
Dean Clarke House Southernhay East Exeter EX1 1AP England
From: 10 June 2020To: 3 May 2022
Timeline

32 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jun 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Apr 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Feb 22
Loan Secured
May 22
Director Joined
Sept 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Loan Secured
Apr 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Jan 25
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DELVE, John Charles Robert

Active
Babbage Way, ExeterEX5 2FN
Born October 1983
Director
Appointed 01 Dec 2024

LUGG, Matthew James

Active
Hellys Court, HelstonTR13 0EW
Born August 1978
Director
Appointed 15 Oct 2022

BERRY, Charles Allan

Resigned
Babbage Way, ExeterEX5 2FN
Born October 1991
Director
Appointed 30 May 2023
Resigned 01 Dec 2024

BEST, Redvers Peter Allan

Resigned
Babbage Way, ExeterEX5 2FN
Born November 1970
Director
Appointed 30 May 2023
Resigned 07 Jan 2025

EDWORTHY, Mark David

Resigned
Manor Drive, ExeterEX5 1FY
Born October 1969
Director
Appointed 10 Jun 2020
Resigned 13 Oct 2022

MARTIN, Christopher Giles

Resigned
Manor Drive, ExeterEX5 1FY
Born February 1968
Director
Appointed 23 Sept 2022
Resigned 30 May 2023

SCANTLEBURY, Paul Neil

Resigned
Manor Drive, ExeterEX5 1FY
Born March 1967
Director
Appointed 10 Jun 2020
Resigned 13 Oct 2022

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
Notified 06 Nov 2020

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 10 Jun 2020
Ceased 06 Nov 2020

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 10 Jun 2020
Ceased 06 Nov 2020
Fundings
Financials
Latest Activities

Filing History

54

Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 September 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 September 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Accounts With Accounts Type Small
10 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2023
MR01Registration of a Charge
Change Person Director Company
21 December 2022
CH01Change of Director Details
Change Person Director Company
21 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
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
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 June 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2021
MR01Registration of a Charge
Memorandum Articles
15 September 2021
MAMA
Resolution
15 September 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2021
MR01Registration of a Charge
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Resolution
18 November 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
10 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 November 2020
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
10 June 2020
NEWINCIncorporation