Background WavePink WaveYellow Wave

BURRINGTON ESTATES GROUP LIMITED (13138125)

BURRINGTON ESTATES GROUP LIMITED (13138125) is a liquidation UK company. incorporated on 15 January 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. BURRINGTON ESTATES GROUP LIMITED has been registered for 5 years. Current directors include CHUBB, David Christian Clark, DEWHURST, Richard Philip.

Company Number
13138125
Status
liquidation
Type
ltd
Incorporated
15 January 2021
Age
5 years
Address
C/O 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 GROUP LIMITED

BURRINGTON ESTATES GROUP LIMITED is an liquidation company incorporated on 15 January 2021 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 GROUP LIMITED was registered 5 years ago.(SIC: 64203)

Status

liquidation

Active since 5 years ago

Company No

13138125

LTD Company

Age

5 Years

Incorporated 15 January 2021

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: 15 January 2021 - 30 June 2022(18 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 15 January 2025 (1 year ago)
Submitted on 6 February 2025 (1 year ago)

Next Due

Due by 29 January 2026
For period ending 15 January 2026

Previous Company Names

BURRINGTON ESTATES NEW TOP CO LIMITED
From: 15 January 2021To: 25 August 2021
Contact
Address

C/O 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 England
From: 29 September 2022To: 15 July 2025
Winslade House Winslade Drive Clyst St Mary EX5 1FY United Kingdom
From: 3 May 2022To: 29 September 2022
Dean Clarke House Southernhay East Exeter Devon EX1 1AP England
From: 15 January 2021To: 3 May 2022
Timeline

22 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jan 21
Director Joined
Feb 21
Director Joined
Feb 21
Loan Secured
Feb 21
Owner Exit
Feb 21
Share Issue
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Director Joined
Feb 21
Director Joined
Jun 21
Loan Secured
Mar 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
Director Left
Jan 24
Share Issue
Jun 24
5
Funding
13
Officers
1
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 05 Feb 2021
Resigned 28 Nov 2023

EDWORTHY, Mark David

Resigned
Southernhay East, ExeterEX1 1AP
Born October 1969
Director
Appointed 15 Jan 2021
Resigned 13 Oct 2022

JERVIS, David John Paul

Resigned
Manor Drive, ExeterEX5 1FY
Born March 1965
Director
Appointed 16 Jun 2021
Resigned 28 Nov 2023

MARTIN, Christopher Giles

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

OLDHAM, Paul

Resigned
Manor Drive, ExeterEX5 1FY
Born February 1964
Director
Appointed 05 Feb 2021
Resigned 29 Jan 2024

SCANTLEBURY, Paul Neil

Resigned
Manor Drive, ExeterEX5 1FY
Born March 1967
Director
Appointed 03 Feb 2021
Resigned 13 Oct 2022

Persons with significant control

2

1 Active
1 Ceased
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Feb 2021

Mr Mark David Edworthy

Ceased
Southernhay East, ExeterEX1 1AP
Born October 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2021
Ceased 05 Feb 2021
Fundings
Financials
Latest Activities

Filing History

50

Liquidation Voluntary Appointment Of Liquidator
21 July 2025
600600
Resolution
21 July 2025
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Affairs
16 July 2025
LIQ02LIQ02
Change Registered Office Address Company With Date Old Address New Address
15 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
10 July 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 July 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 July 2024
RP04CS01RP04CS01
Capital Alter Shares Redemption Statement Of Capital
26 June 2024
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Previous Shortened
15 April 2024
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
19 February 2024
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Confirmation Statement With 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
8 December 2023
AAAnnual Accounts
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
1 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 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
29 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 Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Resolution
25 August 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 May 2021
AA01Change of Accounting Reference Date
Resolution
26 February 2021
RESOLUTIONSResolutions
Resolution
26 February 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
22 February 2021
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
20 February 2021
MAMA
Withdrawal Of A Person With Significant Control Statement
19 February 2021
PSC09Update to PSC Statements
Capital Allotment Shares
19 February 2021
SH01Allotment of Shares
Capital Allotment Shares
19 February 2021
SH01Allotment of Shares
Capital Allotment Shares
19 February 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 February 2021
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control Statement
11 February 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 January 2021
AA01Change of Accounting Reference Date
Incorporation Company
15 January 2021
NEWINCIncorporation