BURR LIVING ONE LIMITED

Register to unlock more data on OkredoRegister

BURR LIVING ONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09245685

Incorporation date

02/10/2014

Size

Small

Contacts

Registered address

Registered address

Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2014)
dot icon23/09/2025
Liquidators' statement of receipts and payments to 2025-07-26
dot icon12/09/2024
Liquidators' statement of receipts and payments to 2024-07-26
dot icon08/08/2023
First Gazette notice for compulsory strike-off
dot icon07/08/2023
Resolutions
dot icon07/08/2023
Appointment of a voluntary liquidator
dot icon07/08/2023
Statement of affairs
dot icon07/08/2023
Registered office address changed from Picktree Court Picktree Lane Chester Le Street DH3 3SY England to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2023-08-07
dot icon14/06/2023
Termination of appointment of Natalie Jordan Ellis as a director on 2022-06-24
dot icon29/09/2022
Previous accounting period shortened from 2021-12-29 to 2021-12-28
dot icon08/09/2022
Accounts for a small company made up to 2020-12-31
dot icon29/07/2022
Satisfaction of charge 092456850015 in full
dot icon29/07/2022
Satisfaction of charge 092456850016 in full
dot icon21/06/2022
Registration of charge 092456850024, created on 2022-06-20
dot icon21/06/2022
Registration of charge 092456850025, created on 2022-06-20
dot icon08/06/2022
Confirmation statement made on 2022-06-08 with updates
dot icon08/06/2022
Change of details for High Street Hospitality Limited as a person with significant control on 2022-06-08
dot icon11/05/2022
Compulsory strike-off action has been discontinued
dot icon10/05/2022
Accounts for a small company made up to 2019-12-31
dot icon07/05/2022
Compulsory strike-off action has been suspended
dot icon03/05/2022
Satisfaction of charge 092456850020 in full
dot icon03/05/2022
Satisfaction of charge 092456850021 in full
dot icon03/05/2022
Satisfaction of charge 092456850019 in full
dot icon03/05/2022
Satisfaction of charge 092456850023 in full
dot icon03/05/2022
Satisfaction of charge 092456850022 in full
dot icon19/04/2022
First Gazette notice for compulsory strike-off
dot icon19/04/2022
Satisfaction of charge 092456850018 in full
dot icon19/04/2022
Satisfaction of charge 092456850017 in full
dot icon01/10/2021
Termination of appointment of Gary Ronald Forrest as a director on 2021-09-22
dot icon01/10/2021
Appointment of Mr Phillip Lennox Brumwell as a director on 2021-09-20
dot icon01/10/2021
Appointment of Mrs Natalie Jordan Ellis as a director on 2021-09-20
dot icon28/09/2021
Previous accounting period shortened from 2020-12-30 to 2020-12-29
dot icon03/08/2021
Registered office address changed from 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ United Kingdom to Picktree Court Picktree Lane Chester Le Street DH3 3SY on 2021-08-03
dot icon03/08/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon08/04/2021
Registration of charge 092456850023, created on 2021-03-26
dot icon01/04/2021
Registration of charge 092456850019, created on 2021-03-26
dot icon01/04/2021
Registration of charge 092456850020, created on 2021-03-26
dot icon01/04/2021
Registration of charge 092456850021, created on 2021-03-26
dot icon01/04/2021
Registration of charge 092456850022, created on 2021-03-26
dot icon28/01/2021
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon28/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon28/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon28/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon30/11/2020
Satisfaction of charge 092456850005 in full
dot icon30/11/2020
Satisfaction of charge 092456850004 in full
dot icon03/11/2020
Registration of charge 092456850017, created on 2020-11-02
dot icon03/11/2020
Registration of charge 092456850018, created on 2020-11-02
dot icon08/06/2020
Confirmation statement made on 2020-06-08 with updates
dot icon08/06/2020
Cessation of High Street Commercial Finance Limited as a person with significant control on 2020-06-08
dot icon02/06/2020
Satisfaction of charge 092456850011 in full
dot icon02/06/2020
Satisfaction of charge 092456850012 in full
dot icon12/05/2020
Notification of High Street Hospitality Limited as a person with significant control on 2018-10-04
dot icon31/10/2019
Satisfaction of charge 092456850014 in full
dot icon31/10/2019
Satisfaction of charge 092456850013 in full
dot icon15/10/2019
Registration of charge 092456850016, created on 2019-10-14
dot icon15/10/2019
Registration of charge 092456850015, created on 2019-10-14
dot icon21/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/11/2018
Registered office address changed from 2nd Floor Cuthbert House, All Saints Business Centre Newcastle upon Tyne NE1 2ET England to 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ on 2018-11-22
dot icon24/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon10/10/2018
Registration of charge 092456850014, created on 2018-10-05
dot icon10/10/2018
Registration of charge 092456850013, created on 2018-10-05
dot icon21/09/2018
Registration of charge 092456850012, created on 2018-09-20
dot icon21/09/2018
Registration of charge 092456850011, created on 2018-09-20
dot icon31/08/2018
Satisfaction of charge 092456850009 in full
dot icon31/08/2018
Satisfaction of charge 092456850010 in full
dot icon22/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/10/2017
Satisfaction of charge 092456850007 in full
dot icon28/10/2017
Satisfaction of charge 092456850006 in full
dot icon28/10/2017
Satisfaction of charge 092456850002 in full
dot icon28/10/2017
Satisfaction of charge 092456850001 in full
dot icon28/10/2017
Satisfaction of charge 092456850008 in full
dot icon24/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon29/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon11/08/2017
Registration of charge 092456850009, created on 2017-08-09
dot icon11/08/2017
Registration of charge 092456850010, created on 2017-08-09
dot icon15/06/2017
Registration of charge 092456850008, created on 2017-06-06
dot icon23/12/2016
Registration of charge 092456850006, created on 2016-12-20
dot icon23/12/2016
Registration of charge 092456850007, created on 2016-12-20
dot icon03/11/2016
Confirmation statement made on 2016-10-03 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/05/2016
Satisfaction of charge 092456850003 in full
dot icon20/04/2016
Registration of charge 092456850004, created on 2016-03-31
dot icon20/04/2016
Registration of charge 092456850005, created on 2016-03-31
dot icon26/02/2016
Termination of appointment of William Steel Thompson as a director on 2016-02-25
dot icon26/02/2016
Appointment of Mr Gary Ronald Forrest as a director on 2016-02-23
dot icon24/02/2016
Registered office address changed from Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ to 2nd Floor Cuthbert House, All Saints Business Centre Newcastle upon Tyne NE1 2ET on 2016-02-24
dot icon24/02/2016
Termination of appointment of Carl Sandiford Burrows as a director on 2016-02-10
dot icon18/12/2015
Current accounting period extended from 2015-10-31 to 2015-12-31
dot icon14/10/2015
Director's details changed for Mr Carl Sandiford Burrows on 2015-10-14
dot icon14/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon13/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon30/09/2015
Director's details changed for Mr Carl Sandiford Burrows on 2015-09-30
dot icon29/09/2015
Registered office address changed from C/O Walker Broadbent Associates Lencett House 45 Boroughgate Otley West Yorkshire LS21 1AG United Kingdom to Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ on 2015-09-29
dot icon10/09/2015
Registration of charge 092456850003, created on 2015-08-28
dot icon30/12/2014
Resolutions
dot icon23/12/2014
Registration of charge 092456850002, created on 2014-12-18
dot icon22/12/2014
Registration of a charge
dot icon16/12/2014
Registration of charge 092456850001, created on 2014-12-08
dot icon25/11/2014
Appointment of Mr William Steel Thompson as a director on 2014-10-24
dot icon02/10/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
08/06/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2020
dot iconNext account date
28/12/2021
dot iconNext due on
29/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forrest, Gary Ronald
Director
23/02/2016 - 22/09/2021
139
Mr Phillip Lennox Brumwell
Director
20/09/2021 - Present
97
Thompson, William Steel
Director
24/10/2014 - 25/02/2016
19
Burrows, Carl Sandiford
Director
02/10/2014 - 10/02/2016
29
Ellis, Natalie Jordan
Director
20/09/2021 - 24/06/2022
89

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About BURR LIVING ONE LIMITED

BURR LIVING ONE LIMITED is an(a) Liquidation company incorporated on 02/10/2014 with the registered office located at Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURR LIVING ONE LIMITED?

toggle

BURR LIVING ONE LIMITED is currently Liquidation. It was registered on 02/10/2014 .

Where is BURR LIVING ONE LIMITED located?

toggle

BURR LIVING ONE LIMITED is registered at Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS.

What does BURR LIVING ONE LIMITED do?

toggle

BURR LIVING ONE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BURR LIVING ONE LIMITED?

toggle

The latest filing was on 23/09/2025: Liquidators' statement of receipts and payments to 2025-07-26.