BURRINGTON ESTATES (BERE ALSTON) LIMITED

Register to unlock more data on OkredoRegister

BURRINGTON ESTATES (BERE ALSTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11822041

Incorporation date

12/02/2019

Size

Small

Contacts

Registered address

Registered address

2nd Floor, Medway Bridge House, 1-8 Fairmeadow, Maidstone, Kent ME14 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2019)
dot icon11/03/2026
Register inspection address has been changed to Pkf Francis Clark 90 Victoria Street Redcliffe Bristol BS1 6DP
dot icon25/02/2026
Declaration of solvency
dot icon25/02/2026
Resolutions
dot icon25/02/2026
Appointment of a voluntary liquidator
dot icon25/02/2026
Registered office address changed from 85 Great Portland Street Great Portland Street London W1W 7LT England to 2nd Floor, Medway Bridge House 1-8 Fairmeadow Maidstone Kent ME14 1JP on 2026-02-25
dot icon04/07/2025
Registered office address changed from Winslade House Manor Drive Clyst St Mary Exeter Devon EX5 1FY United Kingdom to 85 Great Portland Street Great Portland Street London W1W 7LT on 2025-07-04
dot icon25/04/2025
Accounts for a small company made up to 2024-06-30
dot icon11/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon03/02/2025
Accounts for a small company made up to 2023-06-30
dot icon26/06/2024
Previous accounting period shortened from 2023-06-28 to 2023-06-27
dot icon28/03/2024
Previous accounting period shortened from 2023-06-30 to 2023-06-28
dot icon13/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon08/12/2023
Accounts for a small company made up to 2022-06-30
dot icon04/12/2023
Director's details changed for David Christian Clark Chubb on 2023-11-28
dot icon01/12/2023
Director's details changed for Mr Richard Philip Dewhurst on 2023-11-28
dot icon30/11/2023
Appointment of David Christian Clark Chubb as a director on 2023-11-28
dot icon29/11/2023
Termination of appointment of David John Paul Jervis as a director on 2023-11-28
dot icon29/11/2023
Appointment of Mr Richard Philip Dewhurst as a director on 2023-11-28
dot icon22/06/2023
Termination of appointment of Christopher Giles Martin as a director on 2023-05-31
dot icon14/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon20/10/2022
Termination of appointment of Mark David Edworthy as a director on 2022-10-13
dot icon20/10/2022
Termination of appointment of Paul Neil Scantlebury as a director on 2022-10-13
dot icon29/09/2022
Appointment of Mr David John Paul Jervis as a director on 2022-09-23
dot icon29/09/2022
Appointment of Mr Christopher Giles Martin as a director on 2022-09-23
dot icon29/09/2022
Registered office address changed from Winslade House Winslade Drive Clyst St Mary EX5 1FY United Kingdom to Winslade House Manor Drive Clyst St Mary Exeter Devon EX5 1FY on 2022-09-29
dot icon03/05/2022
Registered office address changed from Dean Clarke House Southernhay East Exeter Devon EX1 1AP England to Winslade House Winslade Drive Clyst St Mary EX5 1FY on 2022-05-03
dot icon04/04/2022
Accounts for a small company made up to 2021-06-30
dot icon22/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon10/05/2021
Current accounting period extended from 2021-03-31 to 2021-06-30
dot icon07/05/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon20/04/2021
Compulsory strike-off action has been discontinued
dot icon17/04/2021
Accounts for a small company made up to 2020-03-31
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon19/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon13/02/2019
Current accounting period extended from 2020-02-28 to 2020-03-31
dot icon12/02/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/02/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
27/06/2025
dot iconNext due on
27/03/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edworthy, Mark David
Director
12/02/2019 - 13/10/2022
186
Scantlebury, Paul Neil
Director
12/02/2019 - 13/10/2022
150
Dewhurst, Richard Philip
Director
28/11/2023 - Present
53
Jervis, David John Paul
Director
23/09/2022 - 28/11/2023
125
Martin, Christopher Giles
Director
23/09/2022 - 31/05/2023
119

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURRINGTON ESTATES (BERE ALSTON) LIMITED

BURRINGTON ESTATES (BERE ALSTON) LIMITED is an(a) Liquidation company incorporated on 12/02/2019 with the registered office located at 2nd Floor, Medway Bridge House, 1-8 Fairmeadow, Maidstone, Kent ME14 1JP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURRINGTON ESTATES (BERE ALSTON) LIMITED?

toggle

BURRINGTON ESTATES (BERE ALSTON) LIMITED is currently Liquidation. It was registered on 12/02/2019 .

Where is BURRINGTON ESTATES (BERE ALSTON) LIMITED located?

toggle

BURRINGTON ESTATES (BERE ALSTON) LIMITED is registered at 2nd Floor, Medway Bridge House, 1-8 Fairmeadow, Maidstone, Kent ME14 1JP.

What does BURRINGTON ESTATES (BERE ALSTON) LIMITED do?

toggle

BURRINGTON ESTATES (BERE ALSTON) LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BURRINGTON ESTATES (BERE ALSTON) LIMITED?

toggle

The latest filing was on 11/03/2026: Register inspection address has been changed to Pkf Francis Clark 90 Victoria Street Redcliffe Bristol BS1 6DP.