BURRINGTON ESTATES GROUP LIMITED

Register to unlock more data on OkredoRegister

BURRINGTON ESTATES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

13138125

Incorporation date

15/01/2021

Size

Group

Contacts

Registered address

Registered address

C/O Rrs Department, S&W Partners Llp, 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2021)
dot icon21/07/2025
Resolutions
dot icon21/07/2025
Appointment of a voluntary liquidator
dot icon16/07/2025
Statement of affairs
dot icon15/07/2025
Registered office address changed from Winslade House Manor Drive Clyst St Mary Exeter Devon EX5 1FY England to C/O Rrs Department, S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-07-15
dot icon06/02/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon10/07/2024
Second filing of Confirmation Statement dated 2024-01-15
dot icon10/07/2024
Second filing of Confirmation Statement dated 2023-01-15
dot icon09/07/2024
Second filing of Confirmation Statement dated 2022-01-15
dot icon26/06/2024
Statement of capital on 2022-08-01
dot icon15/04/2024
Previous accounting period shortened from 2023-06-29 to 2023-06-28
dot icon19/02/2024
Change of share class name or designation
dot icon29/01/2024
Termination of appointment of Paul Oldham as a director on 2024-01-29
dot icon26/01/2024
Confirmation statement made on 2024-01-15 with updates
dot icon16/01/2024
Previous accounting period shortened from 2023-06-30 to 2023-06-29
dot icon08/12/2023
Group of companies' accounts 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
Appointment of David Christian Clark Chubb as a director on 2023-11-28
dot icon01/12/2023
Director's details changed for Richard Philip Dewhurst on 2023-11-28
dot icon30/11/2023
Termination of appointment of Peter Robert Andrew as a director on 2023-11-28
dot icon30/11/2023
Termination of appointment of David John Paul Jervis as a director on 2023-11-28
dot icon30/11/2023
Appointment of 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 icon30/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon26/10/2022
Termination of appointment of Paul Neil Scantlebury as a director on 2022-10-13
dot icon20/10/2022
Termination of appointment of Mark David Edworthy as a director on 2022-10-13
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 icon23/03/2022
Registration of charge 131381250002, created on 2022-03-21
dot icon28/01/2022
Confirmation statement made on 2022-01-15 with updates
dot icon25/08/2021
Resolutions
dot icon17/06/2021
Appointment of Mr David Jervis as a director on 2021-06-16
dot icon10/05/2021
Current accounting period extended from 2022-03-31 to 2022-06-30
dot icon26/02/2021
Resolutions
dot icon26/02/2021
Resolutions
dot icon22/02/2021
Appointment of Mr Paul Oldham as a director on 2021-02-05
dot icon22/02/2021
Notification of Bgf Gp Limited as a person with significant control on 2021-02-05
dot icon20/02/2021
Memorandum and Articles of Association
dot icon19/02/2021
Withdrawal of a person with significant control statement on 2021-02-19
dot icon19/02/2021
Statement of capital following an allotment of shares on 2021-02-05
dot icon19/02/2021
Statement of capital following an allotment of shares on 2021-02-05
dot icon19/02/2021
Statement of capital following an allotment of shares on 2021-02-05
dot icon12/02/2021
Sub-division of shares on 2021-02-05
dot icon11/02/2021
Notification of a person with significant control statement
dot icon11/02/2021
Cessation of Mark David Edworthy as a person with significant control on 2021-02-05
dot icon10/02/2021
Registration of charge 131381250001, created on 2021-02-05
dot icon05/02/2021
Appointment of Mr Peter Robert Andrew as a director on 2021-02-05
dot icon04/02/2021
Appointment of Mr Paul Neil Scantlebury as a director on 2021-02-03
dot icon15/01/2021
Current accounting period extended from 2022-01-31 to 2022-03-31
dot icon15/01/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
15/01/2026
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2022
dot iconNext account date
28/06/2023
dot iconNext due on
15/07/2024
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edworthy, Mark David
Director
15/01/2021 - 13/10/2022
185
Scantlebury, Paul Neil
Director
03/02/2021 - 13/10/2022
150
Chubb, David Christian Clark
Director
28/11/2023 - Present
53
Jervis, David John Paul
Director
16/06/2021 - 28/11/2023
125
Dewhurst, Richard Philip
Director
28/11/2023 - Present
53

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

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 GROUP LIMITED

BURRINGTON ESTATES GROUP LIMITED is an(a) Liquidation company incorporated on 15/01/2021 with the registered office located at C/O Rrs Department, S&W Partners Llp, 45 Gresham Street, London EC2V 7BG. 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 GROUP LIMITED?

toggle

BURRINGTON ESTATES GROUP LIMITED is currently Liquidation. It was registered on 15/01/2021 .

Where is BURRINGTON ESTATES GROUP LIMITED located?

toggle

BURRINGTON ESTATES GROUP LIMITED is registered at C/O Rrs Department, S&W Partners Llp, 45 Gresham Street, London EC2V 7BG.

What does BURRINGTON ESTATES GROUP LIMITED do?

toggle

BURRINGTON ESTATES GROUP LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for BURRINGTON ESTATES GROUP LIMITED?

toggle

The latest filing was on 21/07/2025: Resolutions.