BURRINGTON ESTATES (MIDLANDS) LIMITED

Register to unlock more data on OkredoRegister

BURRINGTON ESTATES (MIDLANDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12382562

Incorporation date

02/01/2020

Size

Small

Contacts

Registered address

Registered address

C/O S&W PARTNERS LLP, Rrs Department 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/2020)
dot icon21/05/2025
Resolutions
dot icon21/05/2025
Appointment of a voluntary liquidator
dot icon21/05/2025
Registered office address changed from Winslade House Manor Drive Clyst St Mary Exeter Devon EX5 1FY United Kingdom to Rrs Department 45 Gresham Street London EC2V 7BG on 2025-05-21
dot icon20/05/2025
Statement of affairs
dot icon07/02/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon23/12/2024
Satisfaction of charge 123825620005 in full
dot icon23/12/2024
Satisfaction of charge 123825620006 in full
dot icon23/12/2024
Satisfaction of charge 123825620007 in full
dot icon23/12/2024
Satisfaction of charge 123825620008 in full
dot icon15/04/2024
Previous accounting period shortened from 2023-06-29 to 2023-06-28
dot icon16/01/2024
Previous accounting period shortened from 2023-06-30 to 2023-06-29
dot icon03/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon08/12/2023
Accounts for a small company made up to 2022-06-30
dot icon04/12/2023
Appointment of Mr David Christian Clark Chubb as a director on 2023-11-28
dot icon01/12/2023
Appointment of Mr Richard Philip Dewhurst as a director on 2023-11-28
dot icon01/12/2023
Termination of appointment of David John Paul Jervis 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 icon24/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon30/11/2022
Registration of charge 123825620008, created on 2022-11-21
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 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 icon05/05/2022
Appointment of David John Paul Jervis as a director on 2022-05-05
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 icon06/04/2022
Accounts for a small company made up to 2021-06-30
dot icon17/01/2022
Confirmation statement made on 2022-01-02 with updates
dot icon10/05/2021
Current accounting period extended from 2021-03-31 to 2021-06-30
dot icon06/05/2021
Registration of charge 123825620007, created on 2021-04-23
dot icon26/04/2021
Registration of charge 123825620006, created on 2021-04-16
dot icon10/03/2021
Confirmation statement made on 2021-01-02 with updates
dot icon12/02/2021
Registration of charge 123825620005, created on 2021-02-05
dot icon11/02/2021
Notification of Burrington Estates New Borrower Co Limited as a person with significant control on 2021-02-05
dot icon11/02/2021
Cessation of Mark David Edworthy as a person with significant control on 2021-02-05
dot icon09/02/2021
Satisfaction of charge 123825620001 in full
dot icon08/02/2021
Satisfaction of charge 123825620002 in full
dot icon08/02/2021
Registration of charge 123825620003, created on 2021-02-05
dot icon08/02/2021
Registration of charge 123825620004, created on 2021-02-05
dot icon22/01/2021
Appointment of Mr Paul Neil Scantlebury as a director on 2021-01-22
dot icon23/12/2020
Registration of charge 123825620002, created on 2020-12-18
dot icon07/12/2020
Registration of charge 123825620001, created on 2020-12-02
dot icon02/01/2020
Current accounting period extended from 2021-01-31 to 2021-03-31
dot icon02/01/2020
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
02/01/2026
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Small
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edworthy, Mark David
Director
02/01/2020 - 13/10/2022
185
Dewhurst, Richard Philip
Director
28/11/2023 - Present
53
Martin, Christopher Giles
Director
23/09/2022 - 31/05/2023
119
Chubb, David Christian Clark
Director
28/11/2023 - Present
53
Jervis, David John Paul
Director
05/05/2022 - 28/11/2023
125

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 (MIDLANDS) LIMITED

BURRINGTON ESTATES (MIDLANDS) LIMITED is an(a) Liquidation company incorporated on 02/01/2020 with the registered office located at C/O S&W PARTNERS LLP, Rrs Department 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 (MIDLANDS) LIMITED?

toggle

BURRINGTON ESTATES (MIDLANDS) LIMITED is currently Liquidation. It was registered on 02/01/2020 .

Where is BURRINGTON ESTATES (MIDLANDS) LIMITED located?

toggle

BURRINGTON ESTATES (MIDLANDS) LIMITED is registered at C/O S&W PARTNERS LLP, Rrs Department 45 Gresham Street, London EC2V 7BG.

What does BURRINGTON ESTATES (MIDLANDS) LIMITED do?

toggle

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

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

toggle

The latest filing was on 21/05/2025: Resolutions.