BURRINGTON PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

BURRINGTON PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10005159

Incorporation date

15/02/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Bridgewater House, The Square, Barnstaple, Devon EX32 8LSCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2016)
dot icon20/02/2026
Confirmation statement made on 2026-02-15 with updates
dot icon19/02/2026
Director's details changed for Mr Russell Burrington on 2026-02-19
dot icon19/02/2026
Director's details changed for Mrs Claire Ami Burrington on 2026-02-19
dot icon18/02/2026
Change of details for Mrs Claire Ami Burrington as a person with significant control on 2026-02-18
dot icon03/12/2025
Registered office address changed from Suite 210-211 Queens House Queen Street Barnstaple Devon EX32 8HJ England to Bridgewater House the Square Barnstaple Devon EX32 8LS on 2025-12-03
dot icon03/12/2025
Director's details changed for Mr James Ager on 2025-12-03
dot icon27/06/2025
Micro company accounts made up to 2025-02-28
dot icon17/06/2025
Memorandum and Articles of Association
dot icon17/06/2025
Resolutions
dot icon16/06/2025
Change of share class name or designation
dot icon13/06/2025
Change of details for Mrs Claire Ami Burrington as a person with significant control on 2025-06-13
dot icon13/06/2025
Change of details for Mr Russell Burrington as a person with significant control on 2025-06-13
dot icon12/06/2025
Appointment of Mr James Ager as a director on 2025-06-09
dot icon19/02/2025
Confirmation statement made on 2025-02-15 with updates
dot icon31/10/2024
Registered office address changed from 30 Bear Street Barnstaple Devon EX32 7DD England to Suite 210-211 Queens House Queen Street Barnstaple Devon EX32 8HJ on 2024-10-31
dot icon31/10/2024
Director's details changed for Mrs Claire Ami Burrington on 2024-10-31
dot icon31/10/2024
Director's details changed for Mr Russell Burrington on 2024-10-31
dot icon31/10/2024
Change of details for Mrs Claire Ami Burrington as a person with significant control on 2024-10-31
dot icon20/08/2024
Micro company accounts made up to 2024-02-29
dot icon15/02/2024
Confirmation statement made on 2024-02-15 with updates
dot icon08/06/2023
Micro company accounts made up to 2023-02-28
dot icon30/05/2023
Director's details changed for Mr Russell Burrington on 2023-05-30
dot icon08/03/2023
Confirmation statement made on 2023-03-08 with updates
dot icon28/04/2022
Micro company accounts made up to 2022-02-28
dot icon08/03/2022
Confirmation statement made on 2022-03-08 with updates
dot icon03/05/2021
Satisfaction of charge 100051590001 in full
dot icon06/04/2021
Micro company accounts made up to 2021-02-28
dot icon15/03/2021
Confirmation statement made on 2021-03-15 with updates
dot icon12/03/2021
Director's details changed for Mrs Claire Ami Burrington on 2021-03-12
dot icon11/03/2021
Director's details changed for Mr Russell Burrington on 2021-03-11
dot icon11/03/2021
Director's details changed for Mrs Claire Ami Burrington on 2021-03-11
dot icon11/03/2021
Change of details for Mrs Claire Ami Burrington as a person with significant control on 2021-03-11
dot icon06/12/2020
Resolutions
dot icon27/05/2020
Micro company accounts made up to 2020-02-29
dot icon03/04/2020
Confirmation statement made on 2020-04-03 with updates
dot icon04/07/2019
Micro company accounts made up to 2019-02-28
dot icon08/04/2019
Confirmation statement made on 2019-04-06 with updates
dot icon24/04/2018
Registered office address changed from Cavendish House Littlewood Drive Cleckheaton West Yorkshire BD19 4TE England to 30 Bear Street Barnstaple Devon EX32 7DD on 2018-04-24
dot icon23/04/2018
Micro company accounts made up to 2018-02-28
dot icon06/04/2018
Confirmation statement made on 2018-04-06 with updates
dot icon06/04/2018
Change of details for Mr Russell Burrington as a person with significant control on 2017-07-01
dot icon06/04/2018
Notification of Claire Ami Burrington as a person with significant control on 2017-07-01
dot icon06/04/2018
Appointment of Mrs Claire Ami Burrington as a director on 2017-07-01
dot icon16/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon12/10/2017
Micro company accounts made up to 2017-02-28
dot icon17/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon09/08/2016
Registration of charge 100051590001, created on 2016-08-08
dot icon15/02/2016
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
9
111.82K
-
0.00
-
-
2023
9
109.70K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Russell Burrington
Director
15/02/2016 - Present
2
Mrs Claire Ami Burrington
Director
01/07/2017 - Present
2
Ager, James
Director
09/06/2025 - Present
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURRINGTON PROPERTY SERVICES LIMITED

BURRINGTON PROPERTY SERVICES LIMITED is an(a) Active company incorporated on 15/02/2016 with the registered office located at Bridgewater House, The Square, Barnstaple, Devon EX32 8LS. There are currently 3 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 PROPERTY SERVICES LIMITED?

toggle

BURRINGTON PROPERTY SERVICES LIMITED is currently Active. It was registered on 15/02/2016 .

Where is BURRINGTON PROPERTY SERVICES LIMITED located?

toggle

BURRINGTON PROPERTY SERVICES LIMITED is registered at Bridgewater House, The Square, Barnstaple, Devon EX32 8LS.

What does BURRINGTON PROPERTY SERVICES LIMITED do?

toggle

BURRINGTON PROPERTY SERVICES LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for BURRINGTON PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-15 with updates.