Burrington Estates Limited

DataGardener
burrington estates limited
live
Micro

Burrington Estates Limited

07776551Private Limited With Share Capital

Winslade House Winslade Drive, Clyst St Mary, EX51FY
Incorporated

16/09/2011

Company Age

14 years

Directors

2

Employees

2

SIC Code

70229

Risk

moderate risk

Company Overview

Registration, classification & business activity

Burrington Estates Limited (07776551) is a private limited with share capital incorporated on 16/09/2011 (14 years old) and registered in clyst st mary, EX51FY. The company operates under SIC code 70229 - management consultancy activities other than financial management.

At burrington estates, we are at the forefront of high-quality new development in the west country. we have an extensive and proven track record of success in creating first-class, design-led commercial and residential schemes and specialise in the preservation of heritage sites. our portfolio encom...

Private Limited With Share Capital
SIC: 70229
Micro
Incorporated 16/09/2011
EX51FY
2 employees

Financial Overview

Total Assets

£8.56M

Liabilities

£9.35M

Net Assets

£-785.7K

Est. Turnover

£7.73M

AI Estimated
Unreported
Cash

£2.8K

Key Metrics

2

Employees

2

Directors

2

Shareholders

5

CCJs

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

70
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-04-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-01-2025
Gazette Notice Compulsory
Category:Gazette
Date:10-12-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:28-08-2024
Change Person Director Company With Change Date
Category:Officers
Date:28-08-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-08-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-07-2024
Gazette Notice Compulsory
Category:Gazette
Date:18-06-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:30-12-2023
Gazette Notice Compulsory
Category:Gazette
Date:05-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:20-12-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:20-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-01-2019
Legacy
Category:Miscellaneous
Date:21-09-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:13-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-03-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2016
Gazette Notice Compulsory
Category:Gazette
Date:06-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:01-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:11-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:18-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-10-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:03-07-2013
Resolution
Category:Resolution
Date:01-07-2013
Change Of Name Notice
Category:Change Of Name
Date:01-07-2013
Termination Director Company With Name Termination Date
Category:Officers
Date:13-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2012
Accounts With Made Up Date
Category:Accounts
Date:29-10-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:25-10-2012
Change Of Name Notice
Category:Change Of Name
Date:25-10-2012
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2012
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2012
Incorporation Company
Category:Incorporation
Date:16-09-2011

Risk Assessment

moderate risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date24/09/2025
Latest Accounts31/12/2024

Trading Addresses

Dean Clarke House, Southernhay East, Exeter, Devon, EX11AP
Winslade House, Manor Drive, Clyst St. Mary, Exeter, EX51FYRegistered

Contact