BURRINGTON ESTATES (MIDLANDS) LIMITED

Winslade House Manor Drive Winslade House Manor Drive, Exeter, EX5 1FY, Devon, United Kingdom
StatusACTIVE
Company No.12382562
CategoryPrivate Limited Company
Incorporated02 Jan 2020
Age4 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

BURRINGTON ESTATES (MIDLANDS) LIMITED is an active private limited company with number 12382562. It was incorporated 4 years, 6 months, 6 days ago, on 02 January 2020. The company address is Winslade House Manor Drive Winslade House Manor Drive, Exeter, EX5 1FY, Devon, United Kingdom.



Company Fillings

Change account reference date company previous shortened

Date: 15 Apr 2024

Action Date: 28 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-29

New date: 2023-06-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Jan 2024

Action Date: 29 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-30

New date: 2023-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-02

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2023

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Christian Clark Chubb

Appointment date: 2023-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2023

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Paul Jervis

Termination date: 2023-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2023

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Philip Dewhurst

Appointment date: 2023-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Giles Martin

Termination date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2023

Action Date: 02 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Nov 2022

Action Date: 21 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 123825620008

Charge creation date: 2022-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Neil Scantlebury

Termination date: 2022-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark David Edworthy

Termination date: 2022-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Giles Martin

Appointment date: 2022-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-29

Old address: Winslade House Winslade Drive Clyst St Mary EX5 1FY United Kingdom

New address: Winslade House Manor Drive Clyst St Mary Exeter Devon EX5 1FY

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2022

Action Date: 05 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David John Paul Jervis

Appointment date: 2022-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2022

Action Date: 03 May 2022

Category: Address

Type: AD01

Change date: 2022-05-03

Old address: Dean Clarke House Southernhay East Exeter Devon EX1 1AP England

New address: Winslade House Winslade Drive Clyst St Mary EX5 1FY

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Change account reference date company current extended

Date: 10 May 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 May 2021

Action Date: 23 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 123825620007

Charge creation date: 2021-04-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Apr 2021

Action Date: 16 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 123825620006

Charge creation date: 2021-04-16

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Feb 2021

Action Date: 05 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 123825620005

Charge creation date: 2021-02-05

Documents

View document PDF

Notification of a person with significant control

Date: 11 Feb 2021

Action Date: 05 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Burrington Estates New Borrower Co Limited

Notification date: 2021-02-05

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Feb 2021

Action Date: 05 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark David Edworthy

Cessation date: 2021-02-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 123825620001

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 123825620002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Feb 2021

Action Date: 05 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 123825620003

Charge creation date: 2021-02-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Feb 2021

Action Date: 05 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 123825620004

Charge creation date: 2021-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Neil Scantlebury

Appointment date: 2021-01-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2020

Action Date: 18 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 123825620002

Charge creation date: 2020-12-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Dec 2020

Action Date: 02 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 123825620001

Charge creation date: 2020-12-02

Documents

View document PDF

Change account reference date company current extended

Date: 02 Jan 2020

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-01-31

New date: 2021-03-31

Documents

View document PDF

Incorporation company

Date: 02 Jan 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALDHOUSE & SMITH LTD

UNIT 1 CONVENT DRIVE,CAMBRIDGE,CB25 9QT

Number:05352431
Status:ACTIVE
Category:Private Limited Company

ANTONIO AGUIAR LIMITED

66 HIGHFIELD ROAD,FELTHAM,TW13 4DZ

Number:09672342
Status:ACTIVE
Category:Private Limited Company

G & M TOOLS AND EQUIPMENT LTD

UNIT 3 43A MILLBROOK ROAD,CARLISLE,CA3 0EU

Number:04282021
Status:ACTIVE
Category:Private Limited Company

J.F. BELLRINGER SURGICAL LLP

6TH FLOOR, BLACKFRIARS HOUSE,MANCHESTER,M3 2JA

Number:OC411496
Status:ACTIVE
Category:Limited Liability Partnership

SEWITA PROPERTIES LTD

38 DEVON WAYE,HOUNSLOW,TW5 0NE

Number:11878339
Status:ACTIVE
Category:Private Limited Company

TONY LING LTD

63 CHURCH ROAD,RICHMOND,TW10 6LX

Number:07362921
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source