UKBizDB.co.uk

BURRINGTON ESTATES (WINSLADE PARK) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Burrington Estates (winslade Park) Ltd. The company was founded 8 years ago and was given the registration number 10018492. The firm's registered office is in EXETER. You can find them at Dean Clarke House, Southernhay East, Exeter, Devon. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:BURRINGTON ESTATES (WINSLADE PARK) LTD
Company Number:10018492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Dean Clarke House, Southernhay East, Exeter, Devon, England, EX1 1AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Winslade House, Winslade Drive, Clyst St Mary, United Kingdom, EX5 1FY

Director22 February 2016Active
Winslade House, Winslade Drive, Clyst St Mary, United Kingdom, EX5 1FY

Director01 October 2019Active
Dean Clarke House, Southernhay East, Exeter, England, EX1 1AP

Director03 February 2020Active
Dean Clarke House, Southernhay East, Exeter, England, EX1 1AP

Director09 May 2017Active

People with Significant Control

Burrington Estates (Winslade Park Holdings) Ltd
Notified on:24 February 2022
Status:Active
Country of residence:United Kingdom
Address:Winslade House, Winslade Drive, Clyst St Mary, United Kingdom, EX5 1FY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Danielle Anna Ashton
Notified on:03 February 2020
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:Dean Clarke House, Southernhay East, Exeter, England, EX1 1AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Neil Scantlebury
Notified on:01 October 2019
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:Dean Clarke House, Southernhay East, Exeter, United Kingdom, EX1 1AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Alexander Nicholls
Notified on:09 May 2017
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:United Kingdom
Address:Dean Clarke House, Southernhay East, Exeter, United Kingdom, EX1 1AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark David Edworthy
Notified on:18 May 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:Dean Clarke House, Southernhay East, Exeter, England, EX1 1AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2024-01-03Change of name

Certificate change of name company.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Mortgage

Mortgage satisfy charge full.

Download
2022-08-24Mortgage

Mortgage satisfy charge full.

Download
2022-06-20Persons with significant control

Change to a person with significant control.

Download
2022-06-17Officers

Change person director company with change date.

Download
2022-06-17Officers

Change person director company with change date.

Download
2022-06-16Address

Change registered office address company with date old address new address.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-24Persons with significant control

Notification of a person with significant control.

Download
2022-02-24Persons with significant control

Cessation of a person with significant control.

Download
2022-02-24Persons with significant control

Cessation of a person with significant control.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2022-02-24Persons with significant control

Cessation of a person with significant control.

Download
2022-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-30Mortgage

Mortgage satisfy charge full.

Download
2021-11-30Mortgage

Mortgage satisfy charge full.

Download
2021-11-30Mortgage

Mortgage charge part release with charge number.

Download

Copyright © 2024. All rights reserved.