CompanyTrack
B

BURRINGTON ESTATES (RS) LIMITED

Dissolved London

Activities of construction holding companies

0 employees
Activities of construction holding companies
B

BURRINGTON ESTATES (RS) LIMITED

Activities of construction holding companies

Founded 7 Feb 2017 Dissolved London, United Kingdom 0 employees
Activities of construction holding companies
Accounts Submitted 26 Jun 2024
Confirmation Statement Submitted 13 Feb 2024
Net assets £-2.26M £5.28M 2022 year on year
Total assets £8.17M £22.34M 2022 year on year
Total Liabilities £10.43M £17.06M 2022 year on year
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Rrs Department 45 Gresham Street London EC2V 7BG

Credit Report

Discover BURRINGTON ESTATES (RS) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2018–2022)

Cash in Bank

£955.54k

Increased by £126.57k (+15%)

Net Assets

-£2.26M

Decreased by £5.28M (-175%)

Total Liabilities

£10.43M

Decreased by £17.06M (-62%)

Turnover

£25.68M

Decreased by £17.06M (-40%)

Employees

N/A

Debt Ratio

128%

Increased by 38 (+42%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 6 resigned
Status
David Christian Clark ChubbDirectorBritishEngland6328 Nov 2023Active
Richard Philip DewhurstDirectorBritishEngland6628 Nov 2023Active

Shareholders

Shareholders (2)

Burrington Estates (new Homes) Limited
60.0%
6023 Feb 2022
Rs Investor Ii, Sarl
40.0%
4023 Feb 2022

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Rs Investor Ii, Sarl

Luxembourg

Active
Notified 3 Jan 2018
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Burrington Estates (new Homes) Limited

United Kingdom

Active
Notified 7 Feb 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

BURRINGTON ESTATES (NEW HOMES) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RS INVESTOR II, SARL luxembourg
BURRINGTON ESTATES GROUP LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
BGF GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGF GROUP PLC united kingdom significant influence or control
BARCLAYS FUNDS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RBS SME INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HSBC (BGF) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS AA HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
LLOYDS BANKING GROUP PLC united kingdom
NATWEST GROUP PLC united kingdom
BARCLAYS PLC united kingdom
BURRINGTON ESTATES (RS) LIMITED Current Company
BURRINGTON ESTATES (BOVEY TRACEY) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BURRINGTON ESTATES (RS SPV1) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BURRINGTON ESTATES (RS SPV2) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BURRINGTON ESTATES (RS SPV3) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BURRINGTON ESTATES (RS SPV4) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BURRINGTON ESTATES (RS SPV5) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BURRINGTON ESTATES (RS SPV6) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BURRINGTON ESTATES (SOUTH WEST) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BURRINGTON ESTATES (YETMINSTER) LIMITED united kingdom shares 75 to 100 percent

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
27 Mar 2025InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
27 Mar 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
27 Mar 2025ResolutionResolutionsView(1 page)
18 Mar 2025InsolvencyLiquidation Voluntary Statement Of AffairsView(9 pages)
20 Dec 2024MortgageMortgage Satisfy Charge FullView(1 page)
27 Mar 2025 Insolvency

Liquidation Voluntary Appointment Of Liquidator

27 Mar 2025 Address

Change Registered Office Address Company With Date Old Address New Address

27 Mar 2025 Resolution

Resolutions

18 Mar 2025 Insolvency

Liquidation Voluntary Statement Of Affairs

20 Dec 2024 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Liquidation Voluntary Appointment Of Liquidator

10 months ago on 27 Mar 2025

Change Registered Office Address Company With Date Old Address New Address

10 months ago on 27 Mar 2025

Resolutions

10 months ago on 27 Mar 2025

Liquidation Voluntary Statement Of Affairs

11 months ago on 18 Mar 2025

Mortgage Satisfy Charge Full

1 years ago on 20 Dec 2024