Company NameBurr Living One Limited
DirectorsPhillip Lennox Brumwell and Natalie Jordan Ellis
Company StatusLiquidation
Company Number09245685
CategoryPrivate Limited Company
Incorporation Date2 October 2014(9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Phillip Lennox Brumwell
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(6 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPicktree Court Picktree Lane
Chester Le Street
DH3 3SY
Director NameMrs Natalie Jordan Ellis
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(6 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleOperationsdirector
Country of ResidenceUnited Kingdom
Correspondence AddressPicktree Court Picktree Lane
Chester Le Street
DH3 3SY
Director NameMr Carl Sandiford Burrows
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3.2 Southfield Station Parade
Harrogate
North Yorkshire
HG1 1HB
Director NameMr William Steel Thompson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(3 weeks, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 25 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Cuthbert House, All Saints Business Cent
Newcastle Upon Tyne
NE1 2ET
Director NameMr Gary Ronald Forrest
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2016(1 year, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPicktree Court Picktree Lane
Chester Le Street
DH3 3SY

Contact

Websitewww.burrliving.com
Telephone01423 704198
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressSuite 5 2nd Floor Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

1 at £1Carl Sandiford Burrows
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due29 December 2022 (overdue)
Accounts CategorySmall
Accounts Year End28 December

Returns

Latest Return8 June 2022 (1 year, 10 months ago)
Next Return Due22 June 2023 (overdue)

Charges

9 August 2017Delivered on: 11 August 2017
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: The newquay hotel, south parade, whitley bay, NE26 2RQ title number: TY392814.
Outstanding
6 June 2017Delivered on: 15 June 2017
Persons entitled: We Can Bridge Limited

Classification: A registered charge
Particulars: The freehold or leasehold property as described in schedule 1 of the charge being the newquay hotel, south parade, whitley bay registered at hm land registry under title number NE26 2RQ.
Outstanding
20 December 2016Delivered on: 23 December 2016
Persons entitled: Lancashire Mortgage Corporation LTD

Classification: A registered charge
Particulars: The newquay hotel, south parade, whitley bay, NE26 2 rq (title number: TY392814) and 45 st georges road, harrogate, HG2 9BP (title number: NYK420621).
Outstanding
20 December 2016Delivered on: 23 December 2016
Persons entitled: Lancashire Mortgage Corporation LTD

Classification: A registered charge
Particulars: Newquay lodge hotel, 52 south parade, whitley bay, tyne & wear, NE26 2RQ and 45 st. Georges road, harrogate, north yorkshire, HG2 9BP.
Outstanding
31 March 2016Delivered on: 20 April 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Outstanding
31 March 2016Delivered on: 20 April 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Flat 2 45 st georges road harrogate north yorkshire. Flat 3 45 st georges road harrogate north yorkshire. Flat 4 45 st georges road harrogate north yorkshire. Flat 5 45 st georges road harrogate north yorkshire.
Outstanding
28 August 2015Delivered on: 10 September 2015
Persons entitled: We Can Bridge Limited

Classification: A registered charge
Particulars: 45 st georges road, harrogate HG2 9BP.
Outstanding
20 June 2022Delivered on: 21 June 2022
Persons entitled: The One Collection Group LTD

Classification: A registered charge
Particulars: The freehold land being 52 south parade, whitley bay, NE26 2RQ being all the property registered at hm land registry under title number TY392814.
Outstanding
20 June 2022Delivered on: 21 June 2022
Persons entitled: The One Collection Group LTD

Classification: A registered charge
Particulars: All assets, property and undertaking for the time being subject to the security (as defined therein) created by this debenture.
Outstanding
26 March 2021Delivered on: 8 April 2021
Persons entitled:
Reditum Spv 65 LTD
Reditum Spv 59 LTD
Kazai Capital Limited
Solutus Advisors Limited

Classification: A registered charge
Particulars: The freehold property at 52 south parade, whitley bay NE26 2RQ (title number TY392814).
Outstanding
26 March 2021Delivered on: 1 April 2021
Persons entitled: Reditum Spv 65 LTD

Classification: A registered charge
Particulars: The freehold land known as 52 south parade, whitley bay NE26 2RQ and registered at hm land registry under title number TY392814.
Outstanding
26 March 2021Delivered on: 1 April 2021
Persons entitled: Reditum Spv 59 LTD

Classification: A registered charge
Particulars: The freehold land known as 52 south parade, whitley bay NE26 2RQ and registered at hm land registry under title number TY392814.
Outstanding
26 March 2021Delivered on: 1 April 2021
Persons entitled: Solutus Advisors Limited

Classification: A registered charge
Particulars: The freehold land known as 52 south parade, whitley bay NE26 2RQ and registered at hm land registry under title number TY392814.
Outstanding
18 December 2014Delivered on: 23 December 2014
Persons entitled: High Street Collections LTD

Classification: A registered charge
Particulars: Land at 45 st georges road harrogate.
Outstanding
26 March 2021Delivered on: 1 April 2021
Persons entitled: Kazai Capital Limited

Classification: A registered charge
Particulars: The freehold land known as 52 south parade, whitley bay NE26 2RQ and registered at hm land registry under title number TY392814.
Outstanding
2 November 2020Delivered on: 3 November 2020
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 45 st georges road, harrogate, HG2 9BP.
Outstanding
2 November 2020Delivered on: 3 November 2020
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 45 st georges road, harrogate, HG2 9BP.
Outstanding
14 October 2019Delivered on: 15 October 2019
Persons entitled: Together Commercial Finance Limited (Crn: 02058813)

Classification: A registered charge
Particulars: The property known as the three horse shoes, washington road, washington, sunderland, SR5 3RZ and registered at the land registry under title number TY351651.
Outstanding
14 October 2019Delivered on: 15 October 2019
Persons entitled: Together Commercial Finance Limited (Crn: 02058813)

Classification: A registered charge
Particulars: The property known as the three horseshoes, washington road, sunderland, SR5 3HZ and registered at the land registry under title number TY351651.
Outstanding
5 October 2018Delivered on: 10 October 2018
Persons entitled: Property Finance Nominees (No.3) Limited

Classification: A registered charge
Particulars: All that freehold property known as three horseshoes, washington road, sunderland SR5 3HZ as is registered at the land registry with title number TY351651.
Outstanding
5 October 2018Delivered on: 10 October 2018
Persons entitled: Property Finance Nominees (No.3) Limited

Classification: A registered charge
Particulars: All that freehold property known as three horseshoes, washington road, sunderland SR5 3HZ as is registered at the land registry with title number TY351651.
Outstanding
20 September 2018Delivered on: 21 September 2018
Persons entitled: Together Commercial Finance Limited (Crn: 02058813)

Classification: A registered charge
Particulars: The property known as the sea hotel, sea road, south shields, NE33 2LD, registered at the land registry under title numbers TY133270 (freehold), TY250693 (leasehold), TY183658 (leasehold), TY278866 (leasehold), and TY113213 (leasehold).
Outstanding
20 September 2018Delivered on: 21 September 2018
Persons entitled: Together Commercial Finance Limited (Crn: 02058813)

Classification: A registered charge
Particulars: The property known as the sea hotel, sea road, south shields, NE33 2LD registered at the land registry with title number TY133270; land on the north side of sea road, south shields with title number TY250693; land on the north-west side of the sea hotel, sea road, south shields, NE33 2LD with title number TY113213; land lying to the south-west of sea road, south shields with title number TY183658; and land to the rear of the four seasons restaurant, sea road, south shields with title number TY278866.
Outstanding
9 August 2017Delivered on: 11 August 2017
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Outstanding
8 December 2014Delivered on: 16 December 2014
Persons entitled: High Street Collections LTD

Classification: A registered charge
Outstanding

Filing History

28 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (58 pages)
28 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
28 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
28 January 2021Audit exemption subsidiary accounts made up to 31 December 2018 (19 pages)
30 November 2020Satisfaction of charge 092456850004 in full (4 pages)
30 November 2020Satisfaction of charge 092456850005 in full (4 pages)
3 November 2020Registration of charge 092456850018, created on 2 November 2020 (6 pages)
3 November 2020Registration of charge 092456850017, created on 2 November 2020 (8 pages)
8 June 2020Cessation of High Street Commercial Finance Limited as a person with significant control on 8 June 2020 (1 page)
8 June 2020Confirmation statement made on 8 June 2020 with updates (4 pages)
2 June 2020Satisfaction of charge 092456850011 in full (1 page)
2 June 2020Satisfaction of charge 092456850012 in full (1 page)
12 May 2020Notification of High Street Hospitality Limited as a person with significant control on 4 October 2018 (2 pages)
31 October 2019Satisfaction of charge 092456850013 in full (1 page)
31 October 2019Satisfaction of charge 092456850014 in full (1 page)
15 October 2019Registration of charge 092456850016, created on 14 October 2019 (8 pages)
15 October 2019Registration of charge 092456850015, created on 14 October 2019 (13 pages)
21 December 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
22 November 2018Registered office address changed from 2nd Floor Cuthbert House, All Saints Business Centre Newcastle upon Tyne NE1 2ET England to 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ on 22 November 2018 (1 page)
24 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
10 October 2018Registration of charge 092456850014, created on 5 October 2018 (14 pages)
10 October 2018Registration of charge 092456850013, created on 5 October 2018 (31 pages)
21 September 2018Registration of charge 092456850012, created on 20 September 2018 (7 pages)
21 September 2018Registration of charge 092456850011, created on 20 September 2018 (13 pages)
31 August 2018Satisfaction of charge 092456850009 in full (1 page)
31 August 2018Satisfaction of charge 092456850010 in full (1 page)
22 December 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 October 2017Satisfaction of charge 092456850007 in full (4 pages)
28 October 2017Satisfaction of charge 092456850001 in full (4 pages)
28 October 2017Satisfaction of charge 092456850006 in full (4 pages)
28 October 2017Satisfaction of charge 092456850008 in full (4 pages)
28 October 2017Satisfaction of charge 092456850001 in full (4 pages)
28 October 2017Satisfaction of charge 092456850008 in full (4 pages)
28 October 2017Satisfaction of charge 092456850002 in full (4 pages)
28 October 2017Satisfaction of charge 092456850002 in full (4 pages)
28 October 2017Satisfaction of charge 092456850007 in full (4 pages)
28 October 2017Satisfaction of charge 092456850006 in full (4 pages)
24 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
11 August 2017Registration of charge 092456850010, created on 9 August 2017 (20 pages)
11 August 2017Registration of charge 092456850009, created on 9 August 2017 (18 pages)
11 August 2017Registration of charge 092456850010, created on 9 August 2017 (20 pages)
11 August 2017Registration of charge 092456850009, created on 9 August 2017 (18 pages)
15 June 2017Registration of charge 092456850008, created on 6 June 2017 (43 pages)
23 December 2016Registration of charge 092456850006, created on 20 December 2016 (8 pages)
23 December 2016Registration of charge 092456850007, created on 20 December 2016 (13 pages)
23 December 2016Registration of charge 092456850006, created on 20 December 2016 (8 pages)
23 December 2016Registration of charge 092456850007, created on 20 December 2016 (13 pages)
3 November 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 May 2016Satisfaction of charge 092456850003 in full (4 pages)
19 May 2016Satisfaction of charge 092456850003 in full (4 pages)
20 April 2016Registration of charge 092456850005, created on 31 March 2016 (15 pages)
20 April 2016Registration of charge 092456850004, created on 31 March 2016 (9 pages)
20 April 2016Registration of charge 092456850004, created on 31 March 2016 (9 pages)
20 April 2016Registration of charge 092456850005, created on 31 March 2016 (15 pages)
26 February 2016Appointment of Mr Gary Ronald Forrest as a director on 23 February 2016 (2 pages)
26 February 2016Termination of appointment of William Steel Thompson as a director on 25 February 2016 (1 page)
26 February 2016Appointment of Mr Gary Ronald Forrest as a director on 23 February 2016 (2 pages)
26 February 2016Termination of appointment of William Steel Thompson as a director on 25 February 2016 (1 page)
24 February 2016Termination of appointment of Carl Sandiford Burrows as a director on 10 February 2016 (1 page)
24 February 2016Registered office address changed from Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ to 2nd Floor Cuthbert House, All Saints Business Centre Newcastle upon Tyne NE1 2ET on 24 February 2016 (1 page)
24 February 2016Registered office address changed from Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ to 2nd Floor Cuthbert House, All Saints Business Centre Newcastle upon Tyne NE1 2ET on 24 February 2016 (1 page)
24 February 2016Termination of appointment of Carl Sandiford Burrows as a director on 10 February 2016 (1 page)
18 December 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
18 December 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
14 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
14 October 2015Director's details changed for Mr Carl Sandiford Burrows on 14 October 2015 (2 pages)
14 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
14 October 2015Director's details changed for Mr Carl Sandiford Burrows on 14 October 2015 (2 pages)
14 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
13 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(3 pages)
13 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(3 pages)
13 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(3 pages)
30 September 2015Director's details changed for Mr Carl Sandiford Burrows on 30 September 2015 (2 pages)
30 September 2015Director's details changed for Mr Carl Sandiford Burrows on 30 September 2015 (2 pages)
29 September 2015Registered office address changed from C/O Walker Broadbent Associates Lencett House 45 Boroughgate Otley West Yorkshire LS21 1AG United Kingdom to Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ on 29 September 2015 (1 page)
29 September 2015Registered office address changed from C/O Walker Broadbent Associates Lencett House 45 Boroughgate Otley West Yorkshire LS21 1AG United Kingdom to Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ on 29 September 2015 (1 page)
10 September 2015Registration of charge 092456850003, created on 28 August 2015 (41 pages)
10 September 2015Registration of charge 092456850003, created on 28 August 2015 (41 pages)
30 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
30 December 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
23 December 2014Registration of charge 092456850002, created on 18 December 2014 (33 pages)
23 December 2014Registration of charge 092456850002, created on 18 December 2014 (33 pages)
16 December 2014Registration of charge 092456850001, created on 8 December 2014 (35 pages)
16 December 2014Registration of charge 092456850001, created on 8 December 2014 (35 pages)
16 December 2014Registration of charge 092456850001, created on 8 December 2014 (35 pages)
25 November 2014Appointment of Mr William Steel Thompson as a director on 24 October 2014 (2 pages)
25 November 2014Appointment of Mr William Steel Thompson as a director on 24 October 2014 (2 pages)
2 October 2014Incorporation
Statement of capital on 2014-10-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 October 2014Incorporation
Statement of capital on 2014-10-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)