BURBAGE REALTY PARTNERS LTD

Register to unlock more data on OkredoRegister

BURBAGE REALTY PARTNERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10451814

Incorporation date

28/10/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

125 Old Broad Street, London EC2N 1ARCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2016)
dot icon30/10/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon13/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon13/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon13/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon13/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon10/10/2025
Termination of appointment of George William Roberts as a director on 2025-10-09
dot icon10/10/2025
Termination of appointment of Colin Joseph Tennant Wilson as a director on 2025-10-09
dot icon10/10/2025
Appointment of Benjamin Nicholas Cullen as a director on 2025-10-09
dot icon28/10/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon15/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon15/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon15/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon15/06/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon03/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon03/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon31/01/2024
Appointment of Mrs Ravinder Saluja as a director on 2024-01-30
dot icon25/01/2024
Termination of appointment of Simone Savi as a director on 2023-12-31
dot icon09/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon09/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon09/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon09/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon30/10/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon03/05/2023
Termination of appointment of Manuel Uria Fernandez as a director on 2023-04-25
dot icon03/05/2023
Appointment of Mr George William Roberts as a director on 2023-04-25
dot icon09/11/2022
Confirmation statement made on 2022-10-28 with updates
dot icon15/08/2022
Resolutions
dot icon15/08/2022
Memorandum and Articles of Association
dot icon15/08/2022
Resolutions
dot icon15/08/2022
Particulars of variation of rights attached to shares
dot icon15/08/2022
Change of share class name or designation
dot icon12/08/2022
Notification of Cushman & Wakefield Debenham Tie Leung Limited as a person with significant control on 2022-07-31
dot icon12/08/2022
Withdrawal of a person with significant control statement on 2022-08-12
dot icon11/08/2022
Termination of appointment of Mark Thomas as a director on 2022-07-31
dot icon11/08/2022
Termination of appointment of John Edward Burbage as a director on 2022-07-31
dot icon11/08/2022
Termination of appointment of George Underwood as a director on 2022-07-31
dot icon11/08/2022
Registered office address changed from 9 Grovelands Business Park East Haddon Northamptonshire NN6 8FB United Kingdom to 125 Old Broad Street London EC2N 1AR on 2022-08-11
dot icon11/08/2022
Appointment of Simone Savi as a director on 2022-07-31
dot icon11/08/2022
Appointment of Mr Colin Joseph Tennant Wilson as a director on 2022-07-31
dot icon11/08/2022
Appointment of Mr Manuel Uria Fernandez as a director on 2022-07-31
dot icon11/08/2022
Termination of appointment of Thomas Kimbell as a director on 2022-07-31
dot icon11/08/2022
Termination of appointment of Franco Antonio Capella as a director on 2022-07-31
dot icon11/08/2022
Termination of appointment of Cameron Mitchell as a director on 2022-07-31
dot icon11/08/2022
Termination of appointment of James Andrew Harrison as a director on 2022-07-31
dot icon07/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/11/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon16/08/2021
Director's details changed for Mr James Andrew Harrison on 2021-03-24
dot icon04/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/04/2021
Director's details changed for Mr John Edward Burbage on 2021-03-24
dot icon06/04/2021
Registered office address changed from Conduit House 65 st Giles Street Northampton NN1 1JF United Kingdom to 9 Grovelands Business Park East Haddon Northamptonshire NN6 8FB on 2021-04-06
dot icon02/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/11/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon31/10/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon14/08/2019
Director's details changed for George Underwood on 2019-07-30
dot icon20/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/10/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon08/08/2018
Satisfaction of charge 104518140001 in full
dot icon24/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/11/2017
Confirmation statement made on 2017-10-28 with updates
dot icon30/11/2017
Notification of a person with significant control statement
dot icon30/11/2017
Cessation of James Andrew Harrison as a person with significant control on 2017-05-03
dot icon30/11/2017
Cessation of John Edward Burbage as a person with significant control on 2017-05-03
dot icon06/09/2017
Resolutions
dot icon31/08/2017
Appointment of Thomas Kimbell as a director on 2017-08-07
dot icon29/08/2017
Statement of capital following an allotment of shares on 2017-08-07
dot icon13/06/2017
Current accounting period extended from 2017-10-31 to 2017-12-31
dot icon16/05/2017
Statement of capital following an allotment of shares on 2017-05-03
dot icon16/05/2017
Appointment of George Underwood as a director on 2017-05-03
dot icon12/01/2017
Resolutions
dot icon12/01/2017
Particulars of variation of rights attached to shares
dot icon04/01/2017
Appointment of Mr Franco Antonio Capella as a director on 2017-01-01
dot icon04/01/2017
Appointment of Mark Thomas as a director on 2017-01-01
dot icon04/01/2017
Appointment of Cameron Mitchell as a director on 2017-01-01
dot icon04/01/2017
Statement of capital following an allotment of shares on 2017-01-01
dot icon16/12/2016
Registration of charge 104518140001, created on 2016-12-15
dot icon28/10/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

9
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,371,074.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
3.97M
-
0.00
2.37M
-
2021
9
3.97M
-
0.00
2.37M
-

Employees

2021

Employees

9 Ascended- *

Net Assets(GBP)

3.97M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.37M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, James Andrew
Director
28/10/2016 - 31/07/2022
5
Mitchell, Cameron
Director
01/01/2017 - 31/07/2022
-
Capella, Franco Antonio
Director
01/01/2017 - 31/07/2022
1
Kimbell, Thomas
Director
07/08/2017 - 31/07/2022
-
Fernandez, Manuel Uria
Director
31/07/2022 - 25/04/2023
12

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BURBAGE REALTY PARTNERS LTD

BURBAGE REALTY PARTNERS LTD is an(a) Active company incorporated on 28/10/2016 with the registered office located at 125 Old Broad Street, London EC2N 1AR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BURBAGE REALTY PARTNERS LTD?

toggle

BURBAGE REALTY PARTNERS LTD is currently Active. It was registered on 28/10/2016 .

Where is BURBAGE REALTY PARTNERS LTD located?

toggle

BURBAGE REALTY PARTNERS LTD is registered at 125 Old Broad Street, London EC2N 1AR.

What does BURBAGE REALTY PARTNERS LTD do?

toggle

BURBAGE REALTY PARTNERS LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does BURBAGE REALTY PARTNERS LTD have?

toggle

BURBAGE REALTY PARTNERS LTD had 9 employees in 2021.

What is the latest filing for BURBAGE REALTY PARTNERS LTD?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-28 with no updates.