BURBAGE REALTY PARTNERS LTD

125 Old Broad Street, London, EC2N 1AR, England
StatusACTIVE
Company No.10451814
CategoryPrivate Limited Company
Incorporated28 Oct 2016
Age7 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

BURBAGE REALTY PARTNERS LTD is an active private limited company with number 10451814. It was incorporated 7 years, 6 months, 26 days ago, on 28 October 2016. The company address is 125 Old Broad Street, London, EC2N 1AR, England.



Company Fillings

Appoint person director company with name date

Date: 31 Jan 2024

Action Date: 30 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-30

Officer name: Mrs Ravinder Saluja

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: Simone Savi

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 09 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 09 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2023

Action Date: 28 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2023

Action Date: 25 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-25

Officer name: Mr George William Roberts

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2023

Action Date: 25 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manuel Uria Fernandez

Termination date: 2023-04-25

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2022

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Resolution

Date: 15 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Aug 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 15 Aug 2022

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 12 Aug 2022

Action Date: 31 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-07-31

Psc name: Cushman & Wakefield Debenham Tie Leung Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Aug 2022

Action Date: 12 Aug 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Thomas

Termination date: 2022-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-31

Officer name: John Edward Burbage

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Underwood

Termination date: 2022-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-11

New address: 125 Old Broad Street London EC2N 1AR

Old address: 9 Grovelands Business Park East Haddon Northamptonshire NN6 8FB United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simone Savi

Appointment date: 2022-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Joseph Tennant Wilson

Appointment date: 2022-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-31

Officer name: Mr Manuel Uria Fernandez

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Kimbell

Termination date: 2022-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Franco Antonio Capella

Termination date: 2022-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cameron Mitchell

Termination date: 2022-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-31

Officer name: James Andrew Harrison

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-24

Officer name: Mr James Andrew Harrison

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-24

Officer name: Mr John Edward Burbage

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2021

Action Date: 06 Apr 2021

Category: Address

Type: AD01

New address: 9 Grovelands Business Park East Haddon Northamptonshire NN6 8FB

Old address: Conduit House 65 st Giles Street Northampton NN1 1JF United Kingdom

Change date: 2021-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-30

Officer name: George Underwood

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104518140001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Notification of a person with significant control statement

Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2017

Action Date: 03 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Andrew Harrison

Cessation date: 2017-05-03

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2017

Action Date: 03 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Edward Burbage

Cessation date: 2017-05-03

Documents

View document PDF

Resolution

Date: 06 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-07

Officer name: Thomas Kimbell

Documents

View document PDF

Capital allotment shares

Date: 29 Aug 2017

Action Date: 07 Aug 2017

Category: Capital

Type: SH01

Capital : 92,000 GBP

Date: 2017-08-07

Documents

View document PDF

Change account reference date company current extended

Date: 13 Jun 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 16 May 2017

Action Date: 03 May 2017

Category: Capital

Type: SH01

Capital : 87,000 GBP

Date: 2017-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: George Underwood

Appointment date: 2017-05-03

Documents

View document PDF

Resolution

Date: 12 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 12 Jan 2017

Category: Capital

Type: SH10

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-01

Officer name: Mr Franco Antonio Capella

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Thomas

Appointment date: 2017-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-01

Officer name: Cameron Mitchell

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2017

Action Date: 01 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-01

Capital : 67,000 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2016

Action Date: 15 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-15

Charge number: 104518140001

Documents

View document PDF

Incorporation company

Date: 28 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANTAGE BUSINESS SUPPLIES LIMITED

DAUGHTERS COURT,WAKEFIELD,WF5 9TQ

Number:04224464
Status:ACTIVE
Category:Private Limited Company

DREAMCOAT WINDOWS LIMITED

THE STABLES, R/O 346 MANCHESTER ROAD,ALTRINCHAM,WA14 5NH

Number:10956206
Status:ACTIVE
Category:Private Limited Company

HIRST FAMILY TRADING COMPANY LTD

SUITES 5 AND 6,CLITHEROE,BB7 9WB

Number:07097973
Status:ACTIVE
Category:Private Limited Company

PRESTIGE ROOFING AND REPAIRS LTD

7 SUTTON FIELDS,BORDON,GU35 9BW

Number:09797933
Status:ACTIVE
Category:Private Limited Company

RAGAMUFFIN ART LIMITED

5TH FLOOR ASHFORD COMMERCIAL QUARTER,ASHFORD,TN23 1FB

Number:08003350
Status:ACTIVE
Category:Private Limited Company

THE CATERING HIRE COMPANY LTD

UNIT 1 YORK ROAD DEPOT,THIRSK,YO7 3AA

Number:08745451
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