Background WavePink WaveYellow Wave

BURBAGE REALTY LIMITED (04668579)

BURBAGE REALTY LIMITED (04668579) is an active UK company. incorporated on 17 February 2003. with registered office in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BURBAGE REALTY LIMITED has been registered for 23 years. Current directors include BURBAGE, John Edward, BURBAGE, Lucinda Harrison Lamont.

Company Number
04668579
Status
active
Type
ltd
Incorporated
17 February 2003
Age
23 years
Address
18 Holmfield Way Abington Park, Northampton, NN3 3BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BURBAGE, John Edward, BURBAGE, Lucinda Harrison Lamont
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURBAGE REALTY LIMITED

BURBAGE REALTY LIMITED is an active company incorporated on 17 February 2003 with the registered office located in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BURBAGE REALTY LIMITED was registered 23 years ago.(SIC: 70229)

Status

active

Active since 23 years ago

Company No

04668579

LTD Company

Age

23 Years

Incorporated 17 February 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

18 Holmfield Way Abington Park Northampton, NN3 3BJ,

Previous Addresses

Conduit House 65 st Giles Street Northampton Northamptonshire NN1 1JF
From: 17 February 2003To: 1 March 2021
Timeline

10 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
Apr 12
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BURBAGE, Lucinda Harrison Lamont

Active
Abington Park, NorthamptonNN3 3BJ
Secretary
Appointed 17 Feb 2003

BURBAGE, John Edward

Active
Abington Park, NorthamptonNN3 3BJ
Born July 1956
Director
Appointed 17 Feb 2003

BURBAGE, Lucinda Harrison Lamont

Active
Abington Park, NorthamptonNN3 3BJ
Born January 1960
Director
Appointed 01 Jan 2017

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 17 Feb 2003
Resigned 17 Feb 2003

CAPELLA, Franco Antonio

Resigned
Main Street, WestburyNN13 5JR
Born November 1974
Director
Appointed 01 Apr 2012
Resigned 31 Dec 2016

HARRISON, James Andrew

Resigned
The Old Forge House, NorthamptonNN6 8PY
Born November 1971
Director
Appointed 01 Nov 2003
Resigned 31 Dec 2016

HEWITT, Anthony Clive

Resigned
The Old Rectory, NorthamptonNN6 9SJ
Born February 1949
Director
Appointed 01 Aug 2003
Resigned 01 Jan 2017

THOMAS, Mark

Resigned
8 Badgers Close, BugbrookeNN7 3BA
Born September 1962
Director
Appointed 01 Nov 2003
Resigned 31 Dec 2016

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 17 Feb 2003
Resigned 17 Feb 2003

Persons with significant control

1

Mr John Edward Burbage

Active
Abington Park, NorthamptonNN3 3BJ
Born July 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
24 February 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Legacy
27 July 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
11 January 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Change Person Secretary Company With Change Date
27 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Change Person Secretary Company With Change Date
10 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 August 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 September 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 September 2006
AAAnnual Accounts
Legacy
28 February 2006
363aAnnual Return
Legacy
28 February 2006
190190
Legacy
28 February 2006
288cChange of Particulars
Legacy
28 February 2006
288cChange of Particulars
Legacy
28 February 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 July 2005
AAAnnual Accounts
Legacy
24 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 June 2004
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
12 September 2003
88(2)R88(2)R
Legacy
12 August 2003
288aAppointment of Director or Secretary
Resolution
2 June 2003
RESOLUTIONSResolutions
Legacy
16 May 2003
225Change of Accounting Reference Date
Legacy
28 April 2003
287Change of Registered Office
Legacy
23 March 2003
287Change of Registered Office
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
23 March 2003
288bResignation of Director or Secretary
Legacy
23 March 2003
288bResignation of Director or Secretary
Incorporation Company
17 February 2003
NEWINCIncorporation