Background WavePink WaveYellow Wave

BURSTONE UK LIMITED (11117943)

BURSTONE UK LIMITED (11117943) is an active UK company. incorporated on 19 December 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BURSTONE UK LIMITED has been registered for 8 years. Current directors include RODGER, Paul Robert, WOOLER, Andrew Robert.

Company Number
11117943
Status
active
Type
ltd
Incorporated
19 December 2017
Age
8 years
Address
12 Little Portland Street, London, W1W 8BJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
RODGER, Paul Robert, WOOLER, Andrew Robert
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURSTONE UK LIMITED

BURSTONE UK LIMITED is an active company incorporated on 19 December 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BURSTONE UK LIMITED was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

11117943

LTD Company

Age

8 Years

Incorporated 19 December 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 February 2026 (3 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 December 2025 (5 months ago)
Submitted on 16 December 2025 (5 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

URBAN REAL ESTATE PARTNERS LIMITED
From: 19 December 2017To: 19 September 2023
Contact
Address

12 Little Portland Street London, W1W 8BJ,

Previous Addresses

12 12 Little Portland Street London London W1W 8BJ England
From: 15 June 2021To: 15 June 2021
15 Stratton Street Green Park House London W1J 8LQ England
From: 1 July 2019To: 15 June 2021
Regus Business Centre 1 Berkeley Street London W1J 8DJ England
From: 12 January 2018To: 1 July 2019
Flat 1 36 Werter Road Putney SW15 2LJ United Kingdom
From: 19 December 2017To: 12 January 2018
Timeline

8 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Jan 18
Director Joined
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Funding Round
Feb 25
Owner Exit
Dec 25
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

RODGER, Paul Robert

Active
Little Portland Street, LondonW1W 8BJ
Born March 1979
Director
Appointed 19 Dec 2017

WOOLER, Andrew Robert

Active
Grayston Drive, Sandton, 2196
Born January 1982
Director
Appointed 24 Feb 2020

LAMONT, Alexander Wilson

Resigned
New Burlington Street, LondonW1S 3BE
Born March 1978
Director
Appointed 16 Jan 2018
Resigned 24 Feb 2020

Persons with significant control

5

2 Active
3 Ceased
Little Portland Street, LondonW1W 8BJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jul 2023
Grayston Drive, Johannesburg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Oct 2020
Ceased 01 Oct 2020
Sandown Valley Crescent, Johannesburg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Oct 2020
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jan 2018
Ceased 24 Feb 2020

Mr Paul Robert Rodger

Ceased
Stratton Street, LondonW1J 8LQ
Born March 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2017
Ceased 24 Feb 2020
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Unaudited Abridged
23 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 December 2025
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
22 April 2025
AA01Change of Accounting Reference Date
Legacy
22 April 2025
ANNOTATIONANNOTATION
Capital Allotment Shares
28 February 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 January 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
9 November 2023
AAAnnual Accounts
Certificate Change Of Name Company
19 September 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
31 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
12 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 October 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 October 2020
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
19 March 2020
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
19 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 December 2018
CS01Confirmation Statement
Resolution
15 May 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
5 February 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2018
AD01Change of Registered Office Address
Incorporation Company
19 December 2017
NEWINCIncorporation