Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Burbage Realty Partners Ltd
Burbage Realty Partners Ltd is an active company incorporated on 28 October 2016 with the registered office located in London, City of London. Burbage Realty Partners Ltd was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10451814
Private limited company
Age
9 years
Incorporated
28 October 2016
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Due Soon
Dated
28 October 2024
(1 year ago)
Next confirmation dated
28 October 2025
Due by
11 November 2025
(8 days remaining)
Last change occurred
2 years 11 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Burbage Realty Partners Ltd
Contact
Update Details
Address
125 Old Broad Street
London
EC2N 1AR
England
Address changed on
11 Aug 2022
(3 years ago)
Previous address was
9 Grovelands Business Park East Haddon Northamptonshire NN6 8FB United Kingdom
Companies in EC2N 1AR
Telephone
01604232555
Email
Unreported
Website
Burbagerealty.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Ravinder Saluja
Director • Head Of Finance UK And Ireland • British • Lives in UK • Born in Dec 1979
George William Roberts
Director • Head Of UK & Ireland • British • Lives in England • Born in Oct 1969
Colin Joseph Tennant Wilson
Director • Chief Executive Officer Emea • British • Lives in England • Born in Dec 1966
Benjamin Nicholas Cullen
Director • Chartered Surveyor • British • Lives in England • Born in Aug 1978
Cushman & Wakefield Debenham Tie Leung Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Cushman & Wakefield Site Services Limited
George William Roberts, Ravinder Saluja, and 1 more are mutual people.
Active
DTZ Management Services Limited
George William Roberts, Ravinder Saluja, and 1 more are mutual people.
Active
Cushman & Wakefield Spain Limited
Colin Joseph Tennant Wilson, Ravinder Saluja, and 1 more are mutual people.
Active
Cushman & Wakefield International Limited
Colin Joseph Tennant Wilson, George William Roberts, and 1 more are mutual people.
Active
DTZ (Northern Ireland) Limited
George William Roberts, Ravinder Saluja, and 1 more are mutual people.
Active
DTZ India Limited
Colin Joseph Tennant Wilson, Ravinder Saluja, and 1 more are mutual people.
Active
DTZ Europe Limited
Colin Joseph Tennant Wilson, Ravinder Saluja, and 1 more are mutual people.
Active
Cushman & Wakefield Debenham Tie Leung Limited
George William Roberts and Ravinder Saluja are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£148.66K
Decreased by £448.16K (-75%)
Turnover
Unreported
Decreased by £774 (-100%)
Employees
Unreported
Same as previous period
Total Assets
£7.08M
Decreased by £19.9K (-0%)
Total Liabilities
-£78.42K
Decreased by £15.64K (-17%)
Net Assets
£7M
Decreased by £4.26K (-0%)
Debt Ratio (%)
1%
Decreased by 0.22% (-16%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
20 Days Ago on 13 Oct 2025
Benjamin Nicholas Cullen Appointed
24 Days Ago on 9 Oct 2025
Colin Joseph Tennant Wilson Resigned
24 Days Ago on 9 Oct 2025
George William Roberts Resigned
24 Days Ago on 9 Oct 2025
Confirmation Submitted
1 Year Ago on 28 Oct 2024
Subsidiary Accounts Submitted
1 Year 4 Months Ago on 15 Jun 2024
Mrs Ravinder Saluja Appointed
1 Year 9 Months Ago on 30 Jan 2024
Subsidiary Accounts Submitted
1 Year 9 Months Ago on 9 Jan 2024
Simone Savi Resigned
1 Year 10 Months Ago on 31 Dec 2023
Confirmation Submitted
2 Years Ago on 30 Oct 2023
Get Alerts
Get Credit Report
Discover Burbage Realty Partners Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 13 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 13 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 13 Oct 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 13 Oct 2025
Termination of appointment of George William Roberts as a director on 9 October 2025
Submitted on 10 Oct 2025
Termination of appointment of Colin Joseph Tennant Wilson as a director on 9 October 2025
Submitted on 10 Oct 2025
Appointment of Benjamin Nicholas Cullen as a director on 9 October 2025
Submitted on 10 Oct 2025
Confirmation statement made on 28 October 2024 with no updates
Submitted on 28 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 15 Jun 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 15 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs