Background WavePink WaveYellow Wave

BURRELL PROPERTY INVESTMENTS LIMITED (00639180)

BURRELL PROPERTY INVESTMENTS LIMITED (00639180) is an active UK company. incorporated on 8 October 1959. with registered office in Hook. The company operates in the Real Estate Activities sector, engaged in real estate agencies. BURRELL PROPERTY INVESTMENTS LIMITED has been registered for 66 years. Current directors include BURRELL, John Merrick.

Company Number
00639180
Status
active
Type
ltd
Incorporated
8 October 1959
Age
66 years
Address
4 Old School Close, Hook, RG27 8HQ
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
BURRELL, John Merrick
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURRELL PROPERTY INVESTMENTS LIMITED

BURRELL PROPERTY INVESTMENTS LIMITED is an active company incorporated on 8 October 1959 with the registered office located in Hook. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. BURRELL PROPERTY INVESTMENTS LIMITED was registered 66 years ago.(SIC: 68310)

Status

active

Active since 66 years ago

Company No

00639180

LTD Company

Age

66 Years

Incorporated 8 October 1959

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (9 months 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

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

MERRICKS SUPPLIES LIMITED
From: 8 October 1959To: 26 January 1984
Contact
Address

4 Old School Close Hartley Wintney Hook, RG27 8HQ,

Previous Addresses

4 Old School Close Hartley Wintney Hampshire RG27 8HQ England
From: 5 April 2017To: 14 November 2025
Beechey House 87 Church Street Crowthorne Berks RG45 7AW
From: 8 October 1959To: 5 April 2017
Timeline

7 key events • 2009 - 2021

Funding Officers Ownership
Director Left
Nov 09
Director Left
Oct 14
New Owner
Nov 17
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BURRELL, John Merrick

Active
87 Church Street, CrowthorneRG45 7AW
Secretary
Appointed N/A

BURRELL, John Merrick

Active
87 Church Street, CrowthorneRG45 7AW
Born December 1952
Director
Appointed N/A

BURRELL, Diana Mary Ledger

Resigned
4 Old School Close, Hartley WintneyRG27 8HQ
Born February 1929
Director
Appointed N/A
Resigned 27 Dec 2008

BURRELL, Merrick John

Resigned
4 Old School Close, HookRG27 8HQ
Born September 1921
Director
Appointed N/A
Resigned 10 Mar 2002

BURRELL, Michael Richard

Resigned
The Grange Kings Road, ReadingRG7 2NP
Born June 1955
Director
Appointed N/A
Resigned 06 Sept 2014

Persons with significant control

2

Mr John Merrick Burrell

Active
Old School Close, HookRG27 8HQ
Born December 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Ms Susan Williams

Active
Old School Close, HookRG27 8HQ
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Change To A Person With Significant Control
14 November 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Mortgage Charge Whole Cease And Release With Charge Number
11 December 2020
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
11 December 2020
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
7 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
7 March 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 May 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Legacy
23 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 June 2009
AAAnnual Accounts
Legacy
16 December 2008
403aParticulars of Charge Subject to s859A
Legacy
16 December 2008
403aParticulars of Charge Subject to s859A
Legacy
16 December 2008
395Particulars of Mortgage or Charge
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 August 2007
AAAnnual Accounts
Legacy
16 March 2007
395Particulars of Mortgage or Charge
Legacy
20 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2006
AAAnnual Accounts
Legacy
21 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 May 2005
AAAnnual Accounts
Legacy
30 November 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2004
AAAnnual Accounts
Legacy
26 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 May 2003
AAAnnual Accounts
Legacy
1 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 May 2002
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 2001
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 2000
AAAnnual Accounts
Legacy
9 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1999
AAAnnual Accounts
Legacy
24 December 1998
363aAnnual Return
Legacy
24 December 1998
363(353)363(353)
Legacy
24 December 1998
288cChange of Particulars
Accounts With Accounts Type Small
10 June 1998
AAAnnual Accounts
Legacy
18 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1997
AAAnnual Accounts
Legacy
12 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 1996
AAAnnual Accounts
Legacy
20 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1995
AAAnnual Accounts
Legacy
9 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 1994
AAAnnual Accounts
Legacy
24 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1993
AAAnnual Accounts
Legacy
18 November 1992
363sAnnual Return (shuttle)
Legacy
3 July 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 April 1992
AAAnnual Accounts
Legacy
13 November 1991
363b363b
Accounts With Accounts Type Small
15 July 1991
AAAnnual Accounts
Legacy
15 March 1991
287Change of Registered Office
Accounts With Accounts Type Small
21 November 1990
AAAnnual Accounts
Legacy
21 November 1990
363363
Legacy
5 April 1990
403aParticulars of Charge Subject to s859A
Legacy
8 December 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 October 1989
AAAnnual Accounts
Legacy
24 October 1989
363363
Legacy
20 April 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
29 November 1988
AAAnnual Accounts
Legacy
29 November 1988
363363
Accounts With Accounts Type Small
7 December 1987
AAAnnual Accounts
Legacy
7 December 1987
363363
Legacy
29 October 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
19 December 1986
AAAnnual Accounts
Legacy
19 December 1986
363363
Legacy
19 December 1986
287Change of Registered Office
Legacy
19 December 1986
288288