Background WavePink WaveYellow Wave

BURCHELL PROPERTY INVESTMENT LIMITED (10423578)

BURCHELL PROPERTY INVESTMENT LIMITED (10423578) is an active UK company. incorporated on 12 October 2016. with registered office in Milton Keynes. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BURCHELL PROPERTY INVESTMENT LIMITED has been registered for 9 years. Current directors include BURCHELL, David William, BURCHELL, Louise Ann.

Company Number
10423578
Status
active
Type
ltd
Incorporated
12 October 2016
Age
9 years
Address
58b High Street, Milton Keynes, MK11 1AQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BURCHELL, David William, BURCHELL, Louise Ann
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURCHELL PROPERTY INVESTMENT LIMITED

BURCHELL PROPERTY INVESTMENT LIMITED is an active company incorporated on 12 October 2016 with the registered office located in Milton Keynes. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BURCHELL PROPERTY INVESTMENT LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10423578

LTD Company

Age

9 Years

Incorporated 12 October 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 16 January 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

58b High Street Stony Stratford Milton Keynes, MK11 1AQ,

Previous Addresses

Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF England
From: 19 May 2022To: 6 June 2023
20 Bridge Street Leighton Buzzard Bedfordshire LU7 7AL United Kingdom
From: 12 October 2016To: 19 May 2022
Timeline

7 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
Jul 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BURCHELL, David William

Active
High Street, Milton KeynesMK11 1AQ
Born June 1974
Director
Appointed 01 Dec 2016

BURCHELL, Louise Ann

Active
High Street, Milton KeynesMK11 1AQ
Born September 1977
Director
Appointed 01 Dec 2016

WING, Clifford Donald

Resigned
41 Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 12 Oct 2016
Resigned 01 Nov 2016

Persons with significant control

3

2 Active
1 Ceased

Mr David William Burchell

Active
High Street, Milton KeynesMK11 1AQ
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2016

Mrs Louise Ann Burchell

Active
High Street, Milton KeynesMK11 1AQ
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2016

Mr Clifford Donald Wing

Ceased
41 Walsingham Road, EnfieldEN2 6EY
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2016
Ceased 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
19 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
19 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
19 May 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Incorporation Company
12 October 2016
NEWINCIncorporation