UKBizDB.co.uk

BLUE PRIOR(CHURCH CROOKHAM) M.C. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blue Prior(church Crookham) M.c. Limited. The company was founded 16 years ago and was given the registration number 06554925. The firm's registered office is in FLEET. You can find them at C/o Hurst Warne Commercial Property Management Lt Atlantic House, 96a Clarence Road, Fleet, Hampshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BLUE PRIOR(CHURCH CROOKHAM) M.C. LIMITED
Company Number:06554925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:C/o Hurst Warne Commercial Property Management Lt Atlantic House, 96a Clarence Road, Fleet, Hampshire, England, GU51 3XU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Hurst Warne Commercial Property Management Lt, Atlantic House, 96a Clarence Road, Fleet, England, GU51 3XU

Secretary25 September 2017Active
Saxon House, Pearson Road, Sonning, RG4 6UH

Director03 April 2008Active
C/O Hurst Warne Commercial Property Management Lt, Atlantic House, 96a Clarence Road, Fleet, England, GU51 3XU

Director24 July 2019Active
Saxon House, Pearson Road, Sonning, RG4 6UH

Secretary03 April 2008Active
Victoria House, 18-22 Albert Street, Fleet, England, GU51 3RJ

Corporate Secretary13 April 2011Active
Cart Cottage, Church Lane Cliddesden, Basingstoke, RG25 2JQ

Director03 April 2008Active

People with Significant Control

Mr Duncan Paul Mayes
Notified on:24 July 2019
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:C/O Hurst Warne Commercial Property Management Lt, Atlantic House, Fleet, England, GU51 3XU
Nature of control:
  • Voting rights 25 to 50 percent
Mr Robert Edward Price
Notified on:06 April 2016
Status:Active
Date of birth:September 1999
Nationality:British
Country of residence:England
Address:C/O Hurst Warne Commercial Property Management Lt, Atlantic House, Fleet, England, GU51 3XU
Nature of control:
  • Voting rights 25 to 50 percent
Mr John Hubert Fisher
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:C/O Hurst Warne Commercial Property Management Lt, Atlantic House, Fleet, England, GU51 3XU
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type micro entity.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type micro entity.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-08-07Accounts

Accounts with accounts type micro entity.

Download
2020-04-16Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Persons with significant control

Notification of a person with significant control.

Download
2020-04-16Persons with significant control

Cessation of a person with significant control.

Download
2019-11-18Address

Change registered office address company with date old address new address.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2019-08-06Officers

Termination director company with name termination date.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Accounts

Accounts with accounts type micro entity.

Download
2018-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-04-17Persons with significant control

Notification of a person with significant control.

Download
2018-04-17Persons with significant control

Notification of a person with significant control.

Download
2018-04-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-09-25Officers

Appoint person secretary company with name date.

Download
2017-09-25Officers

Termination secretary company with name termination date.

Download
2017-09-25Address

Change registered office address company with date old address new address.

Download
2017-09-19Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.