Background WavePink WaveYellow Wave

BLUE PRIOR(CHURCH CROOKHAM) M.C. LIMITED (06554925)

BLUE PRIOR(CHURCH CROOKHAM) M.C. LIMITED (06554925) is an active UK company. incorporated on 3 April 2008. with registered office in Fleet. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BLUE PRIOR(CHURCH CROOKHAM) M.C. LIMITED has been registered for 17 years.

Company Number
06554925
Status
active
Type
ltd
Incorporated
3 April 2008
Age
17 years
Address
C/O Hurst Warne Commercial Property Management Lt Atlantic House, Fleet, GU51 3XU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE PRIOR(CHURCH CROOKHAM) M.C. LIMITED

BLUE PRIOR(CHURCH CROOKHAM) M.C. LIMITED is an active company incorporated on 3 April 2008 with the registered office located in Fleet. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BLUE PRIOR(CHURCH CROOKHAM) M.C. LIMITED was registered 17 years ago.(SIC: 68320)

Status

active

Active since 17 years ago

Company No

06554925

LTD Company

Age

17 Years

Incorporated 3 April 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

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

Previous Addresses

C/O Hurst Warne Commercial Property Management Ltd Rhoda House 4a Church Road Fleet Hampshire GU51 3RU England
From: 25 September 2017To: 18 November 2019
C/O Hurst Warne & Partners Llp Rhoda House 4a Church Road Fleet Hampshire GU51 3RU England
From: 23 August 2017To: 25 September 2017
C/O C/O Hurst Warne & Partners Llp Victoria House 18-22 Albert Street Fleet Hampshire GU51 3RJ
From: 8 April 2014To: 23 August 2017
161 Fleet Road Fleet Hampshire GU51 3PD United Kingdom
From: 2 June 2011To: 8 April 2014
16 Fleet Road Fleet Hampshire GU51 3PD
From: 20 April 2011To: 2 June 2011
Windmill House Victoria Road Mortimer Common Reading Berkshire RG7 3DF
From: 3 April 2008To: 20 April 2011
Timeline

7 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Apr 08
New Owner
Apr 18
New Owner
Apr 18
Director Left
Aug 19
Director Joined
Sept 19
New Owner
Apr 20
Owner Exit
Apr 20
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Micro Entity
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 April 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 April 2018
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
25 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
8 April 2014
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
8 April 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 June 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
20 April 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
20 April 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
20 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
20 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Accounts With Accounts Type Dormant
29 October 2009
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Legacy
13 October 2008
225Change of Accounting Reference Date
Incorporation Company
3 April 2008
NEWINCIncorporation