Background WavePink WaveYellow Wave

BLAKE MORGAN COMMERCIAL RECOVERIES LLP (OC392081)

BLAKE MORGAN COMMERCIAL RECOVERIES LLP (OC392081) is an active UK company. incorporated on 21 March 2014. with registered office in Eastleigh. BLAKE MORGAN COMMERCIAL RECOVERIES LLP has been registered for 12 years.

Company Number
OC392081
Status
active
Type
llp
Incorporated
21 March 2014
Age
12 years
Address
New Kings Court Tollgate, Eastleigh, SO53 3LG

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLAKE MORGAN COMMERCIAL RECOVERIES LLP

BLAKE MORGAN COMMERCIAL RECOVERIES LLP is an active company incorporated on 21 March 2014 with the registered office located in Eastleigh. BLAKE MORGAN COMMERCIAL RECOVERIES LLP was registered 12 years ago.

Status

active

Active since 12 years ago

Company No

OC392081

LLP Company

Age

12 Years

Incorporated 21 March 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

BLAKE MORGAN SERVICES LLP
From: 21 March 2014To: 10 December 2014
Contact
Address

New Kings Court Tollgate Chandler's Ford Eastleigh, SO53 3LG,

Timeline

No significant events found

Capital Table
People

Officers

5

2 Active
3 Resigned

MIAH, Sadak

Active
Tollgate, EastleighSO53 3LG
Born June 1969
Llp designated member
Appointed 11 Dec 2014

WILSON, Michael Vernon

Active
Tollgate, EastleighSO53 3LG
Born November 1961
Llp designated member
Appointed 01 Jul 2016

CHA, Walter Jen Bang

Resigned
Tollgate, EastleighSO53 3LG
Born August 1959
Llp designated member
Appointed 21 Mar 2014
Resigned 01 Jul 2016

MCCLURE, Alison Jane

Resigned
Tollgate, EastleighSO53 3LG
Born June 1962
Llp designated member
Appointed 11 Dec 2014
Resigned 31 Jul 2020

TREHERNE, Simon Grant

Resigned
Tollgate, EastleighSO53 3LG
Born June 1961
Llp designated member
Appointed 21 Mar 2014
Resigned 11 Dec 2014

Persons with significant control

1

Tollgate, EastleighSO53 3LG

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
17 March 2026
LLCS01LLCS01
Accounts With Accounts Type Dormant
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
LLCS01LLCS01
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
LLCS01LLCS01
Accounts With Accounts Type Dormant
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
LLCS01LLCS01
Accounts With Accounts Type Dormant
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
LLCS01LLCS01
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
20 January 2021
LLTM01LLTM01
Mortgage Satisfy Charge Full Limited Liability Partnership
17 June 2020
LLMR04LLMR04
Confirmation Statement With No Updates
17 March 2020
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
3 February 2020
LLAD01LLAD01
Change To A Person With Significant Control Limited Liability Partnership
3 February 2020
LLPSC05LLPSC05
Accounts With Accounts Type Dormant
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
LLCS01LLCS01
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
LLCS01LLCS01
Accounts With Accounts Type Dormant
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
LLCS01LLCS01
Accounts With Accounts Type Dormant
12 January 2017
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
3 November 2016
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
2 November 2016
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
22 March 2016
LLAR01LLAR01
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
26 October 2015
RP04RP04
Change Person Member Limited Liability Partnership
1 October 2015
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
24 March 2015
LLAR01LLAR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
14 February 2015
LLMR01LLMR01
Appoint Person Member Limited Liability Partnership With Appointment Date
11 December 2014
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
11 December 2014
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
11 December 2014
LLTM01LLTM01
Change Account Reference Date Limited Liability Partnership Current Extended
11 December 2014
LLAA01LLAA01
Change Of Name Notice Limited Liability Partnership
10 December 2014
LLNM01LLNM01
Certificate Change Of Name Company
10 December 2014
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
22 September 2014
LLMR01LLMR01
Change Of Status Limited Liability Partnership
1 July 2014
LLDE01LLDE01
Incorporation Limited Liability Partnership
21 March 2014
LLIN01LLIN01