UKBizDB.co.uk

160 RECO LIMITED

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

This company is commonly known as 160 Reco Limited. The company was founded 20 years ago and was given the registration number 04949854. The firm's registered office is in BERKHAMSTED. You can find them at Haines Watts, 4 Claridge Court, Lower Kings Road, Berkhamsted, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:160 RECO LIMITED
Company Number:04949854
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2003
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Haines Watts, 4 Claridge Court, Lower Kings Road, Berkhamsted, Hertfordshire, England, HP4 2AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Claridge Court, Lower Kings Road, Berkhamsted, United Kingdom, HP4 2AF

Director24 March 2005Active
Flat 3,, 160 Queenstown Road, London, England, SW8 3QE

Director28 June 2018Active
Bottle Square House, Bottle Square Lane, Radnage, HP14 4DP

Director31 October 2003Active
Flat 2, 160 Queenstown Road, London, England, SW8 3QE

Director31 May 2018Active
Flat 4, 160 Queenstown Road, London, SW8 3QE

Director14 March 2005Active
Brantwood, Southstoke Lane Southstoke, Bath, BA2 7DN

Secretary31 October 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary31 October 2003Active
3, Churchgates, Church Lane, Berkhamsted, HP4 2UB

Director11 February 2011Active
The Coach House, Pitchcombe, Stroud, GL6 6LW

Director06 October 2006Active
3, Churchgates, Church Lane, Berkhamsted, HP4 2UB

Director26 February 2016Active
3, Churchgates, Church Lane, Berkhamsted, HP4 2UB

Director26 February 2016Active
8, Wilmington Avenue, London, W4 3HA

Director24 March 2005Active
17a Rutland Street, Edinburgh, EH1 2AE

Director01 July 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director31 October 2003Active

People with Significant Control

Mr Michael Richard Howarth
Notified on:30 June 2016
Status:Active
Date of birth:March 1946
Nationality:British
Address:3, Churchgates, Berkhamsted, HP4 2UB
Nature of control:
  • Significant influence or control
Mr Gary Barnacle
Notified on:30 June 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:United Kingdom
Address:4 Claridge Court, Lower Kings Road, Berkhamsted, United Kingdom, HP4 2AF
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type micro entity.

Download
2023-11-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type micro entity.

Download
2022-11-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type micro entity.

Download
2022-03-03Address

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

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type micro entity.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type micro entity.

Download
2019-12-31Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-13Officers

Termination director company with name termination date.

Download
2018-08-04Address

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

Download
2018-08-04Officers

Appoint person director company with name date.

Download
2018-08-03Officers

Appoint person director company with name date.

Download
2018-08-03Officers

Termination director company with name termination date.

Download
2018-08-03Officers

Termination director company with name termination date.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2017-12-19Officers

Appoint person director company with name date.

Download
2017-11-22Officers

Appoint person director company with name date.

Download
2017-11-16Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Persons with significant control

Notification of a person with significant control.

Download
2017-11-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.