UKBizDB.co.uk

RE-CREO DEVELOPMENTS LIMITED

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

This company is commonly known as Re-creo Developments Limited. The company was founded 27 years ago and was given the registration number 03259513. The firm's registered office is in LONDON. You can find them at 195-199 Grays Inn Road, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:RE-CREO DEVELOPMENTS LIMITED
Company Number:03259513
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 1996
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:195-199 Grays Inn Road, London, WC1X 8UL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Church Rd, Stanmore, 28 Church Road, Stanmore, England, HA7 4XR

Secretary28 January 2005Active
28 Church Rd, Stanmore, 28 Church Road, Stanmore, England, HA7 4XR

Director13 January 2000Active
28 Elizabeth Road, Henley On Thames, RG9 1RG

Secretary13 January 2000Active
11 Harmood Street, London, NW1 8DN

Secretary30 May 2003Active
Hearne House 17 Hearne Road, London, W4 3NJ

Secretary27 January 1997Active
11 Harmood Street, London, NW1 8DN

Secretary31 March 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary07 October 1996Active
195-199, Grays Inn Road, London, WC1X 8UL

Director13 November 2015Active
107 Northgate, Prince Albert Road, London, England, NW8 7EL

Director24 November 2017Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director07 October 1996Active
195-199, Grays Inn Road, London, WC1X 8UL

Director24 November 2015Active
Copse Close, Cedar Road Hook Heath, Woking, GU22 0JJ

Director31 March 2000Active
43 Warneford Street, London, E9 7NG

Director28 January 2005Active
Hearne House, 17 Hearne Road Chiswick, London, W4 3NJ

Director27 January 1997Active
11 Harmood Street, London, NW1 8DN

Director26 June 2000Active

People with Significant Control

Re-Creo Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:195-199, Gray's Inn Road, London, England, WC1X 8UL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2024-03-04Accounts

Accounts with accounts type total exemption full.

Download
2024-01-12Address

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

Download
2023-07-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Change account reference date company previous shortened.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-29Officers

Termination director company with name termination date.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-11-19Officers

Change person director company with change date.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts amended with accounts type total exemption full.

Download
2018-03-08Officers

Termination director company with name termination date.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Officers

Appoint person director company with name date.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-02-06Accounts

Accounts amended with accounts type total exemption small.

Download
2017-02-06Accounts

Accounts amended with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.