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.
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 | : |
|
Registered Address | : | 195-199 Grays Inn Road, London, WC1X 8UL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28 Church Rd, Stanmore, 28 Church Road, Stanmore, England, HA7 4XR | Secretary | 28 January 2005 | Active |
28 Church Rd, Stanmore, 28 Church Road, Stanmore, England, HA7 4XR | Director | 13 January 2000 | Active |
28 Elizabeth Road, Henley On Thames, RG9 1RG | Secretary | 13 January 2000 | Active |
11 Harmood Street, London, NW1 8DN | Secretary | 30 May 2003 | Active |
Hearne House 17 Hearne Road, London, W4 3NJ | Secretary | 27 January 1997 | Active |
11 Harmood Street, London, NW1 8DN | Secretary | 31 March 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 07 October 1996 | Active |
195-199, Grays Inn Road, London, WC1X 8UL | Director | 13 November 2015 | Active |
107 Northgate, Prince Albert Road, London, England, NW8 7EL | Director | 24 November 2017 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 07 October 1996 | Active |
195-199, Grays Inn Road, London, WC1X 8UL | Director | 24 November 2015 | Active |
Copse Close, Cedar Road Hook Heath, Woking, GU22 0JJ | Director | 31 March 2000 | Active |
43 Warneford Street, London, E9 7NG | Director | 28 January 2005 | Active |
Hearne House, 17 Hearne Road Chiswick, London, W4 3NJ | Director | 27 January 1997 | Active |
11 Harmood Street, London, NW1 8DN | Director | 26 June 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-12 | Address | Change registered office address company with date old address new address. | Download |
2023-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Accounts | Change account reference date company previous shortened. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-29 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-28 | Officers | Termination director company with name termination date. | Download |
2019-11-19 | Officers | Change person director company with change date. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-03-08 | Officers | Termination director company with name termination date. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-05 | Officers | Appoint person director company with name date. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-06 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2017-02-06 | Accounts | Accounts amended with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.