-
ALLAN REECE PROPERTIES LIMITED - 5 Yeomans Court, Ware Road, Hertford, Hertfordshire, United Kingdom
Company Information
- Company registration number
- 09168039
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 5 Yeomans Court
- Ware Road
- Hertford
- Hertfordshire
- SG13 7HJ 5 Yeomans Court, Ware Road, Hertford, Hertfordshire, SG13 7HJ UK
Management
- Managing Directors
- REECE, Greg Lloyd
- REECE, Patricia Irene Joyce
- REECE, Richard Daniel
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-08-08
- Age Of Company 2014-08-08 9 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- Mr Allan Reece
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- ALLAN REECE DEVELOPMENTS LIMITED
- Filing of Accounts
- Due Date: 2021-05-31
- Last Date: 2019-08-31
- Annual Return
- Due Date: 2021-10-03
- Last Date: 2020-09-19
-
ALLAN REECE PROPERTIES LIMITED Company Description
- ALLAN REECE PROPERTIES LIMITED is a ltd registered in United Kingdom with the Company reg no 09168039. Its current trading status is "live". It was registered 2014-08-08. It was previously called ALLAN REECE DEVELOPMENTS LIMITED. It has declared SIC or NACE codes as "68100". It has 3 directors The latest accounts are filed up to 2019-08-31.It can be contacted at 5 Yeomans Court .
Get ALLAN REECE PROPERTIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Allan Reece Properties Limited - 5 Yeomans Court, Ware Road, Hertford, Hertfordshire, United Kingdom
- 2014-08-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ALLAN REECE PROPERTIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-person-director-company-with-change-date (2021-02-09) - CH01
-
termination-director-company-with-name-termination-date (2021-03-29) - TM01
-
cessation-of-a-person-with-significant-control (2021-03-29) - PSC07
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-06-30) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-12-01) - MR01
-
accounts-with-accounts-type-total-exemption-full (2020-08-26) - AA
-
confirmation-statement-with-no-updates (2020-09-30) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-09-30) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-07-18) - MR01
-
accounts-with-accounts-type-total-exemption-full (2019-05-31) - AA
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-10-29) - CH01
-
confirmation-statement-with-no-updates (2018-09-24) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-11) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-05-14) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-09-20) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-06-07) - AA
-
confirmation-statement-with-no-updates (2017-08-22) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-11) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-15) - MR01
-
resolution (2017-01-23) - RESOLUTIONS
-
change-of-name-notice (2017-01-23) - CONNOT
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-23) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-05-11) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-24) - AR01
keyboard_arrow_right 2014
-
incorporation-company (2014-08-08) - NEWINC