160 RECO LIMITED

Register to unlock more data on OkredoRegister

160 RECO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04949854

Incorporation date

31/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Michael Carrington Property Management Ltd., 83 Victoria Street, London SW1H 0HWCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2003)
dot icon07/04/2026
Director's details changed for Miss Emma Joyce Marfaing on 2026-04-07
dot icon07/04/2026
Director's details changed for Miss Emma Joyce Marfaing on 2026-04-07
dot icon02/04/2026
Secretary's details changed for C/O Michael Carrington Property Management Ltd. on 2026-04-02
dot icon02/04/2026
Registered office address changed from C/O Michael Carrington Property Management Ltd. 196 New Kings Road London England SW6 4NF United Kingdom to C/O Michael Carrington Property Management Ltd. 83 Victoria Street London SW1H 0HW on 2026-04-02
dot icon02/04/2026
Change of details for Mr Gary Barnacle as a person with significant control on 2026-04-02
dot icon02/04/2026
Director's details changed for Miss Molly Anna Joyce on 2026-04-02
dot icon02/04/2026
Director's details changed for Michael Richard Howarth on 2026-04-02
dot icon02/04/2026
Director's details changed for Gary Barnacle on 2026-04-02
dot icon02/04/2026
Director's details changed for Vichai Tripipatkul on 2026-04-02
dot icon07/11/2025
Director's details changed for Miss Emma Joyce Martin on 2025-10-31
dot icon07/11/2025
Confirmation statement made on 2025-10-31 with updates
dot icon18/09/2025
Micro company accounts made up to 2024-12-31
dot icon22/08/2025
Appointment of Miss Molly Anna Joyce as a director on 2025-08-21
dot icon09/06/2025
Termination of appointment of Thomas Cross as a director on 2025-05-28
dot icon11/02/2025
Director's details changed for Miss Emma Joyce Martin on 2025-02-10
dot icon11/02/2025
Director's details changed for Mr Thomas Cross on 2025-02-10
dot icon10/02/2025
Change of details for Mr Gary Barnacle as a person with significant control on 2025-02-10
dot icon10/02/2025
Registered office address changed from Second Floor, Kennel Club House Gatehouse Way Aylesbury Bucks HP19 8DB England to C/O Michael Carrington Property Management Ltd. 196 New Kings Road London England SW6 4NF on 2025-02-10
dot icon10/02/2025
Appointment of C/O Michael Carrington Property Management Ltd. as a secretary on 2025-02-10
dot icon10/02/2025
Director's details changed for Gary Barnacle on 2025-02-10
dot icon10/02/2025
Director's details changed for Michael Richard Howarth on 2025-02-10
dot icon10/02/2025
Director's details changed for Vichai Tripipatkul on 2025-02-10
dot icon29/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon02/07/2024
Director's details changed for Mr Thomas Cross on 2024-07-01
dot icon02/07/2024
Director's details changed for Miss Emma Joyce Martin on 2024-07-01
dot icon02/07/2024
Director's details changed for Gary Barnacle on 2024-07-01
dot icon02/07/2024
Director's details changed for Vichai Tripipatkul on 2024-07-01
dot icon01/07/2024
Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom to Second Floor, Kennel Club House Gatehouse Way Aylesbury Bucks HP19 8DB on 2024-07-01
dot icon01/07/2024
Director's details changed for Michael Richard Howarth on 2024-07-01
dot icon18/03/2024
Micro company accounts made up to 2023-12-31
dot icon11/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon19/04/2023
Micro company accounts made up to 2022-12-31
dot icon12/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon01/04/2022
Micro company accounts made up to 2021-12-31
dot icon03/03/2022
Registered office address changed from Haines Watts, 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF England to 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF on 2022-03-03
dot icon11/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon08/06/2021
Micro company accounts made up to 2020-12-31
dot icon11/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon21/09/2020
Micro company accounts made up to 2019-12-31
dot icon31/12/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon13/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon13/11/2018
Termination of appointment of Joanna Christine Foster as a director on 2018-10-23
dot icon04/08/2018
Registered office address changed from C/O Harts 3 Churchgates Church Lane Berkhamsted Hertfordshire HP4 2UB to Haines Watts, 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF on 2018-08-04
dot icon04/08/2018
Appointment of Mr Thomas Cross as a director on 2018-06-28
dot icon03/08/2018
Appointment of Miss Emma Joyce Martin as a director on 2018-05-31
dot icon03/08/2018
Termination of appointment of Michael Howe as a director on 2018-06-28
dot icon03/08/2018
Termination of appointment of Heidi Howe as a director on 2018-06-28
dot icon31/05/2018
Micro company accounts made up to 2017-12-31
dot icon19/12/2017
Appointment of Mr Michael Howe as a director on 2016-02-26
dot icon22/11/2017
Appointment of Mrs Heidi Howe as a director on 2016-02-26
dot icon16/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon16/11/2017
Notification of Gary Barnacle as a person with significant control on 2016-06-30
dot icon16/11/2017
Cessation of Michael Richard Howarth as a person with significant control on 2017-11-16
dot icon15/09/2017
Micro company accounts made up to 2016-12-31
dot icon07/09/2017
Director's details changed for Joanna Christine Frere-Cook on 2017-09-06
dot icon18/11/2016
Second filing of Confirmation Statement dated 31/10/2016
dot icon04/11/2016
Director's details changed for Gary Barnacle on 2016-10-01
dot icon04/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/04/2016
Termination of appointment of Pipat Visuttiporn as a director on 2016-02-26
dot icon20/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon13/10/2015
Director's details changed for Joanna Christine Frere-Cook on 2015-10-01
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon15/11/2012
Director's details changed for Vichai Tripipatkul on 2012-11-08
dot icon15/11/2012
Director's details changed for Joanna Christine Frere-Cook on 2012-11-08
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon08/11/2011
Director's details changed for Joanna Christine Frere-Cook on 2011-10-29
dot icon18/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/04/2011
Appointment of Joanna Christine Frere-Cook as a director
dot icon22/02/2011
Termination of appointment of Katie Mills as a director
dot icon04/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon04/11/2010
Director's details changed for Katie Mills on 2010-10-01
dot icon27/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/12/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon15/12/2009
Registered office address changed from Harts Chartered Accountants 3 Church Gates Berkhampstead HP4 2UB on 2009-12-15
dot icon15/12/2009
Director's details changed for Pipat Visuttiporn on 2009-10-31
dot icon15/12/2009
Director's details changed for Michael Richard Howarth on 2009-10-31
dot icon15/12/2009
Director's details changed for Gary Barnacle on 2009-10-30
dot icon15/12/2009
Director's details changed for Vichai Tripipatkul on 2009-10-31
dot icon15/12/2009
Director's details changed for Katie Mills on 2009-10-04
dot icon23/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/01/2009
Return made up to 31/10/08; full list of members
dot icon17/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/09/2008
Appointment terminate, director and secretary sally-ann goodman logged form
dot icon23/09/2008
Director's change of particulars / katie hannam / 15/09/2007
dot icon12/08/2008
Director appointed pipat visuttiporn
dot icon02/01/2008
Return made up to 31/10/07; full list of members
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/07/2007
Return made up to 31/10/06; full list of members
dot icon19/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/10/2006
New director appointed
dot icon18/10/2006
Return made up to 31/10/05; full list of members
dot icon06/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/06/2005
New director appointed
dot icon18/04/2005
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon18/04/2005
New director appointed
dot icon18/04/2005
New director appointed
dot icon29/11/2004
Return made up to 31/10/04; full list of members
dot icon19/03/2004
Ad 21/11/03--------- £ si 1@1=1 £ ic 5/6
dot icon19/03/2004
Ad 07/11/03--------- £ si 3@1=3 £ ic 2/5
dot icon18/11/2003
New director appointed
dot icon18/11/2003
New secretary appointed
dot icon18/11/2003
Secretary resigned
dot icon18/11/2003
Director resigned
dot icon31/10/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.28K
-
0.00
-
-
2022
0
8.02K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
30/10/2003 - 30/10/2003
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
30/10/2003 - 30/10/2003
38039
C/O MICHAEL CARRINGTON PROPERTY MANAGEMENT LTD.
Corporate Secretary
10/02/2025 - Present
6
Mr Michael Richard Howarth
Director
31/10/2003 - Present
1
Martin, Emma Joyce
Director
31/05/2018 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 160 RECO LIMITED

160 RECO LIMITED is an(a) Active company incorporated on 31/10/2003 with the registered office located at C/O Michael Carrington Property Management Ltd., 83 Victoria Street, London SW1H 0HW. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 160 RECO LIMITED?

toggle

160 RECO LIMITED is currently Active. It was registered on 31/10/2003 .

Where is 160 RECO LIMITED located?

toggle

160 RECO LIMITED is registered at C/O Michael Carrington Property Management Ltd., 83 Victoria Street, London SW1H 0HW.

What does 160 RECO LIMITED do?

toggle

160 RECO LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 160 RECO LIMITED?

toggle

The latest filing was on 07/04/2026: Director's details changed for Miss Emma Joyce Marfaing on 2026-04-07.