Company number 08917367
Status Active
Incorporation Date 28 February 2014
Company Type Private Limited Company
Address MOORGATE HOUSE, 7B STATION ROAD WEST, OXTED, SURREY, UNITED KINGDOM, RH8 9EE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration twenty-four events have happened. The last three records are Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL503AT to Moorgate House 7B Station Road West Oxted Surrey RH8 9EE on 14 March 2017; Confirmation statement made on 28 February 2017 with updates; Registration of charge 089173670004, created on 3 February 2017. The most likely internet sites of RECA PROPERTIES LIMITED are www.recaproperties.co.uk, and www.reca-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. Reca Properties Limited is a Private Limited Company.
The company registration number is 08917367. Reca Properties Limited has been working since 28 February 2014.
The present status of the company is Active. The registered address of Reca Properties Limited is Moorgate House 7b Station Road West Oxted Surrey United Kingdom Rh8 9ee. . COWELL, Caroline is a Director of the company. COWELL, Rex Jonathan is a Director of the company. Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COWDRY, John Jeremy Arthur has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 February 2014
Appointed Date: 28 February 2014
Persons With Significant Control
Mrs Caroline Cowell
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Rex Jonathan Cowell
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
RECA PROPERTIES LIMITED Events
14 Mar 2017
Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL503AT to Moorgate House 7B Station Road West Oxted Surrey RH8 9EE on 14 March 2017
14 Mar 2017
Confirmation statement made on 28 February 2017 with updates
08 Feb 2017
Registration of charge 089173670004, created on 3 February 2017
08 Feb 2017
Registration of charge 089173670005, created on 3 February 2017
07 Feb 2017
Satisfaction of charge 089173670002 in full
...
... and 14 more events
06 Mar 2014
Appointment of Mr Rex Cowell as a director
06 Mar 2014
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 6 March 2014
06 Mar 2014
Termination of appointment of John Cowdry as a director
06 Mar 2014
Termination of appointment of London Law Secretarial Limited as a secretary
28 Feb 2014
Incorporation
3 February 2017
Charge code 0891 7367 0005
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 49 nursery road, meopham, gravesend, DA13 0NE…
3 February 2017
Charge code 0891 7367 0004
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 49 tradescant drive, meopham, gravesend, kent, DA13 0EL…
15 December 2015
Charge code 0891 7367 0003
Delivered: 30 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 59 cheyne walk, meopham, kent, DA13 0PP…
15 December 2015
Charge code 0891 7367 0002
Delivered: 29 December 2015
Status: Satisfied
on 7 February 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 15 mead crescent, bookham, surrey, KT23 3DU…
15 December 2015
Charge code 0891 7367 0001
Delivered: 22 December 2015
Status: Satisfied
on 7 February 2017
Persons entitled: Svenska Handelsnaken Ab (Publ)
Description: 48 cheyne walk, meopham, kent DA13 0PG…