Reycourts (management) Limited SOUTHEND-ON-SEA


Founded in 1986, Reycourts (management), classified under reg no. 02080916 is an active company. Currently registered at Gateway House 10 Coopers Way SS2 5TE, Southend-on-sea the company has been in the business for thirty eight years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Pauline C., Wendy B. and Moira B.. Of them, Moira B. has been with the company the longest, being appointed on 14 May 2010 and Pauline C. and Wendy B. have been with the company for the least time - from 15 March 2016. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Reycourts (management) Limited Address / Contact

Office Address Gateway House 10 Coopers Way
Office Address2 Temple Farm Industrial Estate
Town Southend-on-sea
Post code SS2 5TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02080916
Date of Incorporation Fri, 5th Dec 1986
Industry Residents property management
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Gateway Corporate Solutions Limited

Position: Corporate Secretary

Appointed: 07 August 2019

Pauline C.

Position: Director

Appointed: 15 March 2016

Wendy B.

Position: Director

Appointed: 15 March 2016

Moira B.

Position: Director

Appointed: 14 May 2010

Mary M.

Position: Secretary

Resigned: 18 March 1994

Albert B.

Position: Director

Appointed: 15 March 2016

Resigned: 01 September 2020

Isec Secretarial And Corporate Services Limited

Position: Corporate Secretary

Appointed: 18 November 2015

Resigned: 07 August 2019

Colin C.

Position: Director

Appointed: 03 May 2010

Resigned: 18 November 2015

Marion B.

Position: Secretary

Appointed: 01 April 2007

Resigned: 03 May 2010

Eileen P.

Position: Director

Appointed: 15 September 2006

Resigned: 18 November 2015

Alexander R.

Position: Director

Appointed: 22 August 2003

Resigned: 13 September 2006

Josephine W.

Position: Director

Appointed: 18 November 2002

Resigned: 09 January 2006

Audrey S.

Position: Director

Appointed: 12 March 2002

Resigned: 18 November 2015

Margaret G.

Position: Secretary

Appointed: 30 December 2000

Resigned: 01 April 2007

Bettie B.

Position: Director

Appointed: 01 November 2000

Resigned: 31 May 2009

Marcus S.

Position: Director

Appointed: 17 August 1998

Resigned: 26 August 2001

Michael C.

Position: Director

Appointed: 01 August 1997

Resigned: 22 March 2021

William G.

Position: Director

Appointed: 01 August 1997

Resigned: 22 June 2002

Lionel A.

Position: Director

Appointed: 01 August 1997

Resigned: 18 November 2015

Kathleen B.

Position: Director

Appointed: 23 August 1996

Resigned: 25 May 1999

Violet C.

Position: Director

Appointed: 08 March 1996

Resigned: 27 May 2002

Charles B.

Position: Director

Appointed: 27 February 1996

Resigned: 23 August 1996

Edith A.

Position: Director

Appointed: 09 January 1996

Resigned: 10 January 2003

Ian W.

Position: Director

Appointed: 28 June 1995

Resigned: 21 October 1999

Beverley R.

Position: Director

Appointed: 28 June 1995

Resigned: 16 June 1997

Brian H.

Position: Director

Appointed: 14 March 1995

Resigned: 13 February 2002

Graham P.

Position: Secretary

Appointed: 18 March 1994

Resigned: 31 December 2000

Daisy P.

Position: Director

Appointed: 28 July 1992

Resigned: 20 September 1996

Elizabeth R.

Position: Director

Appointed: 28 July 1992

Resigned: 31 May 2009

Graham P.

Position: Director

Appointed: 28 July 1992

Resigned: 23 October 2000

Claude S.

Position: Director

Appointed: 28 July 1992

Resigned: 08 January 1996

Josephine W.

Position: Director

Appointed: 28 July 1992

Resigned: 28 February 1995

Mary M.

Position: Director

Appointed: 28 July 1992

Resigned: 26 May 1995

George C.

Position: Director

Appointed: 28 July 1992

Resigned: 08 March 1996

Josephine B.

Position: Director

Appointed: 28 July 1992

Resigned: 30 April 1994

Shirley C.

Position: Director

Appointed: 28 July 1992

Resigned: 18 November 1994

Hilda D.

Position: Director

Appointed: 28 July 1992

Resigned: 01 September 1995

Joan G.

Position: Director

Appointed: 28 July 1992

Resigned: 19 March 1995

Kenneth H.

Position: Director

Appointed: 28 July 1992

Resigned: 01 May 1995

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Albert B. This PSC has significiant influence or control over the company,.

Albert B.

Notified on 28 July 2016
Ceased on 30 April 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth121212      
Balance Sheet
Cash Bank On Hand    0001212
Net Assets Liabilities  12121212121212
Net Assets Liabilities Including Pension Asset Liability121212      
Reserves/Capital
Shareholder Funds121212      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1212121212121200
Number Shares Allotted 12121212221212
Par Value Share 11111111
Share Capital Allotted Called Up Paid121212      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Accounts for a dormant company made up to 31st December 2022
filed on: 20th, July 2023
Free Download (2 pages)

Company search