ALLAN REECE PROPERTIES LIMITED
Buying and selling of own real estate
ALLAN REECE PROPERTIES LIMITED
Buying and selling of own real estate
Previous Company Names
Contact & Details
Contact
Registered Address
5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ
Full company profile for ALLAN REECE PROPERTIES LIMITED (09168039), an active company based in Hertford, United Kingdom. Incorporated 8 Aug 2014. Buying and selling of own real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Cash in Bank
N/A
Net Assets
£143.82k
Total Liabilities
£1.80M
Turnover
N/A
Employees
3
Debt Ratio
93%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Reece, Greg Lloyd | Director | British | United Kingdom | 8 Aug 2014 | Active |
| Reece, Patricia Irene Joyce | Director | British | United Kingdom | 8 Aug 2014 | Active |
| Reece, Richard Daniel | Director | British | England | 8 Aug 2014 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Mr Richard Daniel Reece
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Mr Greg Lloyd Reece
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Patricia Irene Joyce Reece
Ceased 16 Feb 2025
Allan Reece
Ceased 23 Sept 2022
Allan Reece
Ceased 14 Dec 2020
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
63 Lynton Avenue, Romford (RM7 8NH) HAVERING | Freehold | - | 4 Jul 2023 |
Flat 9, Upward Court, Junction Road, Romford (RM1 3QN) HAVERING | Leasehold | - | 4 Jul 2023 |
Flat 2, Appleton Court, Appleton Way, Hornchurch (RM12 4TA) HAVERING | Leasehold | - | 28 Jun 2022 |
Preston House, Appleton Way, Hornchurch (RM12 4XY) HAVERING | Freehold | £320,000 | 23 Jun 2017 |
Flat 18, York House, 50 Western Road, Romford (RM1 3LP) HAVERING | Leasehold | - | 6 Jan 2017 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 10 Mar 2026 | Persons With Significant Control | Greg Lloyd Reece notified as a person with significant control | |
| 10 Mar 2026 | Persons With Significant Control | Richard Daniel Reece notified as a person with significant control | |
| 10 Mar 2026 | Officers | Change to director Patricia Irene Joyce Reece on 11 Dec 2025 | |
| 10 Mar 2026 | Persons With Significant Control | Cessation of Patricia Irene Joyce Reece as a person with significant control on 16 Feb 2025 | |
| 10 Mar 2026 | Confirmation Statement | Confirmation statement made on 9 Feb 2026 with updates |
Greg Lloyd Reece notified as a person with significant control
Richard Daniel Reece notified as a person with significant control
Change to director Patricia Irene Joyce Reece on 11 Dec 2025
Cessation of Patricia Irene Joyce Reece as a person with significant control on 16 Feb 2025
Confirmation statement made on 9 Feb 2026 with updates
Recent Activity
Latest Activity
Greg Lloyd Reece notified as a person with significant control
1 months ago on 10 Mar 2026
Richard Daniel Reece notified as a person with significant control
1 months ago on 10 Mar 2026
Change to director Patricia Irene Joyce Reece on 11 Dec 2025
1 months ago on 10 Mar 2026
Cessation of Patricia Irene Joyce Reece as a person with significant control on 16 Feb 2025
1 months ago on 10 Mar 2026
Confirmation statement made on 9 Feb 2026 with updates
1 months ago on 10 Mar 2026
