Background WavePink WaveYellow Wave

RICO HOUSE LTD (05471776)

RICO HOUSE LTD (05471776) is an active UK company. incorporated on 3 June 2005. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RICO HOUSE LTD has been registered for 20 years. Current directors include ISSLER, Bernice.

Company Number
05471776
Status
active
Type
ltd
Incorporated
3 June 2005
Age
20 years
Address
Rico House, Manchester, M25 9WS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ISSLER, Bernice
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICO HOUSE LTD

RICO HOUSE LTD is an active company incorporated on 3 June 2005 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RICO HOUSE LTD was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05471776

LTD Company

Age

20 Years

Incorporated 3 June 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 9 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Rico House George Street Prestwich Manchester, M25 9WS,

Timeline

17 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Feb 12
Director Left
Feb 12
Loan Secured
Feb 19
Director Joined
May 19
Director Left
Mar 20
Owner Exit
Mar 20
New Owner
Mar 20
Loan Cleared
Nov 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Jun 23
Loan Secured
Jun 23
Owner Exit
Nov 24
New Owner
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ISSLER, Bernice

Active
7 Waterpark Road, SalfordM7 4EU
Secretary
Appointed 07 Jun 2005

ISSLER, Bernice

Active
Rico House, ManchesterM25 9WS
Born July 1975
Director
Appointed 28 May 2024

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 03 Jun 2005
Resigned 06 Jun 2005

ISSLER, Anthony

Resigned
Rico House, ManchesterM25 9WS
Born July 1978
Director
Appointed 12 Dec 2011
Resigned 09 Mar 2020

ISSLER, Robert

Resigned
Rico House, ManchesterM25 9WS
Born January 1971
Director
Appointed 07 May 2019
Resigned 28 May 2024

ISSLER, Robert

Resigned
7 Waterpark Road, SalfordM7 4EU
Born January 1971
Director
Appointed 07 Jun 2005
Resigned 12 Dec 2011

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 03 Jun 2005
Resigned 06 Jun 2005

Persons with significant control

3

1 Active
2 Ceased

Mrs Bernice Issler

Active
Rico House, ManchesterM25 9WS
Born July 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2024

Mr Robert Issler

Ceased
Rico House, ManchesterM25 9WS
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Mar 2020
Ceased 28 May 2024

Mr Anthony Issler

Ceased
Rico House, ManchesterM25 9WS
Born July 1978

Nature of Control

Significant influence or control
Notified 01 May 2017
Ceased 09 Mar 2020
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
9 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Micro Entity
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 February 2009
AAAnnual Accounts
Legacy
21 October 2008
88(2)Return of Allotment of Shares
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 June 2007
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Legacy
19 September 2006
395Particulars of Mortgage or Charge
Legacy
30 May 2006
363aAnnual Return
Legacy
11 November 2005
287Change of Registered Office
Legacy
12 July 2005
395Particulars of Mortgage or Charge
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
288bResignation of Director or Secretary
Incorporation Company
3 June 2005
NEWINCIncorporation