Background WavePink WaveYellow Wave

REYNOLDS HOUSE LIMITED (10725155)

REYNOLDS HOUSE LIMITED (10725155) is an active UK company. incorporated on 13 April 2017. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. REYNOLDS HOUSE LIMITED has been registered for 9 years. Current directors include HORWITZ, Michael Robert, HORWITZ, Richard, HORWITZ, Wendy.

Company Number
10725155
Status
active
Type
ltd
Incorporated
13 April 2017
Age
9 years
Address
1 Lands End, Borehamwood, WD6 3DL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HORWITZ, Michael Robert, HORWITZ, Richard, HORWITZ, Wendy
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REYNOLDS HOUSE LIMITED

REYNOLDS HOUSE LIMITED is an active company incorporated on 13 April 2017 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. REYNOLDS HOUSE LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10725155

LTD Company

Age

9 Years

Incorporated 13 April 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

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

1 Lands End Elstree Borehamwood, WD6 3DL,

Previous Addresses

Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom
From: 13 April 2017To: 8 November 2021
Timeline

9 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Apr 17
Loan Secured
Jun 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Director Joined
Apr 18
Loan Cleared
Jul 22
Loan Secured
Jul 22
4
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

HORWITZ, Michael Robert

Active
Lands End, BorehamwoodWD6 3DL
Born August 1959
Director
Appointed 13 Apr 2017

HORWITZ, Richard

Active
Lands End, BorehamwoodWD6 3DL
Born July 1987
Director
Appointed 21 Feb 2018

HORWITZ, Wendy

Active
Lands End, BorehamwoodWD6 3DL
Born March 1959
Director
Appointed 13 Apr 2017

Persons with significant control

2

Mr Michael Robert Horwitz

Active
Lands End, BorehamwoodWD6 3DL
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Apr 2017

Mrs Wendy Horwitz

Active
Lands End, BorehamwoodWD6 3DL
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Apr 2017
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Micro Entity
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
10 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
9 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Capital Allotment Shares
19 September 2017
SH01Allotment of Shares
Capital Allotment Shares
19 September 2017
SH01Allotment of Shares
Capital Allotment Shares
19 September 2017
SH01Allotment of Shares
Capital Allotment Shares
19 September 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 September 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 September 2017
SH10Notice of Particulars of Variation
Resolution
8 September 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2017
MR01Registration of a Charge
Incorporation Company
13 April 2017
NEWINCIncorporation