UKBizDB.co.uk

OUTGATE PROPERTY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Outgate Property Limited. The company was founded 8 years ago and was given the registration number 09832439. The firm's registered office is in LONDON. You can find them at 55 Blandford Street, 3rd Floor, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:OUTGATE PROPERTY LIMITED
Company Number:09832439
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2015
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:55 Blandford Street, 3rd Floor, London, England, W1U 7HW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Blandford Street, 3rd Floor, London, England, W1U 7HW

Director28 August 2018Active
Suite 240, 50 Eastcastle Street, London, W1W 8EA

Director30 December 2015Active
27, Gloucester Place, Second Floor, London, England, W1U 8HU

Director14 January 2019Active
Suite 216, Marble Arch Tower, 55 Bryanston Street, London, United Kingdom, W1H 7AA

Director20 October 2015Active

People with Significant Control

Breathfull 2 Limited
Notified on:04 May 2019
Status:Active
Country of residence:England
Address:55, Blandford Street, London, England, W1U 7HW
Nature of control:
  • Ownership of shares 75 to 100 percent
Zimmer Prop Limited
Notified on:10 December 2018
Status:Active
Country of residence:England
Address:Second Floor, 27 Gloucester Place, London, England, W1U 8HU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Rayhaan Hassim
Notified on:01 November 2016
Status:Active
Date of birth:May 1971
Nationality:South African
Country of residence:England
Address:27, Gloucester Place, London, England, W1U 8HU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Pieter Beyers
Notified on:01 November 2016
Status:Active
Date of birth:March 1977
Nationality:South African
Country of residence:England
Address:27, Gloucester Place, London, England, W1U 8HU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Pietier Lombaard
Notified on:01 November 2016
Status:Active
Date of birth:August 1999
Nationality:South African
Country of residence:England
Address:27, Gloucester Place, London, England, W1U 8HU
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-02-28Gazette

Gazette dissolved voluntary.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-08-17Dissolution

Dissolution voluntary strike off suspended.

Download
2022-08-02Gazette

Gazette notice voluntary.

Download
2022-07-26Dissolution

Dissolution application strike off company.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Persons with significant control

Change to a person with significant control.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Address

Change registered office address company with date old address new address.

Download
2019-09-24Accounts

Accounts with accounts type micro entity.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Persons with significant control

Notification of a person with significant control.

Download
2019-05-17Persons with significant control

Cessation of a person with significant control.

Download
2019-05-17Officers

Termination director company with name termination date.

Download
2019-01-23Mortgage

Mortgage satisfy charge full.

Download
2019-01-23Mortgage

Mortgage satisfy charge full.

Download
2019-01-23Mortgage

Mortgage satisfy charge full.

Download
2019-01-23Mortgage

Mortgage satisfy charge full.

Download
2019-01-16Officers

Appoint person director company with name date.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Persons with significant control

Cessation of a person with significant control.

Download
2018-12-21Persons with significant control

Cessation of a person with significant control.

Download
2018-12-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.