This company is commonly known as Outlet Properties Limited. The company was founded 25 years ago and was given the registration number 03717334. The firm's registered office is in STOCKSFIELD. You can find them at St. Georges Vicarage, Eastgate Bank, Mickley, Stocksfield, Northumberland. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | OUTLET PROPERTIES LIMITED |
---|---|---|
Company Number | : | 03717334 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 1999 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St. Georges Vicarage, Eastgate Bank, Mickley, Stocksfield, Northumberland, NE43 7LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Aston House, Redburn Road, Newcastle Upon Tyne, United Kingdom, NE5 1NB | Director | 18 January 2021 | Active |
1 Aston House, Redburn Road, Westerhope, Newcastle Upon Tyne, England, NE5 1NB | Director | 22 February 1999 | Active |
St. Georges Church Vicarage, Eastgate Bank, Mickley, Stocksfield, NE43 7LS | Secretary | 12 May 2001 | Active |
8 Northumberland Square, North Shields, NE30 1QQ | Secretary | 22 February 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 February 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-06 | Officers | Change person director company with change date. | Download |
2021-03-11 | Address | Change registered office address company with date old address new address. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Officers | Termination secretary company with name termination date. | Download |
2021-01-21 | Officers | Appoint person director company with name date. | Download |
2020-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Change account reference date company previous extended. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.