UKBizDB.co.uk

OUTLET RESIDENTIAL LIMITED

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

This company is commonly known as Outlet Residential Limited. The company was founded 21 years ago and was given the registration number 04734148. The firm's registered office is in LONDON. You can find them at Parker Russell Level 30, The Leadenhall Building, 122 Leadenhall Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:OUTLET RESIDENTIAL LIMITED
Company Number:04734148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Parker Russell Level 30, The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parker Russell, Level 30, The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AB

Director27 March 2018Active
32 Old Compton Street, London, W1D 4TP

Secretary15 April 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary14 April 2003Active
9, Bickels Yard, 151-153 Bermondsey Street, London, United Kingdom, SE1 3HA

Corporate Secretary30 September 2006Active
32 Old Compton Street, London, W1D 4TP

Director16 April 2003Active
74 Holland Road, London, NW10 5AY

Director16 April 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director14 April 2003Active

People with Significant Control

Mrs Kinga Parker
Notified on:27 March 2018
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:Parker Russell, Level 30, The Leadenhall Building, London, England, EC3V 4AB
Nature of control:
  • Significant influence or control
Mr Paul John Rafter
Notified on:14 April 2017
Status:Active
Date of birth:September 1968
Nationality:British
Address:9 Bickles Yard, London Bridge, SE1 3HA
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Officers

Change person director company with change date.

Download
2020-09-02Persons with significant control

Change to a person with significant control.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Address

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

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Officers

Termination director company with name termination date.

Download
2018-03-27Persons with significant control

Cessation of a person with significant control.

Download
2018-03-27Persons with significant control

Notification of a person with significant control.

Download
2018-03-27Officers

Appoint person director company with name date.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Officers

Termination secretary company with name termination date.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-12-09Accounts

Accounts with accounts type total exemption small.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.