Background WavePink WaveYellow Wave

OUTREACH PROPERTIES LIMITED (01055425)

OUTREACH PROPERTIES LIMITED (01055425) is an active UK company. incorporated on 22 May 1972. with registered office in Leamington Spa. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OUTREACH PROPERTIES LIMITED has been registered for 53 years. Current directors include DUFFIN, Jason Elliot, FRAMPTON, David Hugh, FRY, Andrew Paul.

Company Number
01055425
Status
active
Type
ltd
Incorporated
22 May 1972
Age
53 years
Address
11 Dormer Place, Leamington Spa, CV32 5AA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DUFFIN, Jason Elliot, FRAMPTON, David Hugh, FRY, Andrew Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUTREACH PROPERTIES LIMITED

OUTREACH PROPERTIES LIMITED is an active company incorporated on 22 May 1972 with the registered office located in Leamington Spa. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OUTREACH PROPERTIES LIMITED was registered 53 years ago.(SIC: 68209)

Status

active

Active since 53 years ago

Company No

01055425

LTD Company

Age

53 Years

Incorporated 22 May 1972

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

11 Dormer Place Leamington Spa, CV32 5AA,

Previous Addresses

12 Kingsey Avenue Emsworth PO10 7HP England
From: 14 January 2021To: 15 August 2023
The Old Boathouse 41 Bridgefoot Path Emsworth PO10 7EB England
From: 24 July 2020To: 14 January 2021
Selsdon House 212/220 Addington Road South Croydon Surrey CR2 8LD
From: 22 May 1972To: 24 July 2020
Timeline

10 key events • 1972 - 2024

Funding Officers Ownership
Company Founded
May 72
Director Joined
Oct 12
Owner Exit
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Sept 21
Director Joined
Dec 21
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Dec 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

FRY, Andrew Paul

Active
Dormer Place, Leamington SpaCV32 5AA
Secretary
Appointed 14 Aug 2023

DUFFIN, Jason Elliot

Active
Dormer Place, Leamington SpaCV32 5AA
Born July 1960
Director
Appointed 26 Oct 2022

FRAMPTON, David Hugh

Active
Dormer Place, Leamington SpaCV32 5AA
Born August 1951
Director
Appointed 21 Jul 2017

FRY, Andrew Paul

Active
Dormer Place, Leamington SpaCV32 5AA
Born October 1963
Director
Appointed 26 Oct 2022

POWIS, John William

Resigned
17 Oakley Drive, BromleyBR2 8PL
Secretary
Appointed N/A
Resigned 23 Mar 1994

SEABROOK, Jeffrey Charles

Resigned
56 Woodland Way, West WickhamBR4 9LR
Secretary
Appointed 23 Mar 1994
Resigned 27 Mar 2012

THOMPSON, Eric John

Resigned
Dormer Place, Leamington SpaCV32 5AA
Secretary
Appointed 27 Mar 2012
Resigned 14 Aug 2023

FRAMPTON, Charles Kenneth Ker

Resigned
Kingsey Avenue, EmsworthPO10 7HP
Born April 1942
Director
Appointed 09 Oct 2012
Resigned 01 Jun 2021

FRAMPTON, Clive Petter

Resigned
Arundel 5 Rose Walk, PurleyCR8 3LJ
Born December 1943
Director
Appointed N/A
Resigned 24 Feb 2017

FRAMPTON, Pauline Thelma

Resigned
18 Wray Mill House, ReigateRH2 0LJ
Born November 1921
Director
Appointed 23 Mar 1995
Resigned 24 Mar 2007

THOMPSON, Eric John

Resigned
Dormer Place, Leamington SpaCV32 5AA
Born October 1956
Director
Appointed 01 Dec 2021
Resigned 01 Dec 2024

Persons with significant control

1

0 Active
1 Ceased

Mr Clive Petter Frampton

Ceased
Selsdon House, South CroydonCR2 8LD
Born December 1943

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 07 Apr 2016
Ceased 24 Feb 2017
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Change Person Secretary Company With Change Date
27 November 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 July 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Appoint Person Secretary Company With Name
27 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Accounts With Accounts Type Full
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Accounts With Accounts Type Full
23 January 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
16 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
14 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2006
AAAnnual Accounts
Legacy
10 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 2005
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2004
AAAnnual Accounts
Legacy
20 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2003
AAAnnual Accounts
Legacy
28 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2002
AAAnnual Accounts
Legacy
3 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2001
AAAnnual Accounts
Legacy
30 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
18 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1999
AAAnnual Accounts
Legacy
10 August 1998
363sAnnual Return (shuttle)
Legacy
17 December 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
14 October 1997
AAAnnual Accounts
Legacy
15 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
20 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1995
AAAnnual Accounts
Legacy
8 August 1995
363sAnnual Return (shuttle)
Legacy
27 March 1995
288288
Resolution
30 January 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 October 1994
AAAnnual Accounts
Auditors Resignation Company
14 October 1994
AUDAUD
Legacy
20 September 1994
363sAnnual Return (shuttle)
Legacy
26 April 1994
288288
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Legacy
4 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
1 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1992
AAAnnual Accounts
Legacy
7 January 1992
363b363b
Accounts With Accounts Type Full
14 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
14 June 1991
AAAnnual Accounts
Legacy
14 June 1991
363aAnnual Return
Accounts With Accounts Type Full
22 January 1990
AAAnnual Accounts
Legacy
10 January 1990
363363
Legacy
2 March 1989
287Change of Registered Office
Accounts With Accounts Type Full
5 December 1988
AAAnnual Accounts
Legacy
2 September 1988
363363
Legacy
15 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 November 1986
AAAnnual Accounts
Legacy
13 November 1986
363363
Incorporation Company
22 May 1972
NEWINCIncorporation