Background WavePink WaveYellow Wave

OUTURN LIMITED (01613836)

OUTURN LIMITED (01613836) is an active UK company. incorporated on 15 February 1982. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. OUTURN LIMITED has been registered for 44 years. Current directors include BURNS, Paul, GREGORY, James, SAINT, David John.

Company Number
01613836
Status
active
Type
ltd
Incorporated
15 February 1982
Age
44 years
Address
13 Harbury Road, Bristol, BS9 4PN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BURNS, Paul, GREGORY, James, SAINT, David John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUTURN LIMITED

OUTURN LIMITED is an active company incorporated on 15 February 1982 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OUTURN LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01613836

LTD Company

Age

44 Years

Incorporated 15 February 1982

Size

N/A

Accounts

ARD: 29/9

Up to Date

10 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 11 April 2025 (1 year ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

13 Harbury Road Bristol, BS9 4PN,

Previous Addresses

4 Newlyn Avenue Bristol BS9 1BP England
From: 5 April 2022To: 11 October 2024
4 Miles Road Miles Road Clifton Bristol BS8 2JN England
From: 16 January 2020To: 5 April 2022
Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ United Kingdom
From: 10 February 2017To: 16 January 2020
C/O James Gregory - Gff 2 Chantry Road Bristol BS8 2QD
From: 21 June 2014To: 10 February 2017
Park House, Forum Lane Bowlish Shepton Mallet Somerset BA4 5JL
From: 15 February 1982To: 21 June 2014
Timeline

14 key events • 2011 - 2019

Funding Officers Ownership
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 13
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Oct 14
Director Left
Jul 17
Director Left
Apr 18
Director Left
Oct 19
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

BURNS, Paul

Active
East Street, BanwellBS29 6BW
Born January 1965
Director
Appointed 01 Jan 2010

GREGORY, James

Active
2 Chantry Road, BristolBS8 2QD
Born January 1977
Director
Appointed 01 Jun 2011

SAINT, David John

Active
2 Chantry Road, BristolBS8 2QD
Born January 1970
Director
Appointed 01 Jan 2010

BROWNE, Anthony David

Resigned
2 Chantry Road, BristolBS8 2QD
Secretary
Appointed N/A
Resigned 13 Dec 1992

D'ESTAMPES VALLANCEY, Timothy Paul

Resigned
Way 1731, MsqPC115
Secretary
Appointed 25 Jul 2001
Resigned 21 Jun 2014

GREGORY, James

Resigned
5 Grove Road, BristolBS6 6UJ
Secretary
Appointed 08 Jul 2014
Resigned 31 Jan 2017

HARLAND, Richard Greville

Resigned
2 Chantry Road, BristolBS8 2QD
Secretary
Appointed 04 Jul 1996
Resigned 25 Jul 2001

WATTS, Duncan James David

Resigned
2 Chantry Road, BristolBS88 2QD
Secretary
Appointed 13 Dec 1992
Resigned 04 Jul 1996

HILLCREST ESTATE MANAGEMENT LIMITED

Resigned
5 Grove Road, BristolBS6 6UJ
Corporate secretary
Appointed 01 Feb 2017
Resigned 08 Jan 2020

BAILEY, Hannah

Resigned
2 Chantry Road, BristolBS8 2QD
Born October 1981
Director
Appointed 25 Jul 2014
Resigned 22 Mar 2018

BARUA, Neil Utpal, Dr

Resigned
Top Floor Flat, BristolBS8 2QD
Born November 1979
Director
Appointed 14 Sept 2005
Resigned 30 Apr 2008

BREMNER SMITH, Alice Teresa, Dr

Resigned
Tff 2 Chantry Road, BristolBS8 2QD
Born January 1966
Director
Appointed 18 Nov 1997
Resigned 15 Jul 2005

BROWNE, Anthony David

Resigned
2 Chantry Road, BristolBS8 2QD
Born September 1958
Director
Appointed N/A
Resigned 13 Dec 1992

BROWNE, Susan Elizabeth

Resigned
2 Chantry Road, BristolBS8 2QD
Born April 1961
Director
Appointed N/A
Resigned 28 Feb 1993

BURROWS, Darren

Resigned
Ground Floor Flat 2 Chantry Road, BristolBS8 2QD
Born August 1966
Director
Appointed 06 Aug 1992
Resigned 20 Jun 1997

D'ESTAMPES VALLANCEY, Timothy Paul

Resigned
Al Rawahy Building, Ruwi
Born May 1962
Director
Appointed 18 Nov 1997
Resigned 21 Jun 2014

HARLAND, Richard Greville

Resigned
2 Chantry Road, BristolBS8 2QD
Born June 1966
Director
Appointed 31 Mar 1993
Resigned 25 Jul 2001

HARRIS, Rita Agnes Mary

Resigned
2 Chantry Road, BristolBS8 2QD
Born September 1923
Director
Appointed N/A
Resigned 15 Mar 1993

HUSSEY, Alexandra Anne, Dr

Resigned
Garden Flat 2 Chantry Road, BristolBS8 2QD
Born April 1977
Director
Appointed 31 Mar 2004
Resigned 19 Sept 2006

JEFFERYS, Amanda Elizabeth, Dr

Resigned
Top Floor Flat, BristolBS8 2QD
Born September 1979
Director
Appointed 14 Sept 2005
Resigned 30 Apr 2008

MCCALLAGH, Mark Julian

Resigned
Garden Fl At 2 Chantry Road, BristolBS8 2QD
Born January 1976
Director
Appointed 31 Mar 2004
Resigned 19 Sept 2006

MCGUIRK, Colin

Resigned
2 Chantry Road, BristolBS8 2QD
Born November 1981
Director
Appointed 08 Jul 2014
Resigned 31 Jan 2017

MCNANEY, Annmarie

Resigned
Groundfloor Flat 2 Chantry Road, BristolBS8 2QD
Born February 1966
Director
Appointed 06 Aug 1992
Resigned 20 Jun 1997

MILES, Arthur Ersune Morgan

Resigned
2 Chantry Road, BristolBS8 2QD
Born July 1910
Director
Appointed N/A
Resigned 10 Apr 1992

PUETZ, Aileen Frances

Resigned
2 Chantry Road Clifton, BristolBS8 2QD
Born January 1975
Director
Appointed 19 Sept 2006
Resigned 31 May 2011

PUETZ, Steven Craig

Resigned
2 Chantry Road Clifton, BristolBS8 2QD
Born January 1975
Director
Appointed 19 Sept 2006
Resigned 31 May 2011

PUGH, Nicola

Resigned
2 Chantry Road, BristolBS8 2QD
Born October 1980
Director
Appointed 01 Jun 2010
Resigned 28 Oct 2019

ST JOHN SAINT, David

Resigned
Chantry Road, BristolBS8 2QD
Born January 1965
Director
Appointed 01 Jan 2013
Resigned 21 Oct 2014

TOMKINS, Peter

Resigned
Garden Flat, BristolB58 2QD
Born April 1959
Director
Appointed 30 Mar 1993
Resigned 25 Jul 2001

WATTS, Duncan James David

Resigned
2 Chantry Road, BristolBS88 2QD
Born October 1965
Director
Appointed N/A
Resigned 08 Aug 1997
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
7 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 September 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
23 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 February 2017
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
10 February 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
10 February 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2014
AR01AR01
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 July 2014
AP03Appointment of Secretary
Termination Director Company With Name
21 June 2014
TM01Termination of Director
Termination Secretary Company With Name
21 June 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
21 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2013
AR01AR01
Change Person Director Company With Change Date
15 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
15 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 September 2011
CH03Change of Secretary Details
Termination Director Company With Name
22 August 2011
TM01Termination of Director
Termination Director Company With Name
22 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 January 2010
AAAnnual Accounts
Legacy
19 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 January 2009
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Legacy
22 September 2008
288cChange of Particulars
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
10 October 2007
363aAnnual Return
Legacy
10 October 2007
190190
Legacy
10 October 2007
353353
Legacy
10 October 2007
287Change of Registered Office
Legacy
23 August 2007
288cChange of Particulars
Legacy
23 August 2007
288cChange of Particulars
Legacy
2 January 2007
363aAnnual Return
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 January 2007
AAAnnual Accounts
Legacy
1 January 2007
288bResignation of Director or Secretary
Legacy
1 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 January 2006
AAAnnual Accounts
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288cChange of Particulars
Legacy
20 September 2005
363aAnnual Return
Legacy
20 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 December 2003
AAAnnual Accounts
Legacy
29 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 December 2002
AAAnnual Accounts
Legacy
20 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 March 2002
AAAnnual Accounts
Legacy
19 February 2002
363sAnnual Return (shuttle)
Legacy
19 September 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 January 2001
AAAnnual Accounts
Legacy
5 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2000
AAAnnual Accounts
Legacy
21 November 1999
363sAnnual Return (shuttle)
Legacy
15 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Accounts With Accounts Type Small
1 February 1998
AAAnnual Accounts
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
13 October 1997
363sAnnual Return (shuttle)
Legacy
30 June 1997
288bResignation of Director or Secretary
Legacy
30 June 1997
288bResignation of Director or Secretary
Legacy
18 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1996
AAAnnual Accounts
Legacy
12 July 1996
288288
Legacy
12 July 1996
288288
Legacy
12 July 1996
225Change of Accounting Reference Date
Resolution
31 May 1996
RESOLUTIONSResolutions
Legacy
20 October 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
29 August 1995
AUDAUD
Accounts With Accounts Type Small
24 July 1995
AAAnnual Accounts
Legacy
12 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1994
AAAnnual Accounts
Legacy
6 October 1993
288288
Legacy
6 October 1993
288288
Legacy
28 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1993
AAAnnual Accounts
Legacy
8 July 1993
288288
Legacy
23 April 1993
288288
Legacy
5 March 1993
288288
Legacy
5 March 1993
288288
Legacy
28 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 1991
AAAnnual Accounts
Legacy
27 September 1991
288288
Legacy
27 September 1991
363aAnnual Return
Legacy
1 May 1991
288288
Accounts With Accounts Type Full
5 November 1990
AAAnnual Accounts
Legacy
5 November 1990
288288
Legacy
24 October 1990
288288
Legacy
24 October 1990
363aAnnual Return
Accounts With Accounts Type Full
18 October 1989
AAAnnual Accounts
Legacy
18 October 1989
363363
Accounts With Accounts Type Full
21 October 1988
AAAnnual Accounts
Legacy
21 October 1988
363363
Accounts With Accounts Type Full
6 August 1987
AAAnnual Accounts
Legacy
6 August 1987
363363
Legacy
6 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 November 1986
288288
Accounts With Accounts Type Small
12 November 1986
AAAnnual Accounts
Accounts With Accounts Type Small
12 November 1986
AAAnnual Accounts
Legacy
4 November 1986
363363