Background WavePink WaveYellow Wave

OUTLOOK PROPERTY LIMITED (04214170)

OUTLOOK PROPERTY LIMITED (04214170) is an active UK company. incorporated on 10 May 2001. with registered office in Camberley. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. OUTLOOK PROPERTY LIMITED has been registered for 24 years.

Company Number
04214170
Status
active
Type
ltd
Incorporated
10 May 2001
Age
24 years
Address
Building 1 Meadows Business Park, Camberley, GU17 9AB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUTLOOK PROPERTY LIMITED

OUTLOOK PROPERTY LIMITED is an active company incorporated on 10 May 2001 with the registered office located in Camberley. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. OUTLOOK PROPERTY LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

04214170

LTD Company

Age

24 Years

Incorporated 10 May 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

FISEPA 128 LIMITED
From: 10 May 2001To: 15 June 2001
Contact
Address

Building 1 Meadows Business Park Blackwater Camberley, GU17 9AB,

Previous Addresses

Crowthorne House Nine Mile Ride Wokingham RG40 3GZ England
From: 18 March 2020To: 16 September 2025
Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom
From: 23 November 2015To: 18 March 2020
C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
From: 10 May 2001To: 23 November 2015
Timeline

14 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
May 01
Director Joined
Nov 09
Funding Round
Nov 09
Funding Round
Nov 11
Share Buyback
Dec 13
Director Left
Dec 13
Director Joined
Jul 15
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Joined
Apr 20
Loan Secured
Jul 20
3
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

123

Change To A Person With Significant Control
17 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2024
AAAnnual Accounts
Legacy
17 September 2024
PARENT_ACCPARENT_ACC
Legacy
17 September 2024
GUARANTEE2GUARANTEE2
Legacy
17 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2023
AAAnnual Accounts
Legacy
11 October 2023
PARENT_ACCPARENT_ACC
Legacy
11 October 2023
GUARANTEE2GUARANTEE2
Legacy
11 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2022
AAAnnual Accounts
Legacy
24 September 2022
PARENT_ACCPARENT_ACC
Legacy
24 September 2022
AGREEMENT2AGREEMENT2
Legacy
24 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 May 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
17 February 2021
AA01Change of Accounting Reference Date
Memorandum Articles
24 July 2020
MAMA
Resolution
24 July 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 March 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Notification Of A Person With Significant Control
18 March 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
18 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
22 May 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 November 2015
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
23 November 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Change Person Director Company With Change Date
23 December 2013
CH01Change of Director Details
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Capital Return Purchase Own Shares
2 December 2013
SH03Return of Purchase of Own Shares
Resolution
25 November 2013
RESOLUTIONSResolutions
Resolution
25 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Move Registers To Sail Company
22 May 2013
AD03Change of Location of Company Records
Change Sail Address Company
21 May 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Change Person Director Company With Change Date
25 May 2012
CH01Change of Director Details
Termination Secretary Company With Name
3 May 2012
TM02Termination of Secretary
Capital Allotment Shares
17 November 2011
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
17 November 2011
SH10Notice of Particulars of Variation
Resolution
17 November 2011
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 November 2011
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Capital Allotment Shares
30 November 2009
SH01Allotment of Shares
Resolution
25 November 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 October 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 August 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 March 2007
AAAnnual Accounts
Legacy
7 March 2007
225Change of Accounting Reference Date
Legacy
31 October 2006
288cChange of Particulars
Legacy
31 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
20 July 2006
AAAnnual Accounts
Legacy
12 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 June 2005
AAAnnual Accounts
Legacy
16 June 2005
288cChange of Particulars
Legacy
16 June 2005
288cChange of Particulars
Legacy
13 May 2005
363aAnnual Return
Legacy
28 October 2004
88(2)R88(2)R
Resolution
28 October 2004
RESOLUTIONSResolutions
Resolution
28 October 2004
RESOLUTIONSResolutions
Resolution
28 October 2004
RESOLUTIONSResolutions
Legacy
28 October 2004
123Notice of Increase in Nominal Capital
Legacy
28 October 2004
88(2)R88(2)R
Legacy
28 October 2004
88(3)88(3)
Legacy
17 June 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 February 2004
AAAnnual Accounts
Legacy
7 June 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 February 2003
AAAnnual Accounts
Legacy
8 July 2002
363aAnnual Return
Legacy
8 July 2002
288cChange of Particulars
Legacy
8 July 2002
288cChange of Particulars
Legacy
8 July 2002
353353
Legacy
8 July 2002
287Change of Registered Office
Legacy
8 July 2002
190190
Legacy
16 August 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
15 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 June 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
88(2)R88(2)R
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Incorporation Company
10 May 2001
NEWINCIncorporation