Background WavePink WaveYellow Wave

OUTWOOD DEVELOPMENTS LIMITED (09892099)

OUTWOOD DEVELOPMENTS LIMITED (09892099) is an active UK company. incorporated on 27 November 2015. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. OUTWOOD DEVELOPMENTS LIMITED has been registered for 10 years. Current directors include COULTER, Ian George, GWYNNE, Jonathan Gareth, LAGAN, Michael Anthony.

Company Number
09892099
Status
active
Type
ltd
Incorporated
27 November 2015
Age
10 years
Address
Piccadilly Business Centre Unit C Aldow Enterprise Park, Manchester, M12 6AE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COULTER, Ian George, GWYNNE, Jonathan Gareth, LAGAN, Michael Anthony
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUTWOOD DEVELOPMENTS LIMITED

OUTWOOD DEVELOPMENTS LIMITED is an active company incorporated on 27 November 2015 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. OUTWOOD DEVELOPMENTS LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09892099

LTD Company

Age

10 Years

Incorporated 27 November 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Piccadilly Business Centre Unit C Aldow Enterprise Park Blackett Street Manchester, M12 6AE,

Previous Addresses

83 Ducie Street Manchester M1 2JQ England
From: 3 November 2020To: 22 August 2025
Whitehouse F21, Wilderspool Park Greenalls Avenue Warrington WA4 6HL England
From: 9 January 2020To: 3 November 2020
32 Crescent Salford Manchester M5 4PF United Kingdom
From: 27 November 2015To: 9 January 2020
Timeline

17 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
Jun 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
May 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

COULTER, Ian George

Active
Sydenham Road, BelfastBT3 9HA
Born March 1971
Director
Appointed 13 Oct 2020

GWYNNE, Jonathan Gareth

Active
Unit C Aldow Enterprise Park, ManchesterM12 6AE
Born June 1976
Director
Appointed 27 Nov 2015

LAGAN, Michael Anthony

Active
Sydenham Road, BelfastBT3 9HA
Born August 1955
Director
Appointed 08 Sept 2020

COULTER, Ian George

Resigned
Crescent, ManchesterM5 4PF
Born March 1971
Director
Appointed 20 May 2016
Resigned 01 Aug 2016

COULTER, Ian George

Resigned
Crescent, ManchesterM5 4PF
Born March 1971
Director
Appointed 27 Nov 2015
Resigned 15 Dec 2015

COULTER, Victoria Jane

Resigned
Sydenham Road, BelfastBT3 9HA
Born April 1979
Director
Appointed 15 Dec 2015
Resigned 20 May 2016

GRAY, Ruth

Resigned
Crescent, ManchesterM5 4PF
Born December 1975
Director
Appointed 27 Nov 2015
Resigned 20 May 2016

GRAY, Stephen Robert

Resigned
Ducie Street, ManchesterM1 2JQ
Born October 1976
Director
Appointed 13 Oct 2020
Resigned 12 Apr 2024

LAGAN, Kevin Anthony

Resigned
Crescent, SalfordM5 4PF
Born January 1982
Director
Appointed 01 Aug 2016
Resigned 08 Sept 2020

LAGAN, Kevin Anthony

Resigned
Crescent, ManchesterM5 4PF
Born January 1982
Director
Appointed 27 Nov 2015
Resigned 20 May 2016

Persons with significant control

1

Douglas, Isle Of ManIM99 1PY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jan 2018
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
3 October 2023
AAAnnual Accounts
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 June 2021
AAAnnual Accounts
Resolution
22 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Audited Abridged
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 January 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 January 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
12 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Incorporation Company
27 November 2015
NEWINCIncorporation