OUTLOOK PROPERTY LIMITED
CHELMSFORD FISEPA 128 LIMITED

Hellopages » Essex » Chelmsford » CM1 1BN
Company number 04214170
Status Active
Incorporation Date 10 May 2001
Company Type Private Limited Company
Address AQUILA HOUSE, WATERLOO LANE, CHELMSFORD, ESSEX, UNITED KINGDOM, CM1 1BN
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 2,000 ; Director's details changed for Daniel Barbanel on 22 October 2015. The most likely internet sites of OUTLOOK PROPERTY LIMITED are www.outlookproperty.co.uk, and www.outlook-property.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-four years and nine months. Outlook Property Limited is a Private Limited Company. The company registration number is 04214170. Outlook Property Limited has been working since 10 May 2001. The present status of the company is Active. The registered address of Outlook Property Limited is Aquila House Waterloo Lane Chelmsford Essex United Kingdom Cm1 1bn. The company`s financial liabilities are £249.62k. It is £-11.24k against last year. And the total assets are £602.29k, which is £-93.17k against last year. BARBANEL, Daniel is a Director of the company. FOX, Marlon is a Director of the company. Secretary FOX, Valerie Jane has been resigned. Secretary WINTER, Mary Catherine has been resigned. Director BARBANEL, Daniel has been resigned. Director PARKES, Jeremy Guy has been resigned. The company operates in "Management of real estate on a fee or contract basis".


outlook property Key Finiance

LIABILITIES £249.62k
-5%
CASH n/a
TOTAL ASSETS £602.29k
-14%
All Financial Figures

Current Directors

Director
BARBANEL, Daniel
Appointed Date: 27 July 2015
50 years old

Director
FOX, Marlon
Appointed Date: 29 May 2001
58 years old

Resigned Directors

Secretary
FOX, Valerie Jane
Resigned: 02 April 2012
Appointed Date: 29 May 2001

Secretary
WINTER, Mary Catherine
Resigned: 29 May 2001
Appointed Date: 10 May 2001

Director
BARBANEL, Daniel
Resigned: 13 November 2013
Appointed Date: 17 November 2009
50 years old

Director
PARKES, Jeremy Guy
Resigned: 29 May 2001
Appointed Date: 10 May 2001
56 years old

OUTLOOK PROPERTY LIMITED Events

30 Aug 2016
Total exemption small company accounts made up to 31 December 2015
13 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2,000

24 Nov 2015
Director's details changed for Daniel Barbanel on 22 October 2015
24 Nov 2015
Director's details changed for Marlon Fox on 11 October 2015
23 Nov 2015
Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 23 November 2015
...
... and 67 more events
11 Jun 2001
Secretary resigned
11 Jun 2001
Ad 29/05/01--------- £ si 98@1=98 £ ic 2/100
11 Jun 2001
New secretary appointed
11 Jun 2001
New director appointed
10 May 2001
Incorporation