1-18 LIBERTY STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

1-18 LIBERTY STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01841915

Incorporation date

20/08/1984

Size

Dormant

Contacts

Registered address

Registered address

Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1984)
dot icon24/03/2026
Accounts for a dormant company made up to 2025-09-30
dot icon10/03/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with updates
dot icon02/07/2025
Director's details changed for Mr Ian Glanville on 2025-07-02
dot icon02/07/2025
Director's details changed for Mr Ian Glanville on 2025-07-02
dot icon13/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon15/11/2024
Confirmation statement made on 2024-11-10 with updates
dot icon21/10/2024
Appointment of Innovus Company Secretaries Limited as a secretary on 2024-10-17
dot icon21/10/2024
Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on 2024-10-17
dot icon10/06/2024
Registered office address changed from 11 Little Park Farm Road Fareham PO15 5SN United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-06-10
dot icon10/06/2024
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-06-10
dot icon07/02/2024
Compulsory strike-off action has been discontinued
dot icon07/02/2024
Termination of appointment of Stephanos Stephanides as a secretary on 2024-02-06
dot icon07/02/2024
Confirmation statement made on 2023-11-10 with updates
dot icon06/02/2024
First Gazette notice for compulsory strike-off
dot icon06/02/2024
Registered office address changed from 16 Brixton Road London SW9 6BU to 11 Little Park Farm Road Fareham PO15 5SN on 2024-02-06
dot icon06/02/2024
Appointment of Alexander Faulkner Partnership Limited as a secretary on 2024-02-06
dot icon05/02/2024
Accounts for a dormant company made up to 2023-09-30
dot icon19/07/2023
Accounts for a dormant company made up to 2022-09-30
dot icon05/02/2023
Previous accounting period extended from 2022-09-29 to 2022-09-30
dot icon22/11/2022
Confirmation statement made on 2022-11-10 with updates
dot icon27/06/2022
Accounts for a dormant company made up to 2021-09-29
dot icon13/01/2022
Confirmation statement made on 2021-11-10 with updates
dot icon11/08/2021
Accounts for a dormant company made up to 2020-09-29
dot icon09/02/2021
Confirmation statement made on 2020-11-10 with no updates
dot icon20/04/2020
Accounts for a dormant company made up to 2019-09-29
dot icon19/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon11/06/2019
Accounts for a dormant company made up to 2018-09-29
dot icon17/12/2018
Confirmation statement made on 2018-11-10 with updates
dot icon06/06/2018
Accounts for a dormant company made up to 2017-09-29
dot icon10/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon26/06/2017
Accounts for a dormant company made up to 2016-09-29
dot icon20/12/2016
Confirmation statement made on 2016-11-14 with updates
dot icon05/05/2016
Accounts for a dormant company made up to 2015-09-29
dot icon20/01/2016
Annual return made up to 2015-11-14 with full list of shareholders
dot icon05/05/2015
Accounts for a dormant company made up to 2014-09-29
dot icon11/12/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon02/05/2014
Accounts for a dormant company made up to 2013-09-29
dot icon22/01/2014
Annual return made up to 2013-11-14 with full list of shareholders
dot icon25/06/2013
Accounts for a dormant company made up to 2012-09-29
dot icon28/01/2013
Annual return made up to 2012-11-14 with full list of shareholders
dot icon03/05/2012
Total exemption full accounts made up to 2011-09-29
dot icon24/01/2012
Annual return made up to 2011-11-14 with full list of shareholders
dot icon28/04/2011
Total exemption full accounts made up to 2010-09-29
dot icon28/01/2011
Termination of appointment of Pantelis Abraham as a secretary
dot icon28/01/2011
Appointment of Stephanos Stephanides as a secretary
dot icon21/01/2011
Annual return made up to 2010-11-14 with full list of shareholders
dot icon29/04/2010
Total exemption full accounts made up to 2009-09-29
dot icon12/02/2010
Annual return made up to 2009-11-14 with full list of shareholders
dot icon12/02/2010
Director's details changed for Ian Glanville on 2009-12-12
dot icon08/06/2009
Total exemption full accounts made up to 2008-09-29
dot icon09/03/2009
Return made up to 14/11/08; change of members
dot icon09/03/2009
Director's change of particulars / ian glanville / 08/08/2008
dot icon21/04/2008
Total exemption full accounts made up to 2007-09-29
dot icon08/01/2008
Return made up to 14/11/07; full list of members
dot icon04/05/2007
Total exemption full accounts made up to 2006-09-29
dot icon06/02/2007
Return made up to 14/11/06; change of members
dot icon20/01/2007
New director appointed
dot icon10/01/2007
Director resigned
dot icon08/03/2006
Return made up to 14/11/05; change of members
dot icon11/01/2006
Total exemption full accounts made up to 2005-09-29
dot icon08/06/2005
Total exemption full accounts made up to 2004-09-29
dot icon18/04/2005
Return made up to 14/11/04; full list of members
dot icon14/07/2004
Return made up to 14/11/03; change of members
dot icon16/03/2004
New director appointed
dot icon06/03/2004
Director resigned
dot icon04/03/2004
Total exemption full accounts made up to 2003-09-29
dot icon22/01/2003
Total exemption full accounts made up to 2002-09-29
dot icon17/12/2002
Return made up to 14/11/02; full list of members
dot icon19/04/2002
Total exemption full accounts made up to 2001-09-29
dot icon05/12/2001
Return made up to 14/11/01; full list of members
dot icon15/03/2001
Full accounts made up to 2000-09-29
dot icon24/11/2000
Return made up to 14/11/00; full list of members
dot icon28/03/2000
Full accounts made up to 1999-09-29
dot icon06/12/1999
Return made up to 14/11/99; full list of members
dot icon05/03/1999
Full accounts made up to 1998-09-29
dot icon20/11/1998
Return made up to 14/11/98; full list of members
dot icon24/03/1998
Full accounts made up to 1997-09-29
dot icon26/11/1997
Return made up to 14/11/97; full list of members
dot icon25/01/1997
Full accounts made up to 1996-09-29
dot icon19/11/1996
Return made up to 14/11/96; full list of members
dot icon25/04/1996
Full accounts made up to 1995-09-29
dot icon10/01/1996
Return made up to 14/11/95; full list of members
dot icon30/06/1995
Full accounts made up to 1994-09-29
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Return made up to 14/11/94; full list of members
dot icon21/06/1994
Full accounts made up to 1993-09-29
dot icon10/01/1994
Return made up to 14/11/93; full list of members
dot icon08/07/1993
Full accounts made up to 1992-09-29
dot icon29/01/1993
Return made up to 14/11/92; full list of members
dot icon06/10/1992
Full accounts made up to 1991-09-29
dot icon29/06/1992
Return made up to 14/11/91; full list of members
dot icon16/08/1991
Return made up to 08/04/91; full list of members
dot icon31/07/1991
Full accounts made up to 1990-09-29
dot icon26/11/1990
Full accounts made up to 1989-09-29
dot icon26/11/1990
Return made up to 14/11/90; full list of members
dot icon05/06/1990
Compulsory strike-off action has been discontinued
dot icon05/06/1990
Full accounts made up to 1988-09-29
dot icon05/06/1990
Return made up to 02/05/90; full list of members
dot icon08/05/1990
First Gazette notice for compulsory strike-off
dot icon25/04/1990
Registered office changed on 25/04/90 from: lidgra house 250 kingsbury road london NW9 obs
dot icon25/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/03/1989
Return made up to 31/12/87; full list of members
dot icon01/12/1988
Full accounts made up to 1987-09-29
dot icon08/07/1988
First gazette
dot icon22/10/1987
Return made up to 31/12/86; full list of members
dot icon22/10/1987
Director resigned;new director appointed
dot icon22/10/1987
Registered office changed on 22/10/87 from: 47 brunswick place london N1 6EE
dot icon22/10/1987
Return made up to 31/12/85; full list of members
dot icon22/10/1987
Accounting reference date shortened from 31/03 to 29/09
dot icon28/07/1987
First gazette
dot icon30/11/1984
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
18.00
-
0.00
-
-
2022
-
14.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephanides, Stephanos
Secretary
12/01/2011 - 06/02/2024
-
ALEXANDER FAULKNER PARTNERSHIP LIMITED
Corporate Secretary
06/02/2024 - 17/10/2024
332
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
17/10/2024 - Present
2975
Glanville, Ian
Director
03/01/2007 - Present
10
Vahdettin, Mustafa Ahmet
Director
29/01/2004 - 03/01/2007
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1-18 LIBERTY STREET MANAGEMENT COMPANY LIMITED

1-18 LIBERTY STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/08/1984 with the registered office located at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1-18 LIBERTY STREET MANAGEMENT COMPANY LIMITED?

toggle

1-18 LIBERTY STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/08/1984 .

Where is 1-18 LIBERTY STREET MANAGEMENT COMPANY LIMITED located?

toggle

1-18 LIBERTY STREET MANAGEMENT COMPANY LIMITED is registered at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR.

What does 1-18 LIBERTY STREET MANAGEMENT COMPANY LIMITED do?

toggle

1-18 LIBERTY STREET MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1-18 LIBERTY STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/03/2026: Accounts for a dormant company made up to 2025-09-30.