LIBERTY COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LIBERTY COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03697693

Incorporation date

19/01/1999

Size

Micro Entity

Contacts

Registered address

Registered address

62 Rumbridge Street, Totton, Southampton, Hampshire SO40 9DSCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1999)
dot icon17/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon13/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon08/05/2024
Micro company accounts made up to 2023-12-31
dot icon12/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon13/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon21/09/2022
Micro company accounts made up to 2021-12-31
dot icon07/03/2022
Termination of appointment of Jean Heath as a director on 2022-02-22
dot icon15/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon07/06/2021
Micro company accounts made up to 2020-12-31
dot icon11/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon04/08/2020
Micro company accounts made up to 2019-12-31
dot icon13/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon05/09/2019
Micro company accounts made up to 2018-12-31
dot icon25/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon14/06/2018
Micro company accounts made up to 2017-12-31
dot icon14/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon28/03/2017
Micro company accounts made up to 2016-12-31
dot icon13/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon31/03/2016
Micro company accounts made up to 2015-12-31
dot icon17/02/2016
Annual return made up to 2016-02-11 no member list
dot icon25/05/2015
Micro company accounts made up to 2014-12-31
dot icon19/02/2015
Annual return made up to 2015-02-11 no member list
dot icon11/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/02/2014
Annual return made up to 2014-02-11 no member list
dot icon20/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/02/2013
Annual return made up to 2013-02-11 no member list
dot icon30/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/02/2012
Annual return made up to 2012-02-11 no member list
dot icon14/02/2012
Director's details changed for Robert Reginald Searle on 2012-02-11
dot icon14/02/2012
Director's details changed for Heather Pollard on 2012-02-11
dot icon03/01/2012
Registered office address changed from Hms Property Management Services Limited 62 Rumbridge Street Totton Southampton Hampshire SO40 9DS on 2012-01-03
dot icon01/12/2011
Appointment of Jean Heath as a director
dot icon23/11/2011
Appointment of Hms Property Management Services Limited as a secretary
dot icon23/11/2011
Termination of appointment of Cosec Management Services Limited as a secretary
dot icon23/11/2011
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2011-11-23
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/02/2011
Annual return made up to 2011-02-11 no member list
dot icon04/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/04/2010
Annual return made up to 2010-02-11 no member list
dot icon30/12/2009
Director's details changed for Heather Pollard on 2009-12-30
dot icon18/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/06/2009
Director appointed heather pollard
dot icon04/06/2009
Registered office changed on 04/06/2009 from 113 old christchurch road bournemouth dorset BH1 1EP
dot icon04/06/2009
Appointment terminated secretary countrywide property management
dot icon04/06/2009
Secretary appointed cosec management services LIMITED
dot icon16/02/2009
Annual return made up to 11/02/09
dot icon24/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/01/2008
Annual return made up to 19/01/08
dot icon11/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/08/2007
Director resigned
dot icon06/02/2007
Annual return made up to 19/01/07
dot icon13/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/03/2006
Annual return made up to 19/01/06
dot icon31/08/2005
New director appointed
dot icon31/08/2005
Registered office changed on 31/08/05 from: dickens house 15 west borough wimborne dorset BH21 1LT
dot icon27/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/04/2005
Director resigned
dot icon28/01/2005
Annual return made up to 19/01/05
dot icon17/01/2005
Secretary resigned
dot icon17/01/2005
New secretary appointed
dot icon23/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon27/01/2004
Annual return made up to 19/01/04
dot icon08/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon12/02/2003
Director resigned
dot icon26/01/2003
Annual return made up to 19/01/03
dot icon22/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon21/01/2002
Annual return made up to 19/01/02
dot icon21/01/2002
Secretary resigned
dot icon19/12/2001
Director resigned
dot icon08/08/2001
New director appointed
dot icon06/08/2001
Accounts for a dormant company made up to 2000-12-31
dot icon17/07/2001
Annual return made up to 19/01/01
dot icon17/07/2001
New director appointed
dot icon17/07/2001
New director appointed
dot icon17/07/2001
New director appointed
dot icon02/07/2001
Accounting reference date shortened from 31/01/01 to 31/12/00
dot icon28/06/2001
Director resigned
dot icon26/06/2001
New secretary appointed
dot icon13/06/2001
New secretary appointed
dot icon13/06/2001
Secretary resigned
dot icon14/04/2001
Secretary resigned
dot icon02/10/2000
Registered office changed on 02/10/00 from: 19 st georges walk waterlooville hampshire PO7 7TU
dot icon24/03/2000
Annual return made up to 19/01/00
dot icon10/03/2000
Accounts for a dormant company made up to 2000-01-31
dot icon25/01/1999
Secretary resigned
dot icon19/01/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kington, Simon Richard
Director
02/08/2001 - 05/12/2001
6
Turner, Andrew Charles Robert
Director
18/01/1999 - 04/06/2001
76
BRISTOL LEGAL SERVICES LIMITED
Corporate Secretary
18/01/1999 - 18/01/1999
383
COSEC MANAGEMENT SERVICES LIMITED
Corporate Secretary
12/05/2009 - 10/11/2011
538
HMS PROPERTY MANAGEMENT SERVICES LIMITED
Corporate Secretary
10/11/2011 - Present
133

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIBERTY COURT MANAGEMENT LIMITED

LIBERTY COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 19/01/1999 with the registered office located at 62 Rumbridge Street, Totton, Southampton, Hampshire SO40 9DS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LIBERTY COURT MANAGEMENT LIMITED?

toggle

LIBERTY COURT MANAGEMENT LIMITED is currently Active. It was registered on 19/01/1999 .

Where is LIBERTY COURT MANAGEMENT LIMITED located?

toggle

LIBERTY COURT MANAGEMENT LIMITED is registered at 62 Rumbridge Street, Totton, Southampton, Hampshire SO40 9DS.

What does LIBERTY COURT MANAGEMENT LIMITED do?

toggle

LIBERTY COURT MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LIBERTY COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-11 with no updates.