LIBERTY PARK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LIBERTY PARK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05764141

Incorporation date

31/03/2006

Size

Dormant

Contacts

Registered address

Registered address

Brook House, 47 High Street, Henley-In-Arden B95 5AACopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2006)
dot icon15/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon30/03/2026
Termination of appointment of Martin Mcgill as a director on 2026-03-21
dot icon30/03/2026
Termination of appointment of Armand Monthe as a director on 2026-03-16
dot icon30/03/2026
Confirmation statement made on 2026-03-28 with updates
dot icon02/04/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon02/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/03/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon02/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/05/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon16/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/01/2023
Appointment of Mrs Lyndsey Cannon-Leach as a secretary on 2023-01-01
dot icon03/01/2023
Registered office address changed from 54 Hagley Road Birmingham B16 8PE England to Brook House 47 High Street Henley-in-Arden B95 5AA on 2023-01-03
dot icon03/01/2023
Termination of appointment of Pennycuick Collins Limited as a secretary on 2022-12-31
dot icon26/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/04/2022
Appointment of Pennycuick Collins Limited as a secretary on 2022-04-13
dot icon26/04/2022
Termination of appointment of Lyndsey Cannon-Leach as a secretary on 2022-04-13
dot icon08/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon10/03/2022
Director's details changed for Mr Omotayo Olaleye Feyisetan on 2022-03-09
dot icon28/06/2021
Confirmation statement made on 2021-03-31 with updates
dot icon14/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon30/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/11/2020
Appointment of Mrs Lyndsey Cannon-Leach as a secretary on 2020-11-01
dot icon17/11/2020
Termination of appointment of Q1 Professional Services Limited as a secretary on 2020-11-01
dot icon17/11/2020
Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH England to 54 Hagley Road Birmingham B16 8PE on 2020-11-17
dot icon20/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon27/12/2019
Resolutions
dot icon19/12/2019
Statement of capital following an allotment of shares on 2019-12-12
dot icon19/12/2019
Notification of a person with significant control statement
dot icon19/12/2019
Registered office address changed from Thamsbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH England to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 2019-12-19
dot icon19/12/2019
Cessation of Wates Regeneration (Coventry) Limited as a person with significant control on 2019-12-12
dot icon19/12/2019
Appointment of Q1 Professional Services Limited as a secretary on 2019-12-12
dot icon19/12/2019
Appointment of Mr Martin Mcgill as a director on 2019-12-12
dot icon19/12/2019
Termination of appointment of Paul Campbell Rowan as a director on 2019-12-12
dot icon19/12/2019
Appointment of Mr Omotayo Olaleye Feyisetan as a director on 2019-12-12
dot icon19/12/2019
Appointment of Ms Beata Piecyk-Arszynska as a director on 2019-12-12
dot icon19/12/2019
Appointment of Mr Armand Monthe as a director on 2019-12-12
dot icon19/12/2019
Termination of appointment of Philip Michael Wainwright as a director on 2019-12-12
dot icon19/12/2019
Termination of appointment of Philip Michael Wainwright as a secretary on 2019-12-12
dot icon19/12/2019
Termination of appointment of Simon James Potter as a director on 2019-12-12
dot icon19/12/2019
Termination of appointment of David Owen Allen as a director on 2019-12-12
dot icon19/12/2019
Registered office address changed from Wates House Station Approach Leatherhead Surrey KT22 7SW to Thamsbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 2019-12-19
dot icon02/10/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon18/06/2019
Accounts for a dormant company made up to 2019-03-31
dot icon05/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon10/12/2018
Appointment of Mr Philip Michael Wainwright as a secretary on 2018-12-03
dot icon10/12/2018
Appointment of Mr Philip Michael Wainwright as a director on 2018-12-03
dot icon10/12/2018
Termination of appointment of David Owen Allen as a secretary on 2018-12-03
dot icon24/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon02/08/2018
Appointment of Mr Simon James Potter as a director on 2018-07-26
dot icon01/08/2018
Termination of appointment of Stuart John Togwell as a director on 2018-07-25
dot icon10/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon28/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon03/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon20/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon01/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon08/01/2016
Appointment of Mr Paul Campbell Rowan as a director on 2015-12-31
dot icon08/01/2016
Termination of appointment of Andrew Hampden Hobart as a director on 2015-12-31
dot icon06/01/2016
Appointment of Mr David Owen Allen as a secretary on 2016-01-04
dot icon06/01/2016
Appointment of Mr David Owen Allen as a director on 2016-01-04
dot icon06/01/2016
Termination of appointment of David Huw Davies as a director on 2016-01-04
dot icon06/01/2016
Termination of appointment of David Huw Davies as a secretary on 2016-01-04
dot icon15/05/2015
Accounts for a dormant company made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon05/11/2014
Director's details changed for Mr Stuart John Togwell on 2014-10-21
dot icon15/05/2014
Director's details changed for Mr Stuart John Togwell on 2014-05-15
dot icon23/04/2014
Accounts for a dormant company made up to 2014-03-31
dot icon03/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon17/02/2014
Director's details changed for Mr Stuart John Togwell on 2014-02-17
dot icon05/06/2013
Accounts for a dormant company made up to 2013-03-31
dot icon15/05/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon28/01/2013
Termination of appointment of Ian Burnett as a director
dot icon28/01/2013
Appointment of Mr Andrew Hampden Hobart as a director
dot icon04/05/2012
Accounts for a dormant company made up to 2012-03-31
dot icon16/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon13/04/2012
Appointment of Mr Stuart John Togwell as a director
dot icon13/04/2012
Termination of appointment of Andrew Laird as a director
dot icon19/04/2011
Accounts for a dormant company made up to 2011-03-31
dot icon05/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon11/01/2011
Director's details changed for Mr Andrew Laird on 2011-01-11
dot icon08/07/2010
Accounts for a dormant company made up to 2010-03-31
dot icon31/03/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon18/12/2009
Director's details changed for Mr Andrew Laird on 2009-12-18
dot icon18/12/2009
Director's details changed for Ian George Burnett on 2009-12-18
dot icon18/12/2009
Director's details changed for Mr David Huw Davies on 2009-12-18
dot icon18/12/2009
Secretary's details changed for Mr David Huw Davies on 2009-12-18
dot icon07/09/2009
Director's change of particulars / andrew laird / 07/09/2009
dot icon18/05/2009
Accounts for a dormant company made up to 2009-03-31
dot icon31/03/2009
Return made up to 31/03/09; full list of members
dot icon31/03/2009
Location of register of members
dot icon31/03/2009
Location of debenture register
dot icon31/03/2009
Registered office changed on 31/03/2009 from wates house station approach leatherhead surrey KT22 7SW
dot icon22/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon05/06/2008
Secretary appointed mr david huw davies
dot icon05/06/2008
Appointment terminated director stuart togwell
dot icon05/06/2008
Appointment terminated secretary stuart togwell
dot icon05/06/2008
Director appointed mr andrew laird
dot icon21/04/2008
Return made up to 31/03/08; full list of members
dot icon18/12/2007
Full accounts made up to 2007-03-31
dot icon08/05/2007
Return made up to 31/03/07; full list of members
dot icon31/03/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
269.00
-
0.00
-
-
2022
-
269.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, David Huw
Director
31/03/2006 - 04/01/2016
95
Burnett, Ian George
Director
31/03/2006 - 31/12/2012
30
Hobart, Andrew Hampden
Director
01/01/2013 - 31/12/2015
38
Piecyk-Arszynska, Beata
Director
12/12/2019 - Present
-
Allen, David Owen
Director
04/01/2016 - 12/12/2019
74

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 LIBERTY PARK MANAGEMENT LIMITED

LIBERTY PARK MANAGEMENT LIMITED is an(a) Active company incorporated on 31/03/2006 with the registered office located at Brook House, 47 High Street, Henley-In-Arden B95 5AA. There are currently 3 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 LIBERTY PARK MANAGEMENT LIMITED?

toggle

LIBERTY PARK MANAGEMENT LIMITED is currently Active. It was registered on 31/03/2006 .

Where is LIBERTY PARK MANAGEMENT LIMITED located?

toggle

LIBERTY PARK MANAGEMENT LIMITED is registered at Brook House, 47 High Street, Henley-In-Arden B95 5AA.

What does LIBERTY PARK MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for LIBERTY PARK MANAGEMENT LIMITED?

toggle

The latest filing was on 15/04/2026: Accounts for a dormant company made up to 2025-12-31.