LIBERTY PLACE (SHEEPCOTE STREET) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LIBERTY PLACE (SHEEPCOTE STREET) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04261677

Incorporation date

30/07/2001

Size

Micro Entity

Contacts

Registered address

Registered address

19 Highfield Road, Edgbaston, Birmingham B15 3BHCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2001)
dot icon06/11/2025
Termination of appointment of David Michael Bradley as a director on 2025-11-05
dot icon09/10/2025
Appointment of Mr Nikhil Giri as a director on 2025-08-29
dot icon09/10/2025
Appointment of Mr Paul Raj Devadoss as a director on 2025-08-29
dot icon05/09/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon23/05/2025
Micro company accounts made up to 2024-09-30
dot icon14/02/2025
Appointment of Mr Kevin Foreman as a director on 2024-11-08
dot icon27/08/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon26/06/2024
Micro company accounts made up to 2023-09-30
dot icon12/01/2024
Termination of appointment of Harbinder Singh Athwal as a director on 2023-12-18
dot icon21/11/2023
Termination of appointment of Martin Alan Holland as a director on 2023-11-07
dot icon08/11/2023
Appointment of Mr David John Hardman as a director on 2023-11-08
dot icon05/10/2023
Appointment of Doctor William David Ashton as a director on 2022-08-08
dot icon06/09/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon21/07/2023
Termination of appointment of Lucy Ann Ward as a director on 2023-07-07
dot icon30/06/2023
Appointment of Mr Harbinder Singh Athwal as a director on 2023-05-24
dot icon12/06/2023
Micro company accounts made up to 2022-09-30
dot icon28/04/2023
Appointment of Mr David Michael Bradley as a director on 2023-03-07
dot icon20/01/2023
Registered office address changed from The Exchange Newhall Street Birmingham West Midlands B3 3PJ England to 19 Highfield Road Edgbaston Birmingham B15 3BH on 2023-01-20
dot icon20/01/2023
Appointment of Centrick Limited as a secretary on 2023-01-09
dot icon19/12/2022
Registered office address changed from C/O Mainstay (Secretaries) Limited Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX England to The Exchange Newhall Street Birmingham West Midlands B3 3PJ on 2022-12-19
dot icon19/12/2022
Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 2022-12-15
dot icon05/09/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon24/08/2022
Appointment of Mrs Lucy Ann Ward as a director on 2022-08-24
dot icon10/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon13/12/2021
Appointment of Mr Philip Lees as a director on 2021-12-01
dot icon03/09/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon13/05/2021
Termination of appointment of Hazel Mary Bland as a director on 2021-05-04
dot icon12/02/2021
Accounts for a dormant company made up to 2020-09-30
dot icon27/10/2020
Termination of appointment of Arie David Yuffa as a director on 2020-10-13
dot icon03/09/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon02/09/2020
Termination of appointment of David Edward Barrington as a director on 2020-01-31
dot icon07/08/2020
Termination of appointment of Sheena Kotecha as a director on 2020-08-05
dot icon03/02/2020
Accounts for a dormant company made up to 2019-09-30
dot icon12/12/2019
Termination of appointment of David Mcgarry as a director on 2019-12-09
dot icon12/12/2019
Termination of appointment of Karun Dewan as a director on 2019-12-09
dot icon28/08/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon28/02/2019
Appointment of Dr Arie David Yuffa as a director on 2019-02-28
dot icon24/01/2019
Accounts for a dormant company made up to 2018-09-30
dot icon20/09/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon19/09/2018
Termination of appointment of Philip Adrian John Jackson as a director on 2018-09-12
dot icon19/09/2018
Appointment of Mr Mark Thomas Adlam as a director on 2018-08-30
dot icon25/01/2018
Accounts for a dormant company made up to 2017-09-30
dot icon30/08/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon07/08/2017
Appointment of Mr Ross Daniel Cooke as a director on 2017-08-04
dot icon22/03/2017
Accounts for a dormant company made up to 2016-09-30
dot icon17/02/2017
Termination of appointment of Diane Patricia Benussi as a director on 2017-02-13
dot icon21/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon05/07/2016
Total exemption full accounts made up to 2015-09-30
dot icon04/07/2016
Appointment of Mr David Mcgarry as a director on 2016-06-30
dot icon10/06/2016
Appointment of Mr Martin Alan Holland as a director on 2016-06-09
dot icon10/06/2016
Appointment of Mr Karun Dewan as a director on 2016-06-09
dot icon10/06/2016
Appointment of Hazel Mary Bland as a director on 2016-06-09
dot icon16/05/2016
Termination of appointment of Henry James Prinsloo as a director on 2016-05-16
dot icon15/03/2016
Termination of appointment of Ian Warwick Richards as a director on 2016-03-15
dot icon03/03/2016
Registered office address changed from Six Olton Bridge 245 Warwick Road Solihull West Midlands B92 7AH to C/O Mainstay (Secretaries) Limited Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX on 2016-03-03
dot icon02/03/2016
Appointment of Mainstay (Secretaries) Limited as a secretary on 2016-03-02
dot icon19/01/2016
Termination of appointment of Jonathan Stuart Rowles as a secretary on 2016-01-11
dot icon19/01/2016
Termination of appointment of Jonathan Stuart Rowles as a director on 2016-01-11
dot icon12/10/2015
Annual return made up to 2015-08-27 no member list
dot icon12/10/2015
Appointment of Mr Philip Adrian John Jackson as a director on 2015-08-20
dot icon12/10/2015
Appointment of Mr Henry James Prinsloo as a director on 2015-08-20
dot icon07/10/2015
Appointment of Mr David Edward Barrington as a director on 2015-08-20
dot icon07/10/2015
Appointment of Ms Sheena Kotecha as a director on 2015-08-20
dot icon06/10/2015
Appointment of Ms Diane Patricia Benussi as a director on 2015-08-20
dot icon05/10/2015
Appointment of Mr Ian Warwick Richards as a director on 2015-08-20
dot icon01/10/2015
Appointment of Mr Jonathan Stuart Rowles as a secretary on 2015-08-20
dot icon01/10/2015
Appointment of Mr Jonathan Stuart Rowles as a director on 2015-08-20
dot icon29/09/2015
Termination of appointment of Colin Richard Thomas as a director on 2015-08-20
dot icon29/09/2015
Termination of appointment of Holly Leonora Rose O'broin as a director on 2015-08-20
dot icon29/09/2015
Termination of appointment of Craig Kelly as a director on 2015-08-20
dot icon29/09/2015
Termination of appointment of Gary John Richard Garland as a director on 2015-08-20
dot icon29/09/2015
Termination of appointment of Gary John Richard Garland as a director on 2015-08-20
dot icon29/09/2015
Termination of appointment of James Walter Moorman as a secretary on 2015-08-20
dot icon14/08/2015
Termination of appointment of David Knightley Chetwood as a director on 2015-07-28
dot icon19/06/2015
Termination of appointment of Henry James Prinsloo as a director on 2015-06-09
dot icon27/04/2015
Appointment of Holly Leonora Rose O'broin as a director on 2015-04-08
dot icon17/02/2015
Termination of appointment of Trevor Knight as a director on 2015-01-22
dot icon03/02/2015
Termination of appointment of Andrew William Dent as a director on 2015-01-20
dot icon28/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/01/2015
Appointment of Mr Craig Kelly as a director on 2014-11-05
dot icon30/12/2014
Appointment of Mr James Walter Moorman as a director
dot icon11/11/2014
Termination of appointment of Nicholas Michael Whear as a director on 2014-02-10
dot icon22/10/2014
Termination of appointment of Julie French as a director on 2014-10-13
dot icon09/09/2014
Annual return made up to 2014-08-27
dot icon23/06/2014
Appointment of Mr David Knightley Chetwood as a director
dot icon27/01/2014
Termination of appointment of Philip Lees as a director
dot icon23/01/2014
Appointment of Mr James Walter Moorman as a secretary
dot icon23/01/2014
Termination of appointment of James Moorman as a director
dot icon15/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon01/10/2013
Previous accounting period extended from 2013-07-31 to 2013-09-30
dot icon11/09/2013
Annual return made up to 2013-08-27 no member list
dot icon08/08/2013
Director's details changed for Mr James Walter Moorman on 2013-07-25
dot icon25/09/2012
Accounts for a dormant company made up to 2012-07-31
dot icon13/09/2012
Annual return made up to 2012-08-27 no member list
dot icon11/09/2012
Registered office address changed from Epm Chambers 54a Poplar Road Solihull West Midlands B91 3BP England on 2012-09-11
dot icon18/07/2012
Appointment of Mr Gary John Richard Garland as a director
dot icon26/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon13/09/2011
Annual return made up to 2011-08-27 no member list
dot icon12/09/2011
Rectified AP01 was removed from the public register on 20/11/2014 as it was invalid or ineffective
dot icon19/05/2011
Termination of appointment of David Williams as a director
dot icon18/04/2011
Appointment of Mr Nicholas Michael Whear as a director
dot icon15/04/2011
Total exemption full accounts made up to 2010-07-31
dot icon07/03/2011
Registered office address changed from Concierge Office Liberty Place Sheepcote Street Birmingham West Midlands B16 8JZ on 2011-03-07
dot icon02/03/2011
Rectified Full rectification of AP01 for James Walter Moorman.
dot icon01/02/2011
Termination of appointment of Tom Williams as a director
dot icon11/11/2010
Appointment of Mr Philip Lees as a director
dot icon06/09/2010
Annual return made up to 2010-08-27
dot icon10/08/2010
Appointment of Mr Colin Richard Thomas as a director
dot icon10/08/2010
Appointment of Tom Williams as a director
dot icon03/08/2010
Appointment of Andrew William Dent as a director
dot icon20/07/2010
Appointment of Henry James Prinsloo as a director
dot icon20/07/2010
Appointment of David John Williams as a director
dot icon16/07/2010
Appointment of Trevor Knight as a director
dot icon09/07/2010
Registered office address changed from Angels Solicitors 117-119 New Union Street Coventry West Midlands CV1 2NY on 2010-07-09
dot icon06/07/2010
Termination of appointment of Craig Kelly as a director
dot icon06/07/2010
Termination of appointment of Dexter Perrott as a director
dot icon06/07/2010
Termination of appointment of Susan Rae as a director
dot icon01/07/2010
Appointment of Julie French as a director
dot icon24/06/2010
Termination of appointment of Mainstay (Secretaries) Limited as a secretary
dot icon11/06/2010
Appointment of Dexter Perrott as a director
dot icon17/05/2010
Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX on 2010-05-17
dot icon29/03/2010
Termination of appointment of Liaqat Kuraishi as a director
dot icon26/03/2010
Termination of appointment of Liaqat Kuraishi as a director
dot icon02/10/2009
Total exemption full accounts made up to 2009-07-31
dot icon27/08/2009
Annual return made up to 28/07/09
dot icon19/05/2009
Appointment terminated director hugh williams
dot icon19/05/2009
Appointment terminated director trevor stephenson-airey
dot icon19/05/2009
Appointment terminated director holly o'broin
dot icon26/02/2009
Total exemption full accounts made up to 2008-07-31
dot icon22/09/2008
Director appointed craig kelly
dot icon03/09/2008
Annual return made up to 28/07/08
dot icon11/07/2008
Director appointed liaqat kuraishi
dot icon11/07/2008
Secretary appointed mainstay (secretaries) LIMITED
dot icon11/07/2008
Appointment terminated secretary shoosmiths secretaries LIMITED
dot icon11/07/2008
Appointment terminated director shoosmiths directors LIMITED
dot icon11/07/2008
Registered office changed on 11/07/2008 from witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH
dot icon04/06/2008
Director appointed trevor roland stephenson-airey
dot icon03/06/2008
Director appointed susan elizabeth rae
dot icon03/06/2008
Director appointed holly leonora rose o'broin
dot icon03/06/2008
Director appointed hugh curzon williams
dot icon12/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon08/08/2007
Annual return made up to 28/07/07
dot icon18/05/2007
Accounts for a dormant company made up to 2006-07-31
dot icon14/08/2006
Annual return made up to 28/07/06
dot icon27/04/2006
Accounts for a dormant company made up to 2005-07-31
dot icon30/08/2005
Memorandum and Articles of Association
dot icon30/08/2005
Resolutions
dot icon10/08/2005
Annual return made up to 28/07/05
dot icon25/06/2005
Director resigned
dot icon06/06/2005
Resolutions
dot icon07/03/2005
Accounts for a dormant company made up to 2004-07-31
dot icon10/08/2004
Annual return made up to 28/07/04
dot icon17/05/2004
Registered office changed on 17/05/04 from: exchange house 482 midsummer boulevard milton keynes buckinghamshire MK9 2SH
dot icon19/02/2004
Accounts for a dormant company made up to 2003-07-31
dot icon05/08/2003
Annual return made up to 28/07/03
dot icon10/03/2003
Accounts for a dormant company made up to 2002-07-31
dot icon29/08/2002
Annual return made up to 30/07/02
dot icon18/08/2002
New director appointed
dot icon24/10/2001
Secretary resigned;director resigned
dot icon24/10/2001
Registered office changed on 24/10/01 from: 5/7 the lakes bedford road northampton northamptonshire NN4 7SH
dot icon24/10/2001
New secretary appointed
dot icon08/10/2001
Resolutions
dot icon08/10/2001
Resolutions
dot icon30/07/2001
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
27/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
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
-
0.00
-
0.00
-
-
2022
0
-
-
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

53
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Benussi, Diane Patricia
Director
20/08/2015 - 13/02/2017
5
SHOOSMITHS SECRETARIES LIMITED
Corporate Secretary
10/10/2001 - 10/07/2008
402
Foreman, Kevin
Director
08/11/2024 - Present
3
Mcgarry, David
Director
30/06/2016 - 09/12/2019
-
O'broin, Holly Leonora Rose
Director
08/04/2015 - 20/08/2015
-

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 PLACE (SHEEPCOTE STREET) MANAGEMENT COMPANY LIMITED

LIBERTY PLACE (SHEEPCOTE STREET) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/07/2001 with the registered office located at 19 Highfield Road, Edgbaston, Birmingham B15 3BH. There are currently 9 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 PLACE (SHEEPCOTE STREET) MANAGEMENT COMPANY LIMITED?

toggle

LIBERTY PLACE (SHEEPCOTE STREET) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/07/2001 .

Where is LIBERTY PLACE (SHEEPCOTE STREET) MANAGEMENT COMPANY LIMITED located?

toggle

LIBERTY PLACE (SHEEPCOTE STREET) MANAGEMENT COMPANY LIMITED is registered at 19 Highfield Road, Edgbaston, Birmingham B15 3BH.

What does LIBERTY PLACE (SHEEPCOTE STREET) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for LIBERTY PLACE (SHEEPCOTE STREET) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 06/11/2025: Termination of appointment of David Michael Bradley as a director on 2025-11-05.