LIBERTY PROPERTY TRUST UK LIMITED

Register to unlock more data on OkredoRegister

LIBERTY PROPERTY TRUST UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05340012

Incorporation date

24/01/2005

Size

Full

Contacts

Registered address

Registered address

Prologis House Blythe Gate, Blythe Valley Park, Shirley, Solihull, West Midlands B90 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2005)
dot icon02/03/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon10/09/2025
Full accounts made up to 2024-12-31
dot icon20/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon07/10/2024
Full accounts made up to 2023-12-31
dot icon29/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon03/05/2023
Full accounts made up to 2021-12-31
dot icon21/02/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon01/07/2022
Full accounts made up to 2020-12-31
dot icon22/02/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon22/02/2022
Register inspection address has been changed from C/O Cripps Llp Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS England to Prologis House Blythe Gate, Blythe Valley Park Shirley Solihull West Midlands B90 8AH
dot icon26/02/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon28/01/2021
Amended full accounts made up to 2019-12-31
dot icon11/01/2021
Registration of charge 053400120003, created on 2020-12-22
dot icon06/01/2021
Full accounts made up to 2019-12-31
dot icon24/12/2020
Satisfaction of charge 1 in full
dot icon27/11/2020
Termination of appointment of Jane Victoria Harrison as a director on 2020-11-27
dot icon20/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon20/02/2020
Termination of appointment of Elizabeth Susan Roche as a director on 2020-02-04
dot icon20/02/2020
Termination of appointment of William Paul Hankowsky as a director on 2020-02-04
dot icon20/02/2020
Termination of appointment of Michael Thomas Hagan as a director on 2020-02-04
dot icon20/02/2020
Appointment of Mr Nicholas David Mayhew Smith as a director on 2020-02-04
dot icon20/02/2020
Appointment of Mr Paul David Weston as a director on 2020-02-04
dot icon20/02/2020
Registered office address changed from , the Control Tower 29 Liberty Square, Kings Hill, West Malling, Kent, ME19 4RG to Prologis House Blythe Gate, Blythe Valley Park Shirley Solihull West Midlands B90 8AH on 2020-02-20
dot icon06/02/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon06/02/2020
Full accounts made up to 2018-12-31
dot icon24/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon01/08/2018
Full accounts made up to 2017-12-31
dot icon24/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon21/09/2017
Full accounts made up to 2016-12-31
dot icon06/09/2017
Appointment of Jane Victoria Harrison as a director on 2017-09-04
dot icon21/02/2017
Appointment of Michael Hagan as a director on 2017-01-31
dot icon17/02/2017
Termination of appointment of George John Alburger Jr as a director on 2017-01-31
dot icon07/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon29/12/2016
Register inspection address has been changed from C/O Cripps Harries Hall Llp Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG England to C/O Cripps Llp Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS
dot icon28/12/2016
Register(s) moved to registered inspection location C/O Cripps Harries Hall Llp Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon02/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon22/06/2015
Full accounts made up to 2014-12-31
dot icon17/03/2015
Satisfaction of charge 2 in full
dot icon28/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon24/09/2014
Registered office address changed from , 11 Tower View, Kings Hill, West Malling, Kent, ME19 4RL to Prologis House Blythe Gate, Blythe Valley Park Shirley Solihull West Midlands B90 8AH on 2014-09-24
dot icon30/06/2014
Termination of appointment of Paul Rubincam Iii as a director
dot icon09/06/2014
Full accounts made up to 2013-12-31
dot icon07/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon19/06/2013
Full accounts made up to 2012-12-31
dot icon08/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon28/05/2012
Full accounts made up to 2011-12-31
dot icon01/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon01/02/2012
Director's details changed for William Paul Hankowsky on 2012-01-24
dot icon01/02/2012
Director's details changed for George John Alburger Jr on 2012-01-24
dot icon31/01/2012
Director's details changed for Paul Rice Rubincam Iii on 2012-01-24
dot icon31/01/2012
Director's details changed for Mr Andrew Joseph Blevins on 2012-01-24
dot icon03/01/2012
Director's details changed for Elizabeth Susan Roche on 2011-12-12
dot icon18/04/2011
Full accounts made up to 2010-12-31
dot icon02/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon20/08/2010
Full accounts made up to 2009-12-31
dot icon08/06/2010
Termination of appointment of Nicholas Condon as a director
dot icon25/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon24/02/2010
Director's details changed for William Paul Hankowsky on 2010-01-24
dot icon24/02/2010
Director's details changed for George John Alburger Jr on 2010-01-24
dot icon24/02/2010
Register(s) moved to registered inspection location
dot icon24/02/2010
Register inspection address has been changed
dot icon24/02/2010
Director's details changed for Paul Rice Rubincam Iii on 2010-01-24
dot icon16/06/2009
Full accounts made up to 2008-12-31
dot icon16/03/2009
Return made up to 24/01/09; full list of members
dot icon16/03/2009
Location of register of members
dot icon08/09/2008
Full accounts made up to 2007-12-31
dot icon07/07/2008
Return made up to 24/01/08; no change of members
dot icon04/06/2008
Appointment terminated secretary robert williams
dot icon09/01/2008
Full accounts made up to 2006-12-31
dot icon03/01/2008
Certificate of reduction of issued capital
dot icon03/01/2008
Resolutions
dot icon19/12/2007
Reduction of iss capital and minute (oc)
dot icon30/10/2007
Statement of affairs
dot icon30/10/2007
Ad 27/09/07--------- £ si 5856227@1=5856227 £ ic 16200000/22056227
dot icon02/02/2007
Ad 15/09/06-15/09/06 £ si 15000000@1=15000000
dot icon02/02/2007
Return made up to 24/01/07; full list of members
dot icon29/11/2006
Particulars of mortgage/charge
dot icon29/09/2006
Ad 15/09/06--------- £ si 15000000@1=15000000 £ ic 1200000/16200000
dot icon29/09/2006
Resolutions
dot icon29/09/2006
Memorandum and Articles of Association
dot icon29/09/2006
Nc inc already adjusted 15/09/06
dot icon24/07/2006
Amended full accounts made up to 2005-12-31
dot icon03/06/2006
Full accounts made up to 2005-12-31
dot icon16/03/2006
New director appointed
dot icon14/02/2006
Return made up to 24/01/06; full list of members
dot icon08/02/2006
New director appointed
dot icon08/02/2006
New director appointed
dot icon29/12/2005
Particulars of mortgage/charge
dot icon15/12/2005
Nc inc already adjusted 16/11/05
dot icon30/11/2005
Ad 08/11/05-16/11/05 £ si 1199999@1=1199999 £ ic 1/1200000
dot icon30/11/2005
Memorandum and Articles of Association
dot icon30/11/2005
Resolutions
dot icon10/11/2005
New director appointed
dot icon10/11/2005
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon25/02/2005
New director appointed
dot icon25/02/2005
New director appointed
dot icon25/02/2005
New secretary appointed
dot icon25/02/2005
Registered office changed on 25/02/05 from: 1 mitchell lane bristol BS1 6BU
dot icon25/02/2005
Resolutions
dot icon25/02/2005
Resolutions
dot icon25/02/2005
Resolutions
dot icon25/02/2005
Resolutions
dot icon25/02/2005
Memorandum and Articles of Association
dot icon22/02/2005
Director resigned
dot icon22/02/2005
Secretary resigned
dot icon16/02/2005
Certificate of change of name
dot icon24/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Nicholas David Mayhew
Director
04/02/2020 - Present
289
Weston, Paul David
Director
04/02/2020 - Present
294
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/01/2005 - 15/02/2005
99600
INSTANT COMPANIES LIMITED
Nominee Director
24/01/2005 - 15/02/2005
43699
Condon, Nicholas Philip
Director
15/02/2005 - 15/03/2010
14

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 PROPERTY TRUST UK LIMITED

LIBERTY PROPERTY TRUST UK LIMITED is an(a) Active company incorporated on 24/01/2005 with the registered office located at Prologis House Blythe Gate, Blythe Valley Park, Shirley, Solihull, West Midlands B90 8AH. 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 PROPERTY TRUST UK LIMITED?

toggle

LIBERTY PROPERTY TRUST UK LIMITED is currently Active. It was registered on 24/01/2005 .

Where is LIBERTY PROPERTY TRUST UK LIMITED located?

toggle

LIBERTY PROPERTY TRUST UK LIMITED is registered at Prologis House Blythe Gate, Blythe Valley Park, Shirley, Solihull, West Midlands B90 8AH.

What does LIBERTY PROPERTY TRUST UK LIMITED do?

toggle

LIBERTY PROPERTY TRUST UK LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LIBERTY PROPERTY TRUST UK LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-20 with no updates.