LIBERTY WALK (BIRKDALE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LIBERTY WALK (BIRKDALE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04607285

Incorporation date

03/12/2002

Size

Dormant

Contacts

Registered address

Registered address

Anthony James Property Management, 35-37 Hoghton Street, Southport PR9 0NSCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2002)
dot icon03/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon27/08/2025
Accounts for a dormant company made up to 2025-06-30
dot icon15/01/2025
Accounts for a dormant company made up to 2024-06-30
dot icon04/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon14/06/2024
Director's details changed for Julia Mary Barber on 2024-06-14
dot icon31/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon05/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon16/03/2023
Appointment of Anthony James Consultancy Ltd as a secretary on 2023-03-16
dot icon05/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon21/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon25/06/2022
Termination of appointment of Anthony Julian Smith as a director on 2022-06-25
dot icon08/12/2021
Appointment of Mr Anthony Julian Smith as a director on 2021-12-07
dot icon03/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon29/07/2021
Appointment of Ms Janet Hornby as a director on 2021-07-13
dot icon26/05/2021
Termination of appointment of Anthony Julian Smith as a director on 2021-05-26
dot icon21/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon27/01/2021
Notification of a person with significant control statement
dot icon24/12/2020
Termination of appointment of Barry John Heaton as a director on 2020-12-18
dot icon24/12/2020
Cessation of Barry John Heaton as a person with significant control on 2020-12-18
dot icon08/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon10/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon07/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon21/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon12/12/2017
Previous accounting period extended from 2017-03-31 to 2017-06-30
dot icon06/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon12/12/2016
Registered office address changed from 17 Hoghton Street Southport Merseyside PR9 0NS to Anthony James Property Management 35-37 Hoghton Street Southport PR9 0NS on 2016-12-12
dot icon15/04/2016
Appointment of Anthony Julian Smith as a director on 2016-03-08
dot icon15/04/2016
Appointment of Julia Mary Barber as a director on 2016-03-08
dot icon23/03/2016
Termination of appointment of Christopher Martin Mawdsley as a director on 2016-03-15
dot icon22/01/2016
Annual return made up to 2015-12-03 no member list
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/12/2014
Annual return made up to 2014-12-03 no member list
dot icon01/07/2014
Registered office address changed from Flat 6 Lismore Park 5 Waterloo Road Southport Merseyside PR8 2FY on 2014-07-01
dot icon01/07/2014
Termination of appointment of Peter Forder as a secretary
dot icon01/07/2014
Termination of appointment of Peter Forder as a director
dot icon17/06/2014
Appointment of Barry John Heaton as a director
dot icon17/06/2014
Appointment of Mr Christopher Martin Mawdsley as a director
dot icon14/03/2014
Termination of appointment of Christopher Legget as a director
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/12/2013
Annual return made up to 2013-12-03
dot icon14/12/2012
Annual return made up to 2012-12-03
dot icon08/08/2012
Accounts for a dormant company made up to 2012-03-31
dot icon19/12/2011
Annual return made up to 2011-12-03
dot icon15/08/2011
Accounts for a dormant company made up to 2011-03-31
dot icon29/06/2011
Appointment of Christopher Donald Legget as a director
dot icon23/02/2011
Termination of appointment of Morris Murray as a director
dot icon14/12/2010
Appointment of Mr Morris Murray as a director
dot icon10/12/2010
Annual return made up to 2010-12-03 no member list
dot icon07/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon14/12/2009
Annual return made up to 2009-12-03 no member list
dot icon14/12/2009
Director's details changed for Mr Peter Forder on 2009-12-03
dot icon14/12/2009
Secretary's details changed for Peter Forder on 2009-12-03
dot icon01/10/2009
Director and secretary's change of particulars / peter forder / 24/09/2009
dot icon21/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon28/08/2009
Registered office changed on 28/08/2009 from 6 lismore park 5 waterloo road southport merseyside PR8 2FY
dot icon12/08/2009
Registered office changed on 12/08/2009 from 6 waterloo road southport merseyside PR8 2FY
dot icon06/07/2009
Appointment terminated director alice fairclough
dot icon06/07/2009
Appointment terminated director sylvia edmonds
dot icon21/01/2009
Appointment terminated director alan cade
dot icon16/12/2008
Annual return made up to 03/12/08
dot icon14/10/2008
Secretary appointed peter forder
dot icon02/10/2008
Registered office changed on 02/10/2008 from whittington hall whittington road worcester worcestershire WR5 2ZX
dot icon02/10/2008
Appointment terminated secretary mainstay (secretaries) LIMITED
dot icon23/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon13/05/2008
Total exemption full accounts made up to 2007-03-31
dot icon11/03/2008
Appointment terminated director christopher devereux
dot icon19/12/2007
Annual return made up to 03/12/07
dot icon12/01/2007
Full accounts made up to 2006-03-31
dot icon05/12/2006
Annual return made up to 03/12/06
dot icon05/12/2006
Director's particulars changed
dot icon30/11/2006
New director appointed
dot icon22/11/2006
Director resigned
dot icon22/11/2006
Director resigned
dot icon28/09/2006
New director appointed
dot icon25/09/2006
New director appointed
dot icon04/08/2006
New director appointed
dot icon04/08/2006
New director appointed
dot icon04/08/2006
New director appointed
dot icon25/01/2006
Full accounts made up to 2005-03-31
dot icon21/12/2005
Annual return made up to 03/12/05
dot icon24/07/2005
New director appointed
dot icon16/06/2005
Director resigned
dot icon10/06/2005
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon23/05/2005
Registered office changed on 23/05/05 from: gleeson homes LTD rusint house, harvest crescent ancells business park fleet hampshire GU51 2UG
dot icon11/02/2005
Annual return made up to 03/12/04
dot icon20/02/2004
Accounts for a dormant company made up to 2003-12-31
dot icon11/12/2003
Annual return made up to 03/12/03
dot icon07/10/2003
Secretary resigned
dot icon07/10/2003
New secretary appointed
dot icon23/05/2003
Director resigned
dot icon23/05/2003
New director appointed
dot icon11/12/2002
Secretary resigned
dot icon03/12/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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
-
-
2022
0
-
-
0.00
-
-

Employees

2022

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Anthony Julian
Director
08/03/2016 - 26/05/2021
5
Smith, Anthony Julian
Director
07/12/2021 - 25/06/2022
5
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/12/2002 - 03/12/2002
99600
Mawdsley, Christopher Martin
Director
11/06/2014 - 15/03/2016
2
Murray, Morris
Director
04/12/2009 - 23/02/2011
-

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 WALK (BIRKDALE) MANAGEMENT COMPANY LIMITED

LIBERTY WALK (BIRKDALE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/12/2002 with the registered office located at Anthony James Property Management, 35-37 Hoghton Street, Southport PR9 0NS. 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 WALK (BIRKDALE) MANAGEMENT COMPANY LIMITED?

toggle

LIBERTY WALK (BIRKDALE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/12/2002 .

Where is LIBERTY WALK (BIRKDALE) MANAGEMENT COMPANY LIMITED located?

toggle

LIBERTY WALK (BIRKDALE) MANAGEMENT COMPANY LIMITED is registered at Anthony James Property Management, 35-37 Hoghton Street, Southport PR9 0NS.

What does LIBERTY WALK (BIRKDALE) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for LIBERTY WALK (BIRKDALE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-12-03 with no updates.