LIBRA INVESTMENT PROPERTY GROUP LIMITED

Register to unlock more data on OkredoRegister

LIBRA INVESTMENT PROPERTY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05957738

Incorporation date

05/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Penycastell Farm, Bryn, Port Talbot, West Glamorgan SA13 2PYCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2006)
dot icon24/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon27/12/2025
Previous accounting period shortened from 2025-03-27 to 2025-03-26
dot icon21/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon07/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon20/12/2024
Previous accounting period shortened from 2024-03-28 to 2024-03-27
dot icon20/12/2024
Director's details changed for Mr David Ian Bromley on 2024-12-20
dot icon20/12/2024
Change of details for Mr David Ian Bromley as a person with significant control on 2024-12-20
dot icon20/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon02/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon22/12/2023
Previous accounting period shortened from 2023-03-29 to 2023-03-28
dot icon25/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon08/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon29/12/2022
Previous accounting period shortened from 2022-03-30 to 2022-03-29
dot icon19/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon19/05/2022
Director's details changed for Mr David Ian Bromley on 2022-05-19
dot icon19/05/2022
Change of details for Mr David Ian Bromley as a person with significant control on 2022-05-19
dot icon18/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon22/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon19/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/07/2020
Director's details changed for Mrs Elizabeth Davies on 2020-07-14
dot icon16/07/2020
Change of details for Mrs Elizabeth Davies as a person with significant control on 2020-07-14
dot icon09/07/2020
Change of details for Mrs Elizabeth Davies as a person with significant control on 2020-07-09
dot icon09/07/2020
Director's details changed for Mrs Elizabeth Davies on 2020-07-09
dot icon06/05/2020
Cessation of Sally-Ann Michelle Bromley as a person with significant control on 2020-04-06
dot icon06/05/2020
Confirmation statement made on 2020-05-06 with updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon11/06/2019
Change of details for Mr David Ian Bromley as a person with significant control on 2019-06-01
dot icon11/06/2019
Director's details changed for Mr David Ian Bromley on 2019-06-01
dot icon28/03/2019
Termination of appointment of Sally-Ann Michelle Bromley as a director on 2019-03-28
dot icon23/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon23/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon24/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/11/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon14/04/2015
Registered office address changed from The Old Barn Heol Ddu Castellau Llantrisant Mid Glamorgan CF72 8LQ to Penycastell Farm Bryn Port Talbot West Glamorgan SA13 2PY on 2015-04-14
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon22/12/2012
Appointment of Mrs Sally-Ann Michelle Bromley as a director
dot icon30/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon04/04/2012
Statement of capital following an allotment of shares on 2012-03-15
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon29/07/2011
Previous accounting period extended from 2010-11-30 to 2011-03-31
dot icon01/11/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon28/10/2010
Certificate of change of name
dot icon19/10/2010
Change of name notice
dot icon05/10/2010
Appointment of Mr David Ian Bromley as a director
dot icon30/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon26/01/2010
Annual return made up to 2009-10-05 with full list of shareholders
dot icon26/01/2010
Registered office address changed from 35 Oxford Street Pontycymer Bridgend CF32 8DD on 2010-01-26
dot icon26/01/2010
Director's details changed for Elizabeth Davies on 2009-10-05
dot icon26/01/2010
Termination of appointment of Phoenix Audit Limited as a secretary
dot icon11/01/2010
Total exemption small company accounts made up to 2008-11-30
dot icon20/07/2009
Director's change of particulars / elizabeth bromley / 16/07/2009
dot icon28/11/2008
Return made up to 05/10/08; full list of members
dot icon11/11/2008
Total exemption full accounts made up to 2007-11-30
dot icon08/10/2007
Return made up to 05/10/07; full list of members
dot icon19/02/2007
Director resigned
dot icon01/02/2007
Accounting reference date extended from 31/10/07 to 30/11/07
dot icon05/10/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-47.59 % *

* during past year

Cash in Bank

£174.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
26/03/2025
dot iconNext due on
27/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
874.00
-
0.00
174.00
-
2022
2
13.30K
-
0.00
332.00
-
2023
2
13.20K
-
0.00
174.00
-
2023
2
13.20K
-
0.00
174.00
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

13.20K £Descended-0.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

174.00 £Descended-47.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Ian Bromley
Director
05/10/2006 - 26/01/2007
6
Mr David Ian Bromley
Director
01/10/2010 - Present
6
Mrs Elizabeth Davies
Director
05/10/2006 - Present
10
PHOENIX AUDIT LIMITED
Corporate Secretary
05/10/2006 - 05/10/2009
47
Bromley, Sally Ann Michelle
Director
21/12/2012 - 28/03/2019
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LIBRA INVESTMENT PROPERTY GROUP LIMITED

LIBRA INVESTMENT PROPERTY GROUP LIMITED is an(a) Active company incorporated on 05/10/2006 with the registered office located at Penycastell Farm, Bryn, Port Talbot, West Glamorgan SA13 2PY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LIBRA INVESTMENT PROPERTY GROUP LIMITED?

toggle

LIBRA INVESTMENT PROPERTY GROUP LIMITED is currently Active. It was registered on 05/10/2006 .

Where is LIBRA INVESTMENT PROPERTY GROUP LIMITED located?

toggle

LIBRA INVESTMENT PROPERTY GROUP LIMITED is registered at Penycastell Farm, Bryn, Port Talbot, West Glamorgan SA13 2PY.

What does LIBRA INVESTMENT PROPERTY GROUP LIMITED do?

toggle

LIBRA INVESTMENT PROPERTY GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does LIBRA INVESTMENT PROPERTY GROUP LIMITED have?

toggle

LIBRA INVESTMENT PROPERTY GROUP LIMITED had 2 employees in 2023.

What is the latest filing for LIBRA INVESTMENT PROPERTY GROUP LIMITED?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-03-31.