LIBERTY LIVING LIMITED

LIBERTY LIVING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLIBERTY LIVING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04055891
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LIBERTY LIVING LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is LIBERTY LIVING LIMITED located?

    Registered Office Address
    1st Floor Welcome Building
    Avon Street
    BS2 0PS Bristol
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LIBERTY LIVING LIMITED?

    Previous Company Names
    Company NameFromUntil
    LIBERTY LIVING MANAGEMENT TWO LIMITEDJun 11, 2014Jun 11, 2014
    LIBERTY LIVING MANAGEMENT TWO PLCMay 15, 2014May 15, 2014
    LIBERTY LIVING PLCNov 24, 2004Nov 24, 2004
    PRIMELIVING GROUP PLCDec 28, 2001Dec 28, 2001
    ACCOMMODATE STUDENTS PLCFeb 21, 2001Feb 21, 2001
    STUDENT SUCCESS PLCAug 18, 2000Aug 18, 2000

    What are the latest accounts for LIBERTY LIVING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LIBERTY LIVING LIMITED?

    Last Confirmation Statement Made Up ToFeb 11, 2027
    Next Confirmation Statement DueFeb 25, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 11, 2026
    OverdueNo

    What are the latest filings for LIBERTY LIVING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 11, 2026 with no updates

    3 pagesCS01

    Registered office address changed from South Quay Temple Back Bristol BS1 6FL United Kingdom to 1st Floor Welcome Building Avon Street Bristol BS2 0PS on Jan 14, 2026

    1 pagesAD01

    Change of details for Liberty Living Investments Gp2 Limited as a person with significant control on Jan 01, 2026

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    14 pagesAA

    legacy

    220 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    16 pagesAA

    legacy

    244 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Simon Jones as a director on Feb 07, 2024

    1 pagesTM01

    Second filing for the appointment of Mr Michael James Burt as a director

    3 pagesRP04AP01

    Director's details changed for Mr Joseph Julian Lister on Jan 01, 2024

    2 pagesCH01

    Director's details changed for Michael James Burt on Jan 01, 2024

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    16 pagesAA

    legacy

    252 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    16 pagesAA

    legacy

    255 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Who are the officers of LIBERTY LIVING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SZPOJNAROWICZ, Christopher Robert
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    Secretary
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    268796050001
    BURT, Michael James
    Welcome Building
    Avon Street
    BS2 0PS Bristol
    1st Floor
    United Kingdom
    Director
    Welcome Building
    Avon Street
    BS2 0PS Bristol
    1st Floor
    United Kingdom
    United KingdomBritish300355010001
    LISTER, Joseph Julian
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    Director
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    United KingdomBritish124180960001
    SZPOJNAROWICZ, Christopher Robert
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    Director
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    United KingdomBritish175753180001
    BOYLAND, Roger Michael
    10 Marina Drive Satchell Lane
    Hamble
    SO31 4HE Southampton
    Hampshire
    Secretary
    10 Marina Drive Satchell Lane
    Hamble
    SO31 4HE Southampton
    Hampshire
    British87539930001
    CHRISTIE, Anne Margaret
    133 Norfolk Avenue
    N13 6AL Palmers Green
    London
    Secretary
    133 Norfolk Avenue
    N13 6AL Palmers Green
    London
    British86214360001
    CROSS, Peter Geoffery
    30-36 Monument Street
    EC3R 8NB London
    Fifth Floor, Peninsular House
    United Kingdom
    Secretary
    30-36 Monument Street
    EC3R 8NB London
    Fifth Floor, Peninsular House
    United Kingdom
    154415200001
    HESLEHURST, Rachel
    30-36 Monument Street
    EC3R 8NB London
    Fifth Floor, Peninsular House
    United Kingdom
    Secretary
    30-36 Monument Street
    EC3R 8NB London
    Fifth Floor, Peninsular House
    United Kingdom
    235379130001
    HUNTER, Alexander Beaufort De Marigny
    The Corner House
    Church Hill
    RH1 3BJ Merstham
    Surrey
    Secretary
    The Corner House
    Church Hill
    RH1 3BJ Merstham
    Surrey
    British75475610002
    KIPPAX, Andrew Phillip Mackintosh
    23 Wixs Lane
    SW4 0AL London
    Secretary
    23 Wixs Lane
    SW4 0AL London
    British70976570002
    KIRK, Robert Sidney
    25 Holly Avenue
    Frimley
    GU16 5QX Camberley
    Surrey
    Secretary
    25 Holly Avenue
    Frimley
    GU16 5QX Camberley
    Surrey
    British201318470001
    MARSHALL, Charles Howe
    Woodreed Farm
    Stonehurst Lane Five Ashes
    TN20 6LJ Mayfield
    East Sussex
    Secretary
    Woodreed Farm
    Stonehurst Lane Five Ashes
    TN20 6LJ Mayfield
    East Sussex
    British113204560001
    SPITTLE, Mark
    36 Cavell Road
    EN7 6JJ Cheshunt
    Hertfordshire
    Secretary
    36 Cavell Road
    EN7 6JJ Cheshunt
    Hertfordshire
    British83000460001
    VASA, Bhupen
    20 High Worple
    Rayners Lane
    HA2 9SU Harrow
    Middlesex
    Secretary
    20 High Worple
    Rayners Lane
    HA2 9SU Harrow
    Middlesex
    British29300170001
    M W DOUGLAS AND COMPANY LIMITED
    Regent House
    316 Beulah Hill
    SE19 3HF London
    Secretary
    Regent House
    316 Beulah Hill
    SE19 3HF London
    38865800003
    BEHR, Gabriel Simon
    30-36 Monument Street
    EC3R 8NB London
    Fifth Floor, Peninsular House
    United Kingdom
    Director
    30-36 Monument Street
    EC3R 8NB London
    Fifth Floor, Peninsular House
    United Kingdom
    United KingdomBritish323866840001
    BIAGOSCH, Maximilian Boerries Peter
    30-36 Monument Street
    EC3R 8NB London
    Fifth Floor, Peninsular House
    United Kingdom
    Director
    30-36 Monument Street
    EC3R 8NB London
    Fifth Floor, Peninsular House
    United Kingdom
    United KingdomGerman252556680001
    BOYLAND, Roger Michael
    65 Rue Du Rhone
    Geneva 1204
    Westminster Services Sa 7th Floor
    Switzerland
    Director
    65 Rue Du Rhone
    Geneva 1204
    Westminster Services Sa 7th Floor
    Switzerland
    SwitzerlandBritish133428920001
    BRANDEAUX, Kay
    Flat 5 Wellesley House
    Lower Sloane Square
    SW1W 8AL London
    Director
    Flat 5 Wellesley House
    Lower Sloane Square
    SW1W 8AL London
    American4698750005
    CROSS, Peter Geoffrey
    30 St Mary Axe
    EC3A 8BF London
    32nd Floor
    Director
    30 St Mary Axe
    EC3A 8BF London
    32nd Floor
    United KingdomBritish158366910001
    CURRY, Christopher Lee
    1 Bulls Gardens
    SW3 2NQ London
    Director
    1 Bulls Gardens
    SW3 2NQ London
    UkBritish107617030001
    DE LEIROS, Adrian
    80 Standard Road
    DA6 8DR Bexleyheath
    Kent
    Director
    80 Standard Road
    DA6 8DR Bexleyheath
    Kent
    British82997750001
    FAULKNER, David
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    Director
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    United KingdomBritish219353910001
    HAYES, Nicholas William John
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    Director
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    EnglandBritish203158840001
    HUNTER, Alexander Beaufort De Marigny
    The Corner House
    Church Hill
    RH1 3BJ Merstham
    Surrey
    Director
    The Corner House
    Church Hill
    RH1 3BJ Merstham
    Surrey
    United KingdomBritish75475610002
    JACKSON, Thomas Oliver
    30-36 Monument Street
    EC3R 8NB London
    Fifth Floor, Peninsular House
    United Kingdom
    Director
    30-36 Monument Street
    EC3R 8NB London
    Fifth Floor, Peninsular House
    United Kingdom
    EnglandBritish193859510001
    JONES, Simon
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    Director
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    United KingdomBritish248479640001
    KENNY, John Paul Michael
    30-36 Monument Street
    EC3R 8NB London
    Fifth Floor, Peninsular House
    United Kingdom
    Director
    30-36 Monument Street
    EC3R 8NB London
    Fifth Floor, Peninsular House
    United Kingdom
    United KingdomBritish209105620001
    KENNY, John Paul
    30 St Mary Axe
    EC3A 8BF London
    32nd Floor
    Director
    30 St Mary Axe
    EC3A 8BF London
    32nd Floor
    United KingdomBritish161553010001
    KIPPAX, Andrew Phillip Mackintosh
    23 Wixs Lane
    SW4 0AL London
    Director
    23 Wixs Lane
    SW4 0AL London
    United KingdomBritish70976570002
    KIRK, Robert Sidney
    25 Holly Avenue
    Frimley
    GU16 5QX Camberley
    Surrey
    Director
    25 Holly Avenue
    Frimley
    GU16 5QX Camberley
    Surrey
    EnglandBritish201318470001
    MARSHALL, Charles Howe
    30-36 Monument Street
    EC3R 8NB London
    Fifth Floor, Peninsular House
    United Kingdom
    Director
    30-36 Monument Street
    EC3R 8NB London
    Fifth Floor, Peninsular House
    United Kingdom
    United KingdomBritish113204560001
    MORTIMORE, Jon William
    30 St Mary Axe
    EC3A 8BF London
    32nd Floor
    Director
    30 St Mary Axe
    EC3A 8BF London
    32nd Floor
    United KingdomBritish207729000002
    MULLINS, Paul Meyrick
    30-36 Monument Street
    EC3R 8NB London
    Fifth Floor, Peninsular House
    United Kingdom
    Director
    30-36 Monument Street
    EC3R 8NB London
    Fifth Floor, Peninsular House
    United Kingdom
    EnglandBritish238466770001
    NELSON, Michael
    30 St Mary Axe
    EC3A 8BF London
    32nd Floor
    Director
    30 St Mary Axe
    EC3A 8BF London
    32nd Floor
    United KingdomBritish166102840002

    Who are the persons with significant control of LIBERTY LIVING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Welcome Building
    Avon Street
    BS2 0PS Bristol
    1st Floor
    United Kingdom
    Apr 06, 2016
    Welcome Building
    Avon Street
    BS2 0PS Bristol
    1st Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09375868
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0