LIBERTY LIVING LIMITED
Overview
| Company Name | LIBERTY LIVING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04055891 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LIBERTY LIVING LIMITED?
| Company Name | From | Until |
|---|---|---|
| LIBERTY LIVING MANAGEMENT TWO LIMITED | Jun 11, 2014 | Jun 11, 2014 |
| LIBERTY LIVING MANAGEMENT TWO PLC | May 15, 2014 | May 15, 2014 |
| LIBERTY LIVING PLC | Nov 24, 2004 | Nov 24, 2004 |
| PRIMELIVING GROUP PLC | Dec 28, 2001 | Dec 28, 2001 |
| ACCOMMODATE STUDENTS PLC | Feb 21, 2001 | Feb 21, 2001 |
| STUDENT SUCCESS PLC | Aug 18, 2000 | Aug 18, 2000 |
What are the latest accounts for LIBERTY LIVING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LIBERTY LIVING LIMITED?
| Last Confirmation Statement Made Up To | Feb 11, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 25, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 11, 2026 |
| Overdue | No |
What are the latest filings for LIBERTY LIVING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 11, 2026 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Change of details for Liberty Living Investments Gp2 Limited as a person with significant control on Jan 01, 2026 | 2 pages | PSC05 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 14 pages | AA | ||
legacy | 220 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 16 pages | AA | ||
legacy | 244 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Simon Jones as a director on Feb 07, 2024 | 1 pages | TM01 | ||
Second filing for the appointment of Mr Michael James Burt as a director | 3 pages | RP04AP01 | ||
Director's details changed for Mr Joseph Julian Lister on Jan 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Michael James Burt on Jan 01, 2024 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 16 pages | AA | ||
legacy | 252 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 16 pages | AA | ||
legacy | 255 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Who are the officers of LIBERTY LIVING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SZPOJNAROWICZ, Christopher Robert | Secretary | Temple Back BS1 6FL Bristol South Quay United Kingdom | 268796050001 | |||||||
| BURT, Michael James | Director | Welcome Building Avon Street BS2 0PS Bristol 1st Floor United Kingdom | United Kingdom | British | 300355010001 | |||||
| LISTER, Joseph Julian | Director | Temple Back BS1 6FL Bristol South Quay United Kingdom | United Kingdom | British | 124180960001 | |||||
| SZPOJNAROWICZ, Christopher Robert | Director | Temple Back BS1 6FL Bristol South Quay United Kingdom | United Kingdom | British | 175753180001 | |||||
| BOYLAND, Roger Michael | Secretary | 10 Marina Drive Satchell Lane Hamble SO31 4HE Southampton Hampshire | British | 87539930001 | ||||||
| CHRISTIE, Anne Margaret | Secretary | 133 Norfolk Avenue N13 6AL Palmers Green London | British | 86214360001 | ||||||
| CROSS, Peter Geoffery | Secretary | 30-36 Monument Street EC3R 8NB London Fifth Floor, Peninsular House United Kingdom | 154415200001 | |||||||
| HESLEHURST, Rachel | Secretary | 30-36 Monument Street EC3R 8NB London Fifth Floor, Peninsular House United Kingdom | 235379130001 | |||||||
| HUNTER, Alexander Beaufort De Marigny | Secretary | The Corner House Church Hill RH1 3BJ Merstham Surrey | British | 75475610002 | ||||||
| KIPPAX, Andrew Phillip Mackintosh | Secretary | 23 Wixs Lane SW4 0AL London | British | 70976570002 | ||||||
| KIRK, Robert Sidney | Secretary | 25 Holly Avenue Frimley GU16 5QX Camberley Surrey | British | 201318470001 | ||||||
| MARSHALL, Charles Howe | Secretary | Woodreed Farm Stonehurst Lane Five Ashes TN20 6LJ Mayfield East Sussex | British | 113204560001 | ||||||
| SPITTLE, Mark | Secretary | 36 Cavell Road EN7 6JJ Cheshunt Hertfordshire | British | 83000460001 | ||||||
| VASA, Bhupen | Secretary | 20 High Worple Rayners Lane HA2 9SU Harrow Middlesex | British | 29300170001 | ||||||
| M W DOUGLAS AND COMPANY LIMITED | Secretary | Regent House 316 Beulah Hill SE19 3HF London | 38865800003 | |||||||
| BEHR, Gabriel Simon | Director | 30-36 Monument Street EC3R 8NB London Fifth Floor, Peninsular House United Kingdom | United Kingdom | British | 323866840001 | |||||
| BIAGOSCH, Maximilian Boerries Peter | Director | 30-36 Monument Street EC3R 8NB London Fifth Floor, Peninsular House United Kingdom | United Kingdom | German | 252556680001 | |||||
| BOYLAND, Roger Michael | Director | 65 Rue Du Rhone Geneva 1204 Westminster Services Sa 7th Floor Switzerland | Switzerland | British | 133428920001 | |||||
| BRANDEAUX, Kay | Director | Flat 5 Wellesley House Lower Sloane Square SW1W 8AL London | American | 4698750005 | ||||||
| CROSS, Peter Geoffrey | Director | 30 St Mary Axe EC3A 8BF London 32nd Floor | United Kingdom | British | 158366910001 | |||||
| CURRY, Christopher Lee | Director | 1 Bulls Gardens SW3 2NQ London | Uk | British | 107617030001 | |||||
| DE LEIROS, Adrian | Director | 80 Standard Road DA6 8DR Bexleyheath Kent | British | 82997750001 | ||||||
| FAULKNER, David | Director | Temple Back BS1 6FL Bristol South Quay United Kingdom | United Kingdom | British | 219353910001 | |||||
| HAYES, Nicholas William John | Director | Temple Back BS1 6FL Bristol South Quay United Kingdom | England | British | 203158840001 | |||||
| HUNTER, Alexander Beaufort De Marigny | Director | The Corner House Church Hill RH1 3BJ Merstham Surrey | United Kingdom | British | 75475610002 | |||||
| JACKSON, Thomas Oliver | Director | 30-36 Monument Street EC3R 8NB London Fifth Floor, Peninsular House United Kingdom | England | British | 193859510001 | |||||
| JONES, Simon | Director | Temple Back BS1 6FL Bristol South Quay United Kingdom | United Kingdom | British | 248479640001 | |||||
| KENNY, John Paul Michael | Director | 30-36 Monument Street EC3R 8NB London Fifth Floor, Peninsular House United Kingdom | United Kingdom | British | 209105620001 | |||||
| KENNY, John Paul | Director | 30 St Mary Axe EC3A 8BF London 32nd Floor | United Kingdom | British | 161553010001 | |||||
| KIPPAX, Andrew Phillip Mackintosh | Director | 23 Wixs Lane SW4 0AL London | United Kingdom | British | 70976570002 | |||||
| KIRK, Robert Sidney | Director | 25 Holly Avenue Frimley GU16 5QX Camberley Surrey | England | British | 201318470001 | |||||
| MARSHALL, Charles Howe | Director | 30-36 Monument Street EC3R 8NB London Fifth Floor, Peninsular House United Kingdom | United Kingdom | British | 113204560001 | |||||
| MORTIMORE, Jon William | Director | 30 St Mary Axe EC3A 8BF London 32nd Floor | United Kingdom | British | 207729000002 | |||||
| MULLINS, Paul Meyrick | Director | 30-36 Monument Street EC3R 8NB London Fifth Floor, Peninsular House United Kingdom | England | British | 238466770001 | |||||
| NELSON, Michael | Director | 30 St Mary Axe EC3A 8BF London 32nd Floor | United Kingdom | British | 166102840002 |
Who are the persons with significant control of LIBERTY LIVING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Liberty Living Investments Gp2 Limited | Apr 06, 2016 | Welcome Building Avon Street BS2 0PS Bristol 1st Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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