LIBERTY LIVING (LP MANCHESTER) LIMITED
Overview
| Company Name | LIBERTY LIVING (LP MANCHESTER) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04314013 |
| 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 (LP MANCHESTER) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is LIBERTY LIVING (LP MANCHESTER) 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 (LP MANCHESTER) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LIBERTY LIVING (MP) LTD. | Jun 22, 2006 | Jun 22, 2006 |
| DOMAIN HANOVER MILLS LIMITED | Jan 09, 2002 | Jan 09, 2002 |
| PRECIS (2149) LIMITED | Oct 31, 2001 | Oct 31, 2001 |
What are the latest accounts for LIBERTY LIVING (LP MANCHESTER) 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 (LP MANCHESTER) LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for LIBERTY LIVING (LP MANCHESTER) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Liberty Living (Liberty Ap) Limited as a person with significant control on Jan 01, 2026 | 2 pages | PSC05 | ||
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 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 15 pages | AA | ||
legacy | 219 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 15 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 | ||
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 | 15 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 | 15 pages | AA | ||
legacy | 255 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Termination of appointment of Nicholas William John Hayes as a director on Dec 20, 2022 | 1 pages | TM01 | ||
Who are the officers of LIBERTY LIVING (LP MANCHESTER) 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 | 268796170001 | |||||||||||
| 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 | |||||||||
| CROSS, Peter Geoffrey | Secretary | 30-36 Monument Street EC3R 8NB London Fifth Floor, Peninsular House United Kingdom | 196397230001 | |||||||||||
| HESLEHURST, Rachel | Secretary | 30-36 Monument Street EC3R 8NB London Fifth Floor, Peninsular House United Kingdom | 235378990001 | |||||||||||
| SANDERSON, Timothy Robin Llewelyn | Secretary | 22 Crackell Road RH2 7DS Reigate Surrey | British | 69033180003 | ||||||||||
| BRANDEAUX ADMINISTRATORS LIMITED | Secretary | Upper Mount Street IRISH Dublin 2 13 Ireland Ireland |
| 126117080001 | ||||||||||
| OFFICE ORGANIZATION & SERVICES LIMITED | Secretary | Level 1 Exchange House Primrose Street EC2A 2HS London | 2519400001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| 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 | |||||||||
| BOTHWELL, Karen Margaret | Director | 68 Ravelston Dykes EH12 6HF Edinburgh Midlothian | Scotland | British | 34800860003 | |||||||||
| BOYLAND, Roger Michael | Director | Sa 7th Floor, 65 Rue Du Rhone Geneva 1204 Westminster Services Switzerland | Switzerland | British | 133428920001 | |||||||||
| BRADLEY, Pauline Anne | Director | Spruce Tree House By Gleneagles PH4 1RG Auchterarder Perthshire | British | 122926460001 | ||||||||||
| CADE, Charles Edward | Director | Hill House Rotten Row BN7 1TN Lewes East Sussex | England | British | 64655240003 | |||||||||
| CHADWICK, Ruth Mary | Director | Waterford Road SW6 2DT London 79 | England | British | 132630210001 | |||||||||
| CUMMINGS, Peter Joseph | Director | Glen View 6 Barloan Crescent G82 2AT Dumbarton Dunbartonshire | Scotland | British | 68241910003 | |||||||||
| CURRY, Christopher Lee | Director | 1 Bulls Gardens SW3 2NQ London | Uk | British | 107617030001 | |||||||||
| FAULKNER, David | Director | Temple Back BS1 6FL Bristol South Quay United Kingdom | United Kingdom | British | 219353910001 | |||||||||
| GILBARD, Marc Edward Charles | Director | Birchetts Crocknorth Road KT24 5TG East Horsley Surrey | United Kingdom | British | 29232300002 | |||||||||
| HAYES, Nicholas William John | Director | Temple Back BS1 6FL Bristol South Quay United Kingdom | England | British | 203158840001 | |||||||||
| HOLMES, James Anthony | Director | 8 Marley Rise IRISH Dublin 16 Ireland | Irish | 113652740001 | ||||||||||
| JACKSON, Thomas Oliver | Director | 30-36 Monument Street EC3R 8NB London Fifth Floor, Peninsular House United Kingdom | England | British | 193859510001 | |||||||||
| KENNY, John Paul Michael | Director | 30-36 Monument Street EC3R 8NB London Fifth Floor, Peninsular House United Kingdom | United Kingdom | British | 209105620001 | |||||||||
| MARSHALL, Charles Howe | Director | 30-36 Monument Street EC3R 8NB London Fifth Floor, Peninsular House United Kingdom | United Kingdom | British | 113204560001 | |||||||||
| MARSHALL, Charles Howe | Director | Woodreed Farm Stonehurst Lane Five Ashes TN20 6LJ Mayfield East Sussex | United Kingdom | British | 113204560001 | |||||||||
| MCNALLY, Robert | Director | Priory Avenue Eden Gate Delgany 16 Co. Wicklow Ireland | Ireland | Irish | 151188990001 | |||||||||
| MORTIMORE, Jon William | Director | 30 St. Mary Axe EC3A 8BF London Level 32 | United Kingdom | British | 207729000002 | |||||||||
| MULLINS, Paul Meyrick | Director | 30-36 Monument Street EC3R 8NB London Fifth Floor, Peninsular House United Kingdom | England | British | 238466770001 | |||||||||
| ORLANDI, Andrea Alessandro | Director | 30 St. Mary Axe EC3A 8BF London Level 32 | United Kingdom | Italian | 189870060001 | |||||||||
| RAYNER, Paul Adrian | Director | 30-36 Monument Street EC3R 8NB London Fifth Floor, Peninsular House United Kingdom | United Kingdom | British | 45628680002 | |||||||||
| ROSE, Joy Arden | Director | 2562 Morgan City Avenue FOREIGN Henderson Nv 89052 Usa | Usa | United States | 126117330001 | |||||||||
| SIDWELL, Graham Robert | Director | 1 Stanley Mansions Park Walk SW10 0AG London | United Kingdom | British | 72844280004 | |||||||||
| STANLEY, Graham Bryan | Director | 11 Ellesmere Place KT12 5AE Walton On Thames Surrey | United Kingdom | British | 46112880004 |
Who are the persons with significant control of LIBERTY LIVING (LP MANCHESTER) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Liberty Living (Liberty Ap) 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