LIBERTY LIVING (LP MANCHESTER) LIMITED

LIBERTY LIVING (LP MANCHESTER) LIMITED

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

    Company NameLIBERTY LIVING (LP MANCHESTER) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04314013
    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 (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 AddressNo

    What were the previous names of LIBERTY LIVING (LP MANCHESTER) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LIBERTY LIVING (MP) LTD.Jun 22, 2006Jun 22, 2006
    DOMAIN HANOVER MILLS LIMITEDJan 09, 2002Jan 09, 2002
    PRECIS (2149) LIMITEDOct 31, 2001Oct 31, 2001

    What are the latest accounts for LIBERTY LIVING (LP MANCHESTER) 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 (LP MANCHESTER) LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for LIBERTY LIVING (LP MANCHESTER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Liberty Living (Liberty Ap) Limited as a person with significant control on Jan 01, 2026

    2 pagesPSC05

    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

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    15 pagesAA

    legacy

    219 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    15 pagesAA

    legacy

    244 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    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

    15 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

    15 pagesAA

    legacy

    255 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Termination of appointment of Nicholas William John Hayes as a director on Dec 20, 2022

    1 pagesTM01

    Who are the officers of LIBERTY LIVING (LP MANCHESTER) 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
    268796170001
    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
    CROSS, Peter Geoffrey
    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
    196397230001
    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
    235378990001
    SANDERSON, Timothy Robin Llewelyn
    22 Crackell Road
    RH2 7DS Reigate
    Surrey
    Secretary
    22 Crackell Road
    RH2 7DS Reigate
    Surrey
    British69033180003
    BRANDEAUX ADMINISTRATORS LIMITED
    Upper Mount Street
    IRISH Dublin 2
    13
    Ireland
    Ireland
    Secretary
    Upper Mount Street
    IRISH Dublin 2
    13
    Ireland
    Ireland
    Identification TypeEuropean Economic Area
    Registration Number290939
    126117080001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    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
    BOTHWELL, Karen Margaret
    68 Ravelston Dykes
    EH12 6HF Edinburgh
    Midlothian
    Director
    68 Ravelston Dykes
    EH12 6HF Edinburgh
    Midlothian
    ScotlandBritish34800860003
    BOYLAND, Roger Michael
    Sa 7th Floor, 65 Rue Du Rhone
    Geneva 1204
    Westminster Services
    Switzerland
    Director
    Sa 7th Floor, 65 Rue Du Rhone
    Geneva 1204
    Westminster Services
    Switzerland
    SwitzerlandBritish133428920001
    BRADLEY, Pauline Anne
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    Director
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    British122926460001
    CADE, Charles Edward
    Hill House
    Rotten Row
    BN7 1TN Lewes
    East Sussex
    Director
    Hill House
    Rotten Row
    BN7 1TN Lewes
    East Sussex
    EnglandBritish64655240003
    CHADWICK, Ruth Mary
    Waterford Road
    SW6 2DT London
    79
    Director
    Waterford Road
    SW6 2DT London
    79
    EnglandBritish132630210001
    CUMMINGS, Peter Joseph
    Glen View
    6 Barloan Crescent
    G82 2AT Dumbarton
    Dunbartonshire
    Director
    Glen View
    6 Barloan Crescent
    G82 2AT Dumbarton
    Dunbartonshire
    ScotlandBritish68241910003
    CURRY, Christopher Lee
    1 Bulls Gardens
    SW3 2NQ London
    Director
    1 Bulls Gardens
    SW3 2NQ London
    UkBritish107617030001
    FAULKNER, David
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    Director
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    United KingdomBritish219353910001
    GILBARD, Marc Edward Charles
    Birchetts
    Crocknorth Road
    KT24 5TG East Horsley
    Surrey
    Director
    Birchetts
    Crocknorth Road
    KT24 5TG East Horsley
    Surrey
    United KingdomBritish29232300002
    HAYES, Nicholas William John
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    Director
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    EnglandBritish203158840001
    HOLMES, James Anthony
    8 Marley Rise
    IRISH Dublin
    16
    Ireland
    Director
    8 Marley Rise
    IRISH Dublin
    16
    Ireland
    Irish113652740001
    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
    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
    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
    MARSHALL, Charles Howe
    Woodreed Farm
    Stonehurst Lane Five Ashes
    TN20 6LJ Mayfield
    East Sussex
    Director
    Woodreed Farm
    Stonehurst Lane Five Ashes
    TN20 6LJ Mayfield
    East Sussex
    United KingdomBritish113204560001
    MCNALLY, Robert
    Priory Avenue
    Eden Gate
    Delgany
    16
    Co. Wicklow
    Ireland
    Director
    Priory Avenue
    Eden Gate
    Delgany
    16
    Co. Wicklow
    Ireland
    IrelandIrish151188990001
    MORTIMORE, Jon William
    30 St. Mary Axe
    EC3A 8BF London
    Level 32
    Director
    30 St. Mary Axe
    EC3A 8BF London
    Level 32
    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
    ORLANDI, Andrea Alessandro
    30 St. Mary Axe
    EC3A 8BF London
    Level 32
    Director
    30 St. Mary Axe
    EC3A 8BF London
    Level 32
    United KingdomItalian189870060001
    RAYNER, Paul Adrian
    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 KingdomBritish45628680002
    ROSE, Joy Arden
    2562 Morgan City Avenue
    FOREIGN Henderson Nv 89052
    Usa
    Director
    2562 Morgan City Avenue
    FOREIGN Henderson Nv 89052
    Usa
    UsaUnited States126117330001
    SIDWELL, Graham Robert
    1 Stanley Mansions
    Park Walk
    SW10 0AG London
    Director
    1 Stanley Mansions
    Park Walk
    SW10 0AG London
    United KingdomBritish72844280004
    STANLEY, Graham Bryan
    11 Ellesmere Place
    KT12 5AE Walton On Thames
    Surrey
    Director
    11 Ellesmere Place
    KT12 5AE Walton On Thames
    Surrey
    United KingdomBritish46112880004

    Who are the persons with significant control of LIBERTY LIVING (LP MANCHESTER) 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 Number03633307
    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