LIBERTY PARK (WAINSCOTT) MANAGEMENT LIMITED

LIBERTY PARK (WAINSCOTT) MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLIBERTY PARK (WAINSCOTT) MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 06593694
    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 PARK (WAINSCOTT) MANAGEMENT LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is LIBERTY PARK (WAINSCOTT) MANAGEMENT LIMITED located?

    Registered Office Address
    1 Princeton Mews
    167-169 London Road
    KT2 6PT Kingston Upon Thames
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LIBERTY PARK (WAINSCOTT) MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToMay 31, 2025

    What is the status of the latest confirmation statement for LIBERTY PARK (WAINSCOTT) MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToMay 16, 2026
    Next Confirmation Statement DueMay 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 16, 2025
    OverdueNo

    What are the latest filings for LIBERTY PARK (WAINSCOTT) MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to May 31, 2025

    2 pagesAA

    Confirmation statement made on May 16, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Lee James Shorter as a director on Jan 14, 2025

    2 pagesAP01

    Termination of appointment of Jackie Coulthard as a director on Jan 14, 2025

    1 pagesTM01

    Accounts for a dormant company made up to May 31, 2024

    2 pagesAA

    Termination of appointment of Karen Jane Coulson as a director on Mar 18, 2024

    1 pagesTM01

    Appointment of Miss Jackie Coulthard as a director on Mar 18, 2024

    2 pagesAP01

    Confirmation statement made on May 16, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Stephen John Snowdon as a director on Mar 18, 2024

    1 pagesTM01

    Appointment of Mr Adam James French as a director on Mar 18, 2024

    2 pagesAP01

    Termination of appointment of Alexander David Fraser Stark as a director on Aug 08, 2023

    1 pagesTM01

    Termination of appointment of Carl Ramon Atkinson as a director on Nov 26, 2021

    1 pagesTM01

    Confirmation statement made on May 16, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 31, 2023

    2 pagesAA

    Accounts for a dormant company made up to May 31, 2022

    2 pagesAA

    Confirmation statement made on May 16, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 31, 2021

    2 pagesAA

    Second filing for the appointment of Mr Stephen John Snowdon as a director

    3 pagesRP04AP01

    Appointment of Mr Stephen John Snowdon as a director on Jun 01, 2021

    3 pagesAP01
    Annotations
    DateAnnotation
    Jun 15, 2021Clarification A second filed AP01 was registered on 15/06/2021.

    Termination of appointment of Christopher Paul Hearn as a director on May 14, 2021

    1 pagesTM01

    Confirmation statement made on May 15, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2020

    7 pagesAA

    Appointment of Carl Ramon Atkinson as a director on Jun 09, 2020

    2 pagesAP01

    Termination of appointment of Christopher Robert Loughead as a director on Jun 01, 2020

    1 pagesTM01

    Appointment of Alexander David Fraser Stark as a director on Jan 20, 2020

    2 pagesAP01

    Who are the officers of LIBERTY PARK (WAINSCOTT) MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    M & N SECRETARIES LIMITED
    Princeton Mews
    167-169 London Road
    KT2 6PT Kingston Upon Thames
    1
    Surrey
    United Kingdom
    Nominee Secretary
    Princeton Mews
    167-169 London Road
    KT2 6PT Kingston Upon Thames
    1
    Surrey
    United Kingdom
    900001060001
    FRENCH, Adam James
    Princeton Mews
    167-169 London Road
    KT2 6PT Kingston Upon Thames
    1
    Surrey
    United Kingdom
    Director
    Princeton Mews
    167-169 London Road
    KT2 6PT Kingston Upon Thames
    1
    Surrey
    United Kingdom
    EnglandBritish291729710001
    SHORTER, Lee James
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    Director
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    EnglandBritish216910530001
    COWLEY, Julia
    Millfield House 4 Millfield
    Marton Cum Grafton
    YO51 9PT York
    North Yorkshire
    Secretary
    Millfield House 4 Millfield
    Marton Cum Grafton
    YO51 9PT York
    North Yorkshire
    British34431310006
    ATKINSON, Carl Ramon
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    Director
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    EnglandBritish124217870001
    BANFIELD, Simon Philip
    6 St Marys Close
    Fetcham
    KT22 9HE Leatherhead
    Surrey
    Director
    6 St Marys Close
    Fetcham
    KT22 9HE Leatherhead
    Surrey
    United KingdomBritish101423600001
    BARBER, Robert Kevin
    16 Gwynn Road
    DA11 8AR Northfleet
    Kent
    Director
    16 Gwynn Road
    DA11 8AR Northfleet
    Kent
    EnglandBritish97360640001
    BOHR, Adrian Stuart
    Park Lane
    CR0 5PX Croydon
    94
    Surrey
    United Kingdom
    Director
    Park Lane
    CR0 5PX Croydon
    94
    Surrey
    United Kingdom
    United KingdomBritish215955400001
    BROSTER, Sean Paul
    Park Lane
    CR0 5PX Croydon
    94
    Surrey
    United Kingdom
    Director
    Park Lane
    CR0 5PX Croydon
    94
    Surrey
    United Kingdom
    EnglandBritish256343650001
    BUGBY, Philippa Aklexandra
    11 Morris Way
    RH20 2RX West Chiltington
    W Sussex
    Director
    11 Morris Way
    RH20 2RX West Chiltington
    W Sussex
    United KingdomBritish170089890001
    COLE, Annette Clair
    Brickbarns
    Great Leighs
    CM3 1JL Chelmsford
    4
    Essex
    Director
    Brickbarns
    Great Leighs
    CM3 1JL Chelmsford
    4
    Essex
    United KingdomBritish138622970001
    COULSON, Karen Jane
    1-9 Brook Street
    Brentwood
    CM14 5NQ Essex
    Academy Place
    United Kingdom
    Director
    1-9 Brook Street
    Brentwood
    CM14 5NQ Essex
    Academy Place
    United Kingdom
    EnglandBritish266763080001
    COULTHARD, Jackie
    Princeton Mews
    167-169 London Road
    KT2 6PT Kingston Upon Thames
    1
    Surrey
    United Kingdom
    Director
    Princeton Mews
    167-169 London Road
    KT2 6PT Kingston Upon Thames
    1
    Surrey
    United Kingdom
    United KingdomBritish323662280001
    DAVIES, Nicholas Stanley
    The Jetty House The Acorns
    Stonegate
    TN5 7EY Wadhurst
    East Sussex
    Director
    The Jetty House The Acorns
    Stonegate
    TN5 7EY Wadhurst
    East Sussex
    United KingdomBritish55823770002
    DIFFLEY, Peter David
    Byng Hall Road
    Pettistree
    IP13 0JQ Woodbridge
    Stone Hall Barn
    Suffolk
    United Kingdom
    Director
    Byng Hall Road
    Pettistree
    IP13 0JQ Woodbridge
    Stone Hall Barn
    Suffolk
    United Kingdom
    British75753690003
    DYSON, Jonathan
    Abenberg Way
    Hutton
    CM13 2UG Brentwood
    5
    Essex
    United Kingdom
    Director
    Abenberg Way
    Hutton
    CM13 2UG Brentwood
    5
    Essex
    United Kingdom
    United KingdomBritish136756640002
    HEARN, Christopher Paul
    1-9 Brook Street
    Brentwood
    CM14 5NQ Essex
    Academy Place
    United Kingdom
    Director
    1-9 Brook Street
    Brentwood
    CM14 5NQ Essex
    Academy Place
    United Kingdom
    United KingdomBritish126031680001
    JONES, Steve Keith
    3 Frances Green
    Beaulieu Park
    CM1 6EG Chelmsford
    Essex
    Director
    3 Frances Green
    Beaulieu Park
    CM1 6EG Chelmsford
    Essex
    United KingdomBritish171220150001
    LOUGHEAD, Christopher Robert
    Park Lane
    CR0 5PX Croydon
    94
    Surrey
    United Kingdom
    Director
    Park Lane
    CR0 5PX Croydon
    94
    Surrey
    United Kingdom
    EnglandBritish256343440001
    SEBRY, Peter Martin
    Moses Farm
    Piltdown
    TN22 3XN Uckfield
    West Sussex
    Director
    Moses Farm
    Piltdown
    TN22 3XN Uckfield
    West Sussex
    EnglandBritish93459570002
    SNOWDON, Stephen John
    Princeton Mews
    167-169 London Road
    KT2 6PT Kingston Upon Thames
    1
    Surrey
    United Kingdom
    Director
    Princeton Mews
    167-169 London Road
    KT2 6PT Kingston Upon Thames
    1
    Surrey
    United Kingdom
    United KingdomBritish347082250001
    STARK, Alexander David Fraser
    1-9 Brook Street
    Brentwood
    CM14 5NQ Essex
    Academy Place
    United Kingdom
    Director
    1-9 Brook Street
    Brentwood
    CM14 5NQ Essex
    Academy Place
    United Kingdom
    EnglandBritish267757430001
    TILLBROOK, David William
    25 The Mall
    RM11 1FS Hornchurch
    Essex
    Director
    25 The Mall
    RM11 1FS Hornchurch
    Essex
    United KingdomBritish78395860001

    What are the latest statements on persons with significant control for LIBERTY PARK (WAINSCOTT) MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 15, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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