Company NameLiberty House Management Company Limited
Company StatusActive
Company Number07559254
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 March 2011(13 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMr Colin Jennings
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sanderson Weatherall, The Chancery 58 Spring G
Manchester
M2 1EW

Location

Registered Address113 Western Way
Ponteland
Newcastle Upon Tyne
NE20 9LY
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland West
Built Up AreaPonteland
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2024 (1 month ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Filing History

14 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 March 2016Director's details changed for Mr Colin Richard Jennings on 3 March 2015 (2 pages)
14 March 2016Annual return made up to 10 March 2016 no member list (2 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 April 2015Annual return made up to 10 March 2015 no member list (2 pages)
7 April 2015Registered office address changed from C/O Edward Symmons Llp 5 St. Pauls Square Liverpool L3 9SJ to C/O Lambert Smith Hampton 5 St. Pauls Square Liverpool L3 9SJ on 7 April 2015 (1 page)
7 April 2015Registered office address changed from C/O Edward Symmons Llp 5 St. Pauls Square Liverpool L3 9SJ to C/O Lambert Smith Hampton 5 St. Pauls Square Liverpool L3 9SJ on 7 April 2015 (1 page)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 March 2014Annual return made up to 10 March 2014 no member list (2 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 March 2013Annual return made up to 10 March 2013 no member list (2 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 April 2012Annual return made up to 10 March 2012 no member list (2 pages)
4 April 2012Registered office address changed from C/O Edward Symmons Cloister House, Riverside New Bailey Street Manchester M3 5AG United Kingdom on 4 April 2012 (1 page)
4 April 2012Registered office address changed from C/O Edward Symmons Cloister House, Riverside New Bailey Street Manchester M3 5AG United Kingdom on 4 April 2012 (1 page)
22 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
10 March 2011Incorporation (27 pages)