Company NameLiberty Green (Hull) Management Company Limited
DirectorChristopher Dance
Company StatusActive
Company Number09179494
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 August 2014(9 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Christopher Dance
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(4 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleDesign & Works Manager
Country of ResidenceEngland
Correspondence AddressSunnybank Farm St. Johns Chapel
Bishop Auckland
DL13 1QZ
Director NameMr Paul Thomas Hogan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Omega Business Park Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMr Andrew John Taylor
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Omega Business Park Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMrs Sandra Strachan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2018(4 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 April 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 11 Omega Business Park Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ

Location

Registered AddressSunnybank Farm
St. Johns Chapel
Bishop Auckland
DL13 1QZ
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishStanhope
WardWeardale
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2024 (3 weeks, 4 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Filing History

28 September 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
24 May 2023Registered office address changed from Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ to Sunnybank Farm St. Johns Chapel Bishop Auckland DL13 1QZ on 24 May 2023 (1 page)
21 April 2023Micro company accounts made up to 31 March 2023 (7 pages)
18 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
25 April 2022Micro company accounts made up to 31 March 2022 (7 pages)
26 August 2021Cessation of Bdw Trading Limited as a person with significant control on 15 May 2017 (1 page)
26 August 2021Notification of a person with significant control statement (2 pages)
18 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
11 May 2021Micro company accounts made up to 31 March 2021 (7 pages)
8 February 2021Micro company accounts made up to 31 March 2020 (7 pages)
3 September 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
22 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
22 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 April 2019Termination of appointment of Sandra Strachan as a director on 15 April 2019 (1 page)
30 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 October 2018Appointment of Mrs Sandra Strachan as a director on 25 September 2018 (2 pages)
1 October 2018Appointment of Mr Christopher Dance as a director on 28 September 2018 (2 pages)
25 September 2018Termination of appointment of Paul Thomas Hogan as a director on 25 September 2018 (1 page)
25 September 2018Termination of appointment of Andrew John Taylor as a director on 25 September 2018 (1 page)
21 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 September 2016Confirmation statement made on 18 August 2016 with updates (4 pages)
29 September 2016Confirmation statement made on 18 August 2016 with updates (4 pages)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 October 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
27 October 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
21 August 2015Annual return made up to 18 August 2015 no member list (2 pages)
21 August 2015Annual return made up to 18 August 2015 no member list (2 pages)
19 June 2015Registered office address changed from Suite 3 Kingsfield House Carthorpe Bedale DL8 2LL to Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 19 June 2015 (1 page)
19 June 2015Registered office address changed from Suite 3 Kingsfield House Carthorpe Bedale DL8 2LL to Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 19 June 2015 (1 page)
18 August 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
18 August 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)