Warning: file_put_contents(c/b58ebb6097af9c11735c76dd6adfdc3a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/52efd4f3d1e03f717bcb9e1f000f306d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
31-36 Liberty Street Freehold Limited, NW11 8NA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

31-36 LIBERTY STREET FREEHOLD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 31-36 Liberty Street Freehold Limited. The company was founded 21 years ago and was given the registration number 04652427. The firm's registered office is in . You can find them at 843 Finchley Road, London, , . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:31-36 LIBERTY STREET FREEHOLD LIMITED
Company Number:04652427
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2003
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.
  • 98000 - Residents property management

Office Address & Contact

Registered Address:843 Finchley Road, London, NW11 8NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
843, Finchley Road, London, United Kingdom, NW11 8NA

Director02 April 2019Active
Calle Alhena, 3, Madrid, Spain, 28023

Director17 November 2006Active
76 Albany Mansions, Albert Bridge Road, London, SW11 4PQ

Secretary30 January 2003Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary30 January 2003Active
76 Albany Mansions, Albert Bridge Road, London, SW11 4PQ

Director30 January 2003Active
1b The Village, Amies Street, London, SW11 2JW

Director30 January 2003Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Director30 January 2003Active

People with Significant Control

Patrick John Childs
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:United Kingdom
Address:76 Albany Mansions, Albert Bridge Road, London, United Kingdom, SW11 4PQ
Nature of control:
  • Significant influence or control
Mr Sasha Evers
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:Spain
Address:Calle Aramunt 15, Madrid, Spain, 28023
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with updates.

Download
2024-01-10Officers

Change person director company with change date.

Download
2023-03-20Accounts

Accounts with accounts type micro entity.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Accounts

Accounts with accounts type micro entity.

Download
2022-01-30Confirmation statement

Confirmation statement with updates.

Download
2021-10-19Accounts

Accounts with accounts type micro entity.

Download
2021-01-30Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Officers

Change person director company with change date.

Download
2021-01-04Officers

Change person director company with change date.

Download
2021-01-01Officers

Change person director company with change date.

Download
2020-09-02Accounts

Accounts with accounts type micro entity.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-10-29Officers

Termination secretary company with name termination date.

Download
2019-10-29Accounts

Accounts with accounts type micro entity.

Download
2019-04-23Officers

Appoint person director company with name date.

Download
2019-02-06Confirmation statement

Confirmation statement with updates.

Download
2018-07-30Accounts

Accounts with accounts type micro entity.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Persons with significant control

Notification of a person with significant control statement.

Download
2018-01-31Persons with significant control

Cessation of a person with significant control.

Download
2018-01-31Persons with significant control

Cessation of a person with significant control.

Download
2017-06-19Accounts

Accounts with accounts type micro entity.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.