Company NameLiberty Properties Developments Limited
Company StatusActive
Company Number02020286
CategoryPrivate Limited Company
Incorporation Date16 May 1986(38 years ago)
Previous NameLiberty Properties Investments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Philip Anthony Morris
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1990(4 years, 4 months after company formation)
Appointment Duration33 years, 7 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycomb West Chester Business Park
Chester
CH4 9QH
Wales
Director NameMr Emyr Elis Williams
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2011(25 years, 2 months after company formation)
Appointment Duration12 years, 9 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycomb West Chester Business Park
Chester
CH4 9QH
Wales
Director NameMr Mark Nicholas Church
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2013(27 years, 3 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycomb West Chester Business Park
Chester
CH4 9QH
Wales
Director NameMr Andrew John Butt
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1990(4 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 March 1994)
RoleSurveyor
Correspondence AddressFlat 5
Rectory Chambers
50 Old Church Street
London
SW3 5DA
Secretary NameMiss Rebecca Ellen Greaves
NationalityBritish
StatusResigned
Appointed25 September 1990(4 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 May 1994)
RoleCompany Director
Correspondence AddressMill Lane Farm Mill Lane
Kingsley
Warrington
Cheshire
WA6 8JA
Director NameMr Arwel Brynmor Morgan
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(8 years after company formation)
Appointment Duration9 months (resigned 17 February 1995)
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address2 Havergal Close
Caswell
Swansea
West Glamorgan
SA3 4RL
Wales
Secretary NameMr John Gwynn Hinds
NationalityBritish
StatusResigned
Appointed19 May 1994(8 years after company formation)
Appointment Duration17 years, 2 months (resigned 14 July 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence Address12 Cambridge Road
Langland
Swansea
City & County Of Swansea
SA3 4PE
Wales

Contact

Websitelibertyprops.com
Email address[email protected]
Telephone01244 351306
Telephone regionChester

Location

Registered AddressHoneycomb West
Chester Business Park
Chester
CH4 9QH
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1E. Williams
50.00%
Ordinary
2 at £1P. Morris
50.00%
Ordinary

Financials

Year2014
Net Worth£7,432
Cash£82,546
Current Liabilities£410,954

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Charges

15 November 1989Delivered on: 23 November 1989
Satisfied on: 28 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at barn hill, lan towyn capel, trearddur bay anglesey and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

4 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
4 January 2017Statement of capital following an allotment of shares on 19 December 2016
  • GBP 100
(3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4
(4 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 4
(4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 4
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 August 2013Appointment of Mr Mark Nicholas Church as a director (2 pages)
17 January 2013Director's details changed for Mr Philip Anthony Morris on 31 December 2012 (2 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
15 January 2013Director's details changed for Mr Emyr Elis Williams on 31 December 2012 (2 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
1 November 2011Company name changed liberty properties investments LIMITED\certificate issued on 01/11/11
  • RES15 ‐ Change company name resolution on 2011-10-24
(2 pages)
1 November 2011Change of name notice (2 pages)
2 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 July 2011Termination of appointment of John Hinds as a secretary (1 page)
21 July 2011Appointment of Mr Emyr Elis Williams as a director (2 pages)
19 July 2011Registered office address changed from Matrix Alpha Matrix Park Matrix Business Park Swansea SA6 8JG on 19 July 2011 (1 page)
27 January 2011Director's details changed for Mr Philip Anthony Morris on 27 January 2011 (2 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
27 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
11 February 2010Secretary's details changed for Mr John Gwyn Hinds on 31 January 2010 (1 page)
11 February 2010Current accounting period shortened from 5 April 2010 to 31 March 2010 (1 page)
11 February 2010Current accounting period shortened from 5 April 2010 to 31 March 2010 (1 page)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 June 2009Registered office changed on 30/06/2009 from beaufort house, beaufort road plasmarl swansea SA6 8JG (1 page)
5 February 2009Return made up to 31/12/08; full list of members (3 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 June 2008Return made up to 31/12/07; full list of members (3 pages)
29 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
22 May 2007Director's particulars changed (1 page)
22 May 2007Return made up to 31/12/06; full list of members (2 pages)
22 May 2007Registered office changed on 22/05/07 from: liverpool house lower bridge street chester CH1 1RS (1 page)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
22 February 2006Return made up to 31/12/05; full list of members (6 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
5 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
11 January 2005Return made up to 31/12/04; full list of members (6 pages)
11 March 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
13 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
5 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 1999Return made up to 31/12/98; no change of members (3 pages)
22 October 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
13 January 1998Return made up to 31/12/97; no change of members (5 pages)
16 June 1997Accounts for a dormant company made up to 31 March 1997 (7 pages)
16 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1997Full accounts made up to 31 March 1996 (15 pages)
26 January 1997Return made up to 31/12/96; full list of members (7 pages)
8 March 1996Return made up to 31/12/95; no change of members (5 pages)
2 October 1995Full accounts made up to 31 March 1995 (18 pages)
20 March 1995Return made up to 31/12/94; no change of members (8 pages)
24 August 1994Company name changed\certificate issued on 24/08/94 (2 pages)
14 October 1993Company name changed\certificate issued on 14/10/93 (2 pages)
27 February 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
16 May 1986Incorporation (15 pages)