LIBRA PROPERTY COMPANY LIMITED
WHETSTONE

Hellopages » Greater London » Barnet » N20 9HR
Company number 06460060
Status Active
Incorporation Date 27 December 2007
Company Type Private Limited Company
Address 1341 HIGH ROAD, WHETSTONE, LONDON, N20 9HR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 27 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 100 . The most likely internet sites of LIBRA PROPERTY COMPANY LIMITED are www.librapropertycompany.co.uk, and www.libra-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Libra Property Company Limited is a Private Limited Company. The company registration number is 06460060. Libra Property Company Limited has been working since 27 December 2007. The present status of the company is Active. The registered address of Libra Property Company Limited is 1341 High Road Whetstone London N20 9hr. . CEENEY, Michael is a Secretary of the company. CEENEY, Michael Ernest is a Director of the company. GRANT, Alpine Lister is a Director of the company. GRANT, Edmond Montague is a Director of the company. Secretary COLLINS, Bernard Michael has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COLLINS, Bernard Michael has been resigned. Director COLLINS, Bernard Michael has been resigned. Director GRANT, Alpine Lister has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CEENEY, Michael
Appointed Date: 03 December 2011

Director
CEENEY, Michael Ernest
Appointed Date: 31 January 2011
87 years old

Director
GRANT, Alpine Lister
Appointed Date: 01 February 2011
68 years old

Director
GRANT, Edmond Montague
Appointed Date: 27 December 2007
77 years old

Resigned Directors

Secretary
COLLINS, Bernard Michael
Resigned: 03 December 2011
Appointed Date: 27 December 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 December 2007
Appointed Date: 27 December 2007

Director
COLLINS, Bernard Michael
Resigned: 03 December 2011
Appointed Date: 30 August 2010
92 years old

Director
COLLINS, Bernard Michael
Resigned: 06 November 2008
Appointed Date: 27 October 2008
92 years old

Director
GRANT, Alpine Lister
Resigned: 01 July 2008
Appointed Date: 05 February 2008
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 December 2007
Appointed Date: 27 December 2007

Persons With Significant Control

Mr Edmond Montague Grant
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Pauline Ann Grant
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LIBRA PROPERTY COMPANY LIMITED Events

03 Jan 2017
Confirmation statement made on 27 December 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
04 Jan 2016
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

04 Jan 2016
Director's details changed for Mr Michael Ernest Ceeeney on 2 January 2016
28 Mar 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 28 more events
01 Feb 2008
New secretary appointed
01 Feb 2008
New director appointed
01 Feb 2008
Director resigned
01 Feb 2008
Secretary resigned
27 Dec 2007
Incorporation