LIBERTY DEVELOPMENTS (BUCKS) LIMITED
TRING

Hellopages » Hertfordshire » Dacorum » HP23 4BB

Company number 02905229
Status Active
Incorporation Date 7 March 1994
Company Type Private Limited Company
Address ANGLO DUTCH, 52A WESTERN ROAD, TRING, HERTFORDSHIRE, ENGLAND, HP23 4BB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Registered office address changed from C/O Anglo Dutch Ltd, 28 Gamnel Tring Hertfordshire HP23 4JL to C/O Anglo Dutch 52a Western Road Tring Hertfordshire HP23 4BB on 10 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of LIBERTY DEVELOPMENTS (BUCKS) LIMITED are www.libertydevelopmentsbucks.co.uk, and www.liberty-developments-bucks.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-one years and seven months. The distance to to Wendover Rail Station is 4 miles; to Berkhamsted Rail Station is 5 miles; to Leighton Buzzard Rail Station is 8.6 miles; to Chalfont and Latimer Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Liberty Developments Bucks Limited is a Private Limited Company. The company registration number is 02905229. Liberty Developments Bucks Limited has been working since 07 March 1994. The present status of the company is Active. The registered address of Liberty Developments Bucks Limited is Anglo Dutch 52a Western Road Tring Hertfordshire England Hp23 4bb. The company`s financial liabilities are £393.82k. It is £182.8k against last year. The cash in hand is £141.33k. It is £134.38k against last year. And the total assets are £1236.19k, which is £221.53k against last year. SKINGLE, Rebecca Jane is a Secretary of the company. SKINGLE, Rebecca Jane is a Director of the company. SKINGLE, Richard Barry is a Director of the company. Secretary SKINGLE, Richard Barry has been resigned. Director WARD, Jeffrey has been resigned. The company operates in "Development of building projects".


liberty developments (bucks) Key Finiance

LIABILITIES £393.82k
+86%
CASH £141.33k
+1932%
TOTAL ASSETS £1236.19k
+21%
All Financial Figures

Current Directors

Secretary
SKINGLE, Rebecca Jane
Appointed Date: 01 October 1994

Director
SKINGLE, Rebecca Jane
Appointed Date: 10 February 2004
52 years old

Director
SKINGLE, Richard Barry
Appointed Date: 03 March 1995
61 years old

Resigned Directors

Secretary
SKINGLE, Richard Barry
Resigned: 03 March 1995
Appointed Date: 07 March 1994

Director
WARD, Jeffrey
Resigned: 03 March 1995
Appointed Date: 07 March 1994
84 years old

Persons With Significant Control

Mr Richard Barry Skingle
Notified on: 30 June 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LIBERTY DEVELOPMENTS (BUCKS) LIMITED Events

21 Mar 2017
Confirmation statement made on 7 March 2017 with updates
10 Jan 2017
Registered office address changed from C/O Anglo Dutch Ltd, 28 Gamnel Tring Hertfordshire HP23 4JL to C/O Anglo Dutch 52a Western Road Tring Hertfordshire HP23 4BB on 10 January 2017
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2

28 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 90 more events
29 Mar 1995
Director resigned
29 Mar 1995
Secretary resigned;new director appointed
16 Nov 1994
Secretary resigned;new secretary appointed

17 Mar 1994
Accounting reference date notified as 31/03

07 Mar 1994
Incorporation

LIBERTY DEVELOPMENTS (BUCKS) LIMITED Charges

17 April 2015
Charge code 0290 5229 0031
Delivered: 28 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 33 mare leys buckingham…
17 April 2015
Charge code 0290 5229 0030
Delivered: 21 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 43 rowland way nether inchendon aylesbury buckinghamshire…
17 April 2015
Charge code 0290 5229 0029
Delivered: 21 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 52 iris close aylesbury buckinghamshire…
17 April 2015
Charge code 0290 5229 0028
Delivered: 21 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 59 cubb field aylesbury buckinghamshire…
17 April 2015
Charge code 0290 5229 0027
Delivered: 21 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6/6A banks parade banks road haddenham buckinghamshire…
21 April 2009
Legal charge
Delivered: 23 April 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H manor farm barns nether winchendon buckinghamshire.
15 June 2007
Legal charge
Delivered: 20 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barn 1, town farm barns, oxford road, thame, oxfordshire.
15 May 2006
Legal charge
Delivered: 26 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 20B,21 and land at 22 and 23 windmill…
3 February 2003
Legal charge
Delivered: 4 February 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4 farley hill luton bedfordshire LU1 5HQ.
11 November 2002
Legal charge
Delivered: 13 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of albert road luton t/n BD223373. By…
12 April 2001
Legal charge
Delivered: 14 April 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 34-40 (even numbers)…
22 August 2000
Legal charge
Delivered: 23 August 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 9 market square buckingham buckinghamshire.
20 April 2000
Legal charge
Delivered: 21 April 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 14 downer close linden village buckingham…
7 January 2000
Legal charge
Delivered: 13 January 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 1 primrose court ellen road…
7 December 1999
Mortgage
Delivered: 10 December 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 1 morris court aylesbury buckinghamshire…
1 December 1999
Legal charge
Delivered: 22 December 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property known as 15 albury close, luton, bedfordshire…
1 December 1999
Legal charge
Delivered: 14 December 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H pecks farm 190 aylesbury road bierton bucks.
8 November 1999
Legal charge
Delivered: 23 November 1999
Status: Outstanding
Persons entitled: Ross Grenville Miller and Barrie Ronald Norman
Description: 34/40 wellington street luton bedfordshire.
10 September 1999
Legal charge
Delivered: 17 September 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 27 churchway haddenham buckinghamshire. See the mortgage…
29 April 1999
Legal charge
Delivered: 7 May 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 52 iris close aylesbury buckinghamshire t/no.BM130486.
16 April 1999
Legal charge
Delivered: 27 April 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 43 rowland way aylesbury aylesbury vale buckinghamshire…
12 February 1999
Legal charge
Delivered: 18 February 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a 33 mare leys linden village buckingham…
4 December 1998
Legal charge
Delivered: 9 December 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The gateway elm close farnham common buckinghamshire.
25 September 1997
Legal charge
Delivered: 2 October 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot adjacent to 1-3 barnsbury avenue aylesbury bucks.
14 August 1997
Legal charge
Delivered: 27 August 1997
Status: Satisfied on 7 April 1998
Persons entitled: Barclays Bank PLC
Description: Land adjoining 42 aylesbury road thame oxfordshire. See the…
16 July 1997
Legal charge
Delivered: 21 July 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The barns marshfield farm marsh gibbon buckinghamshire…
1 May 1997
Trust deed
Delivered: 8 May 1997
Status: Outstanding
Persons entitled: Alison Vickers
Description: Forge cottage dinton buckinghamshire t/no;-=BM86110. See…
1 July 1996
Legal charge
Delivered: 16 July 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Evergreen nursery, cublington, near aylesbury…
14 June 1996
Floating charge
Delivered: 21 June 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.
20 October 1995
Legal charge
Delivered: 9 November 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 52 high street long crendon aylesbury buckinghamshire.
25 May 1995
Legal charge
Delivered: 14 June 1995
Status: Satisfied on 27 July 1995
Persons entitled: Barclays Bank PLC
Description: Temple cottage, temple street, brill, buckinghamshire.