LIBERTY COURT MANAGEMENT LIMITED
SOUTHAMPTON

Hellopages » Hampshire » New Forest » SO40 9DS

Company number 03697693
Status Active
Incorporation Date 19 January 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 62 RUMBRIDGE STREET, TOTTON, SOUTHAMPTON, HAMPSHIRE, SO40 9DS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 11 February 2016 no member list. The most likely internet sites of LIBERTY COURT MANAGEMENT LIMITED are www.libertycourtmanagement.co.uk, and www.liberty-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to St Denys Rail Station is 4.4 miles; to Swaythling Rail Station is 5.2 miles; to Romsey Rail Station is 5.4 miles; to Brockenhurst Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Liberty Court Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03697693. Liberty Court Management Limited has been working since 19 January 1999. The present status of the company is Active. The registered address of Liberty Court Management Limited is 62 Rumbridge Street Totton Southampton Hampshire So40 9ds. . HMS PROPERTY MANAGEMENT SERVICES LIMITED is a Secretary of the company. HEATH, Jean is a Director of the company. POLLARD, Heather is a Director of the company. SEARLE, Robert Reginald is a Director of the company. Secretary COSEC MANAGEMENT SERVICES LIMITED has been resigned. Secretary GRAY, Karen Ann has been resigned. Secretary KISLINGBURY, Robert Philip has been resigned. Secretary WHEATLEY, Joy Elizabeth has been resigned. Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Secretary COUNTRYWIDE PROPERTY MANAGEMENT has been resigned. Director BAKER, Philip John has been resigned. Director DE SOUZA, Roger George has been resigned. Director KINGTON, Simon Richard has been resigned. Director TURNER, Andrew Charles Robert has been resigned. Director WICKHAM, Susan Marjorie has been resigned. The company operates in "Residents property management".


liberty court management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HMS PROPERTY MANAGEMENT SERVICES LIMITED
Appointed Date: 11 November 2011

Director
HEATH, Jean
Appointed Date: 22 November 2011
92 years old

Director
POLLARD, Heather
Appointed Date: 05 January 2009
76 years old

Director
SEARLE, Robert Reginald
Appointed Date: 01 August 2005
80 years old

Resigned Directors

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 11 November 2011
Appointed Date: 13 May 2009

Secretary
GRAY, Karen Ann
Resigned: 31 December 2001
Appointed Date: 05 April 2001

Secretary
KISLINGBURY, Robert Philip
Resigned: 01 January 2005
Appointed Date: 25 May 2001

Secretary
WHEATLEY, Joy Elizabeth
Resigned: 10 April 2001
Appointed Date: 19 January 1999

Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 19 January 1999
Appointed Date: 19 January 1999

Secretary
COUNTRYWIDE PROPERTY MANAGEMENT
Resigned: 13 May 2009
Appointed Date: 01 January 2005

Director
BAKER, Philip John
Resigned: 14 August 2007
Appointed Date: 01 July 2001
82 years old

Director
DE SOUZA, Roger George
Resigned: 04 March 2005
Appointed Date: 01 July 2001
84 years old

Director
KINGTON, Simon Richard
Resigned: 06 December 2001
Appointed Date: 03 August 2001
60 years old

Director
TURNER, Andrew Charles Robert
Resigned: 05 June 2001
Appointed Date: 19 January 1999
76 years old

Director
WICKHAM, Susan Marjorie
Resigned: 06 February 2003
Appointed Date: 01 July 2001
81 years old

LIBERTY COURT MANAGEMENT LIMITED Events

13 Feb 2017
Confirmation statement made on 11 February 2017 with updates
31 Mar 2016
Micro company accounts made up to 31 December 2015
17 Feb 2016
Annual return made up to 11 February 2016 no member list
25 May 2015
Micro company accounts made up to 31 December 2014
19 Feb 2015
Annual return made up to 11 February 2015 no member list
...
... and 59 more events
02 Oct 2000
Registered office changed on 02/10/00 from: 19 st georges walk waterlooville hampshire PO7 7TU
24 Mar 2000
Annual return made up to 19/01/00
10 Mar 2000
Accounts for a dormant company made up to 31 January 2000
25 Jan 1999
Secretary resigned
19 Jan 1999
Incorporation