Background WavePink WaveYellow Wave

LIBERTY PROPERTIES DEVELOPMENTS LIMITED (02020286)

LIBERTY PROPERTIES DEVELOPMENTS LIMITED (02020286) is an active UK company. incorporated on 16 May 1986. with registered office in Chester. The company operates in the Construction sector, engaged in development of building projects. LIBERTY PROPERTIES DEVELOPMENTS LIMITED has been registered for 39 years. Current directors include CHURCH, Mark Nicholas, MORRIS, Phillip Anthony, WILLIAMS, Emyr Elis.

Company Number
02020286
Status
active
Type
ltd
Incorporated
16 May 1986
Age
39 years
Address
Honeycomb West, Chester, CH4 9QH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHURCH, Mark Nicholas, MORRIS, Phillip Anthony, WILLIAMS, Emyr Elis
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBERTY PROPERTIES DEVELOPMENTS LIMITED

LIBERTY PROPERTIES DEVELOPMENTS LIMITED is an active company incorporated on 16 May 1986 with the registered office located in Chester. The company operates in the Construction sector, specifically engaged in development of building projects. LIBERTY PROPERTIES DEVELOPMENTS LIMITED was registered 39 years ago.(SIC: 41100)

Status

active

Active since 39 years ago

Company No

02020286

LTD Company

Age

39 Years

Incorporated 16 May 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

LIBERTY PROPERTIES INVESTMENTS LIMITED
From: 25 August 1994To: 1 November 2011
LIBERY PROPERTIES INVESTMENTS LIMITED
From: 26 May 1994To: 25 August 1994
GODSTALL PROPERTIES LIMITED
From: 15 October 1993To: 26 May 1994
LIBERTY PROPERTIES LIMITED
From: 16 May 1986To: 15 October 1993
Contact
Address

Honeycomb West Chester Business Park Chester, CH4 9QH,

Previous Addresses

Hq 5th Floor Nicholas Street Chester Cheshire CH1 2NP
From: 19 July 2011To: 4 January 2019
Matrix Alpha Matrix Park Matrix Business Park Swansea SA6 8JG
From: 16 May 1986To: 19 July 2011
Timeline

7 key events • 1986 - 2020

Funding Officers Ownership
Company Founded
May 86
Director Joined
Jul 11
Director Joined
Aug 13
Funding Round
Jan 17
Owner Exit
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CHURCH, Mark Nicholas

Active
Chester Business Park, ChesterCH4 9QH
Born May 1962
Director
Appointed 29 Aug 2013

MORRIS, Phillip Anthony

Active
Chester Business Park, ChesterCH4 9QH
Born February 1960
Director
Appointed N/A

WILLIAMS, Emyr Elis

Active
Chester Business Park, ChesterCH4 9QH
Born May 1966
Director
Appointed 21 Jul 2011

GREAVES, Rebecca Ellen

Resigned
Mill Lane Farm Mill Lane, WarringtonWA6 8JA
Secretary
Appointed N/A
Resigned 19 May 1994

HINDS, John Gwynn

Resigned
Cambridge Road, SwanseaSA3 4PE
Secretary
Appointed 19 May 1994
Resigned 14 Jul 2011

BUTT, Andrew John

Resigned
Flat 5, 50 Old Church StreetSW3 5DA
Born September 1959
Director
Appointed N/A
Resigned 18 Mar 1994

MORGAN, Arwel Brynmor

Resigned
2 Havergal Close, SwanseaSA3 4RL
Born June 1953
Director
Appointed 19 May 1994
Resigned 17 Feb 1995

Persons with significant control

4

1 Active
3 Ceased
Honeycomb, ChesterCH4 9QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2020

Mr Phillip Anthony Morris

Ceased
Chester Business Park, ChesterCH4 9QH
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2020

Mr Emyr Elis Williams

Ceased
Chester Business Park, ChesterCH4 9QH
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2020

Mr Mark Nicholas Church

Ceased
Chester Business Park, ChesterCH4 9QH
Born May 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 September 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
18 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Capital Allotment Shares
4 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Certificate Change Of Name Company
1 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 November 2011
CONNOTConfirmation Statement Notification
Resolution
2 August 2011
RESOLUTIONSResolutions
Legacy
1 August 2011
MG02MG02
Accounts With Accounts Type Dormant
22 July 2011
AAAnnual Accounts
Termination Secretary Company With Name
22 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 May 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 February 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Secretary Company With Change Date
11 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
14 January 2010
AAAnnual Accounts
Legacy
30 June 2009
287Change of Registered Office
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 February 2009
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 May 2007
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Legacy
22 May 2007
288cChange of Particulars
Legacy
22 May 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
6 February 2007
AAAnnual Accounts
Legacy
22 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 February 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 March 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Legacy
11 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 February 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 February 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 February 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Legacy
20 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 June 1997
AAAnnual Accounts
Resolution
16 June 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
26 January 1997
363sAnnual Return (shuttle)
Legacy
8 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1995
AAAnnual Accounts
Legacy
20 March 1995
363sAnnual Return (shuttle)
Legacy
24 February 1995
288288
Legacy
18 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
24 August 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 August 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
28 June 1994
AAAnnual Accounts
Legacy
23 June 1994
288288
Legacy
23 June 1994
288288
Legacy
16 June 1994
288288
Legacy
16 June 1994
288288
Certificate Change Of Name Company
25 May 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 1993
AAAnnual Accounts
Certificate Change Of Name Company
14 October 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 October 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
9 February 1993
AAAnnual Accounts
Legacy
17 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1992
AAAnnual Accounts
Legacy
3 March 1992
363sAnnual Return (shuttle)
Resolution
27 February 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 January 1991
AAAnnual Accounts
Legacy
4 January 1991
363aAnnual Return
Legacy
20 April 1990
88(2)R88(2)R
Legacy
20 April 1990
288288
Legacy
20 April 1990
288288
Accounts With Accounts Type Small
21 March 1990
AAAnnual Accounts
Legacy
21 March 1990
363363
Legacy
23 November 1989
395Particulars of Mortgage or Charge
Legacy
13 February 1989
287Change of Registered Office
Accounts With Accounts Type Full
6 December 1988
AAAnnual Accounts
Legacy
6 December 1988
363363
Accounts With Accounts Type Full
21 October 1987
AAAnnual Accounts
Legacy
21 October 1987
287Change of Registered Office
Legacy
21 October 1987
363363
Legacy
26 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 November 1986
224224
Legacy
24 June 1986
287Change of Registered Office
Legacy
24 June 1986
288288
Incorporation Company
16 May 1986
NEWINCIncorporation