Background WavePink WaveYellow Wave

LIBRIS PARK MANAGEMENT CO LTD (04069115)

LIBRIS PARK MANAGEMENT CO LTD (04069115) is an active UK company. incorporated on 11 September 2000. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. LIBRIS PARK MANAGEMENT CO LTD has been registered for 25 years. Current directors include BUCKINGHAM, Angela, LANTZ, Judith Anne, SYMONS, Anne Wood.

Company Number
04069115
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 September 2000
Age
25 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUCKINGHAM, Angela, LANTZ, Judith Anne, SYMONS, Anne Wood
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBRIS PARK MANAGEMENT CO LTD

LIBRIS PARK MANAGEMENT CO LTD is an active company incorporated on 11 September 2000 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LIBRIS PARK MANAGEMENT CO LTD was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04069115

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 11 September 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

STANLEY GARDENS (KNUTSFORD CHESHIRE) MANAGEMENT COMPANY LIMITED
From: 11 September 2000To: 19 April 2006
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 September 2015To: 26 March 2025
C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD
From: 14 May 2014To: 30 September 2015
C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH
From: 11 September 2000To: 14 May 2014
Timeline

16 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Feb 10
Director Joined
Jul 10
Director Left
Sept 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Jun 12
Director Left
Feb 16
Director Left
Mar 16
Director Joined
Oct 16
Director Joined
May 18
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Jan 23
Director Left
May 24
Director Left
Jan 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 12 May 2014

BUCKINGHAM, Angela

Active
95 London Road, CroydonCR0 2RF
Born July 1952
Director
Appointed 14 Mar 2018

LANTZ, Judith Anne

Active
95 London Road, CroydonCR0 2RF
Born December 1953
Director
Appointed 09 Sept 2022

SYMONS, Anne Wood

Active
95 London Road, CroydonCR0 2RF
Born April 1951
Director
Appointed 26 Jul 2016

FOX, Jacqueline Elizabeth

Resigned
Little Dormers, NewportCB11 3QD
Secretary
Appointed 31 Aug 2001
Resigned 17 May 2002

GILLEN, Seamus Joseph

Resigned
20 Mountway, Potters BarEN6 1EP
Secretary
Appointed 17 May 2002
Resigned 19 Aug 2002

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 05 Jul 2005
Resigned 28 Feb 2012

HARRISON, Jeremy Roger Ashbrook

Resigned
Rodmill House Firs Road, StockportSK4 7JT
Secretary
Appointed 04 Sept 2000
Resigned 21 Dec 2000

MORRISON, John

Resigned
Willis Mar,13 Glen Brae, FalkirkFK1 5LH
Secretary
Appointed 21 Dec 2000
Resigned 14 Jun 2001

SHEPHEARD, Geoffrey Arthur George

Resigned
Red Tiles, WokingGU22 7DB
Secretary
Appointed 23 Aug 2004
Resigned 05 Jul 2005

TURNER, David Charles

Resigned
13 Thorndales, BrentwoodCM14 5DE
Secretary
Appointed 19 Aug 2002
Resigned 01 Jul 2005

THE GUTHRIE PARTNERSHIP LIMITED

Resigned
Church Hill, CheshireWA16 6DH
Corporate secretary
Appointed 28 Feb 2012
Resigned 12 May 2014

AHMED, Khalid Mohammed, Dr

Resigned
20 Libris Place, KnutsfordWA16 0GP
Born October 1941
Director
Appointed 28 Feb 2005
Resigned 26 Feb 2007

ARNALL, Raymond Michael

Resigned
6 Beech Grove, SaleM33 6RT
Born May 1958
Director
Appointed 04 Sept 2000
Resigned 21 Dec 2000

BLOXSOM, Andrew

Resigned
15 Libris Park, KnutsfordWA16 0GN
Born December 1960
Director
Appointed 01 Aug 2005
Resigned 24 Apr 2008

BLYTH, Alastair Forbes

Resigned
79 Gardiner Road, EdinburghEH4 5SR
Born August 1958
Director
Appointed 02 Feb 2001
Resigned 02 Aug 2004

BOYLE, Linda

Resigned
Stanley Road, KnutsfordWA16 0GP
Born July 1965
Director
Appointed 17 Dec 2008
Resigned 15 Feb 2010

BUCKINGHAM, Angela

Resigned
CroydonCR0 1JB
Born July 1952
Director
Appointed 28 May 2012
Resigned 03 Aug 2015

COTTAM MARSHALL, Jane

Resigned
51 Libris House, KnutsfordWA11 0GL
Born July 1946
Director
Appointed 26 Feb 2007
Resigned 24 Apr 2008

COTTAM-MARSHALL, Jane

Resigned
CroydonCR0 1JB
Born July 1946
Director
Appointed 08 Sept 2010
Resigned 18 Jan 2023

GILL, Brian Roylance

Resigned
The Laurels, KnutsfordWA16 8NT
Born May 1936
Director
Appointed 07 Feb 2006
Resigned 26 Feb 2007

HARRISON, Jeremy Roger Ashbrook

Resigned
Rodmill House Firs Road, StockportSK4 7JT
Born October 1943
Director
Appointed 04 Sept 2000
Resigned 21 Dec 2000

HARTFORD, Christopher Ian

Resigned
19 Redwood Avenue, LeylandPR25 1RN
Born December 1966
Director
Appointed 22 Jan 2006
Resigned 01 Sept 2006

LAWLEY, Geraldine Trudie

Resigned
CroydonCR0 1JB
Born November 1943
Director
Appointed 08 Sept 2010
Resigned 10 Mar 2016

LEITH, Brian James

Resigned
10 Douglas Avenue, GlasgowG66 4NW
Born May 1946
Director
Appointed 05 Feb 2001
Resigned 30 Sept 2002

LEWIS, Brian John

Resigned
CroydonCR0 1JB
Born May 1948
Director
Appointed 24 Apr 2008
Resigned 24 May 2024

LINDHOLT, Morten

Resigned
48 Cranford Avenue, KnutsfordWA16 0EB
Born February 1955
Director
Appointed 21 Dec 2000
Resigned 18 Jul 2005

LOGUE, David Iain

Resigned
2/1 6 Colebrook Street, GlasgowG12 8HD
Born September 1958
Director
Appointed 15 Mar 2005
Resigned 31 Jul 2005

MARSHALL, Andrew Stephen

Resigned
Church Hill, KnutsfordWA16 6DH
Born September 1954
Director
Appointed 01 Nov 2009
Resigned 08 Sept 2010

MCCLOSKEY, Matt

Resigned
74 Court Oak Road, BirminghamB17 9TN
Born November 1960
Director
Appointed 21 Dec 2000
Resigned 05 Jul 2005

NICHOLSON, Alan

Resigned
95 London Road, CroydonCR0 2RF
Born June 1949
Director
Appointed 12 Sept 2022
Resigned 28 Jan 2026

PARR, Alison Gail

Resigned
18 Libris Place, KnutsfordWA16 0GP
Born October 1963
Director
Appointed 28 Feb 2005
Resigned 01 Aug 2005

POPLE, David George

Resigned
16 St Crispin's Road, StonehavenAB39 3PS
Born April 1951
Director
Appointed 11 Jan 2005
Resigned 05 Jul 2005

WHITE, Dianne

Resigned
8 Libris House, KnutsfordWA16 0PX
Born April 1954
Director
Appointed 26 Feb 2007
Resigned 24 Apr 2008
Fundings
Financials
Latest Activities

Filing History

149

Replacement Filing Of Director Appointment With Name
4 February 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Change Corporate Secretary Company With Change Date
12 January 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
3 October 2024
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
14 September 2015
AR01AR01
Accounts With Accounts Type Dormant
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 September 2014
AR01AR01
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 May 2014
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 May 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
23 May 2014
AAAnnual Accounts
Termination Secretary Company With Name
14 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 May 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
14 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
24 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2012
AR01AR01
Change Account Reference Date Company Current Shortened
10 September 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
5 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
13 September 2011
AR01AR01
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 September 2010
AR01AR01
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 June 2009
AAAnnual Accounts
Legacy
2 January 2009
288aAppointment of Director or Secretary
Legacy
22 October 2008
363aAnnual Return
Legacy
8 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
18 September 2007
288cChange of Particulars
Legacy
17 September 2007
363sAnnual Return (shuttle)
Legacy
13 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 March 2007
AAAnnual Accounts
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 August 2006
AAAnnual Accounts
Certificate Change Of Name Company
19 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
6 October 2005
363sAnnual Return (shuttle)
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
287Change of Registered Office
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 July 2005
AAAnnual Accounts
Legacy
18 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 May 2005
AAAnnual Accounts
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
8 November 2004
363aAnnual Return
Legacy
5 November 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 February 2004
AAAnnual Accounts
Legacy
13 October 2003
363aAnnual Return
Auditors Resignation Company
1 April 2003
AUDAUD
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
7 October 2002
288cChange of Particulars
Legacy
7 October 2002
363aAnnual Return
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
13 September 2002
225Change of Accounting Reference Date
Legacy
10 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 August 2002
AAAnnual Accounts
Legacy
21 June 2002
395Particulars of Mortgage or Charge
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
395Particulars of Mortgage or Charge
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
14 November 2001
363aAnnual Return
Legacy
14 November 2001
287Change of Registered Office
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
395Particulars of Mortgage or Charge
Legacy
20 April 2001
395Particulars of Mortgage or Charge
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
2 March 2001
288bResignation of Director or Secretary
Legacy
2 March 2001
288bResignation of Director or Secretary
Memorandum Articles
20 February 2001
MEM/ARTSMEM/ARTS
Resolution
20 February 2001
RESOLUTIONSResolutions
Resolution
20 February 2001
RESOLUTIONSResolutions
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Incorporation Company
11 September 2000
NEWINCIncorporation