Background WavePink WaveYellow Wave

LIBERTY GREEN RESIDENTS COMPANY LIMITED (04308045)

LIBERTY GREEN RESIDENTS COMPANY LIMITED (04308045) is an active UK company. incorporated on 19 October 2001. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. LIBERTY GREEN RESIDENTS COMPANY LIMITED has been registered for 24 years. Current directors include JOHNSON, Joyce Ruth, MORRIS, Stephen, STEWART, Jean and 1 others.

Company Number
04308045
Status
active
Type
ltd
Incorporated
19 October 2001
Age
24 years
Address
C/O Scanlans Property Management Carvers Warehouse Suite 2b, Manchester, M1 2HG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JOHNSON, Joyce Ruth, MORRIS, Stephen, STEWART, Jean, WILLIAMS, Angela
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBERTY GREEN RESIDENTS COMPANY LIMITED

LIBERTY GREEN RESIDENTS COMPANY LIMITED is an active company incorporated on 19 October 2001 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LIBERTY GREEN RESIDENTS COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04308045

LTD Company

Age

24 Years

Incorporated 19 October 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

C/O Scanlans Property Management Carvers Warehouse Suite 2b 77 Dale Street Manchester, M1 2HG,

Previous Addresses

C/O Scanlans Property Management Llp 3rd Floor Rear Suite Boulton House Chorlton Street Manchester M1 3HY England
From: 22 February 2016To: 5 January 2023
75 Mosley Street Manchester M2 3HR
From: 27 October 2010To: 22 February 2016
73 Mosley Street Manchester M2 3JN United Kingdom
From: 20 January 2010To: 27 October 2010
1St Floor 73 Mosley Street Manchester Greater Manchester M2 3JN
From: 19 October 2001To: 20 January 2010
Timeline

14 key events • 2001 - 2018

Funding Officers Ownership
Company Founded
Oct 01
Director Joined
Mar 12
Director Left
Dec 12
Director Joined
Dec 13
Director Left
Mar 14
Director Left
Nov 15
Director Joined
May 17
Director Joined
May 17
Director Left
Sept 17
Director Joined
Mar 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Sept 18
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

SCANLANS PROPERTY MANAGEMENT LLP

Active
Boulton House, ManchesterM1 3HY
Corporate secretary
Appointed 17 Sept 2018

JOHNSON, Joyce Ruth

Active
75 Mosley Street, ManchesterM2 3HR
Born January 1957
Director
Appointed 14 Mar 2012

MORRIS, Stephen

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born December 1952
Director
Appointed 03 Mar 2007

STEWART, Jean

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born January 1953
Director
Appointed 24 Apr 2017

WILLIAMS, Angela

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born August 1975
Director
Appointed 10 Sept 2018

BUXTON, Richard Henry

Resigned
Apartment 15 Thorn Bank Lodge, StockportSK4 4LA
Secretary
Appointed 19 Oct 2001
Resigned 12 Apr 2002

STANISTREET, Ian Henry

Resigned
Boulton House, ManchesterM1 3HY
Secretary
Appointed 12 Apr 2002
Resigned 17 Sept 2018

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 19 Oct 2001
Resigned 19 Oct 2001

BUCKLEY, Philip Leonard

Resigned
Boulton House, ManchesterM1 3HY
Born March 1947
Director
Appointed 24 Apr 2017
Resigned 20 Sept 2017

CHEETHAM, David Barry

Resigned
Boulton House, ManchesterM1 3HY
Born August 1963
Director
Appointed 21 Nov 2013
Resigned 11 Jun 2018

DICKENS, Geoffrey

Resigned
4 The Beeches, HelsbyWA6 0QL
Born May 1949
Director
Appointed 05 Feb 2002
Resigned 12 Apr 2002

FLETCHER, Mark Nicholas

Resigned
Burwood 378 Walkden Road, ManchesterM28 2QJ
Born January 1951
Director
Appointed 12 Apr 2002
Resigned 20 Sept 2005

GYLEE, Shirley Ann

Resigned
Mosley Street, ManchesterM2 3HR
Born July 1949
Director
Appointed 27 Jul 2009
Resigned 13 Feb 2014

JOHNSTON, Phillip Charles

Resigned
41 Cloverfields, CheshireCW1 5AL
Born June 1961
Director
Appointed 19 Oct 2001
Resigned 05 Feb 2002

KOVACH, Howard Ivan Dean

Resigned
42 Ingersley Vale, BollingtonSK10 5BP
Born December 1956
Director
Appointed 01 Sept 2005
Resigned 15 May 2006

MARSLAND, David

Resigned
23 Dyers Court, MacclesfieldSK10 5GG
Born November 1955
Director
Appointed 07 Mar 2007
Resigned 26 Nov 2007

MARSLAND, Julie

Resigned
Boulton House, ManchesterM1 3HY
Born April 1956
Director
Appointed 27 Nov 2007
Resigned 11 Jun 2018

MATTHEWS, Russell

Resigned
22 Ingersley Vale, BollingtonSK10 5BP
Born September 1960
Director
Appointed 08 Oct 2005
Resigned 01 Jan 2007

PENNY, Lisa Katrina

Resigned
Boulton House, ManchesterM1 3HY
Born February 1968
Director
Appointed 20 Mar 2018
Resigned 11 Jun 2018

PENNY, Lisa Katrina

Resigned
4 Dyers Court, MacclesfieldSK10 5GG
Born February 1968
Director
Appointed 16 Aug 2005
Resigned 13 Jul 2009

SNAPE, Derek Anthony

Resigned
36 Dyers Court, MacclesfieldSK10 5GG
Born October 1927
Director
Appointed 16 Aug 2005
Resigned 02 Sept 2009

THWAITES, John Christopher

Resigned
Mosley Street, ManchesterM2 3HR
Born August 1942
Director
Appointed 19 Mar 2007
Resigned 05 Nov 2015

WRIGHT, John Richard

Resigned
20 Dyers Court, MacclesfieldSK10 5GG
Born May 1936
Director
Appointed 16 Aug 2005
Resigned 13 Jul 2009

WYMBS, Sean Daniel

Resigned
Mosley Street, ManchesterM2 3HR
Born May 1979
Director
Appointed 09 Nov 2005
Resigned 28 Nov 2012

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 19 Oct 2001
Resigned 19 Oct 2001
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
29 October 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 September 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
17 September 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
26 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Dormant
2 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Dormant
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Change Person Secretary Company With Change Date
27 October 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
27 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 July 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
31 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 June 2009
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Legacy
30 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
17 April 2008
AAAnnual Accounts
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 November 2007
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
10 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 June 2006
AAAnnual Accounts
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
363sAnnual Return (shuttle)
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 September 2005
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Legacy
17 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 May 2004
AAAnnual Accounts
Legacy
29 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 May 2003
AAAnnual Accounts
Legacy
17 October 2002
363sAnnual Return (shuttle)
Legacy
2 August 2002
288bResignation of Director or Secretary
Legacy
2 August 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
287Change of Registered Office
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
287Change of Registered Office
Incorporation Company
19 October 2001
NEWINCIncorporation