Background WavePink WaveYellow Wave

TIBER COMMUNITY BUILDING (05036178)

TIBER COMMUNITY BUILDING (05036178) is an active UK company. incorporated on 5 February 2004. with registered office in Liverpool. The company operates in the Construction sector, engaged in development of building projects. TIBER COMMUNITY BUILDING has been registered for 22 years. Current directors include BARRIGAN, Terence, DAWE, Brian Joseph, KAMAL, Shakir and 3 others.

Company Number
05036178
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 February 2004
Age
22 years
Address
C/O The Greenhouse Project, Liverpool, L8 0TP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BARRIGAN, Terence, DAWE, Brian Joseph, KAMAL, Shakir, LIMANI, Grace, NORMAN, Christopher, SMITH, Cherise Obehi Precious
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIBER COMMUNITY BUILDING

TIBER COMMUNITY BUILDING is an active company incorporated on 5 February 2004 with the registered office located in Liverpool. The company operates in the Construction sector, specifically engaged in development of building projects. TIBER COMMUNITY BUILDING was registered 22 years ago.(SIC: 41100)

Status

active

Active since 22 years ago

Company No

05036178

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

22 Years

Incorporated 5 February 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 March 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

TIBER COMMUNITY PARTNERSHIP TRUST
From: 5 February 2004To: 8 November 2004
Contact
Address

C/O The Greenhouse Project Tiber Street Site Lodge Lane Liverpool, L8 0TP,

Timeline

26 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Sept 11
Director Joined
Oct 11
Director Joined
Nov 11
Director Left
Feb 12
Director Left
Nov 12
Director Left
Jul 14
Director Left
Sept 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Joined
Jan 15
Director Joined
May 17
Director Joined
Oct 17
Director Left
Aug 18
Loan Secured
Sept 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Nov 22
Director Joined
Aug 24
Director Joined
Aug 24
Loan Secured
Jan 25
Director Left
Feb 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

7 Active
18 Resigned

WRIGHT, Deborah Jayne

Active
41 Livermore Court, LiverpoolL8 0TL
Secretary
Appointed 05 Feb 2004

BARRIGAN, Terence

Active
C/O The Greenhouse Project, LiverpoolL8 0TP
Born January 1984
Director
Appointed 02 Jul 2024

DAWE, Brian Joseph

Active
C/O The Greenhouse Project, LiverpoolL8 0TP
Born July 1971
Director
Appointed 11 Oct 2017

KAMAL, Shakir

Active
C/O The Greenhouse Project, LiverpoolL8 0TP
Born April 1996
Director
Appointed 08 Feb 2017

LIMANI, Grace

Active
C/O The Greenhouse Project, LiverpoolL8 0TP
Born January 2001
Director
Appointed 24 Mar 2022

NORMAN, Christopher

Active
Garston Old Road, LiverpoolL19 9AD
Born February 1971
Director
Appointed 12 Nov 2014

SMITH, Cherise Obehi Precious

Active
C/O The Greenhouse Project, LiverpoolL8 0TP
Born January 1994
Director
Appointed 21 Nov 2014

BERG, Edward Francis

Resigned
22 Courtland Road, LiverpoolL18 2EQ
Born August 1959
Director
Appointed 17 Mar 2004
Resigned 10 Oct 2007

CASSIDY, Richard Anthony

Resigned
9 Orton Road, LiverpoolL16 6AR
Born August 1969
Director
Appointed 10 Apr 2004
Resigned 26 May 2008

DALLAS, Garth Orlando

Resigned
19 Glade Park Court, LiverpoolL8 2SP
Born July 1965
Director
Appointed 10 Jun 2009
Resigned 16 Mar 2011

DAY, Paul Elliot

Resigned
C/O The Greenhouse Project, LiverpoolL8 0TP
Born August 1967
Director
Appointed 20 Jul 2011
Resigned 24 Mar 2022

EHLEN, Julie

Resigned
79 Greenhill Road, LiverpoolL18 7HQ
Born May 1961
Director
Appointed 09 Oct 2006
Resigned 12 Mar 2008

EHLEN, Julie

Resigned
Greenhill Road, Mossley HillL18 7HQ
Born May 1961
Director
Appointed 10 Jun 2006
Resigned 13 Oct 2012

FOSTER, Nigel Peter John

Resigned
C/O The Greenhouse Project, LiverpoolL8 0TP
Born March 1962
Director
Appointed 09 Nov 2011
Resigned 21 Nov 2018

JONES, Frederick Alfred

Resigned
C/O The Greenhouse Project, LiverpoolL8 0TP
Born March 1969
Director
Appointed 10 Sept 2014
Resigned 21 Nov 2018

KEATING, Michael Francis

Resigned
19 Mount Street, LiverpoolL1 9HD
Born March 1950
Director
Appointed 05 Feb 2004
Resigned 10 Sept 2014

MOHAMMED, Adam

Resigned
115 Kingsley Road, LiverpoolL8 2XG
Born January 1956
Director
Appointed 05 Feb 2004
Resigned 12 Mar 2008

OKORO, Oneyekachi Stephen

Resigned
C/O The Greenhouse Project, LiverpoolL8 0TP
Born November 1976
Director
Appointed 02 Jul 2024
Resigned 18 Feb 2025

POOLE, Mary Geraldine

Resigned
18 Sefton Drive, LiverpoolL8 3SD
Born January 1942
Director
Appointed 17 Mar 2004
Resigned 12 Mar 2008

RAMSDEN, John

Resigned
C/O The Greenhouse Project, LiverpoolL8 0TP
Born November 1964
Director
Appointed 11 May 2011
Resigned 27 Nov 2022

STEWART, Kate

Resigned
C/O The Greenhouse Project, LiverpoolL8 0TP
Born February 1966
Director
Appointed 21 Sept 2011
Resigned 19 Jun 2014

WHITE, Geoffrey David

Resigned
33 Garston Old Road, LiverpoolL19 9AD
Born July 1958
Director
Appointed 27 Oct 2005
Resigned 13 Aug 2008

WRIGHT, Deborah Jayne

Resigned
41 Livermore Court, LiverpoolL8 0TL
Born April 1962
Director
Appointed 05 Feb 2004
Resigned 17 Aug 2018

WROOT, Ian

Resigned
37 Sandown Lane, LiverpoolL15 4HU
Born February 1967
Director
Appointed 09 Oct 2006
Resigned 21 Sept 2011

YUSUF, Farah Mahmud

Resigned
15a Heyden Road, LiverpoolL18 9TP
Born December 1953
Director
Appointed 12 Mar 2008
Resigned 18 Feb 2009
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Small
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Resolution
30 October 2023
RESOLUTIONSResolutions
Memorandum Articles
30 October 2023
MAMA
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Memorandum Articles
2 May 2018
MAMA
Resolution
2 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Legacy
20 October 2017
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 November 2015
AAAnnual Accounts
Memorandum Articles
31 March 2015
MAMA
Resolution
31 March 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
26 February 2015
CC04CC04
Annual Return Company With Made Up Date No Member List
24 February 2015
AR01AR01
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 February 2012
AR01AR01
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 February 2011
AR01AR01
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2009
AAAnnual Accounts
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
363aAnnual Return
Legacy
6 February 2009
288cChange of Particulars
Legacy
6 February 2009
288cChange of Particulars
Legacy
10 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 September 2008
AAAnnual Accounts
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
363aAnnual Return
Legacy
15 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 November 2007
AAAnnual Accounts
Legacy
23 February 2007
363aAnnual Return
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 July 2006
AAAnnual Accounts
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
6 December 2005
AAAnnual Accounts
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
287Change of Registered Office
Legacy
1 April 2005
288cChange of Particulars
Legacy
1 April 2005
288cChange of Particulars
Legacy
15 March 2005
363sAnnual Return (shuttle)
Memorandum Articles
17 November 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Incorporation Company
5 February 2004
NEWINCIncorporation