Background WavePink WaveYellow Wave

LIBERTY PARK MANAGEMENT LIMITED (05764141)

LIBERTY PARK MANAGEMENT LIMITED (05764141) is an active UK company. incorporated on 31 March 2006. with registered office in Henley-In-Arden. The company operates in the Real Estate Activities sector, engaged in residents property management. LIBERTY PARK MANAGEMENT LIMITED has been registered for 20 years. Current directors include FEYISETAN, Omotayo Olaleye, PIECYK-ARSZYNSKA, Beata.

Company Number
05764141
Status
active
Type
ltd
Incorporated
31 March 2006
Age
20 years
Address
Brook House, Henley-In-Arden, B95 5AA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FEYISETAN, Omotayo Olaleye, PIECYK-ARSZYNSKA, Beata
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBERTY PARK MANAGEMENT LIMITED

LIBERTY PARK MANAGEMENT LIMITED is an active company incorporated on 31 March 2006 with the registered office located in Henley-In-Arden. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LIBERTY PARK MANAGEMENT LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05764141

LTD Company

Age

20 Years

Incorporated 31 March 2006

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 2 January 2025 (1 year 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

1 year left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027
Contact
Address

Brook House 47 High Street Henley-In-Arden, B95 5AA,

Previous Addresses

54 Hagley Road Birmingham B16 8PE England
From: 17 November 2020To: 3 January 2023
Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH England
From: 19 December 2019To: 17 November 2020
Thamsbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH England
From: 19 December 2019To: 19 December 2019
Wates House Station Approach Leatherhead Surrey KT22 7SW
From: 31 March 2006To: 19 December 2019
Timeline

24 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Dec 18
Funding Round
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Mar 26
Director Left
Mar 26
1
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

CANNON-LEACH, Lyndsey

Active
47 High Street, Henley-In-ArdenB95 5AA
Secretary
Appointed 01 Jan 2023

FEYISETAN, Omotayo Olaleye

Active
47 High Street, Henley-In-ArdenB95 5AA
Born May 1981
Director
Appointed 12 Dec 2019

PIECYK-ARSZYNSKA, Beata

Active
43 Common Way, CoventryCV2 3PR
Born November 1967
Director
Appointed 12 Dec 2019

ALLEN, David Owen

Resigned
Station Approach, LeatherheadKT22 7SW
Secretary
Appointed 04 Jan 2016
Resigned 03 Dec 2018

CANNON-LEACH, Lyndsey

Resigned
Hagley Road, BirminghamB16 8PE
Secretary
Appointed 01 Nov 2020
Resigned 13 Apr 2022

DAVIES, David Huw

Resigned
Station Approach, LeatherheadKT22 7SW
Secretary
Appointed 05 Jun 2008
Resigned 04 Jan 2016

TOGWELL, Stuart John

Resigned
127 Shirley Avenue, CroydonCR0 8SQ
Secretary
Appointed 31 Mar 2006
Resigned 05 Jun 2008

WAINWRIGHT, Philip Michael

Resigned
Station Road, Bourne EndSL8 5QH
Secretary
Appointed 03 Dec 2018
Resigned 12 Dec 2019

PENNYCUICK COLLINS LIMITED

Resigned
Hagley Road, BirminghamB16 8PE
Corporate secretary
Appointed 13 Apr 2022
Resigned 31 Dec 2022

Q1 PROFESSIONAL SERVICES LIMITED

Resigned
Station Road, Bourne EndSL8 5QH
Corporate secretary
Appointed 12 Dec 2019
Resigned 01 Nov 2020

ALLEN, David Owen

Resigned
Station Road, Bourne EndSL8 5QH
Born February 1972
Director
Appointed 04 Jan 2016
Resigned 12 Dec 2019

BURNETT, Ian George

Resigned
7 Gelderd Road, LeedsLS12 6DB
Born March 1959
Director
Appointed 31 Mar 2006
Resigned 31 Dec 2012

DAVIES, David Huw

Resigned
Station Approach, LeatherheadKT22 7SW
Born February 1956
Director
Appointed 31 Mar 2006
Resigned 04 Jan 2016

HOBART, Andrew Hampden

Resigned
Floor, LondonSW1V 1AN
Born July 1962
Director
Appointed 01 Jan 2013
Resigned 31 Dec 2015

LAIRD, Andrew

Resigned
Station Approach, LeatherheadKT22 7SW
Born January 1955
Director
Appointed 05 Jun 2008
Resigned 13 Apr 2012

MCGILL, Martin

Resigned
47 High Street, Henley-In-ArdenB95 5AA
Born January 1963
Director
Appointed 12 Dec 2019
Resigned 21 Mar 2026

MONTHE, Armand

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born August 1978
Director
Appointed 12 Dec 2019
Resigned 16 Mar 2026

POTTER, Simon James

Resigned
Station Road, Bourne EndSL8 5QH
Born February 1963
Director
Appointed 26 Jul 2018
Resigned 12 Dec 2019

ROWAN, Paul Campbell

Resigned
Station Road, Bourne EndSL8 5QH
Born March 1964
Director
Appointed 31 Dec 2015
Resigned 12 Dec 2019

TOGWELL, Stuart John

Resigned
Station Approach, LeatherheadKT22 7SW
Born June 1968
Director
Appointed 13 Apr 2012
Resigned 25 Jul 2018

TOGWELL, Stuart John

Resigned
127 Shirley Avenue, CroydonCR0 8SQ
Born June 1968
Director
Appointed 31 Mar 2006
Resigned 05 Jun 2008

WAINWRIGHT, Philip Michael

Resigned
Station Road, Bourne EndSL8 5QH
Born April 1965
Director
Appointed 03 Dec 2018
Resigned 12 Dec 2019

Persons with significant control

1

0 Active
1 Ceased
Station Approach, LeatherheadKT22 7SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Dec 2019
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
26 April 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 April 2022
TM02Termination of Secretary
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 November 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Resolution
27 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
19 December 2019
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
19 December 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
2 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 December 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 January 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Change Person Director Company With Change Date
17 February 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 December 2009
CH03Change of Secretary Details
Legacy
7 September 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
18 May 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
31 March 2009
353353
Legacy
31 March 2009
190190
Legacy
31 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
22 July 2008
AAAnnual Accounts
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Full
18 December 2007
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Incorporation Company
31 March 2006
NEWINCIncorporation