Background WavePink WaveYellow Wave

LIBERTY PARK (WAINSCOTT) MANAGEMENT LIMITED (06593694)

LIBERTY PARK (WAINSCOTT) MANAGEMENT LIMITED (06593694) is an active UK company. incorporated on 15 May 2008. with registered office in Kingston Upon Thames. The company operates in the Real Estate Activities sector, engaged in residents property management. LIBERTY PARK (WAINSCOTT) MANAGEMENT LIMITED has been registered for 17 years. Current directors include FRENCH, Adam James, SHORTER, Lee James.

Company Number
06593694
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 May 2008
Age
17 years
Address
1 Princeton Mews, Kingston Upon Thames, KT2 6PT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FRENCH, Adam James, SHORTER, Lee James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBERTY PARK (WAINSCOTT) MANAGEMENT LIMITED

LIBERTY PARK (WAINSCOTT) MANAGEMENT LIMITED is an active company incorporated on 15 May 2008 with the registered office located in Kingston Upon Thames. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LIBERTY PARK (WAINSCOTT) MANAGEMENT LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06593694

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 15 May 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

1 Princeton Mews 167-169 London Road Kingston Upon Thames, KT2 6PT,

Previous Addresses

Crest House Pyrcroft Road Chertsey Surrey KT16 9GN
From: 15 May 2008To: 21 July 2017
Timeline

25 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
May 08
Director Left
Jul 10
Director Left
Apr 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Nov 23
Director Left
Nov 23
Director Left
May 24
Director Joined
May 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

M & N SECRETARIES LIMITED

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Corporate nominee secretary
Appointed 31 Oct 2008

FRENCH, Adam James

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born February 1986
Director
Appointed 18 Mar 2024

SHORTER, Lee James

Active
1-9 Brook Street, BrentwoodCM14 5NQ
Born August 1984
Director
Appointed 14 Jan 2025

COWLEY, Julia

Resigned
Millfield House 4 Millfield, YorkYO51 9PT
Secretary
Appointed 15 May 2008
Resigned 31 Oct 2008

ATKINSON, Carl Ramon

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born November 1960
Director
Appointed 09 Jun 2020
Resigned 26 Nov 2021

BANFIELD, Simon Philip

Resigned
6 St Marys Close, LeatherheadKT22 9HE
Born December 1964
Director
Appointed 15 May 2008
Resigned 30 Jan 2009

BARBER, Robert Kevin

Resigned
16 Gwynn Road, NorthfleetDA11 8AR
Born November 1953
Director
Appointed 15 May 2008
Resigned 24 Jul 2008

BOHR, Adrian Stuart

Resigned
Park Lane, CroydonCR0 5PX
Born December 1977
Director
Appointed 13 Mar 2019
Resigned 10 Jan 2020

BROSTER, Sean Paul

Resigned
Park Lane, CroydonCR0 5PX
Born October 1972
Director
Appointed 13 Mar 2019
Resigned 28 Feb 2020

BUGBY, Philippa Aklexandra

Resigned
11 Morris Way, West ChiltingtonRH20 2RX
Born March 1964
Director
Appointed 15 May 2008
Resigned 30 Apr 2009

COLE, Annette Clair

Resigned
Brickbarns, ChelmsfordCM3 1JL
Born December 1973
Director
Appointed 30 Jan 2009
Resigned 06 Jan 2020

COULSON, Karen Jane

Resigned
1-9 Brook Street, EssexCM14 5NQ
Born July 1967
Director
Appointed 06 Jan 2020
Resigned 18 Mar 2024

COULTHARD, Jackie

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born November 1975
Director
Appointed 18 Mar 2024
Resigned 14 Jan 2025

DAVIES, Nicholas Stanley

Resigned
The Jetty House The Acorns, WadhurstTN5 7EY
Born July 1953
Director
Appointed 15 May 2008
Resigned 13 Jul 2010

DIFFLEY, Peter David

Resigned
Byng Hall Road, WoodbridgeIP13 0JQ
Born September 1960
Director
Appointed 30 Jan 2009
Resigned 27 Apr 2018

DYSON, Jonathan

Resigned
Abenberg Way, BrentwoodCM13 2UG
Born April 1959
Director
Appointed 30 Jan 2009
Resigned 13 Mar 2019

HEARN, Christopher Paul

Resigned
1-9 Brook Street, EssexCM14 5NQ
Born August 1965
Director
Appointed 10 Feb 2020
Resigned 14 May 2021

JONES, Steve Keith

Resigned
3 Frances Green, ChelmsfordCM1 6EG
Born September 1959
Director
Appointed 15 May 2008
Resigned 30 Jan 2009

LOUGHEAD, Christopher Robert

Resigned
Park Lane, CroydonCR0 5PX
Born July 1992
Director
Appointed 13 Mar 2019
Resigned 01 Jun 2020

SEBRY, Peter Martin

Resigned
Moses Farm, UckfieldTN22 3XN
Born February 1956
Director
Appointed 15 May 2008
Resigned 30 Jan 2009

SNOWDON, Stephen John

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born May 1971
Director
Appointed 01 Jun 2021
Resigned 18 Mar 2024

STARK, Alexander David Fraser

Resigned
1-9 Brook Street, EssexCM14 5NQ
Born October 1983
Director
Appointed 20 Jan 2020
Resigned 08 Aug 2023

TILLBROOK, David William

Resigned
25 The Mall, HornchurchRM11 1FS
Born June 1957
Director
Appointed 15 May 2008
Resigned 30 Jan 2009
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Dormant
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
15 June 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2015
AR01AR01
Change Sail Address Company With Old Address New Address
2 April 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
10 November 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 August 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
15 May 2014
AR01AR01
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Change Sail Address Company
16 July 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2013
AR01AR01
Accounts With Accounts Type Dormant
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2012
AR01AR01
Accounts With Accounts Type Dormant
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2011
AR01AR01
Accounts With Accounts Type Dormant
27 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2011
CH01Change of Director Details
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 June 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 May 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
24 May 2010
AR01AR01
Gazette Notice Compulsary
18 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
1 July 2009
363aAnnual Return
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
7 November 2008
353353
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
353353
Incorporation Company
15 May 2008
NEWINCIncorporation