Background WavePink WaveYellow Wave

LIBRA (LONGHURST GROUP) TREASURY PLC (08077172)

LIBRA (LONGHURST GROUP) TREASURY PLC (08077172) is an active UK company. incorporated on 21 May 2012. with registered office in Milton Keynes. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. LIBRA (LONGHURST GROUP) TREASURY PLC has been registered for 13 years. Current directors include GRIFFITHS, Robert Ian, OAKLEY, Tony Edward, WHITWORTH, Brendan James Ashley.

Company Number
08077172
Status
active
Type
plc
Incorporated
21 May 2012
Age
13 years
Address
K2 Timbold Drive, Milton Keynes, MK7 6BZ
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
GRIFFITHS, Robert Ian, OAKLEY, Tony Edward, WHITWORTH, Brendan James Ashley
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBRA (LONGHURST GROUP) TREASURY PLC

LIBRA (LONGHURST GROUP) TREASURY PLC is an active company incorporated on 21 May 2012 with the registered office located in Milton Keynes. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. LIBRA (LONGHURST GROUP) TREASURY PLC was registered 13 years ago.(SIC: 68201)

Status

active

Active since 13 years ago

Company No

08077172

PLC Company

Age

13 Years

Incorporated 21 May 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

K2 Timbold Drive Kents Hill Milton Keynes, MK7 6BZ,

Previous Addresses

Leverett House Gilbert Drive Endeavour Park Boston Lincolnshire PE21 7TQ
From: 21 May 2012To: 18 February 2025
Timeline

43 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Director Joined
Jun 12
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Sept 14
Director Left
Dec 14
Director Joined
Apr 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Feb 16
Director Left
Apr 16
Director Left
Oct 16
Director Joined
Jul 17
Director Joined
Aug 17
Director Left
Feb 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Apr 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Mar 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Apr 22
Director Joined
Oct 22
Director Joined
Jun 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
May 25
Director Joined
May 25
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

GRIFFITHS, Robert Ian

Active
Timbold Drive, Milton KeynesMK7 6BZ
Secretary
Appointed 22 Aug 2025

GRIFFITHS, Robert Ian

Active
Timbold Drive, Milton KeynesMK7 6BZ
Born March 1976
Director
Appointed 02 May 2025

OAKLEY, Tony Edward

Active
Gilbert Drive, BostonPE21 7TQ
Born January 1962
Director
Appointed 01 Oct 2023

WHITWORTH, Brendan James Ashley

Active
Timbold Drive, Milton KeynesMK7 6BZ
Born February 1958
Director
Appointed 12 Feb 2025

GRIFFITHS, Robert Ian

Resigned
Gilbert Drive, BostonPE21 7TQ
Secretary
Appointed 11 Jun 2015
Resigned 12 Feb 2025

MAGUIRE, Emma Suzanne

Resigned
Timbold Drive, Milton KeynesMK7 6BZ
Secretary
Appointed 12 Feb 2025
Resigned 22 Aug 2025

WALDER, Robert Vernon

Resigned
Gilbert Drive, BostonPE21 7TQ
Secretary
Appointed 21 May 2012
Resigned 11 Jun 2015

ARMES, David John

Resigned
Gilbert Drive, BostonPE21 7TQ
Born April 1940
Director
Appointed 21 May 2012
Resigned 04 Dec 2014

BARNETT, Clive John

Resigned
Gilbert Drive, BostonPE21 7TQ
Born September 1957
Director
Appointed 01 Feb 2016
Resigned 16 Dec 2024

CARR, Joseph

Resigned
Gilbert Drive, BostonPE21 7TQ
Born December 1962
Director
Appointed 05 Mar 2020
Resigned 08 Apr 2022

ELKINS, Daniel James

Resigned
Gilbert Drive, BostonPE21 7TQ
Born July 1971
Director
Appointed 01 Jan 2016
Resigned 01 Jul 2019

GODSON, Timothy George

Resigned
Gilbert Drive, BostonPE21 7TQ
Born March 1965
Director
Appointed 21 May 2012
Resigned 31 Dec 2015

GRIFFITHS, Robert Ian

Resigned
Gilbert Drive, BostonPE21 7TQ
Born March 1976
Director
Appointed 21 May 2012
Resigned 12 Feb 2025

HIDE, Robert Timothy

Resigned
Stratford Road, SolihullB90 4AA
Born February 1967
Director
Appointed 29 Jun 2012
Resigned 31 Dec 2015

LANKEY, Robert William

Resigned
Gilbert Drive, BostonPE21 7TQ
Born February 1969
Director
Appointed 21 May 2012
Resigned 01 Nov 2016

LEWIN, Alan Edwin

Resigned
Gilbert Drive, BostonPE21 7TQ
Born August 1957
Director
Appointed 07 Jul 2017
Resigned 01 Sept 2018

LINDSAY, Hilary Frances

Resigned
Gilbert Drive, BostonPE21 7TQ
Born December 1948
Director
Appointed 14 Aug 2017
Resigned 30 Mar 2019

MCEWEN, Christina Lynn

Resigned
Gilbert Drive, BostonPE21 7TQ
Born July 1952
Director
Appointed 21 May 2012
Resigned 24 Sept 2014

MORRIS, Angela

Resigned
Gilbert Drive, BostonPE21 7TQ
Born March 1960
Director
Appointed 01 Sept 2018
Resigned 16 Dec 2024

PREECE, Karen Anne

Resigned
Gilbert Drive, BostonPE21 7TQ
Born September 1960
Director
Appointed 01 Jul 2019
Resigned 01 Jan 2021

PREECE, Karen

Resigned
Gilbert Drive, BostonPE21 7TQ
Born March 1960
Director
Appointed 01 Jan 2016
Resigned 01 Feb 2018

REGENT, Damien Eric Marie Joseph

Resigned
Gilbert Drive, BostonPE21 7TQ
Born October 1971
Director
Appointed 06 Oct 2022
Resigned 12 Feb 2025

RUDD, Roger Peter

Resigned
Gilbert Drive, BostonPE21 7TQ
Born September 1948
Director
Appointed 21 May 2012
Resigned 31 Dec 2015

SHAH, Mona

Resigned
Timbold Drive, Milton KeynesMK7 6BZ
Born January 1968
Director
Appointed 12 Feb 2025
Resigned 02 May 2025

SNELSON, Garry William Richard

Resigned
Gilbert Drive, BostonPE21 7TQ
Born May 1953
Director
Appointed 21 May 2012
Resigned 31 Dec 2015

STANLEY, Patricia Ann

Resigned
Gilbert Drive, BostonPE21 7TQ
Born April 1955
Director
Appointed 01 Jan 2016
Resigned 31 Mar 2016

STANLEY, Patricia Ann

Resigned
Gilbert Drive, BostonPE21 7TQ
Born April 1955
Director
Appointed 06 Jan 2014
Resigned 31 Dec 2015

STEEL, Penelope Jane

Resigned
Gilbert Drive, BostonPE21 7TQ
Born July 1954
Director
Appointed 21 May 2012
Resigned 31 Dec 2015

TYSON, Christopher David

Resigned
Gilbert Drive, BostonPE21 7TQ
Born May 1968
Director
Appointed 01 Jan 2021
Resigned 12 Feb 2025

WALDER, Robert Vernon

Resigned
Gilbert Drive, BostonPE21 7TQ
Born October 1954
Director
Appointed 21 May 2012
Resigned 06 Jan 2014

WILSON, Robert Gerrard

Resigned
Gilbert Drive, BostonPE21 7TQ
Born September 1950
Director
Appointed 12 Mar 2015
Resigned 31 Dec 2015

Persons with significant control

1

Timbold Drive, Milton KeynesMK7 6BZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Change To A Person With Significant Control
25 February 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 February 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Auditors Resignation Company
2 March 2020
AUDAUD
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Legacy
20 August 2012
MG01MG01
Legacy
17 August 2012
MG01MG01
Legacy
15 August 2012
MG01MG01
Legacy
9 August 2012
MG01MG01
Legacy
9 August 2012
MG01MG01
Legacy
3 August 2012
MG01MG01
Legacy
3 July 2012
CERT8ACERT8A
Application Trading Certificate
3 July 2012
SH50SH50
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
29 June 2012
AA01Change of Accounting Reference Date
Incorporation Company
21 May 2012
NEWINCIncorporation