Background WavePink WaveYellow Wave

LIBERTY POINT SOUTHAMPTON (BLOCK A) LIMITED (10314954)

LIBERTY POINT SOUTHAMPTON (BLOCK A) LIMITED (10314954) is an active UK company. incorporated on 5 August 2016. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. LIBERTY POINT SOUTHAMPTON (BLOCK A) LIMITED has been registered for 9 years. Current directors include BURT, Michael James, LISTER, Joseph Julian, SZPOJNAROWICZ, Christopher Robert.

Company Number
10314954
Status
active
Type
ltd
Incorporated
5 August 2016
Age
9 years
Address
1st Floor Welcome Building, Bristol, BS2 0PS
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
BURT, Michael James, LISTER, Joseph Julian, SZPOJNAROWICZ, Christopher Robert
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBERTY POINT SOUTHAMPTON (BLOCK A) LIMITED

LIBERTY POINT SOUTHAMPTON (BLOCK A) LIMITED is an active company incorporated on 5 August 2016 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. LIBERTY POINT SOUTHAMPTON (BLOCK A) LIMITED was registered 9 years ago.(SIC: 68201)

Status

active

Active since 9 years ago

Company No

10314954

LTD Company

Age

9 Years

Incorporated 5 August 2016

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 29 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

1st Floor Welcome Building Avon Street Bristol, BS2 0PS,

Previous Addresses

South Quay Temple Back Bristol BS1 6FL United Kingdom
From: 2 June 2020To: 14 January 2026
Fifth Floor, Peninsular House 30-36 Monument Street London EC3R 8NB United Kingdom
From: 9 November 2016To: 2 June 2020
Level 32 30 st. Mary Axe London EC3A 8BF United Kingdom
From: 5 August 2016To: 9 November 2016
Timeline

17 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Jan 17
Director Left
Apr 17
Director Joined
Mar 18
Director Left
Jun 18
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Oct 22
Director Left
Dec 22
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

SZPOJNAROWICZ, Christopher Robert

Active
Temple Back, BristolBS1 6FL
Secretary
Appointed 26 Mar 2020

BURT, Michael James

Active
Welcome Building, BristolBS2 0PS
Born March 1983
Director
Appointed 20 Sept 2022

LISTER, Joseph Julian

Active
Temple Back, BristolBS1 6FL
Born December 1971
Director
Appointed 28 Nov 2019

SZPOJNAROWICZ, Christopher Robert

Active
Temple Back, BristolBS1 6FL
Born April 1968
Director
Appointed 28 Nov 2019

CROSS, Peter Geoffrey

Resigned
30-36 Monument Street, LondonEC3R 8NB
Secretary
Appointed 05 Aug 2016
Resigned 04 Jul 2017

HESLEHURST, Rachel

Resigned
30-36 Monument Street, LondonEC3R 8NB
Secretary
Appointed 04 Jul 2017
Resigned 26 Mar 2020

BEHR, Gabriel Simon

Resigned
30-36 Monument Street, LondonEC3R 8NB
Born November 1973
Director
Appointed 30 Nov 2016
Resigned 14 Jun 2018

BIAGOSCH, Maximilian Boerries Peter

Resigned
30-36 Monument Street, LondonEC3R 8NB
Born September 1972
Director
Appointed 05 Aug 2016
Resigned 28 Nov 2019

FAULKNER, David

Resigned
Temple Back, BristolBS1 6FL
Born July 1976
Director
Appointed 28 Nov 2019
Resigned 20 Sept 2022

HAYES, Nicholas William John

Resigned
Temple Back, BristolBS1 6FL
Born June 1981
Director
Appointed 20 Sept 2022
Resigned 20 Dec 2022

JACKSON, Thomas Oliver

Resigned
30-36 Monument Street, LondonEC3R 8NB
Born December 1981
Director
Appointed 05 Aug 2016
Resigned 28 Nov 2019

KENNY, John Paul Michael

Resigned
30-36 Monument Street, LondonEC3R 8NB
Born January 1971
Director
Appointed 05 Aug 2016
Resigned 03 Apr 2017

MARSHALL, Charles Howe

Resigned
30-36 Monument Street, LondonEC3R 8NB
Born December 1949
Director
Appointed 05 Aug 2016
Resigned 31 Dec 2016

MULLINS, Paul Meyrick

Resigned
30-36 Monument Street, LondonEC3R 8NB
Born February 1973
Director
Appointed 09 Mar 2018
Resigned 28 Nov 2019

RAYNER, Paul Adrian

Resigned
30-36 Monument Street, LondonEC3R 8NB
Born November 1961
Director
Appointed 05 Aug 2016
Resigned 30 Nov 2016

Persons with significant control

1

Welcome Building, BristolBS2 0PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2025
AAAnnual Accounts
Legacy
29 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
16 January 2024
RP04AP01RP04AP01
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 January 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2023
AAAnnual Accounts
Legacy
16 October 2023
PARENT_ACCPARENT_ACC
Legacy
16 October 2023
AGREEMENT2AGREEMENT2
Legacy
16 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2022
AAAnnual Accounts
Legacy
29 December 2022
PARENT_ACCPARENT_ACC
Legacy
29 December 2022
AGREEMENT2AGREEMENT2
Legacy
29 December 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2022
AAAnnual Accounts
Legacy
12 January 2022
PARENT_ACCPARENT_ACC
Legacy
12 January 2022
AGREEMENT2AGREEMENT2
Legacy
12 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 August 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
2 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 April 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 April 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2016
AD01Change of Registered Office Address
Incorporation Company
5 August 2016
NEWINCIncorporation