Company NameLiberty Walk Management Company Limited
DirectorsMark Russell Fowler and Rajes Visram
Company StatusActive
Company Number04093927
CategoryPrivate Limited Company
Incorporation Date20 October 2000(23 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Mark Russell Fowler
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2008(7 years, 7 months after company formation)
Appointment Duration15 years, 10 months
RoleProcurement
Country of ResidenceUnited Kingdom
Correspondence AddressAbbots House 198 Lower High Street
Watford
Hertfordshire
WD17 2FF
Director NameMr Rajes Visram
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(20 years, 5 months after company formation)
Appointment Duration3 years
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAbbots House 198 Lower High Street
Watford
Hertfordshire
WD17 2FF
Secretary NameRumball Sedgwick
StatusCurrent
Appointed06 April 2021(20 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressAbbots House 198 Lower High Street
Watford
Hertfordshire
WD17 2FF
Director NameMr Michael Lawrence Taaffe
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(same day as company formation)
RoleBuilding Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Leasey Dell Drive
Wheathampstead
Hertfordshire
AL4 8HD
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Secretary NameAdraim Charles Bond
NationalityBritish
StatusResigned
Appointed20 October 2000(same day as company formation)
RoleSales Director
Correspondence Address23 Private Road
Enfield
Middlesex
EN1 2EH
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed20 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameAnita Jane Mehta
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 19 February 2006)
RoleManager
Correspondence Address6 Liberty Walk
St. Albans
Hertfordshire
AL1 5PN
Director NameRichard Maurice Kelley
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 02 December 2004)
RoleCommercial Manager
Correspondence Address7 Liberty Walk
St. Albans
Hertfordshire
AL1 5PN
Secretary NameMr Stuart Wagstaff
NationalityBritish
StatusResigned
Appointed31 October 2001(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 07 October 2005)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Liberty Walk
St. Albans
Hertfordshire
AL1 5PN
Secretary NameGeoffrey William Abbott
NationalityBritish
StatusResigned
Appointed24 November 2005(5 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 20 September 2006)
RoleCompany Director
Correspondence Address9 Liberty Walk
St. Albans
Hertfordshire
AL1 5PN
Director NameNeil Richard Thraves
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2006(5 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 May 2008)
RoleIT
Correspondence Address3 Liberty Walk
St. Albans
Hertfordshire
AL1 5PN
Director NameIain James Heeps
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(5 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 May 2008)
RoleAccountant
Correspondence Address4 Liberty Walk
St. Albans
Hertfordshire
AL1 5PN
Secretary NameIain James Heeps
NationalityBritish
StatusResigned
Appointed20 September 2006(5 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 May 2008)
RoleAccountant
Correspondence Address4 Liberty Walk
St. Albans
Hertfordshire
AL1 5PN
Director NameGeoffrey William Abbott
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(6 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 May 2008)
RoleArchitectural Technologist
Correspondence Address9 Liberty Walk
St. Albans
Hertfordshire
AL1 5PN
Director NameGeoffrey William Abbott
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(6 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 May 2008)
RoleArchitectural Technologist
Correspondence Address9 Liberty Walk
St. Albans
Hertfordshire
AL1 5PN
Director NameMr Roy Greville Vincent Bridge
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(7 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 April 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Liberty Walk
St. Albans
Hertfordshire
AL1 5PN
Director NameMr Stuart Wagstaff
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(7 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 12 March 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressAbbots House 198 Lower High Street
Watford
Hertfordshire
WD17 2FF
Secretary NameMr Roy Greville Vincent Bridge
NationalityBritish
StatusResigned
Appointed29 May 2008(7 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 April 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Liberty Walk
St. Albans
Hertfordshire
AL1 5PN
Secretary NameRajes Visram
NationalityBritish
StatusResigned
Appointed09 May 2011(10 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 06 April 2021)
RoleCompany Director
Correspondence AddressAbbots House 198 Lower High Street
Watford
Hertfordshire
WD17 2FF

Location

Registered AddressAbbots House
198 Lower High Street
Watford
Hertfordshire
WD17 2FF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

1 at £1Mr G.w. Abbott
9.09%
Ordinary
1 at £1Mr M. Mooney
9.09%
Ordinary
1 at £1Mr M.r. Fowler
9.09%
Ordinary
1 at £1Mr N. Thraves & Mrs J.m. Thraves
9.09%
Ordinary
1 at £1Mr S.c. Wagstaff & Mrs M.c. Wagstaff
9.09%
Ordinary
1 at £1Mrs M.l. Corbo
9.09%
Ordinary
1 at £1Mrs R. Bridge & Mr R. Bridge
9.09%
Ordinary
1 at £1Ms Laura Woodward & Mr Crayton F. Napoleon
9.09%
Ordinary
1 at £1Sanjeev Saini
9.09%
Ordinary
1 at £1Unicoin Homes PLC
9.09%
Preferred Convertible
1 at £1Veronica Mary Stephens & Rajes Visram
9.09%
Ordinary

Financials

Year2014
Net Worth£10,979
Cash£12,230
Current Liabilities£1,301

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (6 months from now)

Filing History

25 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
17 March 2017Director's details changed for Mr Stuart Wagstaff on 17 March 2017 (2 pages)
17 March 2017Secretary's details changed for Rajes Visram on 17 March 2017 (1 page)
17 March 2017Director's details changed for Mr Mark Russell Fowler on 17 March 2017 (2 pages)
3 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 11
(6 pages)
6 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 January 2015Registered office address changed from C/O Rumball Sedgwick 58 Saint Peters Street St. Albans Hertfordshire AL1 3HG to C/O C/O Rumball Sedgwick Abbots House 198 Lower High Street Watford Hertfordshire WD17 2FF on 6 January 2015 (1 page)
6 January 2015Registered office address changed from C/O Rumball Sedgwick 58 Saint Peters Street St. Albans Hertfordshire AL1 3HG to C/O C/O Rumball Sedgwick Abbots House 198 Lower High Street Watford Hertfordshire WD17 2FF on 6 January 2015 (1 page)
21 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 11
(6 pages)
25 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
1 December 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 11
(6 pages)
21 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
30 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (7 pages)
15 May 2012Appointment of Rajes Visram as a secretary (3 pages)
2 May 2012Termination of appointment of Roy Bridge as a secretary (1 page)
2 May 2012Termination of appointment of Roy Bridge as a director (1 page)
11 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (8 pages)
11 July 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (8 pages)
11 June 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
16 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (9 pages)
27 October 2009Director's details changed for Mr Roy Greville Vincent Bridge on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Mark Russell Fowler on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Stuart Wagstaff on 27 October 2009 (2 pages)
17 April 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
20 October 2008Return made up to 20/10/08; full list of members (8 pages)
24 June 2008Director appointed mr mark russell fowler (1 page)
17 June 2008Director appointed mr stuart wagstaff (1 page)
31 May 2008Appointment terminated director geoffrey abbott (1 page)
30 May 2008Director appointed mr roy greville vincent bridge (1 page)
30 May 2008Appointment terminated director neil thraves (1 page)
30 May 2008Appointment terminated director iain heeps (1 page)
30 May 2008Secretary appointed mr roy greville vincent bridge (1 page)
30 May 2008Appointment terminated secretary iain heeps (1 page)
28 February 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
23 October 2007Return made up to 20/10/07; full list of members (5 pages)
22 October 2007Secretary's particulars changed;director's particulars changed (1 page)
28 February 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
8 January 2007New director appointed (1 page)
22 November 2006New secretary appointed;new director appointed (1 page)
22 November 2006Return made up to 20/10/06; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
22 November 2006Secretary resigned (1 page)
28 April 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
27 February 2006New director appointed (2 pages)
27 February 2006Director resigned (1 page)
13 December 2005New secretary appointed (1 page)
22 November 2005Secretary resigned (1 page)
21 November 2005Return made up to 20/10/05; full list of members (11 pages)
26 August 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
14 December 2004Director resigned (1 page)
14 December 2004New director appointed (2 pages)
1 December 2004Return made up to 20/10/04; full list of members (11 pages)
7 May 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
4 November 2003Return made up to 20/10/03; full list of members (11 pages)
19 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
23 October 2002Return made up to 20/10/02; full list of members (11 pages)
26 March 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
6 November 2001Return made up to 20/10/01; full list of members (9 pages)
4 November 2001New secretary appointed (2 pages)
4 November 2001Secretary resigned (1 page)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
4 November 2001Director resigned (1 page)
4 November 2001Registered office changed on 04/11/01 from: 29 the green winchmore hill london N21 1HS (1 page)
3 August 2001Ad 29/06/01-27/07/01 £ si 2@1=2 £ ic 9/11 (2 pages)
2 July 2001Ad 01/06/01-19/06/01 £ si 2@1=2 £ ic 7/9 (2 pages)
13 June 2001Ad 21/05/01-21/05/01 £ si 2@1=2 £ ic 5/7 (2 pages)
18 May 2001Ad 02/05/01--------- £ si 1@1=1 £ ic 3/4 (2 pages)
18 May 2001Ad 04/05/01--------- £ si 1@1=1 £ ic 4/5 (2 pages)
23 January 2001Ad 19/01/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 November 2000Secretary resigned;director resigned (1 page)
15 November 2000Registered office changed on 15/11/00 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000New secretary appointed (2 pages)
15 November 2000Director resigned (1 page)
20 October 2000Incorporation (13 pages)