LIBRA ASSOCIATES (PROPERTIES) LIMITED - IVYBRIDGE
Company Profile | Company Filings |
Overview
LIBRA ASSOCIATES (PROPERTIES) LIMITED is a Private Limited Company from IVYBRIDGE and has the status: Active.
LIBRA ASSOCIATES (PROPERTIES) LIMITED was incorporated 22 years ago on 12/12/2001 and has the registered number: 04338775. The accounts status is DORMANT and accounts are next due on 30/09/2024.
LIBRA ASSOCIATES (PROPERTIES) LIMITED was incorporated 22 years ago on 12/12/2001 and has the registered number: 04338775. The accounts status is DORMANT and accounts are next due on 30/09/2024.
LIBRA ASSOCIATES (PROPERTIES) LIMITED - IVYBRIDGE
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O BANDVULC GILLARD WAY
IVYBRIDGE
DEVON
PL21 9LN
This Company Originates in : United Kingdom
Previous trading names include:
LIBRA INVESTMENTS LIMITED (until 05/04/2013)
LIBRA INVESTMENTS LIMITED (until 05/04/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/07/2023 | 02/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MATTHEW OWEN | Secretary | 2020-09-30 | CURRENT | ||
MR MATTHEW OWEN | Apr 1979 | British | Director | 2020-09-30 | CURRENT |
MR TARIK GORGUN | Jun 1980 | Turkish | Director | 2022-03-31 | CURRENT |
MR RYAN O'CONNELL | Dec 1981 | British | Director | 2001-12-12 UNTIL 2016-07-02 | RESIGNED |
MRS SHEILA O'CONNELL | Feb 1951 | British | Secretary | 2001-12-12 UNTIL 2013-04-01 | RESIGNED |
MR MATTHEW OWEN | Secretary | 2016-07-01 UNTIL 2018-09-24 | RESIGNED | ||
KERRY MARIE TRAYLOR | British | Secretary | 2001-12-12 UNTIL 2001-12-12 | RESIGNED | |
MR RICHARD CHARLES O'CONNELL | Oct 1949 | British | Director | 2001-12-12 UNTIL 2016-06-30 | RESIGNED |
JOHANNES SUTTMEYER | Jun 1959 | German | Director | 2016-07-02 UNTIL 2019-08-22 | RESIGNED |
MR DAVID SMITH | Sep 1965 | British | Director | 2016-07-02 UNTIL 2022-03-31 | RESIGNED |
MR GRAHAM DAVID WILKINS | Oct 1955 | British | Director | 2001-12-12 UNTIL 2001-12-12 | RESIGNED |
MRS SHEILA O'CONNELL | Feb 1951 | British | Director | 2001-12-12 UNTIL 2013-04-01 | RESIGNED |
MISS SAMANTHA O'CONNELL | Aug 1983 | British | Director | 2001-12-12 UNTIL 2013-04-01 | RESIGNED |
MR MARK INGRAM | Secretary | 2018-09-24 UNTIL 2020-09-30 | RESIGNED | ||
MR BURKHARDT KÖLLER | Dec 1951 | German | Director | 2016-07-02 UNTIL 2017-05-31 | RESIGNED |
MR PATRICK O'CONNELL | May 1970 | British | Director | 2013-04-01 UNTIL 2016-07-02 | RESIGNED |
MR ARTHUR GREGG | Jul 1962 | British | Director | 2016-07-02 UNTIL 2020-09-30 | RESIGNED |
MR JOHN O'CONNELL | Jun 1940 | British | Director | 2013-04-01 UNTIL 2016-06-30 | RESIGNED |
MRS JANE FUSSELL | Mar 1967 | British | Director | 2013-04-01 UNTIL 2016-06-30 | RESIGNED |
MR LUTZ FRICKE | Jun 1962 | German | Director | 2017-05-31 UNTIL 2023-05-31 | RESIGNED |
MRS JOANNE WILLS | Mar 1967 | British | Director | 2013-04-01 UNTIL 2016-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Continental Uk Group Holdings Limited | 2017-12-27 | West Drayton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Bv Environmental Ltd | 2016-04-06 - 2017-12-27 | Ivybridge Devon |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |