Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIBERTY PROPERTY TRUST UK LIMITED
Company Information for

LIBERTY PROPERTY TRUST UK LIMITED

PROLOGIS HOUSE BLYTHE GATE, BLYTHE VALLEY PARK, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 8AH,
Company Registration Number
05340012
Private Limited Company
Active

Company Overview

About Liberty Property Trust Uk Ltd
LIBERTY PROPERTY TRUST UK LIMITED was founded on 2005-01-24 and has its registered office in Solihull. The organisation's status is listed as "Active". Liberty Property Trust Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LIBERTY PROPERTY TRUST UK LIMITED
 
Legal Registered Office
PROLOGIS HOUSE BLYTHE GATE, BLYTHE VALLEY PARK
SHIRLEY
SOLIHULL
WEST MIDLANDS
B90 8AH
Other companies in ME19
 
Previous Names
FANOFFICE LIMITED16/02/2005
Filing Information
Company Number 05340012
Company ID Number 05340012
Date formed 2005-01-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB871350628  
Last Datalog update: 2024-03-06 22:26:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIBERTY PROPERTY TRUST UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LIBERTY PROPERTY TRUST UK LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOSEPH BLEVINS
Director 2005-02-15
MICHAEL THOMAS HAGAN
Director 2017-01-31
WILLIAM PAUL HANKOWSKY
Director 2005-12-02
JANE VICTORIA HARRISON
Director 2017-09-04
ELIZABETH SUSAN ROCHE
Director 2005-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE JOHN ALBURGER JR
Director 2005-12-02 2017-01-31
PAUL RICE RUBINCAM III
Director 2006-03-08 2014-06-30
NICHOLAS PHILIP CONDON
Director 2005-02-15 2010-03-15
ROBERT TIMOTHY WILLIAMS
Company Secretary 2005-02-15 2008-05-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-01-24 2005-02-15
INSTANT COMPANIES LIMITED
Nominated Director 2005-01-24 2005-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOSEPH BLEVINS SCOTTS PROJECT TRUST Director 2018-01-12 CURRENT 1996-01-05 Active
ANDREW JOSEPH BLEVINS LIBERTY HORSHAM LIMITED Director 2017-09-06 CURRENT 2017-09-06 Active - Proposal to Strike off
ANDREW JOSEPH BLEVINS KINGS HILL SPORTS MANAGEMENT LIMITED Director 2010-09-16 CURRENT 2010-09-16 Dissolved 2014-10-07
ANDREW JOSEPH BLEVINS LOCATE IN KENT LIMITED Director 2009-07-21 CURRENT 1996-07-29 Active
ANDREW JOSEPH BLEVINS CBC ESTATE MANAGEMENT LIMITED Director 2008-07-07 CURRENT 2007-03-29 Active
ANDREW JOSEPH BLEVINS ICO DIDSBURY LIMITED Director 2005-09-01 CURRENT 2005-08-15 Active
ANDREW JOSEPH BLEVINS SILVERSWORD PROPERTIES LIMITED Director 2003-09-22 CURRENT 2002-02-08 Active
ANDREW JOSEPH BLEVINS CAMBRIDGE MEDIPARK LIMITED Director 2003-07-23 CURRENT 2002-12-18 Active
ANDREW JOSEPH BLEVINS KINGS HILL ESTATE MANAGEMENT COMPANY LIMITED Director 2003-04-22 CURRENT 1992-07-29 Active
ANDREW JOSEPH BLEVINS KINGS HILL PROPERTY MANAGEMENT LIMITED Director 2003-04-22 CURRENT 1995-02-02 Active
ANDREW JOSEPH BLEVINS ROUSE KENT (RESIDENTIAL) LIMITED Director 2003-04-22 CURRENT 1998-04-07 Active
ANDREW JOSEPH BLEVINS KINGS HILL RESIDENTIAL ESTATE MANAGEMENT COMPANY LIMITED Director 2003-04-20 CURRENT 1998-04-03 Active
MICHAEL THOMAS HAGAN SILVERSWORD PROPERTIES LIMITED Director 2017-01-31 CURRENT 2002-02-08 Active
MICHAEL THOMAS HAGAN ICO DIDSBURY LIMITED Director 2017-01-31 CURRENT 2005-08-15 Active
MICHAEL THOMAS HAGAN CAMBRIDGE MEDIPARK LIMITED Director 2017-01-31 CURRENT 2002-12-18 Active
JANE VICTORIA HARRISON KINGS HILL ESTATE MANAGEMENT COMPANY LIMITED Director 2017-09-04 CURRENT 1992-07-29 Active
JANE VICTORIA HARRISON KINGS HILL PROPERTY MANAGEMENT LIMITED Director 2017-09-04 CURRENT 1995-02-02 Active
JANE VICTORIA HARRISON KINGS HILL RESIDENTIAL ESTATE MANAGEMENT COMPANY LIMITED Director 2017-09-04 CURRENT 1998-04-03 Active
JANE VICTORIA HARRISON ROUSE KENT (RESIDENTIAL) LIMITED Director 2017-09-04 CURRENT 1998-04-07 Active
ELIZABETH SUSAN ROCHE LIBERTY HORSHAM LIMITED Director 2017-09-06 CURRENT 2017-09-06 Active - Proposal to Strike off
ELIZABETH SUSAN ROCHE GREY LADIES OASTS RESIDENTS ASSOCIATION LIMITED Director 2012-02-29 CURRENT 1994-07-12 Active
ELIZABETH SUSAN ROCHE KINGS HILL SPORTS MANAGEMENT LIMITED Director 2010-09-16 CURRENT 2010-09-16 Dissolved 2014-10-07
ELIZABETH SUSAN ROCHE CBC ESTATE MANAGEMENT LIMITED Director 2008-07-07 CURRENT 2007-03-29 Active
ELIZABETH SUSAN ROCHE ICO DIDSBURY LIMITED Director 2005-09-01 CURRENT 2005-08-15 Active
ELIZABETH SUSAN ROCHE KINGS HILL ESTATE MANAGEMENT COMPANY LIMITED Director 2002-05-30 CURRENT 1992-07-29 Active
ELIZABETH SUSAN ROCHE KINGS HILL PROPERTY MANAGEMENT LIMITED Director 2002-05-30 CURRENT 1995-02-02 Active
ELIZABETH SUSAN ROCHE KINGS HILL RESIDENTIAL ESTATE MANAGEMENT COMPANY LIMITED Director 2002-05-30 CURRENT 1998-04-03 Active
ELIZABETH SUSAN ROCHE ROUSE KENT (RESIDENTIAL) LIMITED Director 2000-08-10 CURRENT 1998-04-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29CONFIRMATION STATEMENT MADE ON 20/02/24, WITH NO UPDATES
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-03FULL ACCOUNTS MADE UP TO 31/12/21
2023-02-21CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-07-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2022-02-22AD02Register inspection address changed from C/O Cripps Llp Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS England to Prologis House Blythe Gate, Blythe Valley Park Shirley Solihull West Midlands B90 8AH
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2021-01-28AAMDAmended full accounts made up to 2019-12-31
2021-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 053400120003
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JANE VICTORIA HARRISON
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2020-02-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS HAGAN
2020-02-20AP01DIRECTOR APPOINTED MR PAUL DAVID WESTON
2020-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/20 FROM , the Control Tower 29 Liberty Square, Kings Hill, West Malling, Kent, ME19 4RG
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2020-02-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2018-08-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-06AP01DIRECTOR APPOINTED JANE VICTORIA HARRISON
2017-02-21AP01DIRECTOR APPOINTED MICHAEL HAGAN
2017-02-17TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE JOHN ALBURGER JR
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 1200000
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-12-29AD02Register inspection address changed from C/O Cripps Harries Hall Llp Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG England to C/O Cripps Llp Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS
2016-12-28AD03Registers moved to registered inspection location of C/O Cripps Harries Hall Llp Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 1200000
2016-02-02AR0124/01/16 ANNUAL RETURN FULL LIST
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 1200000
2015-01-28AR0124/01/15 ANNUAL RETURN FULL LIST
2014-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/14 FROM 11 Tower View Kings Hill West Malling Kent ME19 4RL
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RUBINCAM III
2014-06-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 1200000
2014-02-07AR0124/01/14 ANNUAL RETURN FULL LIST
2013-06-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-08AR0124/01/13 ANNUAL RETURN FULL LIST
2012-05-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-01AR0124/01/12 ANNUAL RETURN FULL LIST
2012-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PAUL HANKOWSKY / 24/01/2012
2012-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JOHN ALBURGER JR / 24/01/2012
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICE RUBINCAM III / 24/01/2012
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOSEPH BLEVINS / 24/01/2012
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH SUSAN ROCHE / 12/12/2011
2011-04-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-02AR0124/01/11 FULL LIST
2010-08-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CONDON
2010-02-25AR0124/01/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PAUL HANKOWSKY / 24/01/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JOHN ALBURGER JR / 24/01/2010
2010-02-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB
2010-02-24AD02SAIL ADDRESS CREATED
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICE RUBINCAM III / 24/01/2010
2009-06-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-16363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-03-16353LOCATION OF REGISTER OF MEMBERS
2008-09-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-07-07363sRETURN MADE UP TO 24/01/08; NO CHANGE OF MEMBERS
2008-06-04288bAPPOINTMENT TERMINATED SECRETARY ROBERT WILLIAMS
2008-01-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-01-03CERT15REDUCTION OF ISSUED CAPITAL
2008-01-03RES06REDUCE ISSUED CAPITAL 19/11/07
2007-12-19OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2007-10-30SASHARES AGREEMENT OTC
2007-10-3088(2)RAD 27/09/07--------- £ SI 5856227@1=5856227 £ IC 16200000/22056227
2007-02-02363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2007-02-0288(2)RAD 15/09/06-15/09/06 £ SI 15000000@1=15000000
2006-11-29395PARTICULARS OF MORTGAGE/CHARGE
2006-09-29RES04£ NC 1200000/30000000 15/
2006-09-29MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-09-29123NC INC ALREADY ADJUSTED 15/09/06
2006-09-2988(2)RAD 15/09/06--------- £ SI 15000000@1=15000000 £ IC 1200000/16200000
2006-07-24AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-16288aNEW DIRECTOR APPOINTED
2006-02-14363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2006-02-08288aNEW DIRECTOR APPOINTED
2006-02-08288aNEW DIRECTOR APPOINTED
2005-12-29395PARTICULARS OF MORTGAGE/CHARGE
2005-12-15123NC INC ALREADY ADJUSTED 16/11/05
2005-11-30RES04£ NC 1000/1200000 16/1
2005-11-30MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-11-3088(2)RAD 08/11/05-16/11/05 £ SI 1199999@1=1199999 £ IC 1/1200000
2005-11-10288aNEW DIRECTOR APPOINTED
2005-11-10225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05
2005-02-25ELRESS366A DISP HOLDING AGM 15/02/05
2005-02-25288aNEW DIRECTOR APPOINTED
2005-02-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-02-25288aNEW SECRETARY APPOINTED
2005-02-25288aNEW DIRECTOR APPOINTED
2005-02-25287REGISTERED OFFICE CHANGED ON 25/02/05 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2005-02-25ELRESS252 DISP LAYING ACC 15/02/05
2005-02-25ELRESS386 DISP APP AUDS 15/02/05
2005-02-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to LIBERTY PROPERTY TRUST UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIBERTY PROPERTY TRUST UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY CHARGE OF SECURITIES 2006-11-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
JERSEY SECURITY AGREEMENT 2005-12-29 Outstanding IXIS CORPORATE & INVESTMENT BANK (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of LIBERTY PROPERTY TRUST UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIBERTY PROPERTY TRUST UK LIMITED
Trademarks
We have not found any records of LIBERTY PROPERTY TRUST UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LIBERTY PROPERTY TRUST UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-05-12 GBP £19,298
Kent County Council 2016-05-12 GBP £5,734
Kent County Council 2016-01-21 GBP £5,734 Property Services & Construction
Kent County Council 2016-01-21 GBP £19,298 Property Services & Construction
Kent County Council 2015-10-01 GBP £19,298 Property Services & Construction
Kent County Council 2015-10-01 GBP £5,873 Property Services & Construction
Kent County Council 2015-10-01 GBP £19,298 Property Services & Construction
Kent County Council 2015-10-01 GBP £5,873 Property Services & Construction
Kent County Council 2015-07-21 GBP £19,298 Property Services & Construction
Kent County Council 2015-07-21 GBP £5,873 Property Services & Construction
Kent County Council 2015-06-29 GBP £3,714 Property Services & Construction
Kent County Council 2015-05-07 GBP £5,873 Property Services & Construction
Kent County Council 2015-05-07 GBP £8,000 Property Services & Construction
Kent County Council 2015-04-29 GBP £2,516 Property Services & Construction
Kent County Council 2015-04-17 GBP £2,805 Property Services & Construction
Kent County Council 2015-02-06 GBP £5,873 Property Services & Construction
Kent County Council 2014-11-27 GBP £2,898 Property Services & Construction
Kent County Council 2014-11-14 GBP £953 Property Services & Construction
Kent County Council 2012-03-05 GBP £7,000 Specialists Fees
Kent County Council 2011-04-08 GBP £7,000 Grants

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LIBERTY PROPERTY TRUST UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by LIBERTY PROPERTY TRUST UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-06-0097030000Original sculptures and statuary, in any material
2016-02-0097030000Original sculptures and statuary, in any material

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIBERTY PROPERTY TRUST UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIBERTY PROPERTY TRUST UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.