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

LIBRARY PROPERTIES LIMITED

1st Floor, Healthaid House, Marlborough Hill, Harrow, MIDDLESEX, HA1 1UD,
Company Registration Number
06630197
Private Limited Company
Active

Company Overview

About Library Properties Ltd
LIBRARY PROPERTIES LIMITED was founded on 2008-06-25 and has its registered office in Harrow. The organisation's status is listed as "Active". Library Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LIBRARY PROPERTIES LIMITED
 
Legal Registered Office
1st Floor, Healthaid House
Marlborough Hill
Harrow
MIDDLESEX
HA1 1UD
Other companies in TN14
 
Previous Names
OLD MARKET WAY RESIDENTIAL LIMITED31/10/2009
Filing Information
Company Number 06630197
Company ID Number 06630197
Date formed 2008-06-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-06-25
Return next due 2025-07-09
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-25 10:07:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIBRARY PROPERTIES 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.
Companies with same name LIBRARY PROPERTIES LIMITED
The following companies were found which have the same name as LIBRARY PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LIBRARY PROPERTIES LLC 15728 1ST AVE NW SHORELINE WA 981770000 Dissolved Company formed on the 2007-02-07

Company Officers of LIBRARY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY DAVID BERGER
Director 2010-03-04
RICHARD HARVEY MANSELL
Director 2015-01-14
BARRY HARVEY WELCK
Director 2008-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD HARVEY MANSELL
Company Secretary 2008-11-06 2010-03-08
GEOFFREY DAVID BERGER
Director 2008-06-30 2009-03-31
FORM 10 DIRECTORS FD LTD
Director 2008-06-25 2008-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY DAVID BERGER REGIONAL & CITY ESTATES (WHERSTEAD ROAD) LIMITED Director 2010-10-28 CURRENT 2005-02-03 Active
GEOFFREY DAVID BERGER SHIREGATE ESTATES LTD Director 2010-08-10 CURRENT 2004-03-31 Active - Proposal to Strike off
GEOFFREY DAVID BERGER SHIREGATE (ARCADIAN) LIMITED Director 2010-01-07 CURRENT 2009-12-07 Active
GEOFFREY DAVID BERGER MARGATE APARTMENTS ONE LIMITED Director 2008-06-30 CURRENT 2008-06-30 Active - Proposal to Strike off
GEOFFREY DAVID BERGER SHADYBURN LTD Director 2004-04-06 CURRENT 2000-03-17 Active
GEOFFREY DAVID BERGER SUMMIT ADVANCES LIMITED Director 2003-11-03 CURRENT 2003-04-01 Active
GEOFFREY DAVID BERGER COUNTRYWIDE CREDIT CORPORATION LIMITED Director 1998-10-30 CURRENT 1989-01-19 Active
GEOFFREY DAVID BERGER MULTICOUNT LIMITED Director 1998-10-30 CURRENT 1988-08-02 Active
GEOFFREY DAVID BERGER OLD MARKET WAY LIMITED Director 1993-11-10 CURRENT 1993-08-16 Active - Proposal to Strike off
GEOFFREY DAVID BERGER ELTEE EQUIPMENTS LIMITED Director 1992-12-21 CURRENT 1948-01-05 Active
GEOFFREY DAVID BERGER CFH HOLDINGS LIMITED Director 1992-01-16 CURRENT 1990-01-30 Active
RICHARD HARVEY MANSELL COUNTRYWIDE CREDIT CORPORATION LIMITED Director 2016-07-12 CURRENT 1989-01-19 Active
RICHARD HARVEY MANSELL FREEWELL ASSOCIATES LTD Director 2016-04-06 CURRENT 2014-04-09 Active
RICHARD HARVEY MANSELL APPLE ORCHARD LIMITED Director 2009-07-22 CURRENT 2009-07-17 Active
RICHARD HARVEY MANSELL OLD MARKET WAY LIMITED Director 2009-02-18 CURRENT 1993-08-16 Active - Proposal to Strike off
RICHARD HARVEY MANSELL MARGATE APARTMENTS ONE LIMITED Director 2008-09-26 CURRENT 2008-06-30 Active - Proposal to Strike off
RICHARD HARVEY MANSELL SUMMIT ADVANCES LIMITED Director 2006-04-18 CURRENT 2003-04-01 Active
RICHARD HARVEY MANSELL LANDMARK BRIDGING LIMITED Director 2005-09-12 CURRENT 2005-08-31 Active
RICHARD HARVEY MANSELL LEGAL FUNDING LIMITED Director 2005-08-18 CURRENT 2005-08-12 Active
RICHARD HARVEY MANSELL SILVERPOINT CORPORATION LTD Director 2004-09-27 CURRENT 2004-09-10 Dissolved 2018-07-10
RICHARD HARVEY MANSELL RIGHT TO BUY FINANCE LIMITED Director 2000-12-11 CURRENT 2000-12-05 Active
RICHARD HARVEY MANSELL APPLESEED LTD Director 1999-12-18 CURRENT 1999-12-03 Active
RICHARD HARVEY MANSELL RIVERSFELD PROPERTIES LIMITED Director 1993-11-29 CURRENT 1993-11-18 Active - Proposal to Strike off
BARRY HARVEY WELCK FARECLA PRODUCTS LIMITED Director 2016-01-01 CURRENT 1971-11-24 Active
BARRY HARVEY WELCK SURFACE SOLUTIONS INTERNATIONAL LIMITED Director 2016-01-01 CURRENT 2001-08-23 Liquidation
BARRY HARVEY WELCK SUMMIT ADVANCES LIMITED Director 2009-08-06 CURRENT 2003-04-01 Active
BARRY HARVEY WELCK WILTON HOLDINGS LIMITED Director 2008-10-21 CURRENT 2005-02-04 Active
BARRY HARVEY WELCK WILTON PROPERTY MANAGEMENT (BURLEY) LIMITED Director 2008-10-21 CURRENT 1983-03-28 Active
BARRY HARVEY WELCK MARGATE APARTMENTS ONE LIMITED Director 2008-09-26 CURRENT 2008-06-30 Active - Proposal to Strike off
BARRY HARVEY WELCK OLD MARKET WAY LIMITED Director 2001-06-06 CURRENT 1993-08-16 Active - Proposal to Strike off
BARRY HARVEY WELCK NEW ERA INVESTMENTS LIMITED Director 1998-12-01 CURRENT 1987-02-04 Active
BARRY HARVEY WELCK NEW ERA MANAGEMENT LIMITED Director 1998-05-08 CURRENT 1984-05-18 Active
BARRY HARVEY WELCK BOW FINANCE LIMITED Director 1994-11-07 CURRENT 1994-10-06 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
2024-06-25CONFIRMATION STATEMENT MADE ON 25/06/24, WITH UPDATES
2023-07-06Notification of Countrywide Credit Corporation Limited as a person with significant control on 2022-08-30
2023-07-06CESSATION OF SUMMIT ADVANCES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-07-06CONFIRMATION STATEMENT MADE ON 25/06/23, WITH UPDATES
2023-06-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH UPDATES
2022-05-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-11-18TM01APPOINTMENT TERMINATED, DIRECTOR BARRY HARVEY WELCK
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH UPDATES
2021-06-03PSC02Notification of Summit Advances Limited as a person with significant control on 2020-06-26
2021-06-03PSC07CESSATION OF ELTEE EQUIPMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-05-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES
2020-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-11-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066301970006
2019-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES
2019-06-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-28CH01Director's details changed for Mr Geoffrey David Berger on 2019-03-28
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2018-05-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-07-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH NO UPDATES
2017-06-26PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIVERSFELD PROPERTIES LIMITED
2017-06-26PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELTEE EQUIPMENTS LIMITED
2017-06-26PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENEHURST LIMITED
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 3
2016-07-12AR0125/06/16 ANNUAL RETURN FULL LIST
2016-06-28AD02Register inspection address changed to Baveno House Regents Park Road London N3 3LF
2016-06-28CH01Director's details changed for Mr Geoffrey David Berger on 2016-06-01
2016-05-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2015-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/15 FROM 2 Brook Place Cottage Ide Hill Sevenoaks Kent TN14 6BL
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 3
2015-06-25AR0125/06/15 ANNUAL RETURN FULL LIST
2015-01-20AP01DIRECTOR APPOINTED MR RICHARD MANSELL
2014-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 3
2014-08-05AR0125/06/14 ANNUAL RETURN FULL LIST
2014-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 066301970006
2013-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-06-26AR0125/06/13 ANNUAL RETURN FULL LIST
2013-06-26CH01Director's details changed for Mr Geoffrey David Berger on 2011-12-05
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-03AR0125/06/12 FULL LIST
2011-12-21AA31/03/11 TOTAL EXEMPTION FULL
2011-07-06AR0125/06/11 FULL LIST
2010-11-02AA01CURREXT FROM 24/12/2010 TO 31/03/2011
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. GEOFFREY DAVID BERGER / 28/05/2010
2010-07-21AR0125/06/10 FULL LIST
2010-03-23AA24/12/09 TOTAL EXEMPTION FULL
2010-03-12TM02APPOINTMENT TERMINATED, SECRETARY RICHARD MANSELL
2010-03-09AP01DIRECTOR APPOINTED MR. GEOFFREY DAVID BERGER
2009-11-06MISCCERTIFICATE OF FACT - NAME CORRECTION FROM LIBARY PROPERTIES LIMITED TO LIBRARY PROPERTIES LIMITED
2009-10-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-31CERTNMCOMPANY NAME CHANGED OLD MARKET WAY RESIDENTIAL LIMITED CERTIFICATE ISSUED ON 31/10/09
2009-10-12RES15CHANGE OF NAME 08/10/2009
2009-09-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-09-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-09-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-08-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-0488(2)AD 30/07/09 GBP SI 1@1=1 GBP IC 1/2
2009-07-08363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-07-08353LOCATION OF REGISTER OF MEMBERS
2009-07-08190LOCATION OF DEBENTURE REGISTER
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY BERGER
2008-11-20288aSECRETARY APPOINTED RICHARD MANSELL
2008-11-17288aDIRECTOR APPOINTED BARRY HARVEY WELCK
2008-11-0788(2)AD 06/11/08 GBP SI 2@1=2 GBP IC 1/3
2008-08-19225CURREXT FROM 30/06/2009 TO 24/12/2009
2008-08-04287REGISTERED OFFICE CHANGED ON 04/08/2008 FROM 2 BROOK PLACE COTTAGES IDE HILL SEVENOAKS KENT TN14 6BL
2008-08-04288aDIRECTOR APPOINTED GEOFFREY DAVID BERGER
2008-06-26288bAPPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD
2008-06-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LIBRARY PROPERTIES 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 LIBRARY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-10 Outstanding LLOYDS BANK PLC
MORTGAGE 2009-09-07 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-09-03 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-09-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-08-28 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2009-08-17 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIBRARY PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of LIBRARY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIBRARY PROPERTIES LIMITED
Trademarks
We have not found any records of LIBRARY PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIBRARY PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as LIBRARY PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LIBRARY PROPERTIES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIBRARY PROPERTIES 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 LIBRARY PROPERTIES 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.