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

LIBRA PROPERTY COMPANY LIMITED

1341 HIGH ROAD, WHETSTONE, LONDON, N20 9HR,
Company Registration Number
06460060
Private Limited Company
Active

Company Overview

About Libra Property Company Ltd
LIBRA PROPERTY COMPANY LIMITED was founded on 2007-12-27 and has its registered office in Whetstone. The organisation's status is listed as "Active". Libra Property Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LIBRA PROPERTY COMPANY LIMITED
 
Legal Registered Office
1341 HIGH ROAD
WHETSTONE
LONDON
N20 9HR
Other companies in N20
 
Filing Information
Company Number 06460060
Company ID Number 06460060
Date formed 2007-12-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 27/12/2015
Return next due 24/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 21:25:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIBRA PROPERTY COMPANY LIMITED
The accountancy firm based at this address is MUNROS (ACCOUNTING SERVICES) 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 LIBRA PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL CEENEY
Company Secretary 2011-12-03
MICHAEL ERNEST CEENEY
Director 2011-01-31
ALPINE LISTER GRANT
Director 2011-02-01
EDMOND MONTAGUE GRANT
Director 2007-12-27
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD MICHAEL COLLINS
Company Secretary 2007-12-27 2011-12-03
BERNARD MICHAEL COLLINS
Director 2010-08-30 2011-12-03
BERNARD MICHAEL COLLINS
Director 2008-10-27 2008-11-06
ALPINE LISTER GRANT
Director 2008-02-05 2008-07-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2007-12-27 2007-12-27
COMPANY DIRECTORS LIMITED
Nominated Director 2007-12-27 2007-12-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ERNEST CEENEY GATECROFT PROPERTIES LIMITED Director 2008-01-15 CURRENT 2007-11-15 Active
MICHAEL ERNEST CEENEY MUNROS (ACCOUNTING SERVICES) LIMITED Director 2003-02-17 CURRENT 2003-02-17 Active
ALPINE LISTER GRANT GATECROFT PROPERTIES LIMITED Director 2011-02-01 CURRENT 2007-11-15 Active
EDMOND MONTAGUE GRANT RINGBANG MUSIC LIMITED Director 2007-12-18 CURRENT 2007-11-28 Active
EDMOND MONTAGUE GRANT ICE RECORDS LIMITED Director 1999-04-08 CURRENT 1999-04-08 Active
EDMOND MONTAGUE GRANT ICE MUSIC (INTERNATIONAL) LTD Director 1997-11-06 CURRENT 1997-11-06 Active
EDMOND MONTAGUE GRANT GREENHEART MUSIC LIMITED Director 1997-10-30 CURRENT 1997-10-30 Active
EDMOND MONTAGUE GRANT MARCO MUSIC LIMITED Director 1992-05-28 CURRENT 1973-08-08 Active
EDMOND MONTAGUE GRANT MARCO MUSIC (PRODUCTIONS) LIMITED Director 1992-05-28 CURRENT 1976-05-07 Active
EDMOND MONTAGUE GRANT GRANT MUSIC LIMITED Director 1992-05-28 CURRENT 1968-12-13 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
2024-01-09APPOINTMENT TERMINATED, DIRECTOR MICHAEL ERNEST CEENEY
2024-01-09CONFIRMATION STATEMENT MADE ON 27/12/23, WITH NO UPDATES
2023-09-11DIRECTOR APPOINTED MS PAULINE ALISON GRANT
2023-08-01MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-01-05CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES
2023-01-05Change of details for Mrs Pauline Ann Grant as a person with significant control on 2023-01-05
2023-01-05PSC04Change of details for Mrs Pauline Ann Grant as a person with significant control on 2023-01-05
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES
2022-08-30MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-01-06CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2021-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ALPINE LISTER GRANT
2021-03-22AP03Appointment of Mrs Christine Prince as company secretary on 2021-03-17
2021-03-22TM02Termination of appointment of Michael Ceeney on 2021-03-17
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 27/12/20, WITH NO UPDATES
2020-08-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 27/12/19, WITH NO UPDATES
2019-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 27/12/18, WITH NO UPDATES
2018-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 27/12/17, WITH NO UPDATES
2017-08-24AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-04AR0127/12/15 ANNUAL RETURN FULL LIST
2016-01-04CH01Director's details changed for Mr Michael Ernest Ceeeney on 2016-01-02
2015-03-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-05AR0127/12/14 ANNUAL RETURN FULL LIST
2014-05-21AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-28LATEST SOC28/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-28AR0127/12/13 ANNUAL RETURN FULL LIST
2013-08-29AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0127/12/12 ANNUAL RETURN FULL LIST
2013-01-02CH01Director's details changed for Mr Alpine Lister Grant on 2012-11-30
2012-08-17AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-26AR0127/12/11 ANNUAL RETURN FULL LIST
2012-01-26AP03Appointment of Mr Michael Ceeney as company secretary
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD COLLINS
2012-01-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY BERNARD COLLINS
2011-08-23AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-01AP01DIRECTOR APPOINTED MR ALPINE LISTER GRANT
2011-02-01AP01DIRECTOR APPOINTED MR MICHAEL ERNEST CEEENEY
2010-12-30AR0127/12/10 ANNUAL RETURN FULL LIST
2010-09-30AA30/11/09 TOTAL EXEMPTION SMALL
2010-09-06AP01DIRECTOR APPOINTED MR BERNARD MICHAEL COLLINS
2010-01-18AR0127/12/09 FULL LIST
2009-12-06AA30/11/08 TOTAL EXEMPTION SMALL
2009-01-07363aRETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR BERNARD COLLINS
2008-11-04287REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 1341 HIGH ROAD LONDON N20 9HR
2008-10-27288aDIRECTOR APPOINTED MR BERNARD MICHAEL COLLINS
2008-08-01288bAPPOINTMENT TERMINATED DIRECTOR ALPINE GRANT
2008-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / ALPINE GRANT / 13/05/2008
2008-02-15288aNEW DIRECTOR APPOINTED
2008-02-1588(2)RAD 05/02/08-05/02/08 £ SI 100@1=100 £ IC 1/101
2008-02-12225ACC. REF. DATE SHORTENED FROM 31/12/08 TO 30/11/08
2008-02-01288aNEW SECRETARY APPOINTED
2008-02-01288aNEW DIRECTOR APPOINTED
2008-02-01288bDIRECTOR RESIGNED
2008-02-01288bSECRETARY RESIGNED
2007-12-27NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to LIBRA PROPERTY COMPANY 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 LIBRA PROPERTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LIBRA PROPERTY COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 LIBRA PROPERTY COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of LIBRA PROPERTY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIBRA PROPERTY COMPANY LIMITED
Trademarks
We have not found any records of LIBRA PROPERTY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIBRA PROPERTY COMPANY 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 (68100 - Buying and selling of own real estate) as LIBRA PROPERTY COMPANY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where LIBRA PROPERTY COMPANY 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 LIBRA PROPERTY COMPANY 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 LIBRA PROPERTY COMPANY 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.