Libbaton Management Company Limited SOUTH MOLTON


Libbaton Management Company started in year 1991 as Private Limited Company with registration number 02666586. The Libbaton Management Company company has been functioning successfully for 33 years now and its status is active. The firm's office is based in South Molton at Lime Court. Postal code: EX36 3LH.

At the moment there are 5 directors in the the firm, namely Colin K., Carol B. and Michael J. and others. In addition one secretary - Linda S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Libbaton Management Company Limited Address / Contact

Office Address Lime Court
Office Address2 Pathfields Business Park
Town South Molton
Post code EX36 3LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02666586
Date of Incorporation Thu, 28th Nov 1991
Industry Residents property management
End of financial Year 24th March
Company age 33 years old
Account next due date Tue, 24th Dec 2024 (252 days left)
Account last made up date Fri, 24th Mar 2023
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Colin K.

Position: Director

Appointed: 03 December 2023

Carol B.

Position: Director

Appointed: 11 November 2022

Michael J.

Position: Director

Appointed: 06 December 2020

Paul R.

Position: Director

Appointed: 05 January 2020

Linda S.

Position: Director

Appointed: 09 November 2008

Linda S.

Position: Secretary

Appointed: 01 April 2008

Beryl B.

Position: Director

Appointed: 05 January 2020

Resigned: 03 January 2022

Ronald B.

Position: Director

Appointed: 25 November 2018

Resigned: 14 March 2021

John P.

Position: Director

Appointed: 26 November 2017

Resigned: 13 September 2020

Terence M.

Position: Director

Appointed: 02 November 2014

Resigned: 26 November 2017

Gordon L.

Position: Director

Appointed: 02 November 2014

Resigned: 11 October 2015

Martin H.

Position: Director

Appointed: 03 November 2013

Resigned: 02 November 2014

Jacqueline L.

Position: Director

Appointed: 22 November 2011

Resigned: 17 June 2013

Lesley D.

Position: Director

Appointed: 22 November 2011

Resigned: 17 June 2013

Martin H.

Position: Director

Appointed: 20 May 2009

Resigned: 30 March 2010

Hilary S.

Position: Director

Appointed: 30 September 2007

Resigned: 03 November 2013

Gerry R.

Position: Director

Appointed: 30 September 2007

Resigned: 14 October 2008

Peter S.

Position: Director

Appointed: 30 September 2007

Resigned: 04 November 2012

James W.

Position: Director

Appointed: 25 September 2005

Resigned: 09 November 2008

Anthony P.

Position: Director

Appointed: 25 September 2005

Resigned: 25 November 2018

Andrew F.

Position: Director

Appointed: 28 September 2003

Resigned: 30 October 2004

Robert D.

Position: Director

Appointed: 22 September 2002

Resigned: 28 February 2005

Ian G.

Position: Secretary

Appointed: 16 June 2001

Resigned: 31 March 2008

Gordon L.

Position: Secretary

Appointed: 20 February 2001

Resigned: 16 June 2001

Peter S.

Position: Director

Appointed: 26 September 2000

Resigned: 28 September 2003

Ian G.

Position: Director

Appointed: 25 September 2000

Resigned: 30 September 2007

Brian S.

Position: Director

Appointed: 25 September 2000

Resigned: 08 July 2002

Aris M.

Position: Secretary

Appointed: 12 February 1998

Resigned: 24 September 2000

Catherine B.

Position: Director

Appointed: 19 February 1993

Resigned: 01 January 1999

Catherine B.

Position: Secretary

Appointed: 25 July 1992

Resigned: 30 March 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 November 1991

Resigned: 28 November 1991

Clive S.

Position: Director

Appointed: 26 November 1991

Resigned: 19 February 1993

Derek S.

Position: Secretary

Appointed: 26 November 1991

Resigned: 25 July 1992

Edward E.

Position: Director

Appointed: 26 November 1991

Resigned: 30 March 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-242018-03-242019-03-242020-03-242021-03-242022-03-242023-03-24
Balance Sheet
Current Assets  57 32360 45267 63371 96278 512
Net Assets Liabilities6 2888 36610 71711 84616 99717 32623 817
Other
Average Number Employees During Period   303011
Creditors  606606636636695
Net Current Assets Liabilities48 28852 36656 71759 84666 99771 32677 817
Provisions For Liabilities Balance Sheet Subtotal42 00044 00046 00048 00050 00054 00054 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 24th March 2023
filed on: 4th, July 2023
Free Download (5 pages)

Company search

Advertisements