Library Properties Limited HARROW


Founded in 2008, Library Properties, classified under reg no. 06630197 is an active company. Currently registered at 1st Floor, Healthaid House HA1 1UD, Harrow the company has been in the business for sixteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023. Since Sat, 31st Oct 2009 Library Properties Limited is no longer carrying the name Old Market Way Residential.

The firm has 2 directors, namely Richard M., Geoffrey B.. Of them, Geoffrey B. has been with the company the longest, being appointed on 4 March 2010 and Richard M. has been with the company for the least time - from 14 January 2015. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Richard M. who worked with the the firm until 8 March 2010.

Library Properties Limited Address / Contact

Office Address 1st Floor, Healthaid House
Office Address2 Marlborough Hill
Town Harrow
Post code HA1 1UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06630197
Date of Incorporation Wed, 25th Jun 2008
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Richard M.

Position: Director

Appointed: 14 January 2015

Geoffrey B.

Position: Director

Appointed: 04 March 2010

Barry W.

Position: Director

Appointed: 13 November 2008

Resigned: 06 November 2021

Richard M.

Position: Secretary

Appointed: 06 November 2008

Resigned: 08 March 2010

Geoffrey B.

Position: Director

Appointed: 30 June 2008

Resigned: 31 March 2009

Form 10 Directors Fd Ltd

Position: Corporate Director

Appointed: 25 June 2008

Resigned: 26 June 2008

People with significant control

The list of PSCs who own or have control over the company is made up of 5 names. As BizStats found, there is Countrywide Credit Corporation Limited from Harrow, England. This PSC is classified as "a private limited" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Summit Advances Limited that put Harrow, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Eltee Equipments Limited, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

Countrywide Credit Corporation Limited

1st Floor Healthaid House Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

Legal authority England & Wales
Legal form Private Limited
Country registered England And Wales
Place registered England & Wales
Registration number 02336644
Notified on 30 August 2022
Nature of control: 75,01-100% shares

Summit Advances Limited

1st Floor Healthaid House Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 04719790
Notified on 26 June 2020
Ceased on 30 August 2022
Nature of control: 75,01-100% shares

Eltee Equipments Limited

1st Floor Healthaid House Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 00447504
Notified on 6 April 2016
Ceased on 26 June 2020
Nature of control: 25-50% shares

Denehurst Limited

36 Hope Street, Douglas, Isle Of Man, IM1 1AR, Isle Of Man

Legal authority Isle Of Man
Legal form Private Limited Company
Country registered Isle Of Man
Place registered Isle Of Man
Registration number 064885c
Notified on 6 April 2016
Ceased on 26 June 2020
Nature of control: 25-50% shares

Riversfeld Properties Limited

Baveno House 1st Floor Office Regents Park Road, London, N3 3LF, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 02873245
Notified on 6 April 2016
Ceased on 26 June 2020
Nature of control: 25-50% shares

Company previous names

Old Market Way Residential October 31, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth33        
Balance Sheet
Cash Bank In Hand33        
Current Assets 333333333
Reserves/Capital
Called Up Share Capital33        
Shareholder Funds33        
Other
Capital Reserves 33       
Net Current Assets Liabilities 333333333
Number Shares Allotted 3        
Par Value Share 1        
Share Capital Allotted Called Up Paid33        
Total Assets Less Current Liabilities3333333333

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, June 2023
Free Download (5 pages)

Company search

Advertisements