Library Properties Limited, Harrow

Library Properties Limited is a private limited company. Once, it was named Old Market Way Residential Limited (it was changed on 2009-10-31). Located at 1St Floor, Healthaid House, Marlborough Hill, Harrow HA1 1UD, the above-mentioned 15 years old firm was incorporated on 2008-06-25 and is classified as "other letting and operating of own or leased real estate" (Standard Industrial Classification: 68209).
2 directors can be found in the business: Richard M. (appointed on 14 January 2015), Geoffrey B. (appointed on 04 March 2010).
About
Name: Library Properties Limited
Number: 06630197
Incorporation date: 2008-06-25
End of financial year: 31 March
 
Address: 1st Floor, Healthaid House
Marlborough Hill
Harrow
HA1 1UD
SIC code: 68209 - Other letting and operating of own or leased real estate
Company staff
People with significant control
Countrywide Credit Corporation Limited
30 August 2022
Address 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
Nature of control: 75,01-100% shares
Summit Advances Limited
26 June 2020 - 30 August 2022
Address 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
Nature of control: 75,01-100% shares
Eltee Equipments Limited
6 April 2016 - 26 June 2020
Address 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
Nature of control: 25-50% shares
Denehurst Limited
6 April 2016 - 26 June 2020
Address 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
Nature of control: 25-50% shares
Riversfeld Properties Limited
6 April 2016 - 26 June 2020
Address 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
Nature of control: 25-50% shares
Financial data
Date of Accounts 2014-03-31 2015-03-31 2016-03-31 2017-03-31 2018-03-31 2019-03-31 2020-03-31 2021-03-31 2022-03-31 2023-03-31
Current Assets - 3 3 3 3 3 3 3 3 3
Number Shares Allotted - 3 - - - - - - - -
Shareholder Funds 3 3 - - - - - - - -
Total Assets Less Current Liabilities 3 3 3 3 3 3 3 3 3 3

The deadline for Library Properties Limited confirmation statement filing is 2024-07-09. The previous one was sent on 2023-06-25. The target date for a subsequent annual accounts filing is 31 December 2024. Most recent accounts filing was submitted for the time period up until 31 March 2023.

5 persons of significant control are reported in the Companies House, namely: Countrywide Credit Corporation Limited owns over 3/4 of shares. The corporate PSC is located at Marlborough Hill, HA1 1UD Harrow, Middlesex. Summit Advances Limited owns over 3/4 of shares. The corporate PSC is located at Marlborough Hill, HA1 1UD Harrow, Middlesex. Eltee Equipments Limited owns 1/2 or less of shares. The corporate PSC is located at Marlborough Hill, HA1 1UD Harrow, Middlesex.

Company filing
Filter filings by 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 | accounts
Free Download (5 pages)