MOODY HOMES LIMITED - MALDON
Company Profile | Company Filings |
Overview
MOODY HOMES LIMITED is a Private Limited Company from MALDON ENGLAND and has the status: Active.
MOODY HOMES LIMITED was incorporated 30 years ago on 04/10/1993 and has the registered number: 02858981. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/03/2024.
MOODY HOMES LIMITED was incorporated 30 years ago on 04/10/1993 and has the registered number: 02858981. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/03/2024.
MOODY HOMES LIMITED - MALDON
This company is listed in the following categories:
41202 - Construction of domestic buildings
41202 - Construction of domestic buildings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
HOE MILL BARNS MANOR ROAD
MALDON
ESSEX
CM9 6GH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/10/2023 | 18/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CATHERINE ANN MOODY | Apr 1966 | British | Director | 2006-08-01 | CURRENT |
JENNIFER LOUISE LOMAS | Nov 1961 | British | Director | 1994-01-02 | CURRENT |
MRS SHIRLEY MOODY | Feb 1936 | British | Director | 1993-10-04 | CURRENT |
ALISON ELIZABETH IVEY | Nov 1961 | British | Director | 2016-03-16 | CURRENT |
SALLY JANE ELLIS | Aug 1959 | British | Director | 2016-03-16 | CURRENT |
DONALD ALFRED MOODY | Sep 1929 | British | Director | 1993-10-04 UNTIL 2021-02-10 | RESIGNED |
MRS SHIRLEY MOODY | Feb 1936 | British | Secretary | 1993-10-04 UNTIL 1994-01-02 | RESIGNED |
MRS SHEILA MARGARET FRANKLIN | Mar 1950 | British | Secretary | 1994-01-02 UNTIL 2016-03-25 | RESIGNED |
ERIC PINKS | Mar 1951 | British | Secretary | 1994-06-01 UNTIL 1997-07-31 | RESIGNED |
ANN STORR | British | Secretary | 1997-08-14 UNTIL 2016-03-25 | RESIGNED | |
LONDON LAW SERVICES LIMITED | Nominee Director | 1993-10-04 UNTIL 1993-10-04 | RESIGNED | ||
ERIC PINKS | Mar 1951 | British | Director | 1996-08-29 UNTIL 1997-07-31 | RESIGNED |
REGINALD EDWARD PATTERSON | Mar 1950 | British | Director | 2000-08-16 UNTIL 2007-03-14 | RESIGNED |
REGINALD EDWARD PATTERSON | Mar 1950 | British | Director | 2007-05-23 UNTIL 2008-04-10 | RESIGNED |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1993-10-04 UNTIL 1993-10-04 | RESIGNED | ||
MR MARK PETER MILLER | Dec 1969 | British | Director | 2011-11-23 UNTIL 2014-06-27 | RESIGNED |
MR GEOFFREY WILLIAM BALL | Apr 1943 | British | Director | 1994-01-02 UNTIL 2006-07-06 | RESIGNED |
MR MATTHEW JOHN LOMAS | Apr 1962 | British | Director | 2008-05-14 UNTIL 2010-09-05 | RESIGNED |
CHRISTOPHER JOHN HATCH | Jul 1948 | British | Director | 2006-08-01 UNTIL 2007-12-31 | RESIGNED |
RAYMOND NEALE STRADLING | Jun 1955 | British | Director | 2008-01-02 UNTIL 2008-05-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Shirley Moody | 2021-02-10 | 2/1936 | Maldon Essex | Significant influence or control |
Donald Alfred Moody | 2016-06-30 - 2021-02-10 | 9/1929 | Ingatestone Essex | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Moody Homes Limited - Filleted accounts | 2023-06-29 | 30-06-2022 | £5,993,830 Cash £27,681,787 equity |
Moody Homes Limited - Filleted accounts | 2022-06-28 | 30-06-2021 | £4,814,122 Cash £25,461,945 equity |
Moody Homes Limited - Filleted accounts | 2021-07-01 | 30-06-2020 | £2,237,758 Cash £24,225,855 equity |
Moody Homes Limited - Filleted accounts | 2020-03-17 | 30-06-2019 | £2,242,320 Cash £23,735,550 equity |
Moody Homes Limited - Filleted accounts | 2019-03-29 | 30-06-2018 | £5,088,975 Cash £23,095,809 equity |
Moody Homes Limited - Filleted accounts | 2018-03-31 | 30-06-2017 | £8,340,828 Cash £21,660,924 equity |
Moody Homes Limited - Accounts | 2017-03-31 | 30-06-2016 | £14,062,986 Cash £20,897,279 equity |