Company NameMoat Court Residents Company Limited
Company StatusActive
Company Number01580667
CategoryPrivate Limited Company
Incorporation Date17 August 1981(42 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameWilliam Hodge
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1991(9 years, 8 months after company formation)
Appointment Duration33 years
RoleQuality Assurance Engineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Moat Court
Shaw Close
Ottershaw
Surrey
KT16 0PH
Director NameAnne Doreen Poole
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2007(25 years, 11 months after company formation)
Appointment Duration16 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Moat Court
Shaw Close Ottershaw
Chertsey
Surrey
KT16 0PH
Director NameMrs Jane Elizabeth Whyte
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2014(32 years, 5 months after company formation)
Appointment Duration10 years, 3 months
RoleClerical Assistant
Country of ResidenceEngland
Correspondence Address7 Burcott Gardens
Addlestone
Surrey
KT15 2DE
Director NameMr Clive Sykes
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2018(36 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleEstate Manager
Country of ResidenceEngland
Correspondence Address7 Burcott Gardens
Addlestone
Surrey
KT15 2DE
Director NameMr Denis Kaye
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2021(40 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Burcott Gardens
Addlestone
Surrey
KT15 2DE
Director NameMr Ethan Charles Haywood
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2022(41 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleDeveloper
Country of ResidenceEngland
Correspondence Address7 Burcott Gardens
Addlestone
Surrey
KT15 2DE
Director NameMr Jack Laurence Fabri
Date of BirthMay 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2022(41 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleCarpenter
Country of ResidenceEngland
Correspondence Address7 Burcott Gardens
Addlestone
Surrey
KT15 2DE
Director NameMr Alan Joseph Doherty
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2022(41 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address7 Burcott Gardens
Addlestone
Surrey
KT15 2DE
Director NameMiss Juliana Ayres
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2022(41 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Burcott Gardens
Addlestone
Surrey
KT15 2DE
Secretary NameWhitemews Residential Lettings And Property Management Ltd (Corporation)
StatusCurrent
Appointed14 January 2014(32 years, 5 months after company formation)
Appointment Duration10 years, 3 months
Correspondence Address7 Burcott Gardens
Addlestone
Surrey
KT15 2DE
Director NameGillian Pamela Dickson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(9 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 August 1993)
RolePersonnel Assistant
Correspondence Address11 Moat Court
Shaw Close
Ottershaw
Surrey
TK21 2BL
Director NamePeter Martin Duffy
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(9 years, 8 months after company formation)
Appointment Duration2 years (resigned 21 April 1993)
RoleDoctor
Correspondence Address29 Moat Court
Ottershaw
Ashtead
Surrey
KT21 2BL
Director NameSimon Roderick Freeman
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(9 years, 8 months after company formation)
Appointment Duration3 years (resigned 21 April 1994)
RoleArea Manager
Correspondence Address9 Moat Court
Ottershaw
Ashtead
Surrey
KT21 2BL
Director NameMamade Ally Lallmahomed
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(9 years, 8 months after company formation)
Appointment Duration2 years (resigned 21 April 1993)
RoleCharge Nurse
Correspondence Address35 Moat Court
Ottershaw
Ashtead
Surrey
KT21 2BL
Director NameAnne Doreen Poole
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(11 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 1996)
RoleState Enrolled Nurse
Country of ResidenceUnited Kingdom
Correspondence Address18 Moat Court
Shaw Close Ottershaw
Chertsey
Surrey
KT16 0PH
Director NameAdrian John Doe
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(12 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 August 1996)
RoleDraughtsman
Correspondence Address4 Moat Court Shaw Close
Ottershaw
Chertsey
Surrey
KT16 0PH
Director NameElizabeth De Suys
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(13 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 26 February 2007)
RolePhlebotomist Computer Operator
Correspondence Address34 Moat Court
Shaw Close
Ottershaw
Surrey
KT16 0PH
Director NameEileen Mary McKinnon
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(15 years, 9 months after company formation)
Appointment Duration2 years (resigned 07 June 1999)
RoleHousewife
Correspondence Address14 Shaw Close
Ottershaw
Chertsey
Surrey
KT16 0PH
Director NameMary Harvey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(15 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 September 1999)
RoleCorporate Relations Assistant
Correspondence Address23 Moat Court Shaw Close
Ottershaw
Chertsey
Surrey
KT16 0PH
Director NameDaphne Marion Mealing
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(17 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 26 April 2001)
RoleRetired
Correspondence Address26 Moat Court Shaw Close
Ottershaw
Chertsey
Surrey
KT16 0PH
Director NameLesley Ann Duly
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(17 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 April 2000)
RoleSales Executive
Correspondence Address22 Moat Court Shaw Close
Ottershaw
Chertsey
Surrey
KT16 0PH
Director NameKenneth James Beeson
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(19 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 April 2005)
RoleRetired
Correspondence Address13 Moat Court
Shaw Close
Ottershaw
Surrey
KT16 0PH
Director NameGay Reid
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(19 years, 11 months after company formation)
Appointment Duration16 years, 10 months (resigned 29 May 2018)
RolePt Librarian
Country of ResidenceUnited Kingdom
Correspondence Address4 Penhurst
Horsell
Woking
Surrey
GU21 4HP
Director NameColin Denis Libretto
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(20 years, 9 months after company formation)
Appointment Duration15 years, 12 months (resigned 29 May 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address26 Moat Court
Ottershaw
Surrey
KT16 0PH
Director NameIan Hallett
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(24 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 October 2006)
RolePlumber
Correspondence Address5 Moat Court
Ottershaw
Chertsey
Surrey
KT16 0PH
Director NamePhilippa Maria De Oliveira Myers
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(24 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2008)
RoleSecretary
Correspondence Address36 Moat Court
Shaw Close
Ottershaw
Surrey
KT16 0PH
Director NameAngela Ritchie
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(25 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 August 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Moat Court
Shaw Close Ottershaw
Chertsey
Surrey
KT16 0PH
Director NameDavid Michael Allison
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(29 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 October 2016)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address3 Moat Court Shaw Close
Ottershaw
Surrey
KT16 0PH
Director NameTracy Adams
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(29 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGem House 1 Dunhams Lane
Letchworth Garden City
Hertfordshire
SG6 1GL
Director NameMartin Clarke
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(29 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 January 2014)
RoleCommercial Contracts Manager
Country of ResidenceEngland
Correspondence AddressGem House 1 Dunhams Lane
Letchworth Garden City
Hertfordshire
SG6 1GL
Director NameMs Kathleen Obrien
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(32 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 August 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Burcott Gardens
Addlestone
Surrey
KT15 2DE
Director NameJonathan Patrick Otter
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(35 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 September 2021)
RoleIt Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Burcott Gardens
Addlestone
Surrey
KT15 2DE
Secretary NameMoat Management Services (1990) Limited (Corporation)
StatusResigned
Appointed16 April 1991(9 years, 8 months after company formation)
Appointment Duration18 years, 1 month (resigned 01 June 2009)
Correspondence Address10 Works Road
Letchworth
Hertfordshire
SG6 1LB
Secretary NameGem Estate Management (1995) Limited (Corporation)
StatusResigned
Appointed01 June 2009(27 years, 9 months after company formation)
Appointment Duration2 years (resigned 02 June 2011)
Correspondence AddressGem House 1 Dunhams Lane
Letchworth
Hertfordshire
SG6 1GL
Secretary NameGem Estate Management Limited (Corporation)
StatusResigned
Appointed02 June 2011(29 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 January 2014)
Correspondence AddressGem House 1 Dunhams Lane
Letchworth Garden City
Herts
SG6 1GL

Location

Registered Address7 Burcott Gardens
Addlestone
Surrey
KT15 2DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardNew Haw
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

-OTHER
44.44%
-
1 at £10C.p. Wilcox
2.78%
Ordinary
1 at £10M. Lawrence & Mr R.m. Matthews
2.78%
Ordinary
1 at £10Mr A.s. Foldats & Mrs A.s. Foldats
2.78%
Ordinary
1 at £10Mr C.d. Libretto
2.78%
Ordinary
1 at £10Mr E. Barnicoat
2.78%
Ordinary
1 at £10Mr I.k. Mckinnon
2.78%
Ordinary
1 at £10Mr J.c. Simpson
2.78%
Ordinary
1 at £10Mr P. Vethanayagam & Mrs P. Vethanayagam
2.78%
Ordinary
1 at £10Mr R. Kaul
2.78%
Ordinary
1 at £10Mr R.p. Grace
2.78%
Ordinary
1 at £10Mr W.j. Whitehead & Mrs W.j. Whitehead
2.78%
Ordinary
1 at £10Mrs Anne Doreen Poole
2.78%
Ordinary
1 at £10Mrs E. Erskine-lindop
2.78%
Ordinary
1 at £10Mrs E.d. Belcham & Mr E.d. Belcham
2.78%
Ordinary
1 at £10Mrs G. Reid
2.78%
Ordinary
1 at £10Mrs K. O'brien
2.78%
Ordinary
1 at £10Mrs R.a. Patel & Mr R.a. Patel
2.78%
Ordinary
1 at £10Mrs S. Patel & Mr K. Patel
2.78%
Ordinary
1 at £10Mrs W. Hodge
2.78%
Ordinary
1 at £10S.a. Stringer
2.78%
Ordinary

Financials

Year2014
Net Worth£24,233
Cash£20,663

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 April 2024 (1 week, 4 days ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

7 September 2017Termination of appointment of Kathleen Obrien as a director on 3 August 2017 (1 page)
21 June 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
19 April 2017Confirmation statement made on 16 April 2017 with updates (8 pages)
27 October 2016Appointment of Mr Jonathan Patrick Otter as a director on 24 October 2016 (2 pages)
27 October 2016Termination of appointment of David Michael Allison as a director on 24 October 2016 (1 page)
27 October 2016Termination of appointment of Tracy Adams as a director on 24 October 2016 (1 page)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 360
(14 pages)
26 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 360
(14 pages)
14 July 2014Appointment of Ms Kathleen Obrien as a director on 28 May 2014 (2 pages)
7 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 360
(13 pages)
22 January 2014Termination of appointment of Martin Clarke as a director (1 page)
15 January 2014Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL on 15 January 2014 (1 page)
14 January 2014Appointment of Mrs Jane Elizabeth Whyte as a director (2 pages)
14 January 2014Termination of appointment of Gem Estate Management Limited as a secretary (1 page)
14 January 2014Appointment of Whitemews Residential Lettings and Property Management Ltd as a secretary (2 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (13 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (13 pages)
27 February 2012Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page)
23 February 2012Appointment of Gem Estate Management Limited as a secretary (2 pages)
23 February 2012Secretary's details changed for Gem Estate Management Limited on 26 May 2011 (1 page)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 August 2011Appointment of David Michael Allison as a director (3 pages)
1 August 2011Appointment of Martin Clarke as a director (3 pages)
21 July 2011Appointment of Tracy Adams as a director (3 pages)
12 July 2011Appointment of Martin Clarke as a director (3 pages)
19 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (10 pages)
1 September 2010Termination of appointment of Angela Ritchie as a director (2 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (18 pages)
22 April 2010Director's details changed for Angela Ritchie on 16 April 2010 (2 pages)
22 April 2010Director's details changed for Colin Denis Libretto on 16 April 2010 (2 pages)
22 April 2010Director's details changed for Anne Doreen Poole on 16 April 2010 (2 pages)
22 April 2010Director's details changed for William Hodge on 16 April 2010 (2 pages)
22 April 2010Secretary's details changed for Gem Estate Management Limited on 16 April 2010 (2 pages)
22 April 2010Director's details changed for Gay Reid on 16 April 2010 (2 pages)
12 August 2009Secretary appointed gem estate management LIMITED (1 page)
12 August 2009Appointment terminated secretary moat management services (1990) LIMITED (1 page)
10 June 2009Registered office changed on 10/06/2009 from 10 works road letchworth herts SG6 1LB (1 page)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 May 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
12 May 2009Return made up to 16/04/09; full list of members (16 pages)
12 May 2009Director's change of particulars / colin libertto / 01/01/2009 (1 page)
30 May 2008Appointment terminated director philippa myers (1 page)
16 April 2008Return made up to 16/04/08; full list of members (17 pages)
9 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 November 2007New director appointed (1 page)
1 November 2007New director appointed (1 page)
2 June 2007Return made up to 16/04/07; full list of members (10 pages)
11 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 March 2007Director resigned (1 page)
19 October 2006Director resigned (1 page)
7 September 2006Secretary's particulars changed (1 page)
7 September 2006Registered office changed on 07/09/06 from: moat management services (1990) LTD, 53 old woking road west byfleet surrey KT14 6LF (1 page)
25 April 2006Return made up to 16/04/06; full list of members (9 pages)
18 April 2006Full accounts made up to 31 December 2005 (11 pages)
9 March 2006New director appointed (2 pages)
2 February 2006New director appointed (2 pages)
26 April 2005Full accounts made up to 31 December 2004 (11 pages)
22 April 2005Return made up to 16/04/05; full list of members (8 pages)
20 April 2005Director resigned (1 page)
14 May 2004Return made up to 16/04/04; full list of members (20 pages)
20 April 2004Full accounts made up to 31 December 2003 (11 pages)
17 May 2003Return made up to 16/04/03; no change of members (8 pages)
26 April 2003Full accounts made up to 31 December 2002 (11 pages)
13 March 2003Director resigned (1 page)
17 June 2002New director appointed (2 pages)
8 May 2002Return made up to 16/04/02; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 April 2002Full accounts made up to 31 December 2001 (11 pages)
18 April 2002New director appointed (2 pages)
13 June 2001Director resigned (1 page)
10 May 2001Full accounts made up to 31 December 2000 (11 pages)
8 May 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
28 November 2000New director appointed (2 pages)
1 November 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
16 May 2000Return made up to 16/04/00; change of members
  • 363(288) ‐ Director resigned
(8 pages)
27 April 2000Full accounts made up to 31 December 1999 (11 pages)
25 October 1999Director resigned (1 page)
29 July 1999New director appointed (2 pages)
24 June 1999Director resigned (1 page)
17 May 1999Return made up to 16/04/99; change of members (8 pages)
4 May 1999Full accounts made up to 31 December 1998 (11 pages)
19 May 1998Return made up to 16/04/98; full list of members (8 pages)
13 May 1998Full accounts made up to 31 December 1997 (12 pages)
17 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
16 May 1997Director resigned (1 page)
15 May 1997Return made up to 16/04/97; full list of members (15 pages)
15 April 1997Full accounts made up to 31 December 1996 (11 pages)
9 October 1996Director resigned (1 page)
2 September 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
21 May 1996Return made up to 16/04/96; full list of members (8 pages)
25 April 1996Full accounts made up to 31 December 1995 (10 pages)
2 January 1996Director resigned (1 page)
11 July 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
19 May 1995Return made up to 16/04/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 May 1995New director appointed (2 pages)
5 May 1995New director appointed (2 pages)
28 March 1995Full accounts made up to 31 December 1994 (20 pages)
17 August 1981Incorporation (16 pages)