Company NameMoat Lodge Management Company Limited
Company StatusActive
Company Number02495184
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 April 1990(34 years 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 NameDr Celia Mary Swan
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2007(16 years, 10 months after company formation)
Appointment Duration17 years, 2 months
RoleNow Retired
Country of ResidenceUnited Kingdom
Correspondence Address33-35 High Street
Harrow
HA1 3HT
Director NameMiss Amina Sadiq
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2008(18 years, 6 months after company formation)
Appointment Duration15 years, 5 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address33-35 High Street
Harrow
HA1 3HT
Director NameDavid Grant Evans
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(20 years, 10 months after company formation)
Appointment Duration13 years, 2 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address33-35 High Street
Harrow
HA1 3HT
Director NameMichael Aristides
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2012(22 years, 6 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33-35 High Street
Harrow
HA1 3HT
Director NameProf Paul Hellewell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(26 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleProfessor
Country of ResidenceEngland
Correspondence Address33-35 High Street
Harrow
HA1 3HT
Director NameMs Shirley Brashaw
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2018(28 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address33-35 High Street
Harrow
HA1 3HT
Director NameMiss Barbara Mary Byre
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(11 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 27 February 1995)
RoleRetired
Correspondence Address27 Moat Lodge
Harrow
Middlesex
HA1 3LU
Director NameMiss Joan Cameron Branson
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(2 years after company formation)
Appointment Duration9 years, 3 months (resigned 27 July 2001)
RoleRetired
Correspondence Address1 Moat Lodge
Harrow
Middlesex
HA1 3LU
Director NameMiss Gillian Rovault
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(2 years after company formation)
Appointment Duration-1 years, 3 months (resigned 06 August 1991)
RoleCustomer Service Manager
Correspondence Address2 Moat Lodge
Harrow
Middlesex
HA1 3LU
Director NameMr Vincent Henry Cove
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(2 years after company formation)
Appointment Duration6 years, 2 months (resigned 03 July 1998)
RoleOffice Manager
Correspondence Address9 Moat Lodge
Harrow
Middlesex
HA1 3LU
Director NameMrs Margaret Luise Evans
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(2 years after company formation)
Appointment Duration16 years, 6 months (resigned 11 November 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address31 Moat Lodge
Harrow
Middlesex
HA1 3LU
Director NameFrank James French
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 14 July 1995)
RoleSolicitor
Correspondence Address15 Moat Lodge
London Road
Harrow
Middlesex
HA1 3LU
Director NameMr Jonathan Hughes
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(2 years after company formation)
Appointment Duration6 years, 2 months (resigned 03 July 1998)
RoleRecruitment Consultant
Correspondence Address24 Moat Lodge
Harrow
Middlesex
HA1 3LU
Secretary NameMrs Margaret Luise Evans
NationalityBritish
StatusResigned
Appointed24 April 1992(2 years after company formation)
Appointment Duration17 years, 5 months (resigned 12 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Moat Lodge
Harrow
Middlesex
HA1 3LU
Director NameWilliam Podmore
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(3 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 October 1994)
RoleRetired
Correspondence Address10 Moat Lodge
London Road
Harrow
Middlesex
HA1 3LU
Director NamePeter Robin Clarke
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed28 October 1994(4 years, 6 months after company formation)
Appointment Duration5 months (resigned 31 March 1995)
RoleSelf Employed Taxation Adviser
Correspondence Address17 Moat Lodge
London Road
Harrow On The Hill
Middlesex
HA1 3LU
Director NameDavid Matthew Burke
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(4 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 27 August 1995)
RolePensions Administrator/Manager
Correspondence Address32 Moat Lodge London Road
Harrow On The Hill
HA1 4LU
Director NameOwen Luetchford
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(8 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 22 August 2008)
RoleCivil Servant
Correspondence AddressFlat 28 Moat Lodge
London Road
Harrow
Middlesex
HA1 3LU
Director NameJeremy Adam Thomas
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(13 years, 6 months after company formation)
Appointment Duration12 months (resigned 19 October 2004)
RoleAccount Director
Correspondence Address2 Moat Lodge
London Road
Harrow On The Hill
Middlesex
HA1 3LU
Director NameDiane Hathaway
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(14 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 18 May 2020)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address33-35 High Street
Harrow
HA1 3HT
Director NameMr Antonio Petratos
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(14 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 February 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence Address22 Moat Lodge
Harrow On The Hill
London
HA1 3LU
Director NameDominic La Fond
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(18 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2011)
RoleIT Consultant
Correspondence Address27 Moat Lodge
London Road
Harrow On The Hill
HA1 3LU
Secretary NameDr Celia Mary Swan
NationalityBritish
StatusResigned
Appointed11 November 2008(18 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 May 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Moat Lodge London Road
Harrow On The Hill
Middlesex
HA1 3LU
Director NameMrs Margaret Luise Evans
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(19 years, 5 months after company formation)
Appointment Duration2 years (resigned 17 October 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address31 Moat Lodge
Harrow
Middlesex
HA1 3LU
Director NameMr Mark James Liggins
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(20 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 November 2013)
RolePolice Officer
Country of ResidenceEngland
Correspondence Address10 Moat Lodge London Road
Harrow
Middx
HA1 3LU
Director NameKee-Wing Tang
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(21 years, 6 months after company formation)
Appointment Duration1 year (resigned 05 November 2012)
RoleDrug Safety Manager
Country of ResidenceEngland
Correspondence Address36 Moat Lodge London Road
Harrow On The Hill
Middx
HA1 3LU
Director NameNeil Morjaria
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(21 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 March 2015)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressUnit 9 Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMr David Edwards
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(23 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 June 2017)
RoleTeacher
Country of ResidenceEngland
Correspondence Address33-35 High Street
Harrow
HA1 3HT
Director NameMrs Janet Marie Cornthwaite
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(25 years, 5 months after company formation)
Appointment Duration2 months (resigned 26 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMr James Andrew Townsend
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2020(30 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 March 2022)
RoleProject Officer
Country of ResidenceEngland
Correspondence Address33-35 High Street
Harrow
HA1 3HT
Secretary NameUnited Company Secretaries (Corporation)
StatusResigned
Appointed13 May 2013(23 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2016)
Correspondence AddressUnit 9 Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusResigned
Appointed01 January 2016(25 years, 8 months after company formation)
Appointment Duration10 months (resigned 01 November 2016)
Correspondence AddressUnit 9, Astra Centre Edinburgh Way
Harlow
CM20 2BN

Location

Registered AddressWilson Hawkins Property Management Ltd 33-35 High Street
Harrow On The Hill
Harrow
Middlesex
HA1 3HT
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£437
Gross Profit£184
Net Worth£3,334
Current Liabilities£2,933

Accounts

Latest Accounts23 June 2023 (10 months, 1 week ago)
Next Accounts Due23 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End23 June

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

19 September 2017Micro company accounts made up to 23 June 2017 (2 pages)
19 June 2017Termination of appointment of David Edwards as a director on 19 June 2017 (1 page)
12 April 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
15 March 2017Total exemption small company accounts made up to 23 June 2016 (3 pages)
16 December 2016Appointment of Professor Paul Hellewell as a director on 1 December 2016 (2 pages)
16 December 2016Appointment of Mr Mark James Liggins as a director on 10 October 2016 (2 pages)
2 November 2016Termination of appointment of Warwick Estates Property Management Limited as a secretary on 1 November 2016 (1 page)
16 August 2016Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page)
16 August 2016Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages)
26 April 2016Annual return made up to 24 April 2016 no member list (5 pages)
16 March 2016Total exemption small company accounts made up to 23 June 2015 (3 pages)
30 November 2015Termination of appointment of Janet Marie Cornthwaite as a director on 26 November 2015 (1 page)
8 October 2015Appointment of Mrs Janet Marie Cornthwaite as a director on 22 September 2015 (2 pages)
24 April 2015Annual return made up to 24 April 2015 no member list (5 pages)
2 March 2015Termination of appointment of Neil Morjaria as a director on 2 March 2015 (1 page)
2 March 2015Termination of appointment of Neil Morjaria as a director on 2 March 2015 (1 page)
25 November 2014Total exemption full accounts made up to 23 June 2014 (6 pages)
12 May 2014Director's details changed for Doctor Celia Mary Swan on 12 May 2014 (2 pages)
12 May 2014Director's details changed for Neil Morjaria on 12 May 2014 (2 pages)
12 May 2014Director's details changed for Amina Sadiq on 12 May 2014 (2 pages)
12 May 2014Director's details changed for Diane Hathaway on 12 May 2014 (2 pages)
12 May 2014Annual return made up to 24 April 2014 no member list (5 pages)
12 May 2014Director's details changed for Michael Aristides on 12 May 2014 (2 pages)
12 May 2014Director's details changed for David Grant Evans on 12 May 2014 (2 pages)
5 December 2013Appointment of Michael Aristides as a director (3 pages)
28 November 2013Appointment of Mr David Edwards as a director (2 pages)
26 November 2013Amended accounts made up to 23 June 2013 (6 pages)
19 November 2013Termination of appointment of Mark Liggins as a director (1 page)
28 August 2013Accounts for a dormant company made up to 23 June 2013 (2 pages)
13 May 2013Appointment of United Company Secretaries as a secretary (2 pages)
13 May 2013Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ on 13 May 2013 (1 page)
13 May 2013Termination of appointment of Celia Swan as a secretary (1 page)
1 May 2013Annual return made up to 24 April 2013 no member list (8 pages)
21 November 2012Termination of appointment of Kee-Wing Tang as a director (2 pages)
13 November 2012Total exemption full accounts made up to 23 June 2012 (6 pages)
21 May 2012Annual return made up to 24 April 2012 no member list (9 pages)
20 October 2011Appointment of Kee-Wing Tang as a director (3 pages)
20 October 2011Total exemption full accounts made up to 23 June 2011 (6 pages)
20 October 2011Termination of appointment of Margaret Evans as a director (2 pages)
20 October 2011Appointment of Neil Morjaria as a director (3 pages)
7 June 2011Director's details changed for Doctor Celia Mary Swan on 1 January 2011 (2 pages)
7 June 2011Director's details changed for Diane Hathaway on 1 January 2011 (2 pages)
7 June 2011Annual return made up to 24 April 2011 no member list (8 pages)
7 June 2011Director's details changed for Doctor Celia Mary Swan on 1 January 2011 (2 pages)
7 June 2011Director's details changed for Diane Hathaway on 1 January 2011 (2 pages)
28 April 2011Appointment of David Grant Evans as a director (3 pages)
28 April 2011Termination of appointment of Dominic La Fond as a director (2 pages)
28 April 2011Appointment of Mark James Liggins as a director (3 pages)
10 November 2010Total exemption full accounts made up to 23 June 2010 (6 pages)
12 August 2010Registered office address changed from 31 Moat Lodge London Road Harrow on the Hill Middlesex HA1 3LU on 12 August 2010 (2 pages)
27 May 2010Annual return made up to 24 April 2010 no member list (5 pages)
15 February 2010Termination of appointment of Margaret Evans as a secretary (1 page)
28 October 2009Full accounts made up to 23 June 2009 (12 pages)
16 October 2009Appointment of Mrs Margaret Evans as a director (2 pages)
27 May 2009Annual return made up to 24/04/09 (3 pages)
18 May 2009Director's change of particulars / celia swan / 23/04/2009 (1 page)
5 March 2009Director appointed dominic emril dickie la fond (2 pages)
20 February 2009Appointment terminated director antonio petratos (1 page)
20 February 2009Director appointed amina sadiq (2 pages)
21 November 2008Secretary appointed doctor celia mary swan (2 pages)
21 November 2008Appointment terminated director margaret evans (1 page)
17 October 2008Full accounts made up to 23 June 2008 (12 pages)
14 October 2008Appointment terminated director owen luetchford (1 page)
4 August 2008Annual return made up to 24/04/08
  • 363(287) ‐ Registered office changed on 04/08/08
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 October 2007Full accounts made up to 23 June 2007 (15 pages)
16 July 2007Director resigned (1 page)
10 May 2007Annual return made up to 24/04/07
  • 363(288) ‐ Director resigned
(6 pages)
17 April 2007New director appointed (2 pages)
13 September 2006Full accounts made up to 23 June 2006 (11 pages)
2 May 2006Annual return made up to 24/04/06 (5 pages)
14 September 2005Full accounts made up to 23 June 2005 (11 pages)
26 April 2005Annual return made up to 24/04/05
  • 363(288) ‐ Director resigned
(6 pages)
10 December 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
11 October 2004Full accounts made up to 23 June 2004 (11 pages)
22 April 2004Annual return made up to 24/04/04 (5 pages)
21 November 2003New director appointed (2 pages)
23 September 2003Full accounts made up to 23 June 2003 (9 pages)
29 April 2003Annual return made up to 24/04/03 (4 pages)
6 October 2002Full accounts made up to 23 June 2002 (10 pages)
7 May 2002Annual return made up to 24/04/02 (4 pages)
13 September 2001Full accounts made up to 23 June 2001 (9 pages)
30 August 2001Director resigned (1 page)
26 April 2001Annual return made up to 24/04/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 September 2000Full accounts made up to 23 June 2000 (10 pages)
3 May 2000Annual return made up to 24/04/00 (4 pages)
8 November 1999Full accounts made up to 23 June 1999 (11 pages)
19 October 1999New director appointed (2 pages)
22 April 1999Annual return made up to 24/04/99 (4 pages)
5 November 1998Full accounts made up to 23 June 1998 (8 pages)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
26 July 1998New director appointed (2 pages)
30 April 1998Annual return made up to 24/04/98 (4 pages)
28 October 1997Full accounts made up to 23 June 1997 (9 pages)
24 April 1997Annual return made up to 24/04/97 (4 pages)
28 October 1996Full accounts made up to 23 June 1996 (7 pages)
10 October 1996Director resigned (1 page)
15 April 1996Annual return made up to 24/04/96
  • 363(288) ‐ Director resigned
(6 pages)
11 December 1995Full accounts made up to 23 June 1995 (7 pages)
2 August 1995Director resigned (4 pages)
11 May 1995New director appointed (2 pages)
11 April 1995Annual return made up to 24/04/95 (6 pages)
11 April 1995Director resigned (4 pages)
3 April 1995Director resigned (2 pages)
2 May 1990Memorandum and Articles of Association (13 pages)
24 April 1990Incorporation (20 pages)