Company NameMoatlands Estate Limited
DirectorsCaryn Lynda Solomon and Allen Zimbler
Company StatusActive
Company Number10800084
CategoryPrivate Limited Company
Incorporation Date2 June 2017(6 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Caryn Lynda Solomon
Date of BirthAugust 1953 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed02 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameDr Allen Zimbler
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2017(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusCurrent
Appointed02 June 2017(same day as company formation)
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

30 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
5 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
5 July 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
13 July 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
25 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
15 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
25 September 2019Change of details for Kingscote Valley Limited as a person with significant control on 16 September 2019 (2 pages)
17 September 2019Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
25 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
19 June 2019Previous accounting period shortened from 15 June 2019 to 30 September 2018 (1 page)
18 June 2019Total exemption full accounts made up to 15 June 2018 (7 pages)
11 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
29 April 2019Accounts for a dormant company made up to 15 June 2017 (3 pages)
27 February 2019Current accounting period shortened from 30 June 2018 to 15 June 2017 (1 page)
11 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
25 July 2017Cessation of Kingscote Valley Limited as a person with significant control on 25 July 2017 (1 page)
25 July 2017Cessation of Kingscote Valley Limited as a person with significant control on 25 July 2017 (1 page)
17 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
17 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
2 June 2017Incorporation
Statement of capital on 2017-06-02
  • GBP 100
(47 pages)
2 June 2017Incorporation
Statement of capital on 2017-06-02
  • GBP 100
(47 pages)