Background WavePink WaveYellow Wave

MOORLANDS (CHISLEHURST FLATS) LIMITED (00919975)

MOORLANDS (CHISLEHURST FLATS) LIMITED (00919975) is an active UK company. incorporated on 26 October 1967. with registered office in Bromley. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MOORLANDS (CHISLEHURST FLATS) LIMITED has been registered for 58 years. Current directors include BARTROP, Margaret Sandra, BENNETT, Ian Malcolm, CHANDLER, Elizabeth Joan, Dr and 4 others.

Company Number
00919975
Status
active
Type
ltd
Incorporated
26 October 1967
Age
58 years
Address
C/O Prior Estates Ltd, 1st Floor, Imperial House, Bromley, BR1 1SD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BARTROP, Margaret Sandra, BENNETT, Ian Malcolm, CHANDLER, Elizabeth Joan, Dr, GOLDING, Helen Jane, PASZYLK, Francis John, REDICAN, Simon Peter, TRESADERN, Christopher
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORLANDS (CHISLEHURST FLATS) LIMITED

MOORLANDS (CHISLEHURST FLATS) LIMITED is an active company incorporated on 26 October 1967 with the registered office located in Bromley. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MOORLANDS (CHISLEHURST FLATS) LIMITED was registered 58 years ago.(SIC: 68320)

Status

active

Active since 58 years ago

Company No

00919975

LTD Company

Age

58 Years

Incorporated 26 October 1967

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

C/O Prior Estates Ltd, 1st Floor, Imperial House 21-25 North Street Bromley, BR1 1SD,

Previous Addresses

1st Floor, Imperial House 21-25 North Street Bromley Kent BR1 1SD England
From: 20 November 2024To: 31 January 2025
Prior Estates Ltd Leonard House 7 Newman Road Bromley Kent BR1 1RJ
From: 10 February 2022To: 20 November 2024
Acorn Estate Management 9 st Marks Road Bromley Kent BR2 9HG England
From: 20 April 2021To: 10 February 2022
One Sherman Road Bromley Kent BR1 3JH
From: 12 July 2013To: 20 April 2021
Acorn Estate Management 1St Floor 19 Masons Hill Bromley Kent BR2 9HD
From: 26 October 1967To: 12 July 2013
Timeline

15 key events • 1967 - 2023

Funding Officers Ownership
Company Founded
Oct 67
Director Joined
Jul 12
Director Left
Mar 14
Director Joined
Jul 14
Director Left
Jul 15
Director Joined
Sept 15
Director Left
Feb 17
Director Left
Mar 17
Director Left
Nov 17
Director Joined
Mar 18
Director Joined
May 18
Director Joined
May 19
Director Joined
Dec 19
Director Left
Nov 22
Director Joined
Jan 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

8 Active
22 Resigned

PRIOR ESTATES LIMITED

Active
21-25 North Street, BromleyBR1 1SD
Corporate secretary
Appointed 31 Dec 2024

BARTROP, Margaret Sandra

Active
Moorlands, ChislehurstBR7 5HB
Born January 1949
Director
Appointed 19 Mar 2012

BENNETT, Ian Malcolm

Active
21-25 North Street, BromleyBR1 1SD
Born April 1953
Director
Appointed 18 Dec 2019

CHANDLER, Elizabeth Joan, Dr

Active
Moorlands, ChislehurstBR7 5HB
Born April 1947
Director
Appointed 29 May 2019

GOLDING, Helen Jane

Active
Wilderness Road, ChislehurstBR7 5HB
Born May 1965
Director
Appointed 09 May 2018

PASZYLK, Francis John

Active
Wilderness Road, ChislehurstBR7 5HB
Born September 1963
Director
Appointed 15 Mar 2018

REDICAN, Simon Peter

Active
21-25 North Street, BromleyBR1 1SD
Born November 1966
Director
Appointed 11 Jan 2023

TRESADERN, Christopher

Active
Wilderness Rd, ChislehurstBR7 5HB
Born April 1967
Director
Appointed 29 Jun 2015

BUXTON BROWNE, Henry

Resigned
1 Moorlands, ChislehurstBR7 5HB
Secretary
Appointed N/A
Resigned 24 Jul 2001

HOWIE, Jean Duff

Resigned
7 Moorlands, ChislehurstBR7 5HB
Secretary
Appointed 23 Nov 2005
Resigned 10 Aug 2007

HOWIE, Jean Duff

Resigned
7 Moorlands, ChislehurstBR7 5HB
Secretary
Appointed 24 Jul 2001
Resigned 19 Aug 2004

REYNOLDS, Charles

Resigned
94 Edgehill Road, ChislehurstBR7 6LB
Secretary
Appointed 19 Aug 2004
Resigned 23 Nov 2005

ACORN ESTATE MANAGEMENT

Resigned
St Marks Road, BromleyBR2 9HG
Corporate secretary
Appointed 10 Aug 2007
Resigned 07 Mar 2022

BOOMLA, Darius, Dr

Resigned
2 Moorlands, ChislehurstBR7 5HB
Born July 1926
Director
Appointed 31 Jul 2003
Resigned 10 Jan 2014

BRISTOW, Michael Owen

Resigned
7 Moorlands, ChislehurstBR7 5HB
Born February 1947
Director
Appointed 14 Aug 1991
Resigned 04 Apr 1997

BRISTOW, Susan Jane

Resigned
Mitford House 27 Broad Street, New AlresfordSO24 9AR
Born November 1949
Director
Appointed 10 Jul 1996
Resigned 31 Jul 2003

BUXTON BROWNE, Henry

Resigned
1 Moorlands, ChislehurstBR7 5HB
Born October 1919
Director
Appointed N/A
Resigned 04 Nov 2002

COULSON, Frederick Desmond

Resigned
8 Moorlands, ChislehurstBR7 5HB
Born March 1932
Director
Appointed 10 Aug 1993
Resigned 01 Dec 1996

DOBBS, Nithsdale Peter Conway

Resigned
Portnagolan
Born June 1932
Director
Appointed N/A
Resigned 29 Feb 1996

GREEN, Doreen Jean

Resigned
8 Moorlands, ChislehurstBR7 5HB
Born May 1922
Director
Appointed 31 Jul 2003
Resigned 13 Nov 2015

HIGHAM, Robert Andrew

Resigned
Wilderness Road, ChislehurstBR7 5HB
Born February 1976
Director
Appointed 06 Jun 2014
Resigned 11 May 2015

HOWIE, Ian Francis

Resigned
7 Moorlands, ChislehurstBR7 5HB
Born May 1927
Director
Appointed 08 Jul 1997
Resigned 01 Dec 2016

LANGLEY, Susan Denise

Resigned
5 Moorlands, ChislehurstBR7 5HB
Born October 1952
Director
Appointed 08 Jul 1997
Resigned 10 Oct 2022

LEWIS, Gladys Nellie

Resigned
8 Moorlands, ChislehurstBR7 5HB
Born July 1905
Director
Appointed N/A
Resigned 06 Dec 1991

MILES, Barry Thomas

Resigned
6 Moorlands, ChislehurstBR7 5HB
Born August 1942
Director
Appointed 01 Jun 1999
Resigned 31 Jul 2003

MOORES, Bernard Frederick

Resigned
Wilderness Road, ChislehurstBR7 5HB
Born March 1930
Director
Appointed 21 Feb 2008
Resigned 30 Oct 2017

ROBERTS, Susan

Resigned
2 Moorlands, ChislehurstBR7 5HB
Born May 1945
Director
Appointed N/A
Resigned 10 Nov 1993

SLATTERY, Stanley Alfred Henry

Resigned
4 Moorlands, ChislehurstBR7 5HB
Born May 1912
Director
Appointed N/A
Resigned 31 Jul 2003

WEBBER, Catherine Louise

Resigned
6 Moorlands, ChislehurstBR7 5HB
Born June 1909
Director
Appointed N/A
Resigned 03 Nov 1997

WOODLEY, Josephine Emily

Resigned
3 Moorlands, ChislehurstBR7 5HB
Born June 1936
Director
Appointed N/A
Resigned 17 Feb 1997
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
3 January 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
20 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 May 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 April 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 June 2014
AAAnnual Accounts
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Change Corporate Secretary Company With Change Date
12 July 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
12 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Change Corporate Secretary Company With Change Date
16 August 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Annual Return Company With Made Up Date Changes To Shareholders
17 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 March 2010
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 June 2009
AAAnnual Accounts
Legacy
1 April 2009
287Change of Registered Office
Legacy
20 August 2008
363sAnnual Return (shuttle)
Legacy
17 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 December 2007
AAAnnual Accounts
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
363sAnnual Return (shuttle)
Legacy
22 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 April 2007
AAAnnual Accounts
Legacy
16 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 May 2006
AAAnnual Accounts
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
14 September 2005
AAAnnual Accounts
Legacy
15 August 2005
363sAnnual Return (shuttle)
Legacy
18 November 2004
287Change of Registered Office
Legacy
20 September 2004
288bResignation of Director or Secretary
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 May 2004
AAAnnual Accounts
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
10 December 2003
363sAnnual Return (shuttle)
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
6 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 June 2003
AAAnnual Accounts
Legacy
18 September 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
1 August 2002
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Legacy
12 September 2001
288bResignation of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 July 2001
AAAnnual Accounts
Legacy
1 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Legacy
4 August 1999
363sAnnual Return (shuttle)
Legacy
14 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 April 1999
AAAnnual Accounts
Legacy
18 September 1998
88(2)R88(2)R
Legacy
11 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1998
AAAnnual Accounts
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
21 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1997
AAAnnual Accounts
Legacy
26 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 1996
AAAnnual Accounts
Legacy
21 November 1995
287Change of Registered Office
Legacy
16 August 1995
363sAnnual Return (shuttle)
Legacy
25 July 1995
288288
Accounts With Accounts Type Full
18 July 1995
AAAnnual Accounts
Legacy
11 August 1994
363sAnnual Return (shuttle)
Legacy
11 August 1994
288288
Accounts With Accounts Type Small
2 August 1994
AAAnnual Accounts
Legacy
20 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1993
AAAnnual Accounts
Legacy
15 September 1992
288288
Legacy
15 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1992
AAAnnual Accounts
Legacy
25 November 1991
288288
Legacy
29 August 1991
288288
Legacy
29 August 1991
363b363b
Accounts With Accounts Type Full
26 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full
26 July 1991
AAAnnual Accounts
Legacy
14 September 1990
288288
Legacy
13 August 1990
363363
Legacy
29 June 1990
288288
Legacy
29 September 1989
287Change of Registered Office
Accounts With Accounts Type Full
27 September 1989
AAAnnual Accounts
Legacy
17 August 1989
363363
Accounts With Accounts Type Full
27 June 1988
AAAnnual Accounts
Legacy
27 June 1988
363363
Legacy
27 June 1988
288288
Accounts With Accounts Type Full
23 June 1987
AAAnnual Accounts
Legacy
23 June 1987
288288
Legacy
23 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 July 1986
AAAnnual Accounts
Legacy
22 May 1986
363363
Legacy
22 May 1986
288288
Incorporation Company
26 October 1967
NEWINCIncorporation