Background WavePink WaveYellow Wave

MOORLAND DRIVE FLATS (MAINTENANCE) LIMITED (01348435)

MOORLAND DRIVE FLATS (MAINTENANCE) LIMITED (01348435) is an active UK company. incorporated on 17 January 1978. with registered office in Settle. The company operates in the Real Estate Activities sector, engaged in residents property management. MOORLAND DRIVE FLATS (MAINTENANCE) LIMITED has been registered for 48 years. Current directors include BARAK, Jeffrey, BERKS, Georgia Rachel, BERKS, Sara Gabrielle and 3 others.

Company Number
01348435
Status
active
Type
ltd
Incorporated
17 January 1978
Age
48 years
Address
Close House, Settle, BD24 0EA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARAK, Jeffrey, BERKS, Georgia Rachel, BERKS, Sara Gabrielle, KING, Anthony John, WARNER, Maria, WHITEHOUSE, Paul Edward
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORLAND DRIVE FLATS (MAINTENANCE) LIMITED

MOORLAND DRIVE FLATS (MAINTENANCE) LIMITED is an active company incorporated on 17 January 1978 with the registered office located in Settle. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MOORLAND DRIVE FLATS (MAINTENANCE) LIMITED was registered 48 years ago.(SIC: 98000)

Status

active

Active since 48 years ago

Company No

01348435

LTD Company

Age

48 Years

Incorporated 17 January 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

Close House Giggleswick Settle, BD24 0EA,

Previous Addresses

Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ
From: 18 September 2013To: 16 March 2023
, 11 Bank Street, Wetherby, West Yorkshire, LS22 6NQ, England
From: 14 August 2013To: 18 September 2013
, C/O Gerald Hearfield, 49 Moorland Drive, Leeds, West Yorkshire, LS17 6JP, United Kingdom
From: 1 December 2011To: 14 August 2013
, C/O M Harris, 57 Moorland Drive, Leeds, West Yorkshire, LS17 6JP, United Kingdom
From: 21 November 2009To: 1 December 2011
, 51 Moorland Drive, Moortown, Leeds, LS17 6JP
From: 17 January 1978To: 21 November 2009
Timeline

22 key events • 1978 - 2025

Funding Officers Ownership
Company Founded
Jan 78
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Nov 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 13
Director Joined
Mar 15
Director Joined
Oct 15
Director Left
Dec 15
Director Left
Nov 16
Director Joined
Sept 17
Director Left
Oct 20
Director Joined
Nov 20
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Mar 22
Director Joined
Jun 24
Director Left
Nov 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

EARNSHAW, Andrew David

Active
Giggleswick, SettleBD24 0EA
Secretary
Appointed 01 Jan 2023

BARAK, Jeffrey

Active
Giggleswick, SettleBD24 0EA
Born April 1961
Director
Appointed 20 Jan 2010

BERKS, Georgia Rachel

Active
Giggleswick, SettleBD24 0EA
Born November 1995
Director
Appointed 27 Nov 2020

BERKS, Sara Gabrielle

Active
Giggleswick, SettleBD24 0EA
Born September 1969
Director
Appointed 07 Jun 2021

KING, Anthony John

Active
33 Roevale Court, LeedsLS8 2DU
Born November 1955
Director
Appointed 28 Dec 2003

WARNER, Maria

Active
Giggleswick, SettleBD24 0EA
Born January 1963
Director
Appointed 31 Jan 2022

WHITEHOUSE, Paul Edward

Active
33 Roevale Court, LeedsLS8 2DU
Born September 1954
Director
Appointed 28 Dec 2003

CHARLESWORTH, Dolores

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 31 Jan 2014
Resigned 30 Dec 2022

DUFFY, Emily Hope Philomena

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 19 Sept 2013
Resigned 31 Jan 2014

HALL, Deanne Stephanie

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 23 Jun 2014
Resigned 19 Nov 2021

HARRIS, Marilyn

Resigned
57 Moorland Drive, LeedsLS17 6JP
Secretary
Appointed 21 Jul 2002
Resigned 01 Aug 2011

HEARFIELD, Gerald Allan

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 02 Dec 2011
Resigned 18 Sept 2013

SMITH, George Frederick

Resigned
45 Moorland Drive, LeedsLS17 6JP
Secretary
Appointed N/A
Resigned 19 Jul 2002

J H WATSON PROPERTY MANAGEMENT LIMITED

Resigned
Hawthorn Park, LeedsLS14 1PQ
Corporate secretary
Appointed 19 Jul 2019
Resigned 30 Dec 2022

BELLMAN, Maurice Aaron

Resigned
Flat 51 Moorland Drive, LeedsLS17 6JP
Born January 1926
Director
Appointed N/A
Resigned 31 Jan 2000

BLACK, Estelle Phillipa

Resigned
Flat 53 Moorland Drive, LeedsLS17 6JP
Born September 1931
Director
Appointed N/A
Resigned 14 Sept 2008

BURN, Lynn Elizabeth

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born October 1952
Director
Appointed 20 Jan 2010
Resigned 09 Nov 2016

CARROLL, Monica

Resigned
43 Moorland Drive, LeedsLS17 6JP
Born June 1933
Director
Appointed 19 Sept 1997
Resigned 04 Dec 2012

DEAKIN, Laura

Resigned
45 Moorland Drive, MoortownLS17 6JP
Born May 1976
Director
Appointed 12 Apr 2005
Resigned 20 Nov 2009

FENTON, Lindsey

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born September 1954
Director
Appointed 12 Mar 2015
Resigned 11 Mar 2022

FIRTH, Dora

Resigned
43 Moorland Drive, LeedsLS17 6JP
Born July 1913
Director
Appointed 15 Jun 1992
Resigned 10 Jun 1993

FIRTH, Malcolm

Resigned
12 Kingston Drive, BristolBS17 3BZ
Born September 1944
Director
Appointed 10 Jun 1993
Resigned 19 Sept 1997

FIRTH, Ronald Mathieson

Resigned
Flat 43 Moorland Drive, LeedsLS17 6JP
Born August 1907
Director
Appointed N/A
Resigned 15 Jun 1992

HALL, Dorothy

Resigned
55 Moorland Drive, LeedsLS17 6JP
Born July 1938
Director
Appointed 26 Aug 1998
Resigned 28 Dec 2003

HANWELL, Pauline

Resigned
25 Broomhill Drive, LeedsLS17 6JW
Born September 1952
Director
Appointed 20 Jul 2002
Resigned 12 Apr 2005

HARRIS, Marilyn

Resigned
57 Moorland Drive, LeedsLS17 6JP
Born February 1937
Director
Appointed N/A
Resigned 02 Dec 2011

HEARFIELD, Gerald Allan

Resigned
Giggleswick, SettleBD24 0EA
Born December 1951
Director
Appointed 30 Nov 2011
Resigned 29 Nov 2025

HEARFIELD, Gerald Allan

Resigned
49 Moorland Drive, LeedsLS17 6JP
Born December 1951
Director
Appointed 06 Jan 1996
Resigned 03 Dec 2012

LINDLEY, Duncan William Burns

Resigned
College Farm Northgate Lane, WetherbyLS22 4HR
Born December 1932
Director
Appointed N/A
Resigned 25 Mar 1992

MOORE, Michael William

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born January 1989
Director
Appointed 26 Sept 2017
Resigned 05 Oct 2020

MOORE, Michael William

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born January 1989
Director
Appointed 08 Oct 2015
Resigned 22 Dec 2015

NUTT, Elizabeth

Resigned
Flat 49 Moorland Drive, LeedsLS17 6JP
Born July 1907
Director
Appointed N/A
Resigned 23 Feb 1995

SADDLER, Jonathan Martin

Resigned
51 Moorland Drive, LeedsLS17 6JP
Born February 1968
Director
Appointed 19 Apr 2001
Resigned 15 Jun 2007

SMITH, George Frederick

Resigned
45 Moorland Drive, LeedsLS17 6JP
Born February 1916
Director
Appointed N/A
Resigned 20 Jul 2002

VENN, Sheilagh Ruth

Resigned
Langdale 16 Langwith Valley Road, WetherbyLS22 5DW
Born February 1944
Director
Appointed N/A
Resigned 07 Jun 2021
Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 April 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 December 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
30 December 2022
TM02Termination of Secretary
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
7 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
27 August 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Corporate Secretary Company With Name Date
19 July 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
5 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
12 May 2016
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
29 December 2015
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
29 December 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Termination Director Company With Name Termination Date
24 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 February 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Appoint Person Secretary Company With Name
15 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
15 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
4 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
2 December 2011
AP03Appointment of Secretary
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Termination Secretary Company With Name
1 December 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 December 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 October 2011
AAAnnual Accounts
Move Registers To Sail Company
12 September 2011
AD03Change of Location of Company Records
Change Sail Address Company
12 September 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Change Person Director Company With Change Date
6 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 August 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 November 2008
AAAnnual Accounts
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
8 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 October 2007
AAAnnual Accounts
Legacy
5 August 2007
288bResignation of Director or Secretary
Legacy
13 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2006
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Legacy
7 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 November 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288aAppointment of Director or Secretary
Miscellaneous
20 December 2004
MISCMISC
Legacy
8 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 November 2003
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Legacy
25 January 2003
363sAnnual Return (shuttle)
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
9 December 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 November 2002
AAAnnual Accounts
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
22 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 July 2001
AAAnnual Accounts
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
5 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 2000
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1999
AAAnnual Accounts
Legacy
23 November 1998
363sAnnual Return (shuttle)
Legacy
6 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 April 1998
AAAnnual Accounts
Legacy
26 November 1997
363sAnnual Return (shuttle)
Legacy
24 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 April 1997
AAAnnual Accounts
Legacy
18 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1996
AAAnnual Accounts
Legacy
24 March 1996
288288
Legacy
6 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1995
AAAnnual Accounts
Legacy
12 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1994
AAAnnual Accounts
Legacy
10 November 1993
288288
Accounts With Accounts Type Full
12 May 1993
AAAnnual Accounts
Legacy
17 November 1992
288288
Legacy
3 November 1992
288288
Legacy
3 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Legacy
21 February 1992
288288
Legacy
21 February 1992
288288
Legacy
21 February 1992
288288
Legacy
5 December 1991
363b363b
Accounts With Accounts Type Full
15 November 1991
AAAnnual Accounts
Legacy
22 April 1991
288288
Legacy
14 January 1991
287Change of Registered Office
Legacy
14 November 1990
363363
Accounts With Accounts Type Full
14 November 1990
AAAnnual Accounts
Legacy
21 November 1989
363363
Legacy
21 November 1989
288288
Accounts With Accounts Type Full
21 November 1989
AAAnnual Accounts
Legacy
13 January 1989
363363
Accounts With Accounts Type Full
13 January 1989
AAAnnual Accounts
Legacy
13 January 1989
288288
Legacy
13 January 1988
288288
Accounts With Accounts Type Full
4 December 1987
AAAnnual Accounts
Legacy
4 December 1987
363363
Legacy
20 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 December 1986
AAAnnual Accounts
Incorporation Company
17 January 1978
NEWINCIncorporation