Background WavePink WaveYellow Wave

MOAT COURT RESIDENTS COMPANY LIMITED (01580667)

MOAT COURT RESIDENTS COMPANY LIMITED (01580667) is an active UK company. incorporated on 17 August 1981. with registered office in Addlestone. The company operates in the Real Estate Activities sector, engaged in residents property management. MOAT COURT RESIDENTS COMPANY LIMITED has been registered for 44 years. Current directors include AYRES, Juliana, HEYWOOD, Ethan Charles, PENROSE, William Richard Michael and 2 others.

Company Number
01580667
Status
active
Type
ltd
Incorporated
17 August 1981
Age
44 years
Address
7 Burcott Gardens, Addlestone, KT15 2DE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AYRES, Juliana, HEYWOOD, Ethan Charles, PENROSE, William Richard Michael, SYKES, Clive, WHYTE, Jane Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOAT COURT RESIDENTS COMPANY LIMITED

MOAT COURT RESIDENTS COMPANY LIMITED is an active company incorporated on 17 August 1981 with the registered office located in Addlestone. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MOAT COURT RESIDENTS COMPANY LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01580667

LTD Company

Age

44 Years

Incorporated 17 August 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

7 Burcott Gardens Addlestone, KT15 2DE,

Previous Addresses

Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL
From: 17 August 1981To: 15 January 2014
Timeline

30 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Aug 81
Director Left
Aug 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jul 14
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Sept 17
Director Left
May 18
Director Left
May 18
Director Joined
Jul 18
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Sept 23
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

WHITEMEWS RESIDENTIAL LETTINGS AND PROPERTY MANAGEMENT LTD

Active
Burcott Gardens, AddlestoneKT15 2DE
Corporate secretary
Appointed 14 Jan 2014

AYRES, Juliana

Active
Burcott Gardens, AddlestoneKT15 2DE
Born May 1953
Director
Appointed 29 Nov 2022

HEYWOOD, Ethan Charles

Active
Burcott Gardens, AddlestoneKT15 2DE
Born February 1994
Director
Appointed 29 Nov 2022

PENROSE, William Richard Michael

Active
Burcott Gardens, AddlestoneKT15 2DE
Born May 1980
Director
Appointed 27 Sept 2025

SYKES, Clive

Active
Burcott Gardens, AddlestoneKT15 2DE
Born March 1972
Director
Appointed 25 Jul 2018

WHYTE, Jane Elizabeth

Active
Burcott Gardens, AddlestoneKT15 2DE
Born August 1959
Director
Appointed 14 Jan 2014

GEM ESTATE MANAGEMENT (1995) LIMITED

Resigned
1 Dunhams Lane, LetchworthSG6 1GL
Corporate secretary
Appointed 01 Jun 2009
Resigned 02 Jun 2011

GEM ESTATE MANAGEMENT LIMITED

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Corporate secretary
Appointed 02 Jun 2011
Resigned 14 Jan 2014

MOAT MANAGEMENT SERVICES (1990) LIMITED

Resigned
10 Works Road, LetchworthSG6 1LB
Corporate secretary
Appointed N/A
Resigned 01 Jun 2009

ADAMS, Tracy

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Born May 1969
Director
Appointed 24 Jun 2011
Resigned 24 Oct 2016

ALLISON, David Michael

Resigned
Shaw Close, OttershawKT16 0PH
Born September 1969
Director
Appointed 25 May 2011
Resigned 24 Oct 2016

BEESON, Kenneth James

Resigned
13 Moat Court, OttershawKT16 0PH
Born January 1923
Director
Appointed 25 Oct 2000
Resigned 04 Apr 2005

CLARKE, Martin

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Born May 1961
Director
Appointed 24 Jun 2011
Resigned 22 Jan 2014

DE SUYS, Elizabeth

Resigned
34 Moat Court, OttershawKT16 0PH
Born December 1935
Director
Appointed 27 Apr 1995
Resigned 26 Feb 2007

DICKSON, Gillian Pamela

Resigned
11 Moat Court, OttershawTK21 2BL
Born April 1955
Director
Appointed N/A
Resigned 18 Aug 1993

DOE, Adrian John

Resigned
4 Moat Court Shaw Close, ChertseyKT16 0PH
Born May 1968
Director
Appointed 21 Apr 1994
Resigned 02 Aug 1996

DOHERTY, Alan Joseph

Resigned
Burcott Gardens, AddlestoneKT15 2DE
Born January 1980
Director
Appointed 29 Nov 2022
Resigned 06 Oct 2024

DUFFY, Peter Martin

Resigned
29 Moat Court, AshteadKT21 2BL
Born February 1962
Director
Appointed N/A
Resigned 21 Apr 1993

DULY, Lesley Ann

Resigned
22 Moat Court Shaw Close, ChertseyKT16 0PH
Born October 1972
Director
Appointed 07 Jun 1999
Resigned 26 Apr 2000

FABRI, Jack Laurence

Resigned
Burcott Gardens, AddlestoneKT15 2DE
Born May 1999
Director
Appointed 29 Nov 2022
Resigned 15 Oct 2024

FREEMAN, Simon Roderick

Resigned
9 Moat Court, AshteadKT21 2BL
Born July 1967
Director
Appointed N/A
Resigned 21 Apr 1994

HALLETT, Ian

Resigned
5 Moat Court, ChertseyKT16 0PH
Born July 1965
Director
Appointed 25 Jan 2006
Resigned 10 Oct 2006

HARVEY, Mary

Resigned
23 Moat Court Shaw Close, ChertseyKT16 0PH
Born December 1948
Director
Appointed 12 May 1997
Resigned 29 Sept 1999

HODGE, William

Resigned
15 Moat Court, OttershawKT16 0PH
Born October 1938
Director
Appointed N/A
Resigned 10 Sept 2023

KAYE, Denis

Resigned
Burcott Gardens, AddlestoneKT15 2DE
Born May 1961
Director
Appointed 09 Oct 2021
Resigned 10 Oct 2024

LALLMAHOMED, Mamade Ally

Resigned
35 Moat Court, AshteadKT21 2BL
Born April 1952
Director
Appointed N/A
Resigned 21 Apr 1993

LIBRETTO, Colin Denis

Resigned
26 Moat Court, OttershawKT16 0PH
Born February 1943
Director
Appointed 05 Jun 2002
Resigned 29 May 2018

MCKINNON, Eileen Mary

Resigned
14 Shaw Close, ChertseyKT16 0PH
Born May 1922
Director
Appointed 12 May 1997
Resigned 07 Jun 1999

MEALING, Daphne Marion

Resigned
26 Moat Court Shaw Close, ChertseyKT16 0PH
Born January 1928
Director
Appointed 30 Sept 1998
Resigned 26 Apr 2001

MYERS, Philippa Maria De Oliveira

Resigned
36 Moat Court, OttershawKT16 0PH
Born February 1968
Director
Appointed 01 Feb 2006
Resigned 31 Mar 2008

OBRIEN, Kathleen

Resigned
Burcott Gardens, AddlestoneKT15 2DE
Born April 1949
Director
Appointed 28 May 2014
Resigned 03 Aug 2017

OTTER, Jonathan Patrick, Director

Resigned
Burcott Gardens, AddlestoneKT15 2DE
Born July 1964
Director
Appointed 24 Oct 2016
Resigned 27 Sept 2021

POOLE, Anne Doreen

Resigned
18 Moat Court, ChertseyKT16 0PH
Born November 1942
Director
Appointed 25 Jul 2007
Resigned 10 Oct 2024

POOLE, Anne Doreen

Resigned
18 Moat Court, ChertseyKT16 0PH
Born November 1942
Director
Appointed 29 Apr 1993
Resigned 31 Jul 1996

REID, Gay

Resigned
4 Penhurst, WokingGU21 4HP
Born August 1958
Director
Appointed 01 Aug 2001
Resigned 29 May 2018
Fundings
Financials
Latest Activities

Filing History

186

Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
14 January 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Termination Secretary Company With Name
27 February 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
23 February 2012
AP04Appointment of Corporate Secretary
Change Corporate Secretary Company With Change Date
23 February 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
7 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
22 April 2010
CH04Change of Corporate Secretary Details
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 May 2009
AAAnnual Accounts
Legacy
13 May 2009
225Change of Accounting Reference Date
Legacy
12 May 2009
363aAnnual Return
Legacy
12 May 2009
288cChange of Particulars
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 April 2008
AAAnnual Accounts
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
2 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 May 2007
AAAnnual Accounts
Legacy
10 March 2007
288bResignation of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
288cChange of Particulars
Legacy
7 September 2006
287Change of Registered Office
Legacy
25 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2006
AAAnnual Accounts
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
2 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 April 2005
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
14 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2004
AAAnnual Accounts
Legacy
17 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2003
AAAnnual Accounts
Legacy
13 March 2003
288bResignation of Director or Secretary
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2002
AAAnnual Accounts
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 May 2001
AAAnnual Accounts
Legacy
8 May 2001
363sAnnual Return (shuttle)
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
16 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2000
AAAnnual Accounts
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
24 June 1999
288bResignation of Director or Secretary
Legacy
17 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
19 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1998
AAAnnual Accounts
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
16 May 1997
288bResignation of Director or Secretary
Legacy
15 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1997
AAAnnual Accounts
Legacy
9 October 1996
288bResignation of Director or Secretary
Legacy
2 September 1996
288288
Legacy
14 August 1996
288288
Legacy
21 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1996
AAAnnual Accounts
Legacy
2 January 1996
288288
Legacy
11 July 1995
288288
Legacy
8 June 1995
288288
Legacy
19 May 1995
363sAnnual Return (shuttle)
Legacy
10 May 1995
288288
Legacy
5 May 1995
288288
Accounts With Accounts Type Full
28 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 September 1994
288288
Legacy
17 May 1994
363sAnnual Return (shuttle)
Legacy
6 May 1994
288288
Legacy
27 April 1994
288288
Accounts With Accounts Type Small
12 March 1994
AAAnnual Accounts
Legacy
22 October 1993
288288
Legacy
18 May 1993
288288
Legacy
11 May 1993
363sAnnual Return (shuttle)
Legacy
26 April 1993
288288
Legacy
26 April 1993
288288
Legacy
26 April 1993
288288
Accounts With Accounts Type Full
23 March 1993
AAAnnual Accounts
Legacy
4 June 1992
288288
Legacy
19 May 1992
288288
Legacy
19 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1992
AAAnnual Accounts
Legacy
16 June 1991
363aAnnual Return
Legacy
21 May 1991
288288
Legacy
8 May 1991
288288
Legacy
28 April 1991
288288
Accounts With Accounts Type Full
28 April 1991
AAAnnual Accounts
Legacy
17 February 1991
288288
Legacy
17 January 1991
288288
Legacy
13 July 1990
363363
Legacy
21 May 1990
288288
Legacy
21 May 1990
288288
Legacy
21 May 1990
288288
Accounts With Accounts Type Full
11 April 1990
AAAnnual Accounts
Legacy
4 July 1989
288288
Legacy
26 June 1989
363363
Legacy
3 May 1989
288288
Legacy
21 April 1989
288288
Accounts With Accounts Type Full
14 April 1989
AAAnnual Accounts
Accounts With Accounts Type Full
15 June 1988
AAAnnual Accounts
Legacy
15 June 1988
363363
Legacy
10 May 1988
288288
Accounts With Accounts Type Full
19 May 1987
AAAnnual Accounts
Legacy
19 May 1987
363363
Legacy
24 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 June 1986
288288
Accounts With Accounts Type Full
31 May 1986
AAAnnual Accounts
Legacy
31 May 1986
363363
Incorporation Company
17 August 1981
NEWINCIncorporation