Background WavePink WaveYellow Wave

MOONSTEAD ESTATES LTD (04811247)

MOONSTEAD ESTATES LTD (04811247) is an active UK company. incorporated on 25 June 2003. with registered office in Barnsley. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MOONSTEAD ESTATES LTD has been registered for 22 years. Current directors include REED, Gillian, REED, Stuart Martin, SMITH, Catherine Georgina and 1 others.

Company Number
04811247
Status
active
Type
ltd
Incorporated
25 June 2003
Age
22 years
Address
Copia House Great Cliffe Court, Barnsley, S75 3SP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
REED, Gillian, REED, Stuart Martin, SMITH, Catherine Georgina, SMITH, John Lee
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOONSTEAD ESTATES LTD

MOONSTEAD ESTATES LTD is an active company incorporated on 25 June 2003 with the registered office located in Barnsley. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MOONSTEAD ESTATES LTD was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

04811247

LTD Company

Age

22 Years

Incorporated 25 June 2003

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Copia House Great Cliffe Court Great Cliffe Road Barnsley, S75 3SP,

Timeline

5 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Jun 03
New Owner
Jul 17
New Owner
Jul 17
Loan Cleared
Apr 23
Loan Cleared
Apr 23
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

SMITH, John Lee

Active
Copia House Great Cliffe Court, BarnsleyS75 3SP
Secretary
Appointed 30 Jul 2003

REED, Gillian

Active
Copia House Great Cliffe Court, BarnsleyS75 3SP
Born May 1965
Director
Appointed 01 Aug 2005

REED, Stuart Martin

Active
Copia House Great Cliffe Court, BarnsleyS75 3SP
Born August 1964
Director
Appointed 30 Jul 2003

SMITH, Catherine Georgina

Active
Copia House Great Cliffe Court, BarnsleyS75 3SP
Born January 1969
Director
Appointed 18 Aug 2005

SMITH, John Lee

Active
Copia House Great Cliffe Court, BarnsleyS75 3SP
Born March 1969
Director
Appointed 30 Jul 2003

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 25 Jun 2003
Resigned 30 Jul 2003

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 25 Jun 2003
Resigned 30 Jul 2003

Persons with significant control

2

Gillian Reed

Active
Copia House Great Cliffe Court, BarnsleyS75 3SP
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2017

Catherine Georgina Smith

Active
Copia House Great Cliffe Court, BarnsleyS75 3SP
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts Amended With Made Up Date
4 December 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 September 2009
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 September 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2007
AAAnnual Accounts
Legacy
10 September 2007
363aAnnual Return
Legacy
10 September 2007
288cChange of Particulars
Legacy
22 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 October 2006
AAAnnual Accounts
Legacy
17 October 2006
225Change of Accounting Reference Date
Legacy
29 June 2006
363aAnnual Return
Legacy
29 June 2006
288cChange of Particulars
Legacy
25 March 2006
395Particulars of Mortgage or Charge
Legacy
17 March 2006
395Particulars of Mortgage or Charge
Legacy
8 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 September 2005
AAAnnual Accounts
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 2005
AAAnnual Accounts
Legacy
10 January 2005
225Change of Accounting Reference Date
Legacy
16 July 2004
363sAnnual Return (shuttle)
Legacy
25 November 2003
88(2)R88(2)R
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
287Change of Registered Office
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
288bResignation of Director or Secretary
Incorporation Company
25 June 2003
NEWINCIncorporation