Background WavePink WaveYellow Wave

MOAT HOMES FINANCE PLC (07743490)

MOAT HOMES FINANCE PLC (07743490) is an active UK company. incorporated on 17 August 2011. with registered office in Dartford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MOAT HOMES FINANCE PLC has been registered for 14 years. Current directors include CANSFIELD, Gavin Roy, YANG, Zhonghua.

Company Number
07743490
Status
active
Type
plc
Incorporated
17 August 2011
Age
14 years
Address
Mariner House, Dartford, DA2 6QE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CANSFIELD, Gavin Roy, YANG, Zhonghua
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOAT HOMES FINANCE PLC

MOAT HOMES FINANCE PLC is an active company incorporated on 17 August 2011 with the registered office located in Dartford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MOAT HOMES FINANCE PLC was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07743490

PLC Company

Age

14 Years

Incorporated 17 August 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

Mariner House Galleon Boulevard Dartford, DA2 6QE,

Timeline

10 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Aug 16
Director Joined
May 22
Director Left
Oct 22
Director Joined
May 23
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BETTERIDGE, David

Active
Galleon Boulevard, DartfordDA2 6QE
Secretary
Appointed 09 Sept 2025

CANSFIELD, Gavin Roy

Active
Galleon Boulevard, DartfordDA2 6QE
Born May 1963
Director
Appointed 31 Jul 2025

YANG, Zhonghua

Active
Galleon Boulevard, DartfordDA2 6QE
Born November 1979
Director
Appointed 11 Apr 2023

AKOJIE, Ebele

Resigned
Galleon Boulevard, DartfordDA2 6QE
Secretary
Appointed 17 Aug 2011
Resigned 23 Jun 2014

BRODIE, Sean Steven

Resigned
Galleon Boulevard, DartfordDA2 6QE
Secretary
Appointed 23 Jun 2014
Resigned 01 Jul 2015

HAYDAY, Matthew

Resigned
Galleon Boulevard, DartfordDA2 6QE
Secretary
Appointed 01 Aug 2019
Resigned 01 Mar 2022

RAJPUT, Puneet

Resigned
Galleon Boulevard, DartfordDA2 6QE
Secretary
Appointed 01 Mar 2022
Resigned 03 Apr 2023

TAYLOR, Gregory Robert

Resigned
Galleon Boulevard, DartfordDA2 6QE
Secretary
Appointed 01 Jul 2015
Resigned 31 Jul 2019

THOMSON, Sara

Resigned
Galleon Boulevard, DartfordDA2 6QE
Secretary
Appointed 03 Apr 2023
Resigned 20 Nov 2023

YANG, Zhonghua

Resigned
Galleon Boulevard, DartfordDA2 6QE
Secretary
Appointed 21 Nov 2023
Resigned 09 Sept 2025

ELLMORE, Christopher David

Resigned
Galleon Boulevard, DartfordDA2 6QE
Born September 1987
Director
Appointed 04 Nov 2021
Resigned 31 Jul 2025

JOHNSON, Brian John

Resigned
Galleon Boulevard, DartfordDA2 6QE
Born June 1961
Director
Appointed 17 Aug 2011
Resigned 12 Oct 2012

SHARP, Hazel Anne

Resigned
Galleon Boulevard, DartfordDA2 6QE
Born October 1961
Director
Appointed 14 Nov 2012
Resigned 31 Jul 2025

SMALL, Theresa

Resigned
Galleon Boulevard, DartfordDA2 6QE
Born June 1957
Director
Appointed 17 Aug 2011
Resigned 27 Jul 2016

TAYLOR, Gregory Robert

Resigned
Galleon Boulevard, DartfordDA2 6QE
Born July 1959
Director
Appointed 17 Aug 2011
Resigned 07 Oct 2022

Persons with significant control

1

Galleon Boulevard, DartfordDA2 6QE

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
2 May 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 May 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 May 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 August 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Auditors Resignation Company
28 March 2017
AUDAUD
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Appoint Person Secretary Company With Name Date
1 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Appoint Person Secretary Company With Name
25 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
25 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Full
2 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Legacy
28 September 2011
MG01MG01
Change Account Reference Date Company Current Shortened
9 September 2011
AA01Change of Accounting Reference Date
Legacy
1 September 2011
CERT8ACERT8A
Application Trading Certificate
1 September 2011
SH50SH50
Incorporation Company
17 August 2011
NEWINCIncorporation