Company NameMoorlands Flat Management Company Limited(The)
Company StatusActive
Company Number01801964
CategoryPrivate Limited Company
Incorporation Date21 March 1984(40 years, 1 month ago)
Previous NameChislegrange Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kenneth James Appleson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1999(15 years, 5 months after company formation)
Appointment Duration24 years, 8 months
RoleElectrician
Country of ResidenceEngland
Correspondence AddressNorth Court
2 The Moorlands, Boston Spa
Wetherby
West Yorkshire
LS22 6TA
Director NameMr Jack Peacock
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2011(26 years, 11 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Moorlands Boston Spa
Wetherby
West Yorks
LS23 6ED
Director NameMrs Melanie Louise Sutcliffe
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAustralian
StatusCurrent
Appointed02 June 2014(30 years, 2 months after company formation)
Appointment Duration9 years, 11 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address1 The Moorlands
Boston Spa
Wetherby
Director NameAnn Realey
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2021(37 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Mews Little Brunswick Street
Huddersfield
HD1 5JL
Director NameMr Graham Thomas Adamson
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(8 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 December 1998)
RoleRetired
Correspondence AddressFlat 2 The Moorlands
Boston Spa
Leeds
West Yorkshire
LS17 8AB
Director NameMiss Ann Caroline Ayoub
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(8 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 30 November 2009)
RoleRetired
Correspondence Address3 The Moorlands
Boston Spa
Wetherby
West Yorkshire
LS23 6ED
Director NameMr Robert Arthur Peter Barker
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(8 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 1997)
RoleRetired
Correspondence AddressFlat 1 The Moorlands
Boston Spa
Leeds
West Yorkshire
LS17 8AB
Director NameMr Eric Turver
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(8 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 August 2001)
RoleRetired
Correspondence Address4 The Moorlands
Boston Spa
Wetherby
West Yorkshire
LS23 6ED
Secretary NameMr Eric Turver
NationalityBritish
StatusResigned
Appointed15 October 1992(8 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 22 April 1999)
RoleCompany Director
Correspondence Address4 The Moorlands
Boston Spa
Wetherby
West Yorkshire
LS23 6ED
Director NameMary Cooper Barker
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1997(13 years, 7 months after company formation)
Appointment Duration15 years, 12 months (resigned 13 October 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 The Moorlands
High Street
Boston Spa
West Yorkshire
LS23 6ED
Secretary NameMiss Ann Caroline Ayoub
NationalityBritish
StatusResigned
Appointed22 April 1999(15 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 30 July 2003)
RoleProduction Director
Correspondence Address3 The Moorlands
Boston Spa
Wetherby
West Yorkshire
LS23 6ED
Director NameBrian Milner
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(17 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 11 February 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 The Moorlands
High Street
Boston Spa
West Yorkshire
LS23 6ED
Secretary NameMr Kenneth James Appleson
NationalityBritish
StatusResigned
Appointed30 July 2003(19 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 03 February 2014)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressNorth Court
2 The Moorlands, Boston Spa
Wetherby
West Yorkshire
LS22 6TA
Director NameSusan Waterson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(24 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 22 December 2021)
RolePublic Sector Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 The Moorlands
Boston Spa
West Yorkshire
LS23 6ED

Location

Registered Address1 The Mews
Little Brunswick Street
Huddersfield
HD1 5JL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Jack Peacock
25.00%
Ordinary
1 at £1Kenneth James Appleson
25.00%
Ordinary
1 at £1Melanie Sutcliffe
25.00%
Ordinary
1 at £1Susan Waterson
25.00%
Ordinary

Financials

Year2014
Net Worth£9,130
Cash£8,315
Current Liabilities£400

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 November 2023 (5 months, 1 week ago)
Next Return Due8 December 2024 (7 months, 1 week from now)

Filing History

28 November 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
18 October 2023Total exemption full accounts made up to 31 July 2023 (5 pages)
24 March 2023Total exemption full accounts made up to 31 July 2022 (5 pages)
7 December 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
20 April 2022Total exemption full accounts made up to 31 July 2021 (5 pages)
22 December 2021Appointment of Ann Realey as a director on 22 December 2021 (2 pages)
22 December 2021Termination of appointment of Susan Waterson as a director on 22 December 2021 (1 page)
8 December 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
14 April 2021Total exemption full accounts made up to 31 July 2020 (5 pages)
22 December 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
22 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
16 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
27 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
10 April 2018Unaudited abridged accounts made up to 31 July 2017 (7 pages)
24 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
20 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
20 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
7 December 2016Confirmation statement made on 24 November 2016 with updates (8 pages)
7 December 2016Confirmation statement made on 24 November 2016 with updates (8 pages)
21 March 2016Registered office address changed from 130 High Street Boston Spa Wetherby West Yorkshire LS23 6BW to 1 the Mews Little Brunswick Street Huddersfield HD1 5JL on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 130 High Street Boston Spa Wetherby West Yorkshire LS23 6BW to 1 the Mews Little Brunswick Street Huddersfield HD1 5JL on 21 March 2016 (1 page)
15 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
15 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
7 January 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 4
(6 pages)
7 January 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 4
(6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
7 January 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 4
(7 pages)
7 January 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 4
(7 pages)
2 June 2014Termination of appointment of Mary Barker as a director (1 page)
2 June 2014Termination of appointment of Mary Barker as a director (1 page)
2 June 2014Appointment of Mrs Melanie Louise Sutcliffe as a director (2 pages)
2 June 2014Appointment of Mrs Melanie Louise Sutcliffe as a director (2 pages)
6 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
6 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
3 February 2014Termination of appointment of Kenneth Appleson as a secretary (1 page)
3 February 2014Termination of appointment of Kenneth Appleson as a secretary (1 page)
25 November 2013Termination of appointment of Susan Waterson as a director (1 page)
25 November 2013Termination of appointment of Susan Waterson as a director (1 page)
25 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 4
(7 pages)
25 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 4
(7 pages)
15 January 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
15 January 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
26 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (8 pages)
26 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (8 pages)
26 January 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
26 January 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
24 November 2011Registered office address changed from 130 High Street Boston Spk Wetherby West Yorkshire LS23 6BN on 24 November 2011 (1 page)
24 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (9 pages)
24 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (9 pages)
24 November 2011Registered office address changed from 130 High Street Boston Spk Wetherby West Yorkshire LS23 6BN on 24 November 2011 (1 page)
1 March 2011Appointment of Jack Peacock as a director (3 pages)
1 March 2011Appointment of Jack Peacock as a director (3 pages)
1 March 2011Termination of appointment of Brian Milner as a director (2 pages)
1 March 2011Termination of appointment of Brian Milner as a director (2 pages)
20 December 2010Total exemption full accounts made up to 31 July 2010 (8 pages)
20 December 2010Registered office address changed from 4 the Moorlands High Street Boston Spa West Yorkshire LS23 6ED on 20 December 2010 (2 pages)
20 December 2010Total exemption full accounts made up to 31 July 2010 (8 pages)
20 December 2010Registered office address changed from 4 the Moorlands High Street Boston Spa West Yorkshire LS23 6ED on 20 December 2010 (2 pages)
24 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (8 pages)
24 November 2010Director's details changed for Mary Cooper Barker on 24 November 2010 (2 pages)
24 November 2010Director's details changed for Brian Milner on 24 November 2010 (2 pages)
24 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (8 pages)
24 November 2010Director's details changed for Mary Cooper Barker on 24 November 2010 (2 pages)
24 November 2010Director's details changed for Brian Milner on 24 November 2010 (2 pages)
14 July 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
14 July 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
6 January 2010Termination of appointment of Ann Ayoub as a director (2 pages)
6 January 2010Termination of appointment of Ann Ayoub as a director (2 pages)
17 December 2009Appointment of Susan Waterson as a director (2 pages)
17 December 2009Appointment of Susan Waterson as a director (2 pages)
5 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (16 pages)
5 December 2009Appointment of Susan Waterson as a director (1 page)
5 December 2009Appointment of Susan Waterson as a director (1 page)
5 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (16 pages)
19 February 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
19 February 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
6 November 2008Return made up to 03/11/08; full list of members (10 pages)
6 November 2008Return made up to 03/11/08; full list of members (10 pages)
22 September 2008Director's change of particulars / ann ayoub / 20/08/2008 (1 page)
22 September 2008Director's change of particulars / ann ayoub / 20/08/2008 (1 page)
27 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
27 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
9 November 2007Return made up to 15/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 November 2007Return made up to 15/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 January 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
20 January 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
16 November 2006Return made up to 15/10/06; full list of members (9 pages)
16 November 2006Return made up to 15/10/06; full list of members (9 pages)
13 January 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
13 January 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
27 October 2005Return made up to 15/10/05; full list of members (9 pages)
27 October 2005Return made up to 15/10/05; full list of members (9 pages)
16 March 2005Return made up to 15/10/04; full list of members (9 pages)
16 March 2005Return made up to 15/10/04; full list of members (9 pages)
7 January 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
7 January 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
15 December 2003Return made up to 15/10/03; full list of members (9 pages)
15 December 2003Return made up to 15/10/03; full list of members (9 pages)
31 October 2003Secretary resigned (1 page)
31 October 2003Return made up to 15/10/02; full list of members (9 pages)
31 October 2003Secretary resigned (1 page)
31 October 2003Return made up to 15/10/02; full list of members (9 pages)
31 October 2003New secretary appointed (2 pages)
31 October 2003New secretary appointed (2 pages)
10 October 2003Full accounts made up to 31 July 2003 (6 pages)
10 October 2003Full accounts made up to 31 July 2003 (6 pages)
5 October 2003New director appointed (2 pages)
5 October 2003New director appointed (2 pages)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
8 November 2002Full accounts made up to 31 July 2002 (7 pages)
8 November 2002Full accounts made up to 31 July 2002 (7 pages)
31 October 2001Return made up to 15/10/01; full list of members (8 pages)
31 October 2001Return made up to 15/10/01; full list of members (8 pages)
31 October 2001Full accounts made up to 31 July 2001 (7 pages)
31 October 2001Full accounts made up to 31 July 2001 (7 pages)
6 November 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 November 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2000Full accounts made up to 31 July 2000 (7 pages)
3 November 2000Full accounts made up to 31 July 2000 (7 pages)
4 November 1999New secretary appointed (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
4 November 1999New secretary appointed (2 pages)
4 November 1999Full accounts made up to 31 July 1999 (7 pages)
4 November 1999Secretary resigned (1 page)
4 November 1999New director appointed (2 pages)
4 November 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
4 November 1999Full accounts made up to 31 July 1999 (7 pages)
4 November 1999Secretary resigned (1 page)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
19 October 1998Full accounts made up to 31 July 1998 (6 pages)
19 October 1998Return made up to 15/10/98; full list of members (6 pages)
19 October 1998Full accounts made up to 31 July 1998 (6 pages)
19 October 1998Return made up to 15/10/98; full list of members (6 pages)
29 June 1998Full accounts made up to 31 July 1997 (6 pages)
29 June 1998Full accounts made up to 31 July 1997 (6 pages)
18 November 1997Return made up to 15/10/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 November 1997Return made up to 15/10/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 December 1996Return made up to 15/10/96; full list of members (6 pages)
27 December 1996Return made up to 15/10/96; full list of members (6 pages)
14 November 1996Full accounts made up to 31 July 1996 (7 pages)
14 November 1996Full accounts made up to 31 July 1996 (7 pages)
11 October 1995Full accounts made up to 31 July 1995 (8 pages)
11 October 1995Return made up to 15/10/95; no change of members (4 pages)
11 October 1995Full accounts made up to 31 July 1995 (8 pages)
11 October 1995Return made up to 15/10/95; no change of members (4 pages)
17 June 1985Memorandum and Articles of Association (12 pages)
17 June 1985Memorandum and Articles of Association (12 pages)