Company NameMoody Investments Limited
DirectorCatherine Anne Moody
Company StatusActive
Company Number01492955
CategoryPrivate Limited Company
Incorporation Date23 April 1980(44 years ago)

Business Activity

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

Directors

Director NameMiss Catherine Anne Moody
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2007(27 years, 7 months after company formation)
Appointment Duration16 years, 5 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressNortons Farm
Radley Green
Ingatestone
Essex
CM4 0LU
Director NameDonald Alfred Moody
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(11 years, 3 months after company formation)
Appointment Duration29 years, 6 months (resigned 10 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRadley Green Farm
Radley Green
Ingatestone
Essex
CM4 0LU
Director NameMrs Shirley Moody
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(11 years, 3 months after company formation)
Appointment Duration32 years, 6 months (resigned 16 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRadley Green Farm
Radley Green
Ingatestone
Essex
CM4 0LU
Secretary NameMrs Shirley Moody
NationalityBritish
StatusResigned
Appointed08 August 1991(11 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRadley Green Farm
Radley Green
Ingatestone
Essex
CM4 0LU
Secretary NameMrs Sheila Margaret Franklin
NationalityBritish
StatusResigned
Appointed25 September 1995(15 years, 5 months after company formation)
Appointment Duration21 years, 2 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechwood 25 Brook Lane
Galleywood
Chelmsford
Essex
CM2 8NL
Director NameMr Barrie Richard Palmer
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(20 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 24 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Mountnessing Lane
Brentwood
Essex
CM15 0TS
Director NameMr Timothy John Ellis
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(28 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm Linstead Road
Huntingfield
Suffolk
IP19 0QP

Contact

Websitemortgagebeater.co.uk
Email address[email protected]
Telephone0845 2233112
Telephone regionUnknown

Location

Registered AddressMoody House
106/108 High Street
Ingatestone
Essex
CM4 0BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address Matches3 other UK companies use this postal address

Shareholders

25 at £1Alison Elizabeth Ivey
25.00%
Ordinary
25 at £1Catherine Ann Moody
25.00%
Ordinary
25 at £1Jennifer Louise Moody
25.00%
Ordinary
25 at £1Sally Jane Ellis
25.00%
Ordinary

Financials

Year2014
Net Worth£2,056,887
Cash£555,082
Current Liabilities£519,677

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 March 2024 (1 month, 1 week ago)
Next Return Due13 April 2025 (11 months, 1 week from now)

Filing History

20 November 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
3 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
30 March 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
22 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
20 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
20 April 2021Termination of appointment of Donald Alfred Moody as a director on 10 February 2021 (1 page)
21 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
13 October 2020Registered office address changed from 106 Mill Studio Crane Mead Ware Hertfordshire SG12 9PY to Moody House 106/108 High Street Ingatestone Essex CM4 0BA on 13 October 2020 (1 page)
22 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
22 December 2019Audited abridged accounts made up to 31 March 2019 (5 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
20 December 2018Audited abridged accounts made up to 31 March 2018 (5 pages)
8 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
20 December 2017Audited abridged accounts made up to 31 March 2017 (5 pages)
20 December 2017Audited abridged accounts made up to 31 March 2017 (5 pages)
13 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
8 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
8 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
7 December 2016Termination of appointment of Sheila Margaret Franklin as a secretary on 1 December 2016 (1 page)
7 December 2016Termination of appointment of Sheila Margaret Franklin as a secretary on 1 December 2016 (1 page)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(6 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(6 pages)
2 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
2 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(6 pages)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(6 pages)
14 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
14 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(6 pages)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(6 pages)
20 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
20 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
11 January 2012Termination of appointment of Timothy Ellis as a director (1 page)
11 January 2012Termination of appointment of Timothy Ellis as a director (1 page)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
22 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
22 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
13 January 2010Termination of appointment of Barrie Palmer as a director (1 page)
13 January 2010Termination of appointment of Barrie Palmer as a director (1 page)
17 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
17 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
3 April 2009Return made up to 31/03/09; full list of members (5 pages)
3 April 2009Return made up to 31/03/09; full list of members (5 pages)
19 February 2009Director appointed timothy john ellis (2 pages)
19 February 2009Director appointed timothy john ellis (2 pages)
27 November 2008Registered office changed on 27/11/2008 from 6-7 castle gate, castle street hertford hertfordshire SG14 1HD (1 page)
27 November 2008Registered office changed on 27/11/2008 from 6-7 castle gate, castle street hertford hertfordshire SG14 1HD (1 page)
7 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
7 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
10 April 2008Return made up to 31/03/08; full list of members (5 pages)
10 April 2008Return made up to 31/03/08; full list of members (5 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
12 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
12 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
14 June 2007Return made up to 31/03/07; full list of members (3 pages)
14 June 2007Return made up to 31/03/07; full list of members (3 pages)
31 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
31 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
6 April 2006Return made up to 31/03/06; full list of members (3 pages)
6 April 2006Return made up to 31/03/06; full list of members (3 pages)
9 March 2006Registered office changed on 09/03/06 from: mercer house 10 watermark way foxholes business park,hertford herts. SG13 7TS (1 page)
9 March 2006Registered office changed on 09/03/06 from: mercer house 10 watermark way foxholes business park,hertford herts. SG13 7TS (1 page)
5 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
31 May 2005Return made up to 31/03/05; full list of members (3 pages)
31 May 2005Return made up to 31/03/05; full list of members (3 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
6 May 2004Return made up to 31/03/04; full list of members (8 pages)
6 May 2004Return made up to 31/03/04; full list of members (8 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
22 April 2003Return made up to 31/03/03; full list of members (8 pages)
22 April 2003Return made up to 31/03/03; full list of members (8 pages)
8 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
8 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
13 June 2002Return made up to 31/03/02; full list of members (8 pages)
13 June 2002Return made up to 31/03/02; full list of members (8 pages)
18 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
18 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
19 April 2001Return made up to 31/03/01; full list of members (8 pages)
19 April 2001Return made up to 31/03/01; full list of members (8 pages)
14 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
19 April 2000Return made up to 31/03/00; full list of members (7 pages)
19 April 2000Return made up to 31/03/00; full list of members (7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
16 August 1999Return made up to 08/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 August 1999Return made up to 08/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
16 September 1998Secretary resigned (1 page)
16 September 1998Secretary resigned (1 page)
2 September 1998Return made up to 08/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 September 1998Return made up to 08/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
27 August 1997Return made up to 08/08/97; no change of members (4 pages)
27 August 1997Return made up to 08/08/97; no change of members (4 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
5 September 1996Return made up to 08/08/96; full list of members (6 pages)
5 September 1996Return made up to 08/08/96; full list of members (6 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
10 October 1995New secretary appointed (2 pages)
10 October 1995New secretary appointed (2 pages)
30 August 1995Return made up to 08/08/95; no change of members (4 pages)
30 August 1995Return made up to 08/08/95; no change of members (4 pages)