Company NameMoody Building Limited
DirectorsJennifer Louise Moody and Catherine Anne Moody
Company StatusActive
Company Number05973604
CategoryPrivate Limited Company
Incorporation Date20 October 2006(17 years, 6 months ago)
Previous NamesMVC Land Limited and Moody Venture Capital Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJennifer Louise Moody
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2006(1 month, 1 week after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFroggs Hall Froggs Hall
Spring Elms Lane, Little Baddow
Chelmsford
Essex
CM3 4SG
Director NameMiss Catherine Anne Moody
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2006(1 month, 1 week after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNortons Farm
Radley Green
Ingatestone
Essex
CM4 0LU
Director NameChristopher John Hatch
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address106-108 High Street
Ingatestone
Essex
CM4 0BA
Director NameBarrie Richard Palmer
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address106-108 High Street
Ingatestone
Essex
CM4 0BA
Director NameMr Donald Alfred Moody
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106-108 High Street
Ingatestone
Essex
CM4 0BA
Secretary NameBarrie Richard Palmer
NationalityBritish
StatusResigned
Appointed20 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address106-108 High Street
Ingatestone
Essex
CM4 0BA
Director NameMrs Shirley Moody
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(1 month, 1 week after company formation)
Appointment Duration17 years, 2 months (resigned 16 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRadley Green Farm
Radley Green
Ingatestone
Essex
CM4 0LU
Secretary NameMrs Sheila Margaret Franklin
NationalityBritish
StatusResigned
Appointed01 December 2006(1 month, 1 week after company formation)
Appointment Duration10 years, 1 month (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechwood 25 Brook Lane
Galleywood
Chelmsford
Essex
CM2 8NL

Contact

Websitemvcfinance.co.uk
Telephone01277 351860
Telephone regionBrentwood

Location

Registered Address106-108 High Street
Ingatestone
Essex
CM4 0BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1D A Moody (Nominees) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

20 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
21 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
5 December 2022Termination of appointment of Donald Alfred Moody as a director on 10 February 2021 (1 page)
1 December 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
24 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
9 September 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
22 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
16 October 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
2 January 2020Accounts for a dormant company made up to 31 March 2019 (5 pages)
24 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
7 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
19 September 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
30 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
21 July 2017Termination of appointment of Sheila Margaret Franklin as a secretary on 31 December 2016 (2 pages)
21 July 2017Termination of appointment of Sheila Margaret Franklin as a secretary on 31 December 2016 (2 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
26 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
29 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(7 pages)
29 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(7 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
28 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(7 pages)
28 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(7 pages)
10 January 2014Change of name notice (2 pages)
10 January 2014Company name changed moody venture capital LIMITED\certificate issued on 10/01/14
  • RES15 ‐ Change company name resolution on 2014-01-07
(2 pages)
10 January 2014Change of name notice (2 pages)
10 January 2014Company name changed moody venture capital LIMITED\certificate issued on 10/01/14
  • RES15 ‐ Change company name resolution on 2014-01-07
(2 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(7 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(7 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (7 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (7 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
27 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (7 pages)
27 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (7 pages)
3 November 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
3 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
3 November 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
3 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
22 October 2009Director's details changed for Donald Alfred Moody on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Donald Alfred Moody on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Mrs Shirley Moody on 1 October 2009 (2 pages)
22 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Catherine Ann Moody on 1 October 2009 (2 pages)
22 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Mrs Shirley Moody on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Donald Alfred Moody on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Jennifer Louise Moody on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Catherine Ann Moody on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Jennifer Louise Moody on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Jennifer Louise Moody on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Catherine Ann Moody on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Mrs Shirley Moody on 1 October 2009 (2 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
27 October 2008Return made up to 20/10/08; full list of members (4 pages)
27 October 2008Return made up to 20/10/08; full list of members (4 pages)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
16 January 2008Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
16 January 2008Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
22 October 2007Return made up to 20/10/07; full list of members (3 pages)
22 October 2007Return made up to 20/10/07; full list of members (3 pages)
19 October 2007Memorandum and Articles of Association (12 pages)
19 October 2007Memorandum and Articles of Association (12 pages)
17 October 2007Company name changed mvc land LIMITED\certificate issued on 17/10/07 (2 pages)
17 October 2007Company name changed mvc land LIMITED\certificate issued on 17/10/07 (2 pages)
12 January 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
7 January 2007New director appointed (2 pages)
7 January 2007New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
22 December 2006Secretary resigned;director resigned (1 page)
22 December 2006New secretary appointed (2 pages)
22 December 2006Director resigned (1 page)
22 December 2006New secretary appointed (2 pages)
22 December 2006Secretary resigned;director resigned (1 page)
22 December 2006Director resigned (1 page)
20 October 2006Incorporation (18 pages)
20 October 2006Incorporation (18 pages)