Company NameMoulsham Hall Estates Limited
Company StatusActive
Company Number08721843
CategoryPrivate Limited Company
Incorporation Date7 October 2013(10 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMiss Jill Turner
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHelvellyn Moulsham Hall Lane
Great Leighs
Chelmsford
CM3 1PZ
Director NameMr John Henry Holmes
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2013(2 weeks, 1 day after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHelvellyn Moulsham Hall Lane
Great Leighs
Chelmsford
CM3 1PZ
Director NameMr Jonathan Robert Holmes
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2021(7 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressHelvellyn Moulsham Hall Lane
Great Leighs
Chelmsford
CM3 1PZ

Location

Registered AddressHelvellyn Moulsham Hall Lane
Great Leighs
Chelmsford
CM3 1PZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat and Little Leighs
WardBoreham and The Leighs
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Great Leighs Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,326
Cash£2,100
Current Liabilities£2,524

Accounts

Latest Accounts30 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 August

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Charges

23 July 2019Delivered on: 24 July 2019
Persons entitled: E-Money Capital LTD

Classification: A registered charge
Particulars: Land at moulsham hall, moulsham hall lane, great leighs, chelmsford CM3 1PZ.
Outstanding
26 April 2019Delivered on: 30 April 2019
Persons entitled: E-Money Capital Limited

Classification: A registered charge
Particulars: By way of legal mortgage, all freehold and leasehold property now vested. In the company, together with all buildings, fixtures (including trade fixtures). And fixed plan and machinery from time to time on that property;. By way of fixed charge, all estates or interest in any freehold and leasehold property. Of the company (not being property charged by clause 2.1.1) now and in the future. Vested in the company, together with all buildings, fixtures (including trade fixtures). And fixed plan and machinery from time to time on that property.
Outstanding
26 April 2019Delivered on: 29 April 2019
Persons entitled: E-Money Capital Limited

Classification: A registered charge
Particulars: Moulsham hall, moulsham hall lane, great leighs, chelmsford CM3 1PZ.
Outstanding
17 November 2017Delivered on: 8 December 2017
Persons entitled: Together Commercail Finance Limited

Classification: A registered charge
Particulars: Moulsham hall, moulsham hall lane, great leighs,chelmsford, CM3 1PZ for further information please refer to the instrument attached.
Outstanding
17 November 2017Delivered on: 8 December 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Moulsham hall, moulsham hall lane, great leighs, chelmsford, CM3 1PZ for further information please refer to the instrument attached.
Outstanding
17 November 2017Delivered on: 22 November 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Moulsham hall, moulsham hall lane, great leighs, chelmsford, CM3 1PZ.
Outstanding
8 June 2016Delivered on: 8 June 2016
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Particulars: All that freehold property known as moulsham hall, moulsham hall lane, great leighs, chelmsford CM3 1PZ as the same as is registered at land registry under title number EX767041, other than the land cross hatched black on the attached plan.
Outstanding
21 July 2015Delivered on: 24 July 2015
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: Moulsham hall lane, great leighs, chelmsford, CM3 1PZ ( title number EX76704) (1ST charge) for more details please refer to the instrument.
Outstanding
17 December 2021Delivered on: 5 January 2022
Persons entitled: Senior Living (Great Leighs) Limited

Classification: A registered charge
Particulars: Land at moulsham hall lane, great leighs, chelmsford.
Outstanding
4 September 2019Delivered on: 11 September 2019
Persons entitled: Senior Living (Great Leighs) Limited

Classification: A registered charge
Particulars: F/H land at moulsham hall lane great leighs chelmsford.
Outstanding
21 July 2015Delivered on: 24 July 2015
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: Moulsham hall lane, great leighs, chelmsford, CM3 1PZ (title number EX767041) (1ST charge) for more details please refer to the instrument.
Outstanding
24 September 2021Delivered on: 28 September 2021
Satisfied on: 8 October 2021
Persons entitled: Bellway Homes Limited

Classification: A registered charge
Particulars: Land at moulsham hall,. Moulsham hall lane,. Great leighs,. Chelmsford. CM3 1PZ.
Fully Satisfied

Filing History

9 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
31 August 2023Current accounting period shortened from 31 August 2022 to 30 August 2022 (1 page)
11 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
23 August 2022Micro company accounts made up to 31 August 2021 (3 pages)
26 April 2022Previous accounting period shortened from 28 October 2021 to 31 August 2021 (1 page)
8 February 2022Registered office address changed from Moulsham Hall Lane Great Leighs Chelmsford Essex CM3 1PZ to Helvellyn Moulsham Hall Lane Great Leighs Chelmsford CM3 1PZ on 8 February 2022 (1 page)
8 February 2022Director's details changed for Miss Jill Turner on 8 February 2022 (2 pages)
5 January 2022Registration of charge 087218430012, created on 17 December 2021 (14 pages)
7 December 2021Micro company accounts made up to 28 October 2020 (3 pages)
12 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
8 October 2021Satisfaction of charge 087218430011 in full (1 page)
28 September 2021Registration of charge 087218430011, created on 24 September 2021 (32 pages)
27 July 2021Appointment of Mr Jonathan Robert Holmes as a director on 20 July 2021 (2 pages)
23 July 2021Previous accounting period shortened from 29 October 2020 to 28 October 2020 (1 page)
22 June 2021Current accounting period shortened from 29 October 2021 to 31 July 2021 (1 page)
30 October 2020Micro company accounts made up to 29 October 2019 (3 pages)
7 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
20 November 2019Micro company accounts made up to 29 October 2018 (2 pages)
21 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
11 September 2019Registration of charge 087218430010, created on 4 September 2019
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(32 pages)
30 July 2019Previous accounting period shortened from 30 October 2018 to 29 October 2018 (1 page)
24 July 2019Registration of charge 087218430009, created on 23 July 2019 (39 pages)
30 April 2019Registration of charge 087218430008, created on 26 April 2019 (13 pages)
29 April 2019Registration of charge 087218430007, created on 26 April 2019 (35 pages)
26 April 2019Satisfaction of charge 087218430004 in full (1 page)
26 April 2019Satisfaction of charge 087218430006 in full (1 page)
26 April 2019Satisfaction of charge 087218430005 in full (1 page)
23 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
29 September 2018Micro company accounts made up to 30 October 2017 (2 pages)
8 December 2017Registration of charge 087218430005, created on 17 November 2017 (13 pages)
8 December 2017Registration of charge 087218430006, created on 17 November 2017 (7 pages)
8 December 2017Registration of charge 087218430006, created on 17 November 2017 (7 pages)
8 December 2017Registration of charge 087218430005, created on 17 November 2017 (13 pages)
22 November 2017Registration of charge 087218430004, created on 17 November 2017 (16 pages)
22 November 2017Registration of charge 087218430004, created on 17 November 2017 (16 pages)
22 November 2017Satisfaction of charge 087218430003 in full (1 page)
22 November 2017Satisfaction of charge 087218430003 in full (1 page)
24 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
7 July 2017Total exemption small company accounts made up to 30 October 2016 (3 pages)
7 July 2017Total exemption small company accounts made up to 30 October 2016 (3 pages)
6 March 2017Satisfaction of charge 087218430001 in full (1 page)
6 March 2017Satisfaction of charge 087218430001 in full (1 page)
25 October 2016Total exemption small company accounts made up to 30 October 2015 (3 pages)
25 October 2016Total exemption small company accounts made up to 30 October 2015 (3 pages)
25 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
26 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
26 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
24 June 2016Satisfaction of charge 087218430002 in full (4 pages)
24 June 2016Satisfaction of charge 087218430002 in full (4 pages)
8 June 2016Registration of charge 087218430003, created on 8 June 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(44 pages)
8 June 2016Registration of charge 087218430003, created on 8 June 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(44 pages)
20 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(3 pages)
20 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(3 pages)
20 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(3 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 July 2015Registration of charge 087218430001, created on 21 July 2015 (34 pages)
24 July 2015Registration of charge 087218430002, created on 21 July 2015 (34 pages)
24 July 2015Registration of charge 087218430001, created on 21 July 2015 (34 pages)
24 July 2015Registration of charge 087218430002, created on 21 July 2015 (34 pages)
17 December 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
17 December 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
17 December 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
22 October 2013Appointment of Mr John Henry Holmes as a director (2 pages)
22 October 2013Appointment of Mr John Henry Holmes as a director (2 pages)
7 October 2013Incorporation
Statement of capital on 2013-10-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 October 2013Incorporation
Statement of capital on 2013-10-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)