About

Registered Number: 01781417
Date of Incorporation: 30/12/1983 (40 years and 4 months ago)
Company Status: Active
Registered Address: 3 Moor Lands, Frogmore, St Albans, Hertfordshire, AL2 2LQ

 

Moorlands Residents Ltd was founded on 30 December 1983 and has its registered office in Hertfordshire. We do not know the number of employees at the company. The organisation has 15 directors listed as Hawthorne, Sally Frances, Haywood, Victoria, La Riviere, John Hubert, May, Eileen Joan, Mc Rae, Gordon, Thomas, Valerie June, Beach, Craig Ian, Chapman, Jonathan James, Farley, Pauline Anne, Greaney, Emma Louise, Jones, Alex Richard, May, Gerald Lacey, Noad, James Sheldon, Orbell, Natasha, Wood, Scott.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWTHORNE, Sally Frances 30 January 2015 - 1
HAYWOOD, Victoria 16 December 2019 - 1
LA RIVIERE, John Hubert N/A - 1
MAY, Eileen Joan 01 April 2004 - 1
MC RAE, Gordon N/A - 1
THOMAS, Valerie June 17 April 1996 - 1
BEACH, Craig Ian 26 February 2007 29 January 2015 1
CHAPMAN, Jonathan James N/A 27 March 1996 1
FARLEY, Pauline Anne 02 June 1996 29 July 2011 1
GREANEY, Emma Louise 01 August 2011 28 August 2015 1
JONES, Alex Richard 03 August 2000 24 October 2003 1
MAY, Gerald Lacey N/A 01 April 2004 1
NOAD, James Sheldon N/A 23 May 1996 1
ORBELL, Natasha 24 October 2003 19 February 2007 1
WOOD, Scott 29 August 2015 16 December 2019 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AP01 - Appointment of director 19 March 2020
TM01 - Termination of appointment of director 19 March 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 04 April 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 04 April 2016
AP01 - Appointment of director 01 April 2016
TM01 - Termination of appointment of director 21 March 2016
AAMD - Amended Accounts 02 March 2016
AAMD - Amended Accounts 02 March 2016
AAMD - Amended Accounts 02 March 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 25 March 2015
CH01 - Change of particulars for director 25 March 2015
TM01 - Termination of appointment of director 25 March 2015
AP01 - Appointment of director 25 March 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 22 March 2013
CH01 - Change of particulars for director 22 March 2013
CH01 - Change of particulars for director 22 March 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 14 December 2011
AP01 - Appointment of director 24 October 2011
TM01 - Termination of appointment of director 21 October 2011
AR01 - Annual Return 28 March 2011
CH01 - Change of particulars for director 19 March 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 24 March 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 28 March 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 09 May 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 18 April 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 04 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
AA - Annual Accounts 02 February 2005
288a - Notice of appointment of directors or secretaries 16 September 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 27 January 2004
288b - Notice of resignation of directors or secretaries 17 November 2003
363s - Annual Return 10 April 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 29 March 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
AA - Annual Accounts 27 February 2001
288a - Notice of appointment of directors or secretaries 05 October 2000
288b - Notice of resignation of directors or secretaries 15 September 2000
363s - Annual Return 21 April 2000
AA - Annual Accounts 06 January 2000
363s - Annual Return 19 April 1999
AA - Annual Accounts 07 January 1999
363s - Annual Return 03 April 1998
AA - Annual Accounts 14 January 1998
363s - Annual Return 04 April 1997
AA - Annual Accounts 13 January 1997
288 - N/A 26 July 1996
288 - N/A 26 July 1996
288 - N/A 15 May 1996
288 - N/A 15 May 1996
363s - Annual Return 24 April 1996
AA - Annual Accounts 27 December 1995
363s - Annual Return 28 March 1995
AA - Annual Accounts 15 January 1995
363s - Annual Return 25 April 1994
AA - Annual Accounts 12 January 1994
363s - Annual Return 25 March 1993
AA - Annual Accounts 22 December 1992
363s - Annual Return 01 April 1992
AA - Annual Accounts 20 February 1992
363a - Annual Return 10 July 1991
288 - N/A 25 June 1991
AA - Annual Accounts 11 March 1991
363 - Annual Return 26 November 1990
363 - Annual Return 01 June 1990
287 - Change in situation or address of Registered Office 14 May 1990
288 - N/A 09 June 1989
AA - Annual Accounts 25 May 1989
AA - Annual Accounts 25 May 1989
288 - N/A 20 April 1989
287 - Change in situation or address of Registered Office 04 April 1989
288 - N/A 18 November 1988
AA - Annual Accounts 31 August 1988
RESOLUTIONS - N/A 10 February 1988
363 - Annual Return 10 February 1988
AA - Annual Accounts 11 April 1987
363 - Annual Return 11 April 1987
NEWINC - New incorporation documents 30 December 1983

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.