About

Registered Number: 03095311
Date of Incorporation: 25/08/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: 6 Moreton Court Dover Road, Walmer, Deal, CT14 7NB,

 

Based in Deal, Moreton Court Flat Management Company Ltd was registered on 25 August 1995, it's status in the Companies House registry is set to "Active". This organisation has 14 directors listed as Doe, Elizabeth, Smith, Eileen Marion, Du Sautoy, Alison Fiona, Mcgarry, Peter, Virgin, Michele Susan, Bayliss, John Albert, Carte, Angela Mari, Clapson, Phillip, Du Sautoy, Alison Fiona, Holford, Linda Averil, Palliser, Jeulie Michelle, Perkins, Lavina Anne, Perkins, Lavina, Vickers, Leigh Darren in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOE, Elizabeth 29 April 2017 - 1
SMITH, Eileen Marion 29 April 2017 - 1
BAYLISS, John Albert 03 August 2009 18 March 2011 1
CARTE, Angela Mari 25 August 1995 28 September 1996 1
CLAPSON, Phillip 28 September 1996 22 June 1998 1
DU SAUTOY, Alison Fiona 26 October 2011 27 January 2017 1
HOLFORD, Linda Averil 21 June 2003 03 August 2009 1
PALLISER, Jeulie Michelle 18 September 2006 01 January 2011 1
PERKINS, Lavina Anne 01 January 2011 03 April 2013 1
PERKINS, Lavina 09 July 1998 25 October 2004 1
VICKERS, Leigh Darren 25 October 2004 18 September 2006 1
Secretary Name Appointed Resigned Total Appointments
DU SAUTOY, Alison Fiona 26 October 2011 27 January 2017 1
MCGARRY, Peter 25 August 1995 02 June 2000 1
VIRGIN, Michele Susan 18 March 2011 19 November 2011 1

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 20 June 2018
AD01 - Change of registered office address 05 May 2018
CS01 - N/A 20 October 2017
AP01 - Appointment of director 06 June 2017
AD01 - Change of registered office address 06 June 2017
TM01 - Termination of appointment of director 06 June 2017
AP01 - Appointment of director 06 June 2017
AA - Annual Accounts 08 March 2017
TM01 - Termination of appointment of director 27 January 2017
TM02 - Termination of appointment of secretary 27 January 2017
AD01 - Change of registered office address 29 November 2016
CS01 - N/A 05 September 2016
AP01 - Appointment of director 05 September 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 25 April 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 11 May 2014
AR01 - Annual Return 26 August 2013
AA - Annual Accounts 18 May 2013
TM01 - Termination of appointment of director 18 May 2013
AR01 - Annual Return 08 September 2012
AA - Annual Accounts 28 April 2012
AP01 - Appointment of director 28 November 2011
AP03 - Appointment of secretary 28 November 2011
AD01 - Change of registered office address 21 November 2011
TM02 - Termination of appointment of secretary 19 November 2011
AR01 - Annual Return 22 September 2011
AD01 - Change of registered office address 09 August 2011
TM01 - Termination of appointment of director 08 August 2011
AP03 - Appointment of secretary 08 August 2011
TM02 - Termination of appointment of secretary 08 August 2011
AA - Annual Accounts 23 May 2011
AD01 - Change of registered office address 11 January 2011
AP01 - Appointment of director 11 January 2011
TM01 - Termination of appointment of director 11 January 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 29 July 2010
363a - Annual Return 26 August 2009
287 - Change in situation or address of Registered Office 25 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 August 2009
353 - Register of members 25 August 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
AA - Annual Accounts 29 July 2009
363s - Annual Return 16 September 2008
AA - Annual Accounts 30 June 2008
363s - Annual Return 18 September 2007
288b - Notice of resignation of directors or secretaries 09 October 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
AA - Annual Accounts 04 October 2006
363s - Annual Return 15 September 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 15 September 2005
288a - Notice of appointment of directors or secretaries 04 November 2004
288b - Notice of resignation of directors or secretaries 04 November 2004
AA - Annual Accounts 04 November 2004
363s - Annual Return 31 August 2004
AA - Annual Accounts 06 November 2003
363s - Annual Return 16 October 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
AA - Annual Accounts 27 May 2003
AAMD - Amended Accounts 27 May 2003
363s - Annual Return 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
AA - Annual Accounts 10 June 2002
363s - Annual Return 17 August 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 12 September 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
288b - Notice of resignation of directors or secretaries 10 December 1999
288c - Notice of change of directors or secretaries or in their particulars 10 December 1999
AA - Annual Accounts 06 October 1999
AA - Annual Accounts 28 September 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
363s - Annual Return 02 September 1999
288a - Notice of appointment of directors or secretaries 30 July 1999
288a - Notice of appointment of directors or secretaries 30 July 1999
287 - Change in situation or address of Registered Office 30 July 1999
363b - Annual Return 10 November 1998
288a - Notice of appointment of directors or secretaries 10 November 1998
288b - Notice of resignation of directors or secretaries 10 November 1998
288a - Notice of appointment of directors or secretaries 26 October 1998
288b - Notice of resignation of directors or secretaries 30 June 1998
AA - Annual Accounts 24 June 1998
363s - Annual Return 08 September 1997
AA - Annual Accounts 02 July 1997
RESOLUTIONS - N/A 23 June 1997
RESOLUTIONS - N/A 10 June 1997
363s - Annual Return 02 February 1997
288a - Notice of appointment of directors or secretaries 09 October 1996
288 - N/A 28 September 1995
288 - N/A 28 September 1995
NEWINC - New incorporation documents 25 August 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.