Check the

MOODY HOMES LIMITED

Company
MOODY HOMES LIMITED (02858981)

MOODY HOMES

Phone: 01245 226 173
B⁺ rating

ABOUT MOODY HOMES LIMITED

About Moody Homes

Donald Moody founded Moody Homes in 1953 and quickly established a reputation of building quality traditionally build properties in the Essex and Hertfordshire area specialising in new estates, building up to 1000 houses in Stevenage and Cambridge in the 1970s to 1980s and the company is now in its 60th year building smaller estates concentrating on quality and design.

To carry on the family tradition his daughter Jenny became involved with the business at the age of 17. In April 2016, she took over her father's company and will continue to build the high quality houses that the Moody family are proud to put their name to.

Moody Homes

Donald Moody founded Moody Homes in 1953 and quickly established a reputation of building quality traditionally build properties in the Essex area and the company is now in its 60th year.

As a result of his success, the company soon expanded to involve Hertfordshire, Cambridgeshire and Suffolk building large new developments, where his reputation for property developing gained excellent recognition.

KEY FINANCES

Year
2016
Assets
£17844.04k ▲ £819.86k (4.82 %)
Cash
£14062.99k ▲ £3845.99k (37.64 %)
Liabilities
£954.31k ▲ £186.73k (24.33 %)
Net Worth
£16889.73k ▲ £633.13k (3.89 %)

REGISTRATION INFO

Company name
MOODY HOMES LIMITED
Company number
02858981
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Oct 1993
Age - 31 years
Home Country
United Kingdom

CONTACTS

Website
moodyhomes.co.uk
Phones
01245 226 173
Registered Address
HOE MILL BARNS MANOR ROAD,
WOODHAM WALTER,
MALDON,
ESSEX,
ENGLAND,
CM9 6GH

ECONOMIC ACTIVITIES

41202
Construction of domestic buildings

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

18 Nov 2016
Confirmation statement made on 4 October 2016 with updates
18 Nov 2016
Appointment of Alison Elizabeth Ivey as a director on 16 March 2016
18 Nov 2016
Appointment of Sally Jane Ellis as a director on 16 March 2016

CHARGES

27 July 2010
Status
Outstanding
Delivered
28 July 2010
Persons entitled
National Westminster Bank PLC
Description
26 grants close london t/no MX210588,27 grants close london…

21 December 2009
Status
Satisfied on 7 November 2011
Delivered
23 December 2009
Persons entitled
National Westminster Bank PLC
Description
18 grange road romford t/no EGL520702; by way of fixed…

20 November 2009
Status
Satisfied on 7 November 2011
Delivered
3 December 2009
Persons entitled
National Westminster Bank PLC
Description
Land at rear of 11-17 garston drive watford herts. By way…

20 March 2009
Status
Outstanding
Delivered
9 April 2009
Persons entitled
National Westminster Bank PLC
Description
33 green end road great barford bedfordshire t/no BD205586…

10 February 2009
Status
Satisfied on 7 November 2011
Delivered
19 February 2009
Persons entitled
National Westminster Bank PLC
Description
319 rayleigh road hutton essex t/no EX472750 by way of…

23 October 1997
Status
Satisfied on 7 March 1998
Delivered
29 October 1997
Persons entitled
Joseph Richard John Colman Edward Hans Erwin Colman
Description
Hilltop ongar road stondon massey essex.

20 December 1996
Status
Satisfied on 7 November 2011
Delivered
31 December 1996
Persons entitled
National Westminster Bank PLC
Description
The property hereinafter described comprised in the deeds…

18 December 1996
Status
Satisfied on 7 November 2011
Delivered
30 December 1996
Persons entitled
National Westminster Bank PLC
Description
The property comprised in the deeds policies securities…

3 October 1996
Status
Satisfied on 7 November 2011
Delivered
16 October 1996
Persons entitled
National Westminster Bank PLC
Description
The property comprised in the deeds policies securities…

16 July 1996
Status
Satisfied on 7 March 1998
Delivered
29 July 1996
Persons entitled
National Westminster Bank PLC
Description
The property hereinafter described comprised in the deeds…

5 December 1995
Status
Satisfied on 7 November 2011
Delivered
12 December 1995
Persons entitled
National Westminster Bank PLC
Description
The property hereinafter comprised in the deeds policies…

28 November 1995
Status
Satisfied on 7 March 1998
Delivered
4 December 1995
Persons entitled
National Westminster Bank PLC
Description
The property k/as land on the south east side main road…

See Also


Last update 2018

MOODY HOMES LIMITED DIRECTORS

Sally Jane Ellis

  Acting
Appointed
16 March 2016
Occupation
Company Director
Role
Director
Age
65
Nationality
British
Address
Hoe Mill Barns, Manor Road, Woodham Walter, Maldon, Essex, England, CM9 6GH
Country Of Residence
England
Name
ELLIS, Sally Jane

Alison Elizabeth Ivey

  Acting
Appointed
16 March 2016
Occupation
Company Director
Role
Director
Age
63
Nationality
British
Address
Hoe Mill Barns, Manor Road, Woodham Walter, Maldon, Essex, England, CM9 6GH
Country Of Residence
England
Name
IVEY, Alison Elizabeth

Catherine Ann Moody

  Acting
Appointed
01 August 2006
Occupation
Company Director
Role
Director
Age
58
Nationality
British
Address
Nortons Farm, Radley Green, Ingatestone, Essex, CM4 0LU
Country Of Residence
England
Name
MOODY, Catherine Ann

Donald Alfred Moody

  Acting PSC
Appointed
04 October 1993
Occupation
Property Developer
Role
Director
Age
95
Nationality
British
Address
Radley Green Farm, Radley Green, Ingatestone, Essex, CM4 0LU
Country Of Residence
England
Name
MOODY, Donald Alfred
Notified On
30 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Jennifer Louise Moody

  Acting
Appointed
02 January 1994
Occupation
Managing Director
Role
Director
Age
63
Nationality
British
Address
Hoe Mill Barns, Manor Road, Woodham Walter, Maldon, Essex, England, CM9 6GH
Country Of Residence
United Kingdom
Name
MOODY, Jennifer Louise

Shirley Moody

  Acting
Appointed
04 October 1993
Occupation
Director
Role
Director
Age
89
Nationality
British
Address
Radley Green Farm, Radley Green, Ingatestone, Essex, CM4 0LU
Country Of Residence
United Kingom
Name
MOODY, Shirley

Sheila Margaret Franklin

  Resigned
Appointed
02 January 1994
Resigned
25 March 2016
Role
Secretary
Nationality
British
Address
Beechwood 25 Brook Lane, Galleywood, Chelmsford, Essex, CM2 8NL
Name
FRANKLIN, Sheila Margaret

Shirley Moody

  Resigned
Appointed
04 October 1993
Resigned
02 January 1994
Role
Secretary
Address
Radley Green Farm, Radley Green, Ingatestone, Essex, CM4 0LU
Name
MOODY, Shirley

Eric Pinks

  Resigned
Appointed
01 June 1994
Resigned
31 July 1997
Role
Secretary
Address
8 Newstead Road, Great Wakering, Southend On Sea, Essex, SS3 0AB
Name
PINKS, Eric

Ann Storr

  Resigned
Appointed
14 August 1997
Resigned
25 March 2016
Role
Secretary
Nationality
British
Address
13 Brocksparkwood, Hutton, Brentwood, Essex, CM13 2TH
Name
STORR, Ann

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
04 October 1993
Resigned
04 October 1993
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED

Geoffrey William Ball

  Resigned
Appointed
02 January 1994
Resigned
06 July 2006
Occupation
Company Director
Role
Director
Age
81
Nationality
British
Address
36 Oaklands, Leavenheath, Colchester, Suffolk, CO6 4UH
Name
BALL, Geoffrey William

Christopher John Hatch

  Resigned
Appointed
01 August 2006
Resigned
31 December 2007
Occupation
Director
Role
Director
Age
76
Nationality
British
Address
19 Welwyn Hall Gardens, Welwyn, Hertfordshire, AL6 9LF
Name
HATCH, Christopher John

Matthew John Lomas

  Resigned
Appointed
14 May 2008
Resigned
05 September 2010
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
Froggs Hall Spring Elms Lane, Little Baddow, Chelmsford, Essex, CM3 4SG
Country Of Residence
England
Name
LOMAS, Matthew John

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
04 October 1993
Resigned
04 October 1993
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED

Mark Peter Miller

  Resigned
Appointed
23 November 2011
Resigned
27 June 2014
Occupation
Company Director
Role
Director
Age
55
Nationality
British
Address
Moody House, 106/108 High Street, Ingatestone, Essex , CM4 0BA
Country Of Residence
United Kingdom
Name
MILLER, Mark Peter

Reginald Edward Patterson

  Resigned
Appointed
23 May 2007
Resigned
10 April 2008
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
4 Willow Close, Ardleigh, Colchester, Essex, CO7 7QN
Name
PATTERSON, Reginald Edward

Reginald Edward Patterson

  Resigned
Appointed
16 August 2000
Resigned
14 March 2007
Occupation
Company Director
Role
Director
Age
75
Nationality
British
Address
4 Willow Close, Ardleigh, Colchester, Essex, CO7 7QN
Name
PATTERSON, Reginald Edward

Eric Pinks

  Resigned
Appointed
29 August 1996
Resigned
31 July 1997
Occupation
Company Director
Role
Director
Age
74
Nationality
British
Address
8 Newstead Road, Great Wakering, Southend On Sea, Essex, SS3 0AB
Name
PINKS, Eric

Raymond Neale Stradling

  Resigned
Appointed
02 January 2008
Resigned
07 May 2008
Occupation
Co Director
Role
Director
Age
69
Nationality
British
Address
Black Barn, White Notley, Witham, Essex, CM8 1RQ
Country Of Residence
England
Name
STRADLING, Raymond Neale

REVIEWS


Check The Company
Very good according to the company’s financial health.