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
-
Check the company
-
UK
-
Maldon
- Company name
- MOODY HOMES LIMITED
- Company number
- 02858981
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
04 Oct 1993
Age - 32 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
- 66
- 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
- 64
- 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
- 60
- 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
- 96
- 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
- 64
- 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
- 90
- 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
- 83
- 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
- 77
- 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
- 64
- 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
- 56
- 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
- 76
- 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
- 76
- 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
- 75
- 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
- 70
- 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.