Donald Moody Investments And Developments Limited INGATESTONE


Donald Moody Investments And Developments started in year 1972 as Private Limited Company with registration number 01066899. The Donald Moody Investments And Developments company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Ingatestone at Moody House. Postal code: CM4 0BA.

The firm has 5 directors, namely Sally E., Catherine M. and Jennifer M. and others. Of them, Shirley M., Alison M. have been with the company the longest, being appointed on 9 July 1991 and Sally E. has been with the company for the least time - from 26 September 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Donald Moody Investments And Developments Limited Address / Contact

Office Address Moody House
Office Address2 106/108 High Street
Town Ingatestone
Post code CM4 0BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01066899
Date of Incorporation Mon, 21st Aug 1972
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 52 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Sally E.

Position: Director

Appointed: 26 September 2018

Catherine M.

Position: Director

Appointed: 16 September 2016

Jennifer M.

Position: Director

Appointed: 22 June 2005

Shirley M.

Position: Director

Appointed: 09 July 1991

Alison M.

Position: Director

Appointed: 09 July 1991

Donald M.

Position: Director

Resigned: 10 February 2021

Sheila F.

Position: Secretary

Resigned: 01 December 2016

Ann S.

Position: Secretary

Appointed: 24 May 2013

Resigned: 13 June 2017

Timothy E.

Position: Director

Appointed: 01 February 2009

Resigned: 02 April 2011

Raymond S.

Position: Director

Appointed: 02 January 2008

Resigned: 07 May 2008

Christopher H.

Position: Director

Appointed: 01 August 2006

Resigned: 31 December 2007

Ann S.

Position: Secretary

Appointed: 12 April 2001

Resigned: 24 April 2001

Barrie P.

Position: Director

Appointed: 21 August 2000

Resigned: 24 December 2009

Eric P.

Position: Director

Appointed: 29 August 1996

Resigned: 31 July 1997

Eric P.

Position: Secretary

Appointed: 01 June 1994

Resigned: 31 July 1997

Claire C.

Position: Secretary

Appointed: 01 October 1993

Resigned: 26 January 1994

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we discovered, there is Shirley M. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Donald M. This PSC has significiant influence or control over the company,.

Shirley M.

Notified on 10 February 2021
Ceased on 16 February 2024
Nature of control: significiant influence or control

Donald M.

Notified on 28 July 2016
Ceased on 10 February 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312018-03-312019-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand5 077 8245 696 6635 362 9805 211 2614 541 0596 451 7113 086 161
Current Assets7 244 4157 874 5197 677 1347 316 2478 379 6268 773 5368 427 004
Debtors2 166 5912 177 8562 314 1542 104 9863 838 5672 321 8255 340 843
Net Assets Liabilities13 265 03213 511 50314 418 45115 353 38421 436 69821 771 89222 117 820
Other Debtors    1 652 692116 4253 207 252
Property Plant Equipment6 299 9025 870 1537 146 5348 514 01547 4469 5356 935
Other
Accumulated Depreciation Impairment Property Plant Equipment73 87251 2317 51710 89221 60220 34322 943
Additions Other Than Through Business Combinations Property Plant Equipment 16 4851 283 6022 009 555   
Amounts Owed By Group Undertakings Participating Interests    1 948 3541 948 3541 948 354
Average Number Employees During Period 677222
Creditors280 285234 169406 217477 878486 305587 110569 160
Fixed Assets6 300 9025 871 1537 147 5348 515 01514 713 14414 755 23315 408 913
Increase From Depreciation Charge For Year Property Plant Equipment 3 2974 2203 375 7 2282 600
Investments Fixed Assets1 0001 0001 0001 00014 665 69814 745 69815 401 978
Investments In Group Undertakings1 0001 0001 0001 0001 0001 0001 000
Net Current Assets Liabilities6 964 1307 640 3507 270 9176 838 3697 893 3218 186 4267 857 844
Other Creditors    411 709433 211542 176
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 25 93847 934  8 487 
Other Disposals Property Plant Equipment 468 87550 935638 699 39 170 
Other Investments Other Than Loans    14 664 69814 744 69815 400 978
Property Plant Equipment Gross Cost6 373 7745 921 3847 154 0518 524 90769 04829 87829 878
Provisions For Liabilities Balance Sheet Subtotal    1 169 7671 169 7671 148 937
Taxation Social Security Payable    70 605127 14920 321
Total Assets Less Current Liabilities    22 606 46522 941 65923 266 757
Trade Creditors Trade Payables    3 99126 7506 663
Trade Debtors Trade Receivables    237 521257 046185 237

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 8th, December 2023
Free Download (8 pages)

Company search

Advertisements