Moat House Flats Limited POLEGATE


Moat House Flats started in year 1957 as Private Limited Company with registration number 00590900. The Moat House Flats company has been functioning successfully for 67 years now and its status is active. The firm's office is based in Polegate at Southdown Estates Limited Friston House. Postal code: BN26 6HY.

At the moment there are 5 directors in the the firm, namely Lorena A., Alexandra S. and Leslie B. and others. In addition one secretary - Alexandra S. - is with the company. 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.

Moat House Flats Limited Address / Contact

Office Address Southdown Estates Limited Friston House
Office Address2 Dittons Business Park
Town Polegate
Post code BN26 6HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00590900
Date of Incorporation Tue, 24th Sep 1957
Industry Residents property management
End of financial Year 31st December
Company age 67 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Lorena A.

Position: Director

Appointed: 20 July 2019

Alexandra S.

Position: Secretary

Appointed: 23 April 2019

Alexandra S.

Position: Director

Appointed: 10 December 2018

Leslie B.

Position: Director

Appointed: 07 February 2006

Alan O.

Position: Director

Appointed: 29 July 2005

Jill B.

Position: Director

Appointed: 04 December 1996

Dorothy S.

Position: Secretary

Resigned: 15 April 1999

Rita T.

Position: Director

Appointed: 30 September 2014

Resigned: 13 February 2021

Deborah K.

Position: Director

Appointed: 23 April 2011

Resigned: 30 September 2014

Marie B.

Position: Director

Appointed: 15 March 2005

Resigned: 07 February 2006

Brenda T.

Position: Director

Appointed: 15 March 2005

Resigned: 20 July 2019

Wayne T.

Position: Director

Appointed: 10 May 2001

Resigned: 10 December 2018

Keith T.

Position: Secretary

Appointed: 10 January 2000

Resigned: 23 April 2019

Jill B.

Position: Secretary

Appointed: 15 April 1999

Resigned: 10 January 2000

Keith T.

Position: Director

Appointed: 05 June 1996

Resigned: 20 July 2019

Dennis P.

Position: Director

Appointed: 09 March 1994

Resigned: 04 December 1996

Barbara S.

Position: Director

Appointed: 11 March 1992

Resigned: 05 September 1995

Brian S.

Position: Director

Appointed: 11 March 1992

Resigned: 10 May 2001

David H.

Position: Director

Appointed: 11 March 1992

Resigned: 01 June 1992

Mabel F.

Position: Director

Appointed: 11 March 1992

Resigned: 31 December 1993

Dorothy S.

Position: Director

Appointed: 11 March 1992

Resigned: 29 July 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand4 1013 500666
Current Assets4 7034 3416 078  
Debtors6028411 164  
Other Debtors6028411 164  
Net Assets Liabilities  666
Other
Creditors510658681  
Net Current Assets Liabilities4 1933 6835 397  
Other Creditors510658681  
Number Shares Allotted   66
Par Value Share   11

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Accounts for a dormant company made up to 31st December 2022
filed on: 16th, October 2023
Free Download (2 pages)

Company search