Moodvent Limited NORTHAMPTON


Founded in 1988, Moodvent, classified under reg no. 02282941 is an active company. Currently registered at 1 Rushmills NN4 7YB, Northampton the company has been in the business for 36 years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022.

The company has 3 directors, namely Vijai M., Sally R. and Peter R.. Of them, Peter R. has been with the company the longest, being appointed on 4 July 1991 and Vijai M. has been with the company for the least time - from 15 July 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Moodvent Limited Address / Contact

Office Address 1 Rushmills
Town Northampton
Post code NN4 7YB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02282941
Date of Incorporation Tue, 2nd Aug 1988
Industry Residents property management
End of financial Year 31st October
Company age 36 years old
Account next due date Wed, 31st Jul 2024 (91 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Vijai M.

Position: Director

Appointed: 15 July 2019

Sally R.

Position: Director

Appointed: 18 January 2006

Peter R.

Position: Director

Appointed: 04 July 1991

Haines Watts Service Charge Limited

Position: Corporate Secretary

Appointed: 11 November 2013

Resigned: 12 May 2020

John Needham & Co

Position: Corporate Secretary

Appointed: 19 February 2007

Resigned: 11 November 2013

Raj C.

Position: Director

Appointed: 24 January 2006

Resigned: 15 July 2019

Peverel Om Limited

Position: Corporate Secretary

Appointed: 14 July 1998

Resigned: 31 May 2006

David A.

Position: Director

Appointed: 14 July 1998

Resigned: 31 July 2000

David A.

Position: Secretary

Appointed: 15 April 1998

Resigned: 14 July 1998

Christine M.

Position: Secretary

Appointed: 06 November 1996

Resigned: 18 February 1998

Geoffrey B.

Position: Director

Appointed: 04 July 1991

Resigned: 03 May 1994

Birchwood Management Company Limited

Position: Director

Appointed: 04 July 1991

Resigned: 09 June 1998

Andrew C.

Position: Director

Appointed: 04 July 1991

Resigned: 11 April 1998

Danglo Components Limited

Position: Director

Appointed: 04 July 1991

Resigned: 10 December 2003

James H.

Position: Director

Appointed: 04 July 1991

Resigned: 06 January 2000

Ian J.

Position: Director

Appointed: 04 July 1991

Resigned: 05 July 1996

Jer Holdings Limited

Position: Director

Appointed: 04 July 1991

Resigned: 03 July 1998

Simon J.

Position: Director

Appointed: 04 July 1991

Resigned: 05 July 1996

Lalbhag Limited

Position: Director

Appointed: 04 July 1991

Resigned: 25 September 1998

Martin R.

Position: Director

Appointed: 04 July 1991

Resigned: 17 March 1998

Karnail S.

Position: Director

Appointed: 04 July 1991

Resigned: 06 January 2000

Sucha S.

Position: Director

Appointed: 04 July 1991

Resigned: 08 June 2000

Jagdish S.

Position: Director

Appointed: 04 July 1991

Resigned: 04 May 1994

Kevin T.

Position: Director

Appointed: 04 July 1991

Resigned: 17 March 1998

Derek W.

Position: Director

Appointed: 04 July 1991

Resigned: 22 April 1994

Christine M.

Position: Director

Appointed: 04 July 1991

Resigned: 18 February 1998

John H.

Position: Director

Appointed: 04 July 1991

Resigned: 04 May 1994

Andrew W.

Position: Secretary

Appointed: 04 July 1991

Resigned: 06 November 1996

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 31st, July 2023
Free Download (6 pages)

Company search

Advertisements