Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOORINGS FREEHOLD LIMITED
Company Information for

MOORINGS FREEHOLD LIMITED

11 HIGH STREET, SEAFORD, EAST SUSSEX, BN25 1PE,
Company Registration Number
01439737
Private Limited Company
Active

Company Overview

About Moorings Freehold Ltd
MOORINGS FREEHOLD LIMITED was founded on 1979-07-25 and has its registered office in Seaford. The organisation's status is listed as "Active". Moorings Freehold Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MOORINGS FREEHOLD LIMITED
 
Legal Registered Office
11 HIGH STREET
SEAFORD
EAST SUSSEX
BN25 1PE
Other companies in BN21
 
Filing Information
Company Number 01439737
Company ID Number 01439737
Date formed 1979-07-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 21:18:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOORINGS FREEHOLD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MOORINGS FREEHOLD LIMITED

Current Directors
Officer Role Date Appointed
CAROL LESLEY PEARCE
Company Secretary 2008-06-16
RONALD ALBERT CHAMPION
Director 2017-09-01
DAVID ANTHONY COTTON
Director 2017-01-14
MARY DIANE EVANS
Director 2017-07-04
DAVID JOHN NEWCOMB MADDOCK
Director 2009-07-22
ELIZABETH MOLONEY
Director 2018-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH MOLONEY
Director 2004-06-17 2017-06-30
BARRIE ALAN MORRIS
Director 2004-06-17 2009-12-09
ELIZABETH MOLONEY
Company Secretary 2004-07-08 2008-06-16
RONALD ALBERT CHAMPION
Director 2004-06-17 2006-02-12
VICTOR FRANCIS
Director 2004-07-08 2005-06-02
JOANNE RAINE
Director 2003-05-29 2004-10-26
PETER CHARLES RAINE
Company Secretary 2003-08-22 2004-07-08
MAXWELL GEORGE BLAKE
Director 2003-05-22 2004-06-17
SIMON MARK HEATON
Company Secretary 2003-07-01 2003-08-22
RONALD ALBERT CHAMPION
Company Secretary 2002-10-01 2003-07-01
BALDEV RAJ BAHL
Director 1991-03-01 2003-06-12
RONALD ALBERT CHAMPION
Director 2002-01-24 2003-05-31
CYRIL DAVIDSON
Director 2000-08-16 2003-02-28
JAMES DON
Director 2000-08-16 2003-02-28
SIMON HEATON
Company Secretary 1991-03-01 2002-09-30
IRIS CLARKE
Director 2000-08-16 2002-09-30
VICTOR FRANCIS
Director 1994-02-11 2001-07-30
FRANK SIDNEY GREEN
Director 1991-03-01 2000-08-29
JOHN STEWART HENDERSON
Director 1998-04-16 2000-07-29
JESSIE MARY WYLDE
Director 1991-03-01 1997-12-07
IRIS CLARKE
Director 1994-02-11 1995-01-11
KENNETH TETT
Director 1991-03-01 1993-07-15
THOMAS STANLEY HAKE
Director 1991-03-01 1993-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL LESLEY PEARCE WESTDOWN HOUSE LIMITED Company Secretary 2009-04-01 CURRENT 2003-03-14 Active
CAROL LESLEY PEARCE ARUN LODGE (FREEHOLD) LTD Company Secretary 2009-04-01 CURRENT 2001-04-02 Active
CAROL LESLEY PEARCE GARDEN MEWS MANAGEMENT (EASTBOURNE) COMPANY LTD. Company Secretary 2009-01-01 CURRENT 2001-09-14 Active
CAROL LESLEY PEARCE MARINERS WALK "B" (EASTBOURNE) MANAGEMENT COMPANY LIMITED Company Secretary 2007-08-15 CURRENT 1995-11-07 Active
CAROL LESLEY PEARCE CHURCHDALE ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2007-06-14 CURRENT 1989-02-24 Active
CAROL LESLEY PEARCE MEADS LODGE RESIDENTS ASSOCIATION LIMITED Company Secretary 2007-05-23 CURRENT 2007-04-12 Active
CAROL LESLEY PEARCE AMBERLEY (EASTBOURNE) LIMITED Company Secretary 2007-01-25 CURRENT 2004-04-16 Active
CAROL LESLEY PEARCE OLD VICARAGE MANAGEMENT COMPANY (EASTBOURNE) LIMITED Company Secretary 2007-01-01 CURRENT 2004-05-25 Active
CAROL LESLEY PEARCE MONTCLARE HOUSE (EASTBOURNE) RTM LIMITED Company Secretary 2006-08-08 CURRENT 2006-08-08 Active
CAROL LESLEY PEARCE HIGHMEAD MANOR RESIDENTS' ASSOCIATION LIMITED Company Secretary 2005-04-01 CURRENT 2000-08-11 Active
CAROL LESLEY PEARCE CARLISLE GRANGE RESIDENTS COMPANY LIMITED Company Secretary 2003-01-24 CURRENT 1983-06-06 Active
CAROL LESLEY PEARCE PEARL COURT (EASTBOURNE) LIMITED Company Secretary 2002-01-15 CURRENT 1992-04-30 Active
CAROL LESLEY PEARCE 5 HOO GARDENS LIMITED Company Secretary 2001-01-24 CURRENT 2001-01-24 Active
MARY DIANE EVANS WEST COURT RESIDENTS MANAGEMENT COMPANY LIMITED Director 1996-12-13 CURRENT 1996-12-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29CONFIRMATION STATEMENT MADE ON 16/02/24, WITH UPDATES
2024-01-05REGISTERED OFFICE CHANGED ON 05/01/24 FROM Peregrine House 29 Compton Place Road Eastbourne East Sussex BN21 1EB
2024-01-05Appointment of Housemartins Management Limited as company secretary on 2023-12-01
2023-12-11Termination of appointment of Carol Lesley Pearce on 2023-11-30
2023-09-25APPOINTMENT TERMINATED, DIRECTOR MARY DIANE EVANS
2023-07-03APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MOLONEY
2023-04-19MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-02-16CONFIRMATION STATEMENT MADE ON 16/02/23, WITH UPDATES
2023-02-15DIRECTOR APPOINTED MR MICHAEL KENNETH NEIGHBOUR
2022-05-25AP01DIRECTOR APPOINTED MRS TONI HESTER MURDOCH
2022-05-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2021-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM DAVIS
2021-06-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES
2020-12-08RP04TM01Second filing for the termination of Ronald Albert Champion
2020-10-26AP01DIRECTOR APPOINTED MR JOHN WILLIAM DAVIS
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW IAN MCLACHLAN
2020-09-03AP01DIRECTOR APPOINTED MR MATTHEW IAN MCLACHLAN
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR RONALD ALBERT CHAMPION
2020-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-05-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS CAROL LESLEY PEARCE on 2019-05-09
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN NEWCOMB MADDOCK
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-12-07AP01DIRECTOR APPOINTED MR DAVID EDWARD HUNTER
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY COTTON
2018-04-27AP01DIRECTOR APPOINTED MS ELIZABETH MOLONEY
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES
2017-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-09-20AP01DIRECTOR APPOINTED MR RONALD ALBERT CHAMPION
2017-09-20AP01DIRECTOR APPOINTED MISS MARY DIANE EVANS
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MOLONEY
2017-03-14AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-03AP01DIRECTOR APPOINTED MR DAVID ANTHONY COTTON
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 20398
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-06-10AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 20398
2016-03-11AR0116/02/16 ANNUAL RETURN FULL LIST
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 20398
2015-03-02AR0116/02/15 ANNUAL RETURN FULL LIST
2014-12-18AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 20398
2014-03-07AR0116/02/14 ANNUAL RETURN FULL LIST
2013-12-10AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-20AR0116/02/13 ANNUAL RETURN FULL LIST
2012-12-17AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-23AR0116/02/12 ANNUAL RETURN FULL LIST
2012-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/12 FROM Stredder Pearce Dyke House 110 South Street Eastbourne East Sussex BN21 4LZ
2011-12-07AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-22AR0116/02/11 ANNUAL RETURN FULL LIST
2010-12-21RES01ADOPT ARTICLES 21/12/10
2010-12-08AA30/09/10 TOTAL EXEMPTION FULL
2010-02-22AR0116/02/10 FULL LIST
2010-02-19TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE MORRIS
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MOLONEY / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND DAVID JOHN NEWCOMB MADDOCK / 19/02/2010
2009-12-16AA30/09/09 TOTAL EXEMPTION FULL
2009-08-11288aDIRECTOR APPOINTED REVEREND DAVID JOHN NEWCOMB MADDOCK
2009-03-30AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-26363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2008-08-28287REGISTERED OFFICE CHANGED ON 28/08/2008 FROM THE MOORINGS 25 ST JOHNS ROAD EASTBOURNE EAST SUSSEX BN20 7NL
2008-06-18288aSECRETARY APPOINTED CAROL LESLEY PEARCE
2008-06-18288bAPPOINTMENT TERMINATED SECRETARY ELIZABETH MOLONEY
2008-03-07363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2007-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-03-16363sRETURN MADE UP TO 16/02/07; NO CHANGE OF MEMBERS
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-03-13363sRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2006-03-01288bDIRECTOR RESIGNED
2006-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-06-18288bDIRECTOR RESIGNED
2005-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-03-02363sRETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2004-11-04288bDIRECTOR RESIGNED
2004-08-05288aNEW DIRECTOR APPOINTED
2004-07-26288bSECRETARY RESIGNED
2004-07-26288aNEW SECRETARY APPOINTED
2004-07-01288aNEW DIRECTOR APPOINTED
2004-07-01288aNEW DIRECTOR APPOINTED
2004-07-01288aNEW DIRECTOR APPOINTED
2004-07-01288bDIRECTOR RESIGNED
2004-04-15363sRETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS
2003-12-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-09-09288bSECRETARY RESIGNED
2003-09-09288aNEW SECRETARY APPOINTED
2003-07-16288aNEW SECRETARY APPOINTED
2003-07-16288bSECRETARY RESIGNED
2003-06-24288bDIRECTOR RESIGNED
2003-06-24288aNEW DIRECTOR APPOINTED
2003-06-12288bDIRECTOR RESIGNED
2003-06-07288aNEW DIRECTOR APPOINTED
2003-03-11288bDIRECTOR RESIGNED
2003-03-11288bDIRECTOR RESIGNED
2003-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-02-27363sRETURN MADE UP TO 16/02/03; CHANGE OF MEMBERS
2002-10-16288aNEW SECRETARY APPOINTED
2002-10-08288bDIRECTOR RESIGNED
2002-10-08288bSECRETARY RESIGNED
2002-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-03-19288aNEW DIRECTOR APPOINTED
2002-03-07363(288)DIRECTOR RESIGNED
2002-03-07363sRETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS
2001-06-12AAFULL ACCOUNTS MADE UP TO 30/09/00
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to MOORINGS FREEHOLD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOORINGS FREEHOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOORINGS FREEHOLD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOORINGS FREEHOLD LIMITED

Intangible Assets
Patents
We have not found any records of MOORINGS FREEHOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOORINGS FREEHOLD LIMITED
Trademarks
We have not found any records of MOORINGS FREEHOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOORINGS FREEHOLD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as MOORINGS FREEHOLD LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where MOORINGS FREEHOLD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOORINGS FREEHOLD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOORINGS FREEHOLD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.