GOSPORT MASONIC HALL LIMITED - GOSPORT


Company Profile Company Filings

Overview

GOSPORT MASONIC HALL LIMITED is a Private Limited Company from GOSPORT and has the status: Active.
GOSPORT MASONIC HALL LIMITED was incorporated 95 years ago on 23/03/1929 and has the registered number: 00238143. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/12/2024.

GOSPORT MASONIC HALL LIMITED - GOSPORT

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 3 31/03/2023 30/12/2024

Registered Office

MASONIC HALL
GOSPORT
HAMPSHIRE
PO12 1BB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/12/2023 17/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL ADAMS Aug 1947 British Director CURRENT
MR DANIEL ATKINS Jul 1982 British Director 2022-10-03 CURRENT
MR DAVID ANDREWS Secretary 2023-03-02 CURRENT
MR TREVOR WALTER PARROTT Apr 1956 British Director 2013-04-01 CURRENT
MR JOSEPH MICHAEL MCCLENNAN Oct 1947 British Director 2021-07-30 CURRENT
MR BRYAN IAN GURLING Jun 1943 British Director 2004-02-21 CURRENT
MR JAMES MARTIN CONNOLLY Dec 1960 British Director 2023-08-17 CURRENT
MR IAN FREDERICK CHASE Apr 1945 British Director 2010-01-02 CURRENT
DR SYDNEY HERBERT AYNSWORTH Jul 1931 British Director 2004-02-21 CURRENT
KEITH STEWART KERSHAW Mar 1952 British Director 1995-10-30 UNTIL 2000-12-16 RESIGNED
TREVOR OLDROYD Jul 1935 British Director 1999-04-28 UNTIL 2000-10-30 RESIGNED
MR ANTHONY DAVID KING Feb 1968 British Director 2019-08-29 UNTIL 2020-08-01 RESIGNED
JOHN DAVID LEE Jun 1930 British Director 2000-10-30 UNTIL 2001-10-30 RESIGNED
JOHN DAVID LEE Jun 1930 British Director 1995-10-30 UNTIL 1997-03-12 RESIGNED
TREVOR CENYDD LEWIS Feb 1939 British Director 2007-10-01 UNTIL 2021-07-30 RESIGNED
GERALD DAVID LLOYD Sep 1932 British Director RESIGNED
DAVID MCNALLY Jan 1931 British Director 1997-11-28 UNTIL 2001-10-30 RESIGNED
GRAHAM STEWART MILNER Jul 1940 British Director 1997-11-28 UNTIL 1999-11-30 RESIGNED
LIONEL MARK PAGE Jan 1920 British Director RESIGNED
PHILIP JAMES NEWCOMBE Dec 1948 British Director 2004-02-21 UNTIL 2007-10-01 RESIGNED
MR DAVID EDWARD WOODEN Mar 1937 British Secretary 2005-10-29 UNTIL 2018-11-18 RESIGNED
ALWYN ROBINSON PARSONS Aug 1939 Secretary 2004-10-22 UNTIL 2005-10-29 RESIGNED
MR BRYAN IAN GURLING Jun 1943 British Secretary RESIGNED
MR BRYAN IAN GURLING Secretary 2018-11-18 UNTIL 2023-03-02 RESIGNED
MR JOHN HALLIDAY FINLAY Mar 1927 British Director 1996-09-03 UNTIL 1997-11-28 RESIGNED
DAVID JAMES BRODIE FREER May 1951 British Director 2001-01-01 UNTIL 2006-03-01 RESIGNED
PETER JOHN GIBSON Apr 1929 British Director 2000-08-31 UNTIL 2018-08-26 RESIGNED
BERNARD WALTER GOSLING Mar 1929 British Director RESIGNED
MICHAEL ALLAN VOAR May 1944 British Director RESIGNED
RONALD JUPE Apr 1923 British Director RESIGNED
PETER JAMES DAVIS Jul 1940 British Director 2001-01-17 UNTIL 2021-01-01 RESIGNED
PETER JOHN CHASE Oct 1934 British Director 2000-12-15 UNTIL 2021-07-30 RESIGNED
CLIVE RICHARD CHAINEY Feb 1953 British Director 2000-09-27 UNTIL 2005-09-01 RESIGNED
GEORGE PHILIP HARRISON Apr 1912 British Director 1999-11-30 UNTIL 2001-01-17 RESIGNED
ANTHONY JOHN RONALD CAINS Mar 1929 British Director RESIGNED
TERRENCE LESLIE RONALD BLACKBURN May 1937 British Director 2006-03-23 UNTIL 2017-10-10 RESIGNED
NEVILLE ATKINS Jul 1943 British Director RESIGNED
THOMAS HENRY BUTLER Dec 1923 British Director RESIGNED
JOHN ALAN HINES Sep 1951 British Director 1997-11-28 UNTIL 2000-10-30 RESIGNED
MR ALAN JOHN HAMILTON Mar 1948 British Director RESIGNED
MICHAEL EDWIN NORRIS Nov 1942 British Director 2006-01-01 UNTIL 2007-05-01 RESIGNED
MR JOHN EDWARD HEWETSON TOOLEY Sep 1946 British Director RESIGNED
MR ALAN JOHN STIRLING Dec 1957 British Director 2019-08-29 UNTIL 2021-10-22 RESIGNED
WILLIAM GILBERT STARKEY Feb 1959 British Director 2007-11-07 UNTIL 2010-01-02 RESIGNED
NEIL SCRUSE Jul 1957 British Director 1995-10-30 UNTIL 2000-10-30 RESIGNED
DAVID EDWARD SAVAGE May 1947 British Director 1995-01-30 UNTIL 1999-11-30 RESIGNED
KENNETH PAINE Jun 1934 British Director 1997-11-28 UNTIL 2000-10-30 RESIGNED
MR DARRON JOHN COLLINS DRYER Feb 1962 British Director 2019-01-07 UNTIL 2022-10-03 RESIGNED
ANTHONY VICTOR HOWARD Jul 1936 British Director 2000-10-08 UNTIL 2012-05-01 RESIGNED
TERENCE ANTHONY O BRIEN Jul 1940 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
D.R KERSHAW LIMITED FAREHAM Active TOTAL EXEMPTION FULL 43210 - Electrical installation
ROOKESBURY PARK LIMITED 3 TUNSGATE Dissolved... FULL 8010 - Primary education
STANLEY PLASTICS LIMITED MIDHURST Active TOTAL EXEMPTION FULL 22290 - Manufacture of other plastic products
WYKEHAM ROW RESIDENTS ASSOCIATION LIMITED ANDOVER ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
AMBLESIDE RESIDENTS ASSOCIATION LIMITED LEE-ON-THE-SOLENT ENGLAND Active TOTAL EXEMPTION FULL 68201 - Renting and operating of Housing Association real estate
SOLENT INDUSTRIAL PLASTICS LIMITED HANTS ... SMALL 3663 - Other manufacturing
EUROCARE TRAVEL LIMITED YORK Dissolved... FULL 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
LENNOX COURT MANAGEMENT (SOUTHSEA) LIMITED HAMPSHIRE Active TOTAL EXEMPTION FULL 55900 - Other accommodation
THE STANLEY GROUP LIMITED MIDHURST Active DORMANT 22290 - Manufacture of other plastic products
ANGLESEY BUILDING SERVICES LIMITED HANTS ... NO ACCOUNTS FILED None Supplied
NT (UK) BUSINESS SOLUTIONS LTD FAREHAM Active MICRO ENTITY 62090 - Other information technology service activities
PAYLING MCDONALD LIMITED HERTS Active MICRO ENTITY 62020 - Information technology consultancy activities
ASTHMA ALLERGY & INFLAMMATION RESEARCH TRUST LTD SOUTHAMPTON Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
ED TOOLEY NUTRITION LTD FAREHAM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
SOLENT MICROLIGHTS GOSPORT Active MICRO ENTITY 52102 - Operation of warehousing and storage facilities for air transport activities
A J STIRLING LTD GOSPORT ENGLAND Dissolved... UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
D&A INSTALL SERVICES LIMITED GOSPORT ENGLAND Active UNAUDITED ABRIDGED 43220 - Plumbing, heat and air-conditioning installation

Free Reports Available

Report Date Filed Date of Report Assets
Gosport Masonic Hall Limited Filleted accounts for Companies House (small and micro) 2024-01-06 31-03-2023 £24,695 Cash £510,165 equity
Gosport Masonic Hall Limited Filleted accounts for Companies House (small and micro) 2022-11-04 31-03-2022 £53,493 Cash £511,633 equity
Gosport Masonic Hall Limited Filleted accounts for Companies House (small and micro) 2021-08-14 31-03-2021 £25,039 Cash £481,268 equity
Gosport Masonic Hall Limited Filleted accounts for Companies House (small and micro) 2021-01-08 31-03-2020 £13,008 Cash £447,433 equity
Gosport Masonic Hall Limited Filleted accounts for Companies House (small and micro) 2019-11-15 31-03-2019 £27,245 Cash £441,899 equity