MANSFIELD MASONIC HALL COMPANY LIMITED(THE) - MANSFIELD


Company Profile Company Filings

Overview

MANSFIELD MASONIC HALL COMPANY LIMITED(THE) is a Private Limited Company from MANSFIELD ENGLAND and has the status: Active.
MANSFIELD MASONIC HALL COMPANY LIMITED(THE) was incorporated 89 years ago on 26/02/1935 and has the registered number: 00297610. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/04/2024.

MANSFIELD MASONIC HALL COMPANY LIMITED(THE) - MANSFIELD

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

155 NOTTINGHAM ROAD
MANSFIELD
NOTTINGHAMSHIRE
NG18 4AE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/04/2023 08/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
NEIL DAVID TEMPLE Sep 1967 British Director 2018-01-30 CURRENT
MR JASON LEE PASHLEY Secretary 2020-02-05 CURRENT
MR ANDREW MARTIN BRENTNALL Sep 1945 British Director 2011-10-12 CURRENT
MR STEVEN COOLING Apr 1956 British Director 2003-10-15 CURRENT
MR STEPHEN WILLIAM GEE May 1955 British Director 2021-02-11 CURRENT
MR DAVID THOMAS GRUMMET Jul 1960 British Director 2021-11-29 CURRENT
MR STEPHEN JOHN GRUMMETT Aug 1958 British Director 2023-05-16 CURRENT
MR DAVID WILLIAM MASON Mar 1949 British Director 2020-02-05 CURRENT
MR JASON LEE PASHLEY Apr 1971 British Director 2020-02-05 CURRENT
MR BRIAN RICHARD GEORGE PAYNE May 1952 British Director CURRENT
ANTHONY BARRATT SALE May 1942 British Director CURRENT
MR BRIAN WILLIAM STONES Sep 1941 British Director 2008-01-31 CURRENT
MR ROBIN KEITH WILSON May 1945 British Director 2023-10-02 CURRENT
STUART CLIFFORD JACQUES Aug 1946 British Director 2001-10-19 UNTIL 2008-01-31 RESIGNED
MR SIDNEY SMITH Apr 1913 British Director RESIGNED
MR MICHAEL ANTHONY HENSHAW (DECEASED) Nov 1934 British Director RESIGNED
ANTHONY THOMAS SLADE Jan 1942 British Director 1996-01-09 UNTIL 2001-10-19 RESIGNED
ERIC SAXTON Aug 1932 British Director 2001-06-01 UNTIL 2008-06-05 RESIGNED
MR DAVID JOHN FISHER Secretary 2016-01-27 UNTIL 2018-01-30 RESIGNED
MR ALISTAIR TOWNSEND Secretary 2018-03-31 UNTIL 2020-02-05 RESIGNED
MR DAVID WILSON May 1944 British Secretary RESIGNED
MR FREDERICK EPHREM PARKINSON Secretary 2015-07-28 UNTIL 2015-12-31 RESIGNED
MR HERBERT HOWARD BAGGALEY Aug 1939 British Director RESIGNED
MR PHILLIP DAVID BLACKMORE Jan 1957 British Director 2014-11-12 UNTIL 2017-02-15 RESIGNED
MR NORMAN EDWARD CHRISTOPHER BUDDEN Jul 1929 English Director 1991-11-19 UNTIL 2001-03-14 RESIGNED
LESLIE TREVOR CHARLES COOPER May 1950 British Director 2006-04-03 UNTIL 2013-01-29 RESIGNED
MR DAVID DOUGLAS CRADDOCK Sep 1954 British Director 2013-04-14 UNTIL 2014-11-12 RESIGNED
MR DAVID DOUGLAS CRADDOCK Sep 1954 British Director 2002-09-23 UNTIL 2013-04-14 RESIGNED
MR JOHN HINTON DALE Oct 1952 British Director 2016-01-27 UNTIL 2020-02-05 RESIGNED
MR AARON MITCHELL DINNES Aug 1991 British Director 2018-01-30 UNTIL 2020-02-05 RESIGNED
MR DAVID JOHN FISHER Aug 1946 British Director 2013-02-07 UNTIL 2018-01-30 RESIGNED
MR DEREK JOHN HAYES May 1939 English Director 1991-01-29 UNTIL 1997-05-20 RESIGNED
MR DAVID IAN FRUDD Jan 1945 British Director 1997-05-20 UNTIL 2018-01-30 RESIGNED
MR GEORGE ANGUS ROSE EVANS Apr 1940 British Director 1992-04-26 UNTIL 2013-12-19 RESIGNED
MR ROBERT ANDREW HEASON British Director 1998-03-26 UNTIL 2008-01-31 RESIGNED
MR KEITH WILLIAM RODGERS Nov 1978 British Director 2020-02-05 UNTIL 2022-11-01 RESIGNED
MR NIGEL PICKERING Oct 1966 British Director 2016-11-03 UNTIL 2019-10-14 RESIGNED
MR THOMAS WILLIAM PETERS Jul 1918 British Director RESIGNED
MR JOHN FREDERICK PATTISON Oct 1940 British Director 1995-04-01 UNTIL 1996-01-08 RESIGNED
MICHAEL JAMES PAGE May 1946 British Director 1995-04-10 UNTIL 2020-07-11 RESIGNED
MR MARK OWENS Aug 1966 British Director 2020-02-05 UNTIL 2021-02-15 RESIGNED
MR SIMON JOHN LEEMING Apr 1975 British Director 2015-09-01 UNTIL 2017-05-09 RESIGNED
JOHN MELVYN SHAW Sep 1945 British Director 2001-08-22 UNTIL 2006-04-03 RESIGNED
MR JOHN KENNETH ROUGHTON May 1951 British Director 2014-11-12 UNTIL 2020-02-05 RESIGNED
DAVID SHILLING Jun 1955 British Director 2022-11-01 UNTIL 2023-09-05 RESIGNED
JOHN ARTHUR MOSS May 1926 British Director 1993-05-30 UNTIL 2002-06-13 RESIGNED
MR CYRIL MORRIS Apr 1929 British Director RESIGNED
JAMES MICHAEL MOODY May 1943 British Director 2008-06-05 UNTIL 2013-11-07 RESIGNED
MR GORDON JOHN MASKREY May 1926 British Director RESIGNED
ERIC MACE Apr 1941 British Director 2008-06-05 UNTIL 2021-03-15 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SHERWOOD FLYING CLUB LIMITED(THE) NOTTINGHAM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
CYGNET LEARNING DISABILITIES MIDLANDS LIMITED SEVENOAKS ENGLAND Active FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
PARKWAY NO 9 LIMITED ROMSEY Dissolved... DORMANT 99999 - Dormant Company
MUTUAL ONE LIMITED LONDON Dissolved... DORMANT 66190 - Activities auxiliary to financial intermediation n.e.c.
DAVID BLOUNT LIMITED NOTTINGHAM UNITED KINGDOM Active UNAUDITED ABRIDGED 68310 - Real estate agencies
THE CONNEXION MANAGEMENT COMPANY LIMITED MANSFIELD ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
J D ESTATES UK LTD NOTTINGHAM ENGLAND Active MICRO ENTITY 41100 - Development of building projects
COMMUNICATION AVENUE LIMITED 60 CHARTER ROW Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
THE RIDDINGS (MORRIS STREET) MANAGEMENT COMPANY LIMITED NOTTINGHAM ENGLAND Active MICRO ENTITY 98000 - Residents property management
BERRY HILL HALL (MANSFIELD) MANAGEMENT COMPANY LIMITED BIRMINGHAM ENGLAND Active DORMANT 98000 - Residents property management
EPPERSTONE DEVELOPMENTS (NO. 2) LIMITED NOTTS Dissolved... MICRO ENTITY 74990 - Non-trading company
UNION MILL WHITBY MANAGEMENT COMPANY LIMITED SCARBOROUGH Active DORMANT 98000 - Residents property management
N AND PT PROPERTIES LIMITED MANSFIELD Active TOTAL EXEMPTION FULL 99999 - Dormant Company
OAKHAM SUITE LIMITED MANSFIELD Active UNAUDITED ABRIDGED 56210 - Event catering activities
BACO LIMITED MANSFIELD Dissolved... 68209 - Other letting and operating of own or leased real estate
COSMETIC FREEDOM LIMITED MANSFIELD Dissolved... DORMANT 99999 - Dormant Company
ALDRIN LIMITED MANSFIELD Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
SILVER LINING AGENCIES LIMITED NOTTINGHAM ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
TEMPLE ESTATES (MANSFIELD) LTD MANSFIELD ENGLAND Active NO ACCOUNTS FILED 68310 - Real estate agencies

Free Reports Available

Report Date Filed Date of Report Assets
MANSFIELD MASONIC HALL COMPANY LIMITED(THE) 2024-04-26 31-07-2023 £18,368 Cash £933,674 equity
MANSFIELD MASONIC HALL COMPANY LIMITED(THE) 2023-04-14 31-07-2022 £79,835 Cash £878,961 equity
MANSFIELD MASONIC HALL COMPANY LIMITED(THE) 2022-04-21 31-07-2021 £97,013 Cash £816,482 equity
MANSFIELD MASONIC HALL COMPANY LIMITED(THE) 2021-04-16 31-07-2020 £77,608 Cash £746,029 equity
MANSFIELD MASONIC HALL COMPANY LIMITED(THE) 2020-04-16 31-07-2019 £1,409 Cash £675,503 equity
ACCOUNTS - Final Accounts 2019-02-09 31-07-2018 115,540 Cash 614,356 equity
ACCOUNTS - Final Accounts 2018-03-29 31-07-2017 81,846 Cash 552,052 equity
ACCOUNTS - Final Accounts preparation 2017-04-04 31-07-2016 52,763 Cash 584,883 equity
ACCOUNTS - Final Accounts preparation 2016-03-25 31-07-2015 26,374 Cash 548,960 equity
ACCOUNTS - Final Accounts preparation 2014-12-13 31-07-2014 16,488 Cash 481,970 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OAKHAM SUITE LIMITED MANSFIELD Active UNAUDITED ABRIDGED 56210 - Event catering activities
OPA! GREEK LTD MANSFIELD ENGLAND Active NO ACCOUNTS FILED 56103 - Take-away food shops and mobile food stands