CHESHIRE MASONIC PROPERTIES LIMITED. - TIMPERLEY


Company Profile Company Filings

Overview

CHESHIRE MASONIC PROPERTIES LIMITED. is a Private Limited Company from TIMPERLEY and has the status: Active.
CHESHIRE MASONIC PROPERTIES LIMITED. was incorporated 81 years ago on 01/08/1942 and has the registered number: 00375364. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.

CHESHIRE MASONIC PROPERTIES LIMITED. - TIMPERLEY

This company is listed in the following categories:
41100 - Development of building projects

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 30/04/2023 31/01/2025

Registered Office

ASHCROFT HOUSE
TIMPERLEY
ALTRINCHAM
WA15 7AB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/03/2023 24/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL ANTHONY EELES Jan 1963 British Director 2023-03-24 CURRENT
MR STEPHEN CHARLES TEARE Secretary 2021-03-01 CURRENT
MR STEPHEN CHARLES TEARE Apr 1958 British Director 2021-10-06 CURRENT
MR NICK SIMPSON Oct 1966 British Director 2020-07-20 CURRENT
MR MICHAEL NOLAN Sep 1954 British Director 2019-10-02 CURRENT
HIS HONOUR JUDGE SIMON EDWARD MEDLAND Aug 1965 British Director 2022-09-28 CURRENT
MR. STEPHEN ARTHUR KINSEY Jun 1956 British Director 2014-10-01 CURRENT
MR. DAVID JOHN ESHELBY Secretary 2012-01-19 UNTIL 2015-11-16 RESIGNED
MR JAMES ARTHUR THOMAS COLLINS Dec 1930 Secretary RESIGNED
MR PAUL MICHAEL CAVANAGH Secretary 2020-01-01 UNTIL 2021-02-28 RESIGNED
MR. PETER EDWARD CARROLL Jan 1947 British Secretary 2000-12-15 UNTIL 2011-10-27 RESIGNED
MR GRAHAM RICHARD HUMPHRIES Apr 1941 British Director 1995-01-10 UNTIL 2000-03-22 RESIGNED
GORDON GLOVER Jan 1934 British Director 1993-12-01 UNTIL 2005-09-28 RESIGNED
MR. ALAN GLAZIER Oct 1948 British Director 1998-09-29 UNTIL 2012-08-23 RESIGNED
MR. ALAN GLAZIER Oct 1948 British Director 2015-04-24 UNTIL 2018-10-03 RESIGNED
MR LEONARD GEARY Oct 1919 British Director RESIGNED
MR RODERICK STEWART GAMWELL Feb 1950 British Director 2015-11-16 UNTIL 2019-10-02 RESIGNED
MR. IVOR JAMES HENRY Aug 1946 English Director 2012-01-19 UNTIL 2012-08-23 RESIGNED
ERIC FOXWELL Jan 1935 Secretary 1998-04-08 UNTIL 2000-12-15 RESIGNED
MR GRAHAM RICHARD HUMPHRIES Apr 1941 British Secretary 1997-11-26 UNTIL 1998-04-08 RESIGNED
MR MICHAEL GEORGE LEESE Secretary 2015-11-16 UNTIL 2019-12-31 RESIGNED
STEPHEN ARTHUR KINSEY Jun 1956 British Director 2007-09-29 UNTIL 2009-10-26 RESIGNED
MR THOMAS IAN CRANSTON Jan 1938 British Director 2009-10-26 UNTIL 2012-01-19 RESIGNED
MR HARRY DICKINSON Jan 1924 British Director RESIGNED
MR JOHN DUTTON Nov 1932 British Director 1998-04-08 UNTIL 2005-09-28 RESIGNED
MR DAVID VICTOR DYSON Aug 1958 British Director 2018-02-15 UNTIL 2022-09-28 RESIGNED
MR ROBERT JOHN ELLERSHAW Dec 1944 British Director 1998-09-29 UNTIL 2011-10-27 RESIGNED
ERIC NUTTALL Jan 1930 British Director RESIGNED
MR. JAMES MICHAEL MVGARVA Jul 1944 British Director 2011-10-27 UNTIL 2012-01-19 RESIGNED
MR JAMES ARTHUR THOMAS COLLINS Dec 1930 Director RESIGNED
MR JIM ELLIS May 1932 British Director RESIGNED
MR PAUL MICHAEL CAVANAGH Jul 1962 British Director 2020-01-01 UNTIL 2021-10-05 RESIGNED
MR. PETER EDWARD CARROLL Jan 1947 British Director 2012-01-19 UNTIL 2012-08-23 RESIGNED
MR LESLIE OWEN ALDRIDGE Jun 1923 British Director RESIGNED
CYRIL ACTON May 1929 British Director 2005-09-28 UNTIL 2008-01-21 RESIGNED
MR. PETER EDWARD CARROLL Jan 1947 British Director 2000-03-22 UNTIL 2009-10-26 RESIGNED
MR DAVID JOHN ESHELBY Jul 1943 British Director 2012-08-23 UNTIL 2015-07-22 RESIGNED
MR. DAVID VICTOR DYSON Aug 1958 British Director 2012-08-23 UNTIL 2014-10-01 RESIGNED
RICHARD NEVILLE GODFREY FREEMAN Jan 1945 British Director RESIGNED
MR RONALD GLYN HEWITT Aug 1952 British Director 2007-09-29 UNTIL 2009-10-26 RESIGNED
MR DAVID RICHARD MEACHER-JONES Jul 1970 British Director 2014-10-01 UNTIL 2015-02-05 RESIGNED
MR ERIC JOHN MCCONNELL Nov 1949 British Director 2008-09-27 UNTIL 2012-08-23 RESIGNED
MR. DAVID LITTLEWOOD Feb 1951 English Director 2012-01-19 UNTIL 2012-08-23 RESIGNED
MR MICHAEL GEORGE LEESE May 1948 British Director 2015-11-16 UNTIL 2019-12-31 RESIGNED
ERIC FOXWELL Jan 1935 Director 1998-04-08 UNTIL 2000-05-31 RESIGNED
MR. STEPHEN ARTHUR KINSEY Jun 1956 British Director 2012-01-19 UNTIL 2012-08-23 RESIGNED
MR DAVID KINSEY Dec 1934 British Director 2005-09-28 UNTIL 2007-09-29 RESIGNED
DENIS MACRAE KEVAN Mar 1932 British Director RESIGNED
MR THOMAS IAN CRANSTON Jan 1938 British Director 2012-08-23 UNTIL 2015-07-22 RESIGNED
DAVID RICHARD HINDE Feb 1941 British Director 2000-03-22 UNTIL 2012-01-19 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
His Honour Judge Simon Edward Medland 2022-09-28 - 2023-03-24 8/1965 Significant influence or control
Mr Stephen Charles Teare 2021-10-06 4/1958 Stockport   Cheshire Significant influence or control as trust
Mr Paul Michael Cavanagh 2020-01-01 - 2021-10-05 7/1962 Significant influence or control
Mr David Victor Dyson 2018-10-03 - 2022-09-28 8/1958 Significant influence or control
Mr Michael George Leese 2016-04-06 - 2019-12-31 5/1948 Significant influence or control
Mr Alan Glazier 2016-04-06 - 2018-10-03 10/1948 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOCIETY OF MOTOR MANUFACTURERS AND TRADERS LIMITED(THE) LONDON Active GROUP 94110 - Activities of business and employers membership organizations
BOLLING INVESTMENTS LIMITED ALTRINCHAM UNITED KINGDOM Active FULL 68100 - Buying and selling of own real estate
CHESHIRE FIRE ENGINEERING LIMITED CHESHIRE Active DORMANT 7499 - Non-trading company
MASONIC TEMPLE BIRKENHEAD LIMITED BIRKENHEAD Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
E.R.F.LIMITED SWINDON Active DORMANT 74990 - Non-trading company
CHESHIRE MASONIC COVENANTS LIMITED ALTRINCHAM Active FULL 88990 - Other social work activities without accommodation n.e.c.
CHESHIRE MASONIC TRUSTEE CORPORATION LIMITED ALTRINCHAM Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
E. R. F. (HOLDINGS) PUBLIC LIMITED COMPANY SWINDON Active DORMANT 74990 - Non-trading company
LOOKERS MOTOR HOLDINGS LIMITED ALTRINCHAM UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 45111 - Sale of new cars and light motor vehicles
DOVERCOURT MOTOR COMPANY LIMITED(THE) ALTRINCHAM UNITED KINGDOM Active DORMANT 99999 - Dormant Company
APEC LIMITED BIRMINGHAM UNITED KINGDOM Active FULL 45310 - Wholesale trade of motor vehicle parts and accessories
ALDRIDGE BROS (SHEET METAL) LTD NORTHAMPTON ENGLAND Dissolved... UNAUDITED ABRIDGED 25990 - Manufacture of other fabricated metal products n.e.c.
LOOKERS BIRMINGHAM LIMITED ALTRINCHAM UNITED KINGDOM Active DORMANT 99999 - Dormant Company
DUTTON-FORSHAW HOLDINGS LIMITED ALTRINCHAM UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
FERRARIS PISTON SERVICE LIMITED BIRMINGHAM UNITED KINGDOM Active FULL 45310 - Wholesale trade of motor vehicle parts and accessories
GYMCUBE.COM LIMITED STALYBRIDGE ENGLAND Dissolved... MICRO ENTITY 59112 - Video production activities
CHESHIRE MASONIC GENERAL PURPOSES COMPANY LIMITED TIMPERLEY Active DORMANT 41100 - Development of building projects
CHARLES HURST CORPORATION LIMITED - THE BELFAST Active DORMANT 70100 - Activities of head offices
CHARLES HURST MOTORS LTD BELFAST Active DORMANT 99999 - Dormant Company

Free Reports Available

Report Date Filed Date of Report Assets
CHESHIRE_MASONIC_PROPERTI - Accounts 2024-01-31 30-04-2023 £42,127 Cash £867,277 equity
CHESHIRE_MASONIC_PROPERTI - Accounts 2023-01-20 30-04-2022 £121,548 Cash £870,787 equity
CHESHIRE_MASONIC_PROPERTI - Accounts 2022-01-11 30-04-2021 £86,923 Cash £773,815 equity
CHESHIRE_MASONIC_PROPERTI - Accounts 2021-02-25 30-04-2020 £16,288 Cash £78,475 equity
CHESHIRE_MASONIC_PROPERTI - Accounts 2020-01-16 30-04-2019 £31,251 Cash £54,390 equity
Cheshire Masonic Properties Ltd - Accounts to registrar (filleted) - small 18.1 2019-01-31 30-04-2018 £34,203 Cash £59,763 equity
Cheshire Masonic Properties Ltd - Accounts to registrar (filleted) - small 17.3 2018-01-23 30-04-2017 £45,077 Cash £77,128 equity
Cheshire Masonic Properties Ltd - Limited company - abbreviated - 11.6 2015-01-31 30-04-2014 £72,266 Cash £86,050 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHESHIRE MASONIC COVENANTS LIMITED ALTRINCHAM Active FULL 88990 - Other social work activities without accommodation n.e.c.
CHESHIRE MASONIC TRUSTEE CORPORATION LIMITED ALTRINCHAM Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
LEICESTER-WARREN HALL COMPANY LIMITED (THE) ALTRINCHAM ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
CHESHIRE MASONIC GENERAL PURPOSES COMPANY LIMITED TIMPERLEY Active DORMANT 41100 - Development of building projects
FOREST GREEN GROUP LIMITED TIMPERLEY UNITED KINGDOM Active NO ACCOUNTS FILED 98000 - Residents property management