FARNBOROUGH MASONIC CENTRE LTD - FARNBOROUGH


Company Profile Company Filings

Overview

FARNBOROUGH MASONIC CENTRE LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from FARNBOROUGH and has the status: Active.
FARNBOROUGH MASONIC CENTRE LTD was incorporated 72 years ago on 16/04/1952 and has the registered number: 00506965. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.

FARNBOROUGH MASONIC CENTRE LTD - FARNBOROUGH

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
31 / 3 31/03/2022 31/03/2024

Registered Office

ALEXANDRA HALL 39
FARNBOROUGH
HAMPSHIRE
GU14 6BS

This Company Originates in : United Kingdom
Previous trading names include:
FARNBOROUGH MASONIC PROPERTIES LIMITED (until 04/11/2013)

Confirmation Statements

Last Statement Next Statement Due
31/12/2023 14/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ADRIAN COOPER Sep 1956 British Director 2020-04-17 CURRENT
MR ALEXANDER DORWARD GREEN Oct 1967 British Director 2022-06-17 CURRENT
MR SIMON TUDOR Dec 1979 British Director 2020-07-01 CURRENT
MR GORDON HENRY JAMES LAMB Sep 1946 British Director 2022-03-31 CURRENT
GEOFFREY GORDON ANDREWS Sep 1940 British Secretary 2001-10-05 UNTIL 2003-11-20 RESIGNED
FRANK HENRY HUTCHINSON Sep 1923 English Director RESIGNED
MR MICHAEL INGRAM Sep 1964 British Director 2014-05-23 UNTIL 2017-10-10 RESIGNED
MICHAEL FRANKLIN JENKINS Feb 1948 British Director 1998-06-12 UNTIL 2000-10-01 RESIGNED
RICHARD THOMAS RUSCOE Jul 1950 British Secretary 2007-07-26 UNTIL 2007-08-18 RESIGNED
HERBERT MAURICE NORFORD Mar 1927 British Secretary 2005-08-22 UNTIL 2006-03-14 RESIGNED
DAVID JOHN MORGAN Mar 1947 Secretary 2003-12-12 UNTIL 2004-04-07 RESIGNED
JOHN WILLIAM LAMB Apr 1942 Secretary 1999-10-22 UNTIL 2000-10-08 RESIGNED
IAN COURTNEY HOCKNEY Sep 1943 British Secretary 2004-11-08 UNTIL 2005-08-25 RESIGNED
JOHN DAVIS Dec 1946 British Secretary RESIGNED
MR ADRIAN MICHAEL BEAN Secretary 2013-11-15 UNTIL 2015-08-28 RESIGNED
GEOFFREY GORDON ANDREWS Sep 1940 British Secretary 1998-09-25 UNTIL 1999-10-22 RESIGNED
MR JOHN ROBERT KAINE Apr 1922 English Director RESIGNED
MR COLIN MICHAEL WICKS Feb 1958 British Secretary 2007-10-26 UNTIL 2013-11-15 RESIGNED
JOHN WILLIAM LAMB Apr 1942 Secretary 1997-04-01 UNTIL 1998-09-25 RESIGNED
DAVID ALAN COCKSEY Dec 1946 British Director 2001-10-24 UNTIL 2007-08-18 RESIGNED
RAYMOND PATRICK CONNOR Nov 1946 British Director 2000-10-24 UNTIL 2004-10-27 RESIGNED
GERALD ALDEN COOPER Nov 1924 British Director 1998-09-03 UNTIL 2001-10-05 RESIGNED
JOHN DAVIS Dec 1946 British Director 2004-11-08 UNTIL 2007-12-13 RESIGNED
JOHN DAVIS Dec 1946 British Director 1998-09-03 UNTIL 2003-11-18 RESIGNED
MR ALEX GREEN Oct 1967 Scottish Director 2021-03-08 UNTIL 2022-02-14 RESIGNED
HERBERT MAURICE NORFORD Mar 1927 British Director 2000-10-24 UNTIL 2003-11-18 RESIGNED
MR ERIC DOUGLAS MARLOW Sep 1950 British Director 2018-01-01 UNTIL 2018-07-13 RESIGNED
MR RICHARD WILLIAM CARTER Oct 1943 British Director 2008-06-13 UNTIL 2014-04-01 RESIGNED
MR ADRIAN BEAN Mar 1967 British Director 2007-10-26 UNTIL 2022-02-10 RESIGNED
ERNIE BEALE Dec 1959 British Director 2004-01-05 UNTIL 2005-12-01 RESIGNED
GEOFFREY GORDON ANDREWS Sep 1940 British Director 1998-10-29 UNTIL 2001-06-24 RESIGNED
GEOFFREY GORDON ANDREWS Sep 1940 British Director 2004-11-08 UNTIL 2006-10-01 RESIGNED
MR JOHN DOUGLAS ADDISON Jan 1933 British Director 2007-10-26 UNTIL 2010-01-01 RESIGNED
DAVID MORGAN BOWDEN Jun 1930 Welsh Director RESIGNED
MR MICHAEL KENNETH GREENWOOD Apr 1950 British Director 2018-10-26 UNTIL 2023-03-20 RESIGNED
MR ALAN DAVEY Oct 1944 British Director 2010-10-01 UNTIL 2018-10-26 RESIGNED
SIMON PAUL GROVES Dec 1951 British Director 1998-09-03 UNTIL 2000-09-27 RESIGNED
HERBERT MAURICE NORFORD Mar 1927 British Director 2005-08-22 UNTIL 2006-08-11 RESIGNED
IAN COURTNEY HOCKNEY Sep 1943 British Director 2004-11-08 UNTIL 2005-08-25 RESIGNED
MR MICHAEL KENNETH GREENWOOD Apr 1950 British Director 2004-04-16 UNTIL 2007-09-08 RESIGNED
JOHN WILLIAM LAMB Apr 1942 Director 1999-01-05 UNTIL 2000-10-08 RESIGNED
MERRIK KNIGHT Nov 1957 British Director 2002-03-13 UNTIL 2003-11-18 RESIGNED
EDGAR ARTHUR WILLIAM KNIGHT Aug 1937 English Director RESIGNED
ERNEST KERSHAW May 1927 British Director RESIGNED
DARROL ANDREW KENNEDY Oct 1943 British Director 2004-04-15 UNTIL 2007-08-18 RESIGNED
DONALD ROY LEWIS Aug 1927 British Director 1992-12-11 UNTIL 1998-10-29 RESIGNED
MR PETER FREDERICK JOWITT Jul 1929 British Director 1998-07-23 UNTIL 2001-10-23 RESIGNED
BASIL THOMAS GUY Oct 1930 British Director 1999-08-25 UNTIL 2000-10-24 RESIGNED
IAN ANTHONY HENDERSON Nov 1954 British Director 1997-10-09 UNTIL 1998-09-03 RESIGNED
MR ALEXANDER DORWARD GREEN Oct 1967 British Director 2020-08-19 UNTIL 2021-02-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Simon Tudor 2023-03-31 Farnborough   Right to appoint and remove directors
Mr Michael Kenneth Greenwood 2022-06-01 - 2023-03-20 4/1950 Farnborough   Hampshire Significant influence or control
Adrian Bean 2020-07-01 - 2022-02-11 Farnborough   Right to appoint and remove directors
Mr Derek Martin Williamson 2019-09-01 - 2020-06-30 11/1944 Walton-On-Thames   Surrey Significant influence or control as firm
Mr Harold John Dennis Ryan 2018-10-26 - 2019-09-01 3/1951 Farnborough   Hampshire Right to appoint and remove directors
Mr Dionissios Skouras 2016-04-06 - 2018-10-26 8/1956 Farnborough   Hampshire Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALDERSHOT MASONIC PROPERTIES LIMITED FARNBOROUGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
PILGRIMS (THREE COUNTIES) LIMITED FARNHAM Dissolved... TOTAL EXEMPTION SMALL 68320 - Management of real estate on a fee or contract basis
SAFETY FIRST PROJECTS LTD Dissolved... TOTAL EXEMPTION SMALL 32990 - Other manufacturing n.e.c.
BUSINESS GUIDANCE LIMITED ALDERSHOT Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
A. MORALES LIMITED ALDERSHOT Dissolved... TOTAL EXEMPTION SMALL 56103 - Take-away food shops and mobile food stands
UK TECHNICAL SERVICES LIMITED FARNBOROUGH Dissolved... MICRO ENTITY 43210 - Electrical installation
GREENPOINT COMPUTER SERVICES LIMITED HANTS Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
D'ZIGN BUILD LTD CAMBERLEY Active UNAUDITED ABRIDGED 43390 - Other building completion and finishing
ALMONDALE COURT PROPERTY LIMITED CAMBRIDGE UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
R.S.V. TRADING CO. LIMITED GOSPORT ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
BONSAI BUILDING LIMITED HAMPSHIRE Dissolved... TOTAL EXEMPTION SMALL 43290 - Other construction installation
R. BROOKS ELECTRICAL SERVICES LIMITED FARNBOROUGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 43210 - Electrical installation
ALDERWOOD BUSINESS CENTRE LIMITED FARNHAM ENGLAND Dissolved... UNAUDITED ABRIDGED 70221 - Financial management
GPOINT LIMITED HANTS Active DORMANT 62020 - Information technology consultancy activities
FARNHAM PARK GOLF (SURREY) LIMITED EPSOM ... TOTAL EXEMPTION FULL 56301 - Licensed clubs
REACH LEGAL SERVICES LTD. FARNBOROUGH Dissolved... DORMANT 69109 - Activities of patent and copyright agents; other legal activities
MULBERRY HOMES (HANTS) LTD FARNBOROUGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
ALEXANDRA HOUSE OFFICES LTD FARNBOROUGH Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
ALEXANDRA HALL (FUNCTIONS & EVENTS) LTD FARNBOROUGH Active MICRO ENTITY 56290 - Other food services

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - FARNBOROUGH MASONIC CENTRE LTD 2024-04-02 31-03-2023 £256,547 equity
Farnborough_Masonic_Centre_Ltd_31_Mar_2022_set_of_accounts_for_filing.html 2022-10-06 31-03-2022 £264,355 equity
Farnborough_Masonic_Centre_Ltd_31_Mar_2021_set_of_accounts_for_filing.html 2021-07-13 31-03-2021 £264,700 equity
Farnborough Masonic Centre Ltd - Filleted accounts 2020-07-23 31-03-2020 £72,657 Cash £270,554 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALEXANDRA HOUSE OFFICES LTD FARNBOROUGH Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
ALEXANDRA HALL (FUNCTIONS & EVENTS) LTD FARNBOROUGH Active MICRO ENTITY 56290 - Other food services