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
MR ROBIN KEITH WILSON May 1945 British Director 2023-10-02 CURRENT
MR STEPHEN WILLIAM GEE May 1955 British Director 2021-02-11 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 RICHARD WHITEHEAD Jun 1961 British Director 2023-02-07 CURRENT
MR ANDREW MARTIN BRENTNALL Sep 1945 British Director 2011-10-12 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 STEVEN COOLING Apr 1956 British Director 2003-10-15 CURRENT
NEIL DAVID TEMPLE Sep 1967 British Director 2018-01-30 CURRENT
MR JASON LEE PASHLEY Secretary 2020-02-05 CURRENT
ERIC MACE Apr 1941 British Director 2008-06-05 UNTIL 2021-03-15 RESIGNED
MR GORDON JOHN MASKREY May 1926 British Director RESIGNED
MICHAEL JAMES PAGE May 1946 British Director 1995-04-10 UNTIL 2020-07-11 RESIGNED
JAMES MICHAEL MOODY May 1943 British Director 2008-06-05 UNTIL 2013-11-07 RESIGNED
MR CYRIL MORRIS Apr 1929 British Director RESIGNED
MR DAVID IAN FRUDD Jan 1945 British Director 1997-05-20 UNTIL 2018-01-30 RESIGNED
JOHN ARTHUR MOSS May 1926 British Director 1993-05-30 UNTIL 2002-06-13 RESIGNED
MR MARK OWENS Aug 1966 British Director 2020-02-05 UNTIL 2021-02-15 RESIGNED
JOHN MELVYN SHAW Sep 1945 British Director 2001-08-22 UNTIL 2006-04-03 RESIGNED
MR SIMON JOHN LEEMING Apr 1975 British Director 2015-09-01 UNTIL 2017-05-09 RESIGNED
STUART CLIFFORD JACQUES Aug 1946 British Director 2001-10-19 UNTIL 2008-01-31 RESIGNED
MR MICHAEL ANTHONY HENSHAW (DECEASED) Nov 1934 British Director RESIGNED
MR FREDERICK EPHREM PARKINSON Secretary 2015-07-28 UNTIL 2015-12-31 RESIGNED
MR ROBERT ANDREW HEASON British Director 1998-03-26 UNTIL 2008-01-31 RESIGNED
MR ALISTAIR TOWNSEND Secretary 2018-03-31 UNTIL 2020-02-05 RESIGNED
MR DAVID JOHN FISHER Secretary 2016-01-27 UNTIL 2018-01-30 RESIGNED
MR DAVID WILSON May 1944 British Secretary RESIGNED
ANTHONY THOMAS SLADE Jan 1942 British Director 1996-01-09 UNTIL 2001-10-19 RESIGNED
MR DAVID JOHN FISHER Aug 1946 British Director 2013-02-07 UNTIL 2018-01-30 RESIGNED
MR JOHN HINTON DALE Oct 1952 British Director 2016-01-27 UNTIL 2020-02-05 RESIGNED
MR DAVID DOUGLAS CRADDOCK Sep 1954 British Director 2002-09-23 UNTIL 2013-04-14 RESIGNED
MR DAVID DOUGLAS CRADDOCK Sep 1954 British Director 2013-04-14 UNTIL 2014-11-12 RESIGNED
LESLIE TREVOR CHARLES COOPER May 1950 British Director 2006-04-03 UNTIL 2013-01-29 RESIGNED
MR NORMAN EDWARD CHRISTOPHER BUDDEN Jul 1929 English Director 1991-11-19 UNTIL 2001-03-14 RESIGNED
MR PHILLIP DAVID BLACKMORE Jan 1957 British Director 2014-11-12 UNTIL 2017-02-15 RESIGNED
MR HERBERT HOWARD BAGGALEY Aug 1939 British Director RESIGNED
MR GEORGE ANGUS ROSE EVANS Apr 1940 British Director 1992-04-26 UNTIL 2013-12-19 RESIGNED
MR JOHN FREDERICK PATTISON Oct 1940 British Director 1995-04-01 UNTIL 1996-01-08 RESIGNED
MR AARON MITCHELL DINNES Aug 1991 British Director 2018-01-30 UNTIL 2020-02-05 RESIGNED
MR DEREK JOHN HAYES May 1939 English Director 1991-01-29 UNTIL 1997-05-20 RESIGNED
DAVID SHILLING Jun 1955 British Director 2022-11-01 UNTIL 2023-09-05 RESIGNED
ERIC SAXTON Aug 1932 British Director 2001-06-01 UNTIL 2008-06-05 RESIGNED
MR JOHN KENNETH ROUGHTON May 1951 British Director 2014-11-12 UNTIL 2020-02-05 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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HERBERT BAGGALEY CONSTRUCTION LIMITED NOTTINGHAM Dissolved... FULL 41201 - Construction of commercial buildings
PORTLAND COLLEGE NOTTS Active GROUP 85590 - Other education n.e.c.
SHERWOOD FLYING CLUB LIMITED(THE) NOTTINGHAM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
CONSTRUCTION CONFEDERATION HOLDINGS LIMITED GERRARDS CROSS Dissolved... TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
BAGGALEY GROUP LIMITED NOTTINGHAM Dissolved... GROUP 64203 - Activities of construction holding companies
NOTTINGHAMSHIRE ENTERPRISES DERBY Dissolved... SMALL 85320 - Technical and vocational secondary education
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
HEGINBOTHAM BROTHERS LIMITED DERBY Dissolved... TOTAL EXEMPTION SMALL 47721 - Retail sale of footwear in specialised stores
BGL LANDFILL LIMITED NOTTINGHAM ENGLAND Dissolved... MICRO ENTITY 74990 - Non-trading company
PEAKLANDER LIMITED DERBY Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
DAVID BLOUNT LIMITED NOTTINGHAM UNITED KINGDOM Active UNAUDITED ABRIDGED 68310 - Real estate agencies
COMMUNICATION AVENUE LIMITED 60 CHARTER ROW Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
UNION MILL WHITBY MANAGEMENT COMPANY LIMITED SCARBOROUGH Active DORMANT 98000 - Residents property management
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

Free Reports Available

Report Date Filed Date of Report Assets
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