PRESTATYN MASONIC BUILDINGS LIMITED - PRESTATYN


Company Profile Company Filings

Overview

PRESTATYN MASONIC BUILDINGS LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from PRESTATYN and has the status: Active.
PRESTATYN MASONIC BUILDINGS LIMITED was incorporated 53 years ago on 26/02/1971 and has the registered number: 01003459. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.

PRESTATYN MASONIC BUILDINGS LIMITED - PRESTATYN

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

ST. MELYD HALL, 6 FFORDD
PRESTATYN
DENBIGHSHIRE
LL19 8LA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/06/2023 15/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARTIN COLIN ADSHEAD Secretary 2019-04-01 CURRENT
MR MARTIN COLIN ADSHEAD Dec 1949 British Director 2011-05-31 CURRENT
MR ADRIAN MARK BOLGER Jul 1971 British Director 2014-05-01 CURRENT
MR TIMOTHY JOHN HARPER Jun 1959 British Director 2015-02-15 CURRENT
MR DAVID HENRY O'BRIEN Mar 1961 British Director 2010-05-25 CURRENT
MR ROBERT ALLAN PALMER Jun 1959 British Director 2018-09-30 CURRENT
MR BRIAN PETER STAPLETON Oct 1947 British Director 2018-10-01 CURRENT
DAVID OWEN May 1935 British Director 1997-01-10 UNTIL 2004-08-01 RESIGNED
ROBERT JOHN POTTER Nov 1949 Director 1998-09-01 UNTIL 2000-07-04 RESIGNED
MR EDWARD JOHN NEWBY Jan 1917 British Director RESIGNED
ROBERT FRANCIS MURRAY Oct 1946 British Director 2004-11-16 UNTIL 2010-03-31 RESIGNED
MR ROBERT DAVID OWENS Oct 1949 British Director 2014-10-24 UNTIL 2018-09-30 RESIGNED
MR COLIN THOMPSON MCKEITH Sep 1936 Scottish Director RESIGNED
MR NOEL CLIVE MARTIN Mar 1951 British Director 2004-03-08 UNTIL 2008-08-22 RESIGNED
MR RONALD CHARLES KING Feb 1949 British Director 2009-12-01 UNTIL 2011-03-31 RESIGNED
DOUGLAS ELWYN JONES Nov 1930 British Director 1999-03-08 UNTIL 2002-01-09 RESIGNED
MR DAVID JONES Dec 1943 Welsh Director 2012-01-31 UNTIL 2012-08-27 RESIGNED
BRYNLEY JONES Apr 1939 British Director 1998-09-14 UNTIL 2008-11-03 RESIGNED
MR ANTHONY JEFFERIES Aug 1932 British Director 2006-10-16 UNTIL 2008-09-09 RESIGNED
MR GRAHAM JOHN DAVID HARDY Dec 1938 British Director RESIGNED
RONALD FORMSTON Oct 1931 British Secretary 1997-01-10 UNTIL 1998-12-01 RESIGNED
MR JOHN MICHAEL TUCKER Oct 1935 Secretary RESIGNED
GRAHAM ROLAND BRADSHAW May 1942 British Secretary 2000-07-04 UNTIL 2005-03-03 RESIGNED
MR GRAHAM AUSTIN MAXWELL Sep 1963 British Director 2002-03-22 UNTIL 2010-09-30 RESIGNED
MR JAMES CARADOG PROUT Jul 1943 British Secretary 2009-06-01 UNTIL 2011-06-01 RESIGNED
ROBERT JOHN POTTER Nov 1949 Secretary 1998-11-16 UNTIL 2000-07-04 RESIGNED
DAVID EDWARD SPENCER May 1944 British Secretary 2005-03-14 UNTIL 2005-09-01 RESIGNED
ROBERT EDMUND DYBLE Jan 1940 Secretary 2005-09-01 UNTIL 2007-04-30 RESIGNED
BRIAN WILLIAM BALDWIN Dec 1930 British Director 2002-11-20 UNTIL 2006-11-27 RESIGNED
MR GEOFFREY GORDON RAYNER Nov 1951 British Director 2001-05-18 UNTIL 2007-05-18 RESIGNED
RONALD FORMSTON Oct 1931 British Director 1997-01-10 UNTIL 1998-11-16 RESIGNED
RONALD FORMSTON Oct 1931 British Director 2000-09-04 UNTIL 2007-05-18 RESIGNED
JOHN DAVID EDGE Nov 1951 British Director 2008-08-26 UNTIL 2014-10-21 RESIGNED
MICHAEL VIVIAN DAVIES Sep 1942 British Director 2001-11-13 UNTIL 2007-05-18 RESIGNED
MR HARRY LESLIE RONALD DAVIES Jul 1940 British Director RESIGNED
GLYN HEBER DAVIES May 1936 British Director 2001-03-28 UNTIL 2004-11-17 RESIGNED
BRIAN GRAHAM DALLIMORE Jan 1941 British Director 1998-12-01 UNTIL 2001-03-28 RESIGNED
SYDNEY GASKIN Mar 1973 British Director 2000-11-28 UNTIL 2002-10-11 RESIGNED
JOSEPH PHILIP CROSS Jul 1940 British Director 2006-10-16 UNTIL 2008-09-23 RESIGNED
MR ALAN GEOFFREY GILL May 1922 British Director 1992-01-27 UNTIL 1996-01-29 RESIGNED
MR WALTER ANDERS Sep 1926 British Director RESIGNED
MR GEORGE ALLITT Dec 1913 British Director RESIGNED
GRAHAM ROLAND BRADSHAW May 1942 British Director 1993-03-08 UNTIL 2005-03-03 RESIGNED
LESLIE GELDARD Apr 1924 British Director 1996-10-10 UNTIL 1998-09-05 RESIGNED
MR NICHOLAS MARTIN EDWARDS Oct 1947 British Director 1992-01-27 UNTIL 2001-11-13 RESIGNED
IVOR ANTHONY GRENTER Oct 1937 British Director 2000-11-28 UNTIL 2003-12-30 RESIGNED
IAN JAMES PERKIN Dec 1943 British Director 1997-01-10 UNTIL 1998-12-01 RESIGNED
CHARLES ALAN STONE Jul 1947 British Secretary 2007-04-30 UNTIL 2009-05-31 RESIGNED
MR GEOFFREY GORDON RAYNER Nov 1951 British Director 2012-09-21 UNTIL 2018-09-30 RESIGNED
MR JAMES CARADOG PROUT Jul 1943 British Director 2007-05-18 UNTIL 2011-06-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr David Henry O'Brien 2018-10-01 3/1961 Rhyl   Significant influence or control
Mr Robert David Owens 2016-04-06 - 2018-09-30 10/1949 Prestatyn   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COUNTY LAUNDRY AND CLEANERS (RHYL) LIMITED (THE) WREXHAM ... DORMANT 74990 - Non-trading company
FREEMASONS'HALL(LLANDUDNO)LIMITED(THE) LLANDUDNO Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
NEWTON MOUNT (RHOS-ON-SEA) MANAGEMENT COMPANY LIMITED COLWYN BAY WALES Active MICRO ENTITY 98000 - Residents property management
A.C.S. WADE LIMITED CHESTER Dissolved... TOTAL EXEMPTION FULL 43220 - Plumbing, heat and air-conditioning installation
CROSSROADS ASSOCIATION RUGBY ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ALPHA CONSULTING SERVICES LIMITED RHYL Dissolved... DORMANT 99999 - Dormant Company
MICRO DESIGN CONSULTANCY LIMITED BIRMINGHAM Active UNAUDITED ABRIDGED 62020 - Information technology consultancy activities
APPLECARE HOUSE LIMITED WITNEY Dissolved... TOTAL EXEMPTION SMALL 55900 - Other accommodation
RECTORY GREEN CONSERVATION LIMITED DENBIGH WALES Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
GASKINS CARPETS LIMITED ST ASAPH Active TOTAL EXEMPTION FULL 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
CONWY MOTOR-CYCLE CLUB LIMITED LLANDUDNO WALES Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
TIPPING RESOURCES (MIDLANDS) LIMITED BIRMINGHAM Dissolved... TOTAL EXEMPTION SMALL 43999 - Other specialised construction activities n.e.c.
YMDDIRIEDOLAETH GOFALWYR GOGLEDD CYMRU - GWASANAETHAU GOFAL CROESFFYRDD CARERS TRUST NORTH WALES - CROSSROADS CARE SERVICES COLWYN BAY Active SMALL 88990 - Other social work activities without accommodation n.e.c.
TITUS DEVELOPMENTS LIMITED LICHFIELD ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
STA-AFLOAT ACCOUNTING SERVICE LIMITED RHYL Dissolved... DORMANT 69202 - Bookkeeping activities
THE ROOF CROWD LTD ST. ASAPH WALES Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
SIMPLY ESTATES NORTH WALES LTD ST. ASAPH WALES Active MICRO ENTITY 96090 - Other service activities n.e.c.
CASSMART LTD ST. ASAPH WALES Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
SIMPLY ESTATES HOLIDAY LETS LTD ST ASAPH WALES Dissolved... NO ACCOUNTS FILED 96090 - Other service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Prestatyn Masonic Buildings Limited - Accounts to registrar (filleted) - small 23.2.5 2023-10-20 30-06-2023 £16,329 Cash £71,805 equity
Prestatyn Masonic Buildings Limited - Accounts to registrar (filleted) - small 18.2 2022-10-26 30-06-2022 £28,900 Cash £84,980 equity
Prestatyn Masonic Buildings Limited - Accounts to registrar (filleted) - small 18.2 2022-02-23 30-06-2021 £33,062 Cash £95,396 equity
Prestatyn Masonic Buildings Limited - Accounts to registrar (filleted) - small 18.2 2021-04-24 30-06-2020 £15,908 Cash £82,922 equity
Prestatyn Masonic Buildings Limited - Accounts to registrar (filleted) - small 18.2 2020-03-25 30-06-2019 £14,001 Cash £83,293 equity
Prestatyn Masonic Buildings Limited - Accounts to registrar (filleted) - small 18.2 2018-12-01 30-06-2018 £11,727 Cash £83,561 equity
Prestatyn Masonic Buildings Limited - Accounts to registrar (filleted) - small 17.3 2018-03-24 30-06-2017 £17,399 Cash £95,727 equity
Prestatyn Masonic Buildings Limited - Abbreviated accounts 16.1 2016-08-25 30-06-2016 £56,581 Cash £105,276 equity
Prestatyn Masonic Buildings Limited - Limited company - abbreviated - 11.9 2016-03-03 30-06-2015 £54,950 Cash £102,624 equity
Prestatyn Masonic Buildings Limited - Limited company - abbreviated - 11.0.0 2014-08-23 30-06-2014 £47,226 Cash £95,166 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DEAN INNS LTD PRESTATYN WALES Active NO ACCOUNTS FILED 56302 - Public houses and bars