UKBizDB.co.uk

BOGNOR FREEMASONS HALL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bognor Freemasons Hall Limited. The company was founded 95 years ago and was given the registration number 00237621. The firm's registered office is in BOGNOR REGIS. You can find them at The Gordon Centre, Canada Grove, Bognor Regis, West Sussex. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:BOGNOR FREEMASONS HALL LIMITED
Company Number:00237621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1929
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:The Gordon Centre, Canada Grove, Bognor Regis, West Sussex, PO21 1DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Gordon Centre, Canada Grove, Bognor Regis, PO21 1DW

Secretary08 November 2022Active
The Gordon Centre, Canada Grove, Bognor Regis, PO21 1DW

Director25 July 2011Active
The Gordon Centre, Canada Grove, Bognor Regis, PO21 1DW

Director27 April 2022Active
The Gordon Centre, Canada Grove, Bognor Regis, PO21 1DW

Director18 November 2019Active
The Gordon Centre, Canada Grove, Bognor Regis, PO21 1DW

Director20 June 2013Active
The Gordon Centre, Canada Grove, Bognor Regis, PO21 1DW

Director19 April 2012Active
The Gordon Centre, Canada Grove, Bognor Regis, PO21 1DW

Director09 June 2006Active
The Gordon Centre, Canada Grove, Bognor Regis, PO21 1DW

Director19 May 2023Active
7 Marshall Avenue, Bognor Regis, PO21 2TH

Secretary13 September 1997Active
34 Addison Way, North Bersted, Bognor Regis, PO22 9HY

Secretary01 December 2005Active
89 Valley Park Drive, Clanfield, Waterlooville, PO8 0PS

Secretary09 February 2005Active
89 Valley Park Drive, Clanfield, Waterlooville, PO8 0PS

Secretary29 November 2000Active
Hever Cottage 12 The Midway, Felpham, Bognor Regis, PO22 7HA

Secretary31 January 1995Active
4 Lichfield Gardens, Bognor Regis, PO21 3RB

Secretary28 November 1999Active
6 Ranworth Close, Felpham, Bognor Regis, PO22 8HD

Secretary-Active
The Gordon Centre, Canada Grove, Bognor Regis, PO21 1DW

Secretary15 October 2009Active
The Gordon Centre, Canada Grove, Bognor Regis, PO21 1DW

Secretary01 April 2017Active
1 Lichfield Gardens, Bognor Regis, PO21 3RB

Secretary15 April 2006Active
1 Lichfield Gardens, Bognor Regis, PO21 3RB

Secretary06 June 2003Active
23 Fordwater Gardens, Yapton, Arundel, BN18 0HU

Secretary30 April 1992Active
53 Linden Road, Bognor Regis, PO21 2AX

Director31 March 1993Active
Garlands Norfolk Close, Bognor Regis, PO21 2JB

Director21 June 1995Active
Honer Farm, Honer Lane South Mundham, Chichester, PO20 1LZ

Director28 November 1999Active
2 Inglewood Close, Nyetimber, Bognor Regis, PO21 4LA

Director21 October 2005Active
The Gordon Centre, Canada Grove, Bognor Regis, PO21 1DW

Director30 November 2017Active
Wayside 61 Chichester Road, Bognor Regis, PO21 2AB

Director24 February 1999Active
138 Flansham Lane, Bognor Regis, PO22 6BB

Director08 February 2002Active
The Gordon Centre, Canada Grove, Bognor Regis, PO21 1DW

Director25 July 2011Active
8 Alsford Road, Purbrook, Waterlooville, PO7 5NE

Director08 October 2001Active
89 Valley Park Drive, Clanfield, Waterlooville, PO8 0PS

Director07 March 1997Active
Hever Cottage 12 The Midway, Felpham, Bognor Regis, PO22 7HA

Director16 March 1994Active
The Gordon Centre, Canada Grove, Bognor Regis, PO21 1DW

Director21 October 2005Active
3 Grange Court, Bognor Regis, PO21 4XR

Director-Active
The Gordon Centre, Canada Grove, Bognor Regis, PO21 1DW

Director27 April 2022Active
Moorfield 19 West Close, Middleton On Sea, Bognor Regis, PO22 7RP

Director-Active

People with Significant Control

Trustees Of Gordon Lodge No.1726
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:The Gordon Centre, 9 Canada Grove, Bognor Regis, England, PO21 1DW
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-31Accounts

Accounts with accounts type micro entity.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2022-11-09Officers

Appoint person secretary company with name date.

Download
2022-11-09Officers

Termination secretary company with name termination date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-05-08Officers

Appoint person director company with name date.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Officers

Termination director company with name termination date.

Download
2020-09-04Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Officers

Appoint person director company with name date.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.