UKBizDB.co.uk

BRITISH CO-MASONIC TRUST LIMITED

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

This company is commonly known as British Co-masonic Trust Limited. The company was founded 102 years ago and was given the registration number 00177297. The firm's registered office is in SURBITON. You can find them at Hexagon House, 37/39 Surbiton Hill Road, Surbiton, Surrey. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:BRITISH CO-MASONIC TRUST LIMITED
Company Number:00177297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 1921
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Hexagon House, 37/39 Surbiton Hill Road, Surbiton, Surrey, KT6 4TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Belton Road, Belton Road, Southampton, England, SO19 1DS

Secretary04 August 2016Active
495, Chessington Road, Epsom, England, KT19 9JF

Director04 August 2016Active
20, Belton Road, Southampton, England, SO19 1DS

Director18 March 2013Active
Hexagon House, 37/39 Surbiton Hill Road, Surbiton, KT6 4TS

Director15 October 2018Active
Old Halliwell, Churt Road, Headley Down, Bordon, England, GU35 8SR

Director05 March 2001Active
Hexagon House, 37/39 Surbiton Hill Road, Surbiton, KT6 4TS

Director03 October 2022Active
3 Elton Close, Hampton Wick, Kingston Upon Thames, KT1 4EE

Secretary-Active
41 Ganghill, Guildford, GU1 1XF

Secretary14 June 2001Active
147 Marsham Court, Marsham Street, London, SW1P 4LB

Director24 June 1992Active
43 Crown Acres, East Peckham, Tonbridge, TN12 5HA

Director-Active
3 Elton Close, Hampton Wick, Kingston Upon Thames, KT1 4EE

Director04 October 1993Active
3 Elton Close, Hampton Wick, Kingston Upon Thames, KT1 4EE

Director-Active
35 Caldbeck Avenue, Worcester Park, KT4 8BQ

Director16 July 2001Active
Sol Tor, Wolverton, Tadley, RG26 5RT

Director28 September 1994Active
Sol Tor, Wolverton, Tadley, RG26 5RT

Director-Active
39, Boston Gardens, Brentford, England, TW8 9LS

Director20 January 2014Active
43 Beaumont Road, London, W4 5AL

Director05 March 2001Active
38 Sandy Road, Willington, Bedford, MK44 3QS

Director29 July 1991Active
115 Selsdon Park Road, South Croydon, CR2 8JJ

Director18 March 2002Active
63 Court Farm Road, London, SE9 4JN

Director-Active
7 Pound Close, Long Ditton, KT6 5JW

Director16 January 2003Active
3 Ingram House Park Road, Hampton Wick, Kingston Upon Thames, KT1 4BA

Director24 June 1992Active
2 Kean House 1 Arosa Road, East Twickenham, London, TW1 2TG

Director15 December 2003Active
160 Robin Hood Road, Knaphill, Woking, GU21 2LS

Director29 July 1991Active
40 Geffreys House, London Road, Hook, RG27 9EF

Director28 September 1994Active
41, Ganghill, Guildford, England, GU1 1XF

Director07 March 2011Active
23 East Butterfield Court, Northampton, NN3 8JG

Director19 July 1995Active
23 East Butterfield Court, Northampton, NN3 8JG

Director29 July 1991Active
25 Circle Gardens, London, SW19 3JX

Director26 August 1992Active
6 Alfred Road, Aveley, RM15 4SU

Director12 April 2000Active
6 Alfred Road, Aveley, RM15 4SU

Director30 September 1998Active
69b, Winchester Road, Four Marks, Alton, England, GU34 5HR

Director18 March 2013Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Officers

Change person director company with change date.

Download
2023-07-28Officers

Change person secretary company with change date.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Officers

Change person director company with change date.

Download
2022-01-16Officers

Change person director company with change date.

Download
2022-01-16Officers

Change person director company with change date.

Download
2022-01-16Officers

Change person secretary company with change date.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-24Officers

Termination director company with name termination date.

Download
2020-10-11Officers

Termination director company with name termination date.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-16Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-03Officers

Change person director company with change date.

Download
2018-10-28Officers

Appoint person director company with name date.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.