This company is commonly known as Bromley Masonic Hall Limited. The company was founded 116 years ago and was given the registration number 00096020. The firm's registered office is in BROMLEY. You can find them at Oakley House, 358 Bromley Common, Bromley, Kent. This company's SIC code is 56210 - Event catering activities.
Name | : | BROMLEY MASONIC HALL LIMITED |
---|---|---|
Company Number | : | 00096020 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 1907 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oakley House, 358 Bromley Common, Bromley, Kent, BR2 8HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oakley House, 358 Bromley Common, Bromley, BR2 8HA | Secretary | 04 March 2010 | Active |
Oakley House, 358 Bromley Common, Bromley, BR2 8HA | Director | 27 February 2018 | Active |
6, Andreck Court, 2a Crescent Road, Beckenham, United Kingdom, BR3 6UL | Director | 20 August 2012 | Active |
93, Claydon Drive, Croydon, England, CR0 4QX | Director | 16 February 2010 | Active |
Oakley House, 358 Bromley Common, Bromley, BR2 8HA | Director | 16 February 2010 | Active |
17, Hamsey Green Gardens, Warlingham, England, CR6 9RS | Director | 27 April 2020 | Active |
14 Reed Avenue, Orpington, BR6 9RX | Secretary | 01 March 2006 | Active |
Oakley House, Bromley, BR2 8HA | Secretary | - | Active |
41 Hazelmere Road, Petts Wood, Orpington, BR5 1PA | Secretary | 18 September 1996 | Active |
102, Tower View, Shirley, CR0 7DW | Secretary | 16 February 2010 | Active |
14 Reed Avenue, Orpington, BR6 9RX | Director | 24 February 2004 | Active |
75 Avondale Road, Bromley, BR1 4HS | Director | - | Active |
36 Corkscrew Hill, West Wickham, BR4 9BB | Director | 24 January 1996 | Active |
14 Greencourt Road, Orpington, BR5 1QW | Director | 05 December 2005 | Active |
Oakley House, 358 Bromley Common, Bromley, BR2 8HA | Director | 16 February 2010 | Active |
47 Woodlands Park, Bexley, DA5 2EN | Director | 08 January 2009 | Active |
59 Courtfield Rise, West Wickham, BR4 9ED | Director | 18 March 1996 | Active |
57 Swallowdale, Selsdon, CR2 8SG | Director | 29 January 2001 | Active |
41 Hazelmere Road, Petts Wood, Orpington, BR5 1PA | Director | 18 March 1996 | Active |
145 Wickham Way, Beckenham, BR3 3AP | Director | - | Active |
7 Lychfield Drive, Parkfields, Rochester, ME2 3LY | Director | 18 March 1996 | Active |
13 Grosvenor Road, Petts Wood, Orpington, BR5 1QT | Director | - | Active |
72 Beechwood Avenue, Orpington, BR6 7EY | Director | 24 January 1996 | Active |
102 Addington Road, West Wickham, BR4 9BQ | Director | 06 March 2006 | Active |
21, Burford Road, London, SE6 4DF | Director | 19 January 2008 | Active |
3 Brabourne Rise, Beckenham, BR3 2SQ | Director | - | Active |
24, The Chenies, Petts Wood, Orpington, England, BR6 0ED | Director | 27 April 2020 | Active |
24, The Chenies, Petts Wood, Orpington, United Kingdom, BR6 0ED | Director | 12 October 2010 | Active |
5 Hayes Lane, Bromley, BR2 9EA | Director | - | Active |
177 Restons Crescent, Eltham, London, SE9 2JH | Director | 31 March 2003 | Active |
9 Alexandra Crescent, Bromley, BR1 4ET | Director | 24 February 2004 | Active |
1 Church Road, Biggin Hill, Westerham, TN16 3LB | Director | 14 April 1997 | Active |
284 Shipbourne Road, Tonbridge, TN10 3EX | Director | - | Active |
Oakley House, 358 Bromley Common, Bromley, BR2 8HA | Director | 21 January 2019 | Active |
Oakley House, Bromley Common, Bromley, England, BR2 8HA | Director | 18 March 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Officers | Termination director company with name termination date. | Download |
2022-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-16 | Officers | Appoint person director company with name date. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Officers | Termination director company with name termination date. | Download |
2020-05-08 | Officers | Appoint person director company with name date. | Download |
2020-05-08 | Officers | Appoint person director company with name date. | Download |
2020-05-02 | Officers | Termination director company with name termination date. | Download |
2020-03-24 | Officers | Change person director company with change date. | Download |
2020-03-24 | Officers | Termination director company with name termination date. | Download |
2020-03-24 | Officers | Termination director company with name termination date. | Download |
2020-03-24 | Officers | Termination director company with name termination date. | Download |
2020-03-12 | Officers | Termination director company with name termination date. | Download |
2020-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-23 | Officers | Appoint person director company with name date. | Download |
2019-01-10 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.