UKBizDB.co.uk

CHESHIRE MASONIC PROPERTIES LIMITED.

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

This company is commonly known as Cheshire Masonic Properties Limited.. The company was founded 81 years ago and was given the registration number 00375364. The firm's registered office is in TIMPERLEY. You can find them at Ashcroft House, 36 Clay Lane, Timperley, Altrincham. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CHESHIRE MASONIC PROPERTIES LIMITED.
Company Number:00375364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 1942
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Ashcroft House, 36 Clay Lane, Timperley, Altrincham, WA15 7AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Curzon Road, Poynton, Stockport, England, SK12 1YE

Secretary01 March 2021Active
24, Broadstone Hall Road, South Reddish, Stockport, United Kingdom, SK5 7DQ

Director24 March 2023Active
36, Clay Lane, Timperley, Altrincham, England, WA15 7AB

Director01 October 2014Active
Ashcroft House, 36 Clay Lane, Timperley, WA15 7AB

Director28 September 2022Active
Ashcroft House, 36 Clay Lane, Timperley, WA15 7AB

Director02 October 2019Active
Ashcroft House, 36 Clay Lane, Timperley, WA15 7AB

Director20 July 2020Active
7, Curzon Road, Poynton, Stockport, England, SK12 1YE

Director06 October 2021Active
92 Nuttall Lane, Ramsbottom, Bury, BL0 9JZ

Secretary15 December 2000Active
Ashcroft House, 36 Clay Lane, Timperley, WA15 7AB

Secretary01 January 2020Active
Fairhaven 13 Oakwood Lane, Barnton, Northwich, CW8 4HE

Secretary-Active
Ashcroft House, 36 Clay Lane, Timperley, WA15 7AB

Secretary19 January 2012Active
Lilac Cottage 3 Rydal Mount, Knutsford Road, Alderley Edge, SK9 7RZ

Secretary08 April 1998Active
The Herriots 1 Abbots Way, Landswood Park, Northwich, CW8 1NN

Secretary26 November 1997Active
Ashcroft House, 36 Clay Lane, Timperley, WA15 7AB

Secretary16 November 2015Active
Norrington House 164 Congleton Road, Sandbach, CW11 0DW

Director28 September 2005Active
4 Devisdale Court, Bowdon, Altrincham, WA14 2AU

Director-Active
Ashcroft House, 36 Clay Lane, Timperley, WA15 7AB

Director19 January 2012Active
92 Nuttall Lane, Ramsbottom, Bury, BL0 9JZ

Director22 March 2000Active
Ashcroft House, 36 Clay Lane, Timperley, WA15 7AB

Director01 January 2020Active
Fairhaven 13 Oakwood Lane, Barnton, Northwich, CW8 4HE

Director-Active
Ashcroft House, 36 Clay Lane, Timperley, WA15 7AB

Director23 August 2012Active
53, Rhodesway, Wirral, England, CH60 2UA

Director26 October 2009Active
116 Compstall Road, Romiley, Stockport, SK6 4EH

Director-Active
Suilven 16 Manston Drive, Cheadle Hulme, Cheadle, SK8 5DH

Director08 April 1998Active
Ashcroft House, 36 Clay Lane, Timperley, WA15 7AB

Director15 February 2018Active
Ashcroft House, 36 Clay Lane, Timperley, WA15 7AB

Director23 August 2012Active
The Stables, Poplar Farm Close, Saughall Massie, CH46 5NZ

Director29 September 1998Active
7 Dane Bank Road, Lymm, WA13 9DQ

Director-Active
Ashcroft House, 36 Clay Lane, Timperley, WA15 7AB

Director23 August 2012Active
Lilac Cottage 3 Rydal Mount, Knutsford Road, Alderley Edge, SK9 7RZ

Director08 April 1998Active
4 Beresford Road, Wallasey, CH45 0JJ

Director-Active
Ashcroft House, 36 Clay Lane, Timperley, WA15 7AB

Director16 November 2015Active
12 Larne Avenue, Stretford, Manchester, M32 8DT

Director-Active
Ashcroft House, 36 Clay Lane, Timperley, WA15 7AB

Director24 April 2015Active
15 Hazelwood, Greasby, Wirral, CH49 2RQ

Director29 September 1998Active

People with Significant Control

His Honour Judge Simon Edward Medland
Notified on:28 September 2022
Status:Active
Date of birth:August 1965
Nationality:British
Address:Ashcroft House, Timperley, WA15 7AB
Nature of control:
  • Significant influence or control
Mr Stephen Charles Teare
Notified on:06 October 2021
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:7, Curzon Road, Stockport, England, SK12 1YE
Nature of control:
  • Significant influence or control as trust
Mr Paul Michael Cavanagh
Notified on:01 January 2020
Status:Active
Date of birth:July 1962
Nationality:British
Address:Ashcroft House, Timperley, WA15 7AB
Nature of control:
  • Significant influence or control
Mr David Victor Dyson
Notified on:03 October 2018
Status:Active
Date of birth:August 1958
Nationality:British
Address:Ashcroft House, Timperley, WA15 7AB
Nature of control:
  • Significant influence or control
Mr Michael George Leese
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Address:Ashcroft House, Timperley, WA15 7AB
Nature of control:
  • Significant influence or control
Mr Alan Glazier
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:British
Address:Ashcroft House, Timperley, WA15 7AB
Nature of control:
  • Significant influence or control

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 (6 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
2024-03-10Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2023-03-27Persons with significant control

Cessation of a person with significant control.

Download
2023-03-13Resolution

Resolution.

Download
2023-03-13Incorporation

Memorandum articles.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Capital

Capital allotment shares.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-10-07Persons with significant control

Notification of a person with significant control.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-10-06Persons with significant control

Cessation of a person with significant control.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Persons with significant control

Notification of a person with significant control.

Download
2021-11-29Officers

Appoint person secretary company with name date.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-11-29Persons with significant control

Cessation of a person with significant control.

Download
2021-11-29Officers

Termination secretary company with name termination date.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-09-24Mortgage

Mortgage satisfy charge full.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.