UKBizDB.co.uk

DUNSTABLE MASONIC CENTRE LIMITED

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

This company is commonly known as Dunstable Masonic Centre Limited. The company was founded 47 years ago and was given the registration number 01307014. The firm's registered office is in BEDFORD. You can find them at 8 Moat Farm Barns, Marston Moretaine, Bedford, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DUNSTABLE MASONIC CENTRE LIMITED
Company Number:01307014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 1977
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:8 Moat Farm Barns, Marston Moretaine, Bedford, England, MK43 0PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Moat Farm Barns, Marston Moretaine, Bedford, England, MK43 0PE

Secretary23 October 2017Active
8, Moat Farm Barns, Marston Moretaine, Bedford, United Kingdom, MK43 0PE

Director01 June 2009Active
10, Windermere Close, Dunstable, England, LU6 3DD

Director15 October 2011Active
2, Manor Close, Westoning, Bedford, England, MK45 5LE

Director12 August 2019Active
11, Friars Walk, Dunstable, England, LU6 3JA

Director30 January 2023Active
6 Lowther Road, Dunstable, LU6 3NU

Director04 February 2002Active
54, Hammersmith Gardens, Houghton Regis, England, LU5 5RG

Director16 September 2017Active
8, Moat Farm Barns, Marston Moretaine, Bedford, England, MK43 0PE

Director16 September 2019Active
4 Redwood Close, Wing, Leighton Buzzard, LU7 0TP

Secretary02 January 1998Active
The Leys 4 Highfields, Westoning, Bedford, MK45 5EN

Secretary31 January 1994Active
39 Capron Road, Dunstable, LU5 5AG

Secretary01 February 1999Active
81 High St North, Dunstable, LU6 1JJ

Secretary-Active
2, Manor Close, Westoning, England, MK45 5LE

Secretary07 September 2009Active
89 Sundon Road, Harlington, Dunstable, LU5 6LR

Director-Active
68, Swasedale Road, Luton, England, LU3 2UD

Director05 February 2018Active
39 Capron Road, Dunstable, LU5 5AG

Director04 June 2001Active
Chapel Lodge Sharpenhoe Road, Streatley, Luton, LU3 3PS

Director28 January 1993Active
45 Liscombe Road, Dunstable, LU5 4PL

Director02 June 2003Active
6 Lime Tree Close, Luton, LU3 3JH

Director11 November 2002Active
28 Leighton Road, Toddington, LU5 6AL

Director05 February 2001Active
3 Durler Gardens, Luton, LU1 3TA

Director-Active
111 Jeans Way, Dunstable, LU5 4PR

Director-Active
Holland Cottage, Whipsnade, Dunstable, LU6 2LG

Director23 January 1995Active
28 Mill End Close, Eaton Bray, LU6 2FH

Director04 April 2005Active
Flat 1 Melton Court, Oakwell Close, Dunstable, LU6 2PU

Director06 November 2000Active
10, Pipers Croft, Dunstable, England, LU6 3JZ

Director15 February 2015Active
81 High St North, Dunstable, LU6 1JJ

Director-Active
208 Strathmore Avenue, Luton, LU1 3QP

Director31 January 1994Active
Oxhey Cottage The Woods, Northwood, HA6 3EY

Director15 November 1999Active
20 Britain Street, Dunstable, LU5 4JA

Director-Active
2 Manor Close, Westoning, MK45 5LE

Director19 February 2009Active
2 Thelby Close, Luton, LU3 2UF

Director01 August 1999Active
Mulberry 58 Tring Road, Dunstable, LU6 2PT

Director20 February 1995Active
3, Vyne Close, Kempston, Bedford, United Kingdom, MK42 8RH

Director19 February 2009Active
1 Westoning Manor, Church Road, Westoning, MK45 5GD

Director07 April 2003Active

People with Significant Control

Mr Anthony Simon Bandy
Notified on:28 June 2019
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:8, Moat Farm Barns, Bedford, England, MK43 0PE
Nature of control:
  • Significant influence or control
Mr Alan Mcmurray
Notified on:26 June 2016
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:England
Address:8, Moat Farm Barns, Bedford, England, MK43 0PE
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-04Accounts

Accounts with accounts type micro entity.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2022-12-07Capital

Capital allotment shares.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-09-20Accounts

Accounts with accounts type micro entity.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-03-23Officers

Change person director company with change date.

Download
2021-03-23Officers

Change person secretary company with change date.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type micro entity.

Download
2019-10-28Accounts

Accounts with accounts type micro entity.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Officers

Appoint person director company with name date.

Download
2019-07-21Persons with significant control

Notification of a person with significant control.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-07-16Persons with significant control

Cessation of a person with significant control.

Download
2019-07-16Address

Change registered office address company with date old address new address.

Download
2019-03-27Accounts

Accounts with accounts type micro entity.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-02-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.