This company is commonly known as Essex Masonic Property Company Limited. The company was founded 29 years ago and was given the registration number 02989607. The firm's registered office is in ILFORD. You can find them at 106 Charter Avenue, , Ilford, Essex. This company's SIC code is 70100 - Activities of head offices.
Name | : | ESSEX MASONIC PROPERTY COMPANY LIMITED |
---|---|---|
Company Number | : | 02989607 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 106 Charter Avenue, Ilford, Essex, England, IG2 7AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35, Crow Lane, Romford, England, RM7 0EP | Director | 30 April 2014 | Active |
32, Jordans Way, Rainham, England, RM13 9QX | Director | 06 July 2016 | Active |
15 Coombewood Drive, Chadwell Heath, RM6 6AA | Director | 23 May 2005 | Active |
Whites Farm, Whalebone Lane North, Romford, RM6 5QT | Director | 07 December 1994 | Active |
49, Main Road, Romford, Great Britain, RM2 5ER | Director | 30 April 2014 | Active |
28 Cambridge Avenue, Gidea Park, Romford, RM2 6QR | Secretary | 07 December 1994 | Active |
51, Marlborough Road, Southend-On-Sea, England, SS1 2UB | Secretary | 08 September 2021 | Active |
6 Coniston Road, Canvey Island, SS8 0DQ | Secretary | 08 December 2003 | Active |
253 Bury Street West, Edmonton, London, N9 9JN | Secretary | 14 November 1994 | Active |
28 Cambridge Avenue, Gidea Park, Romford, RM2 6QR | Director | 07 December 1994 | Active |
7 Lime Avenue, Upminster, RM14 2HY | Director | 07 December 1994 | Active |
6, Bruce Grove, London, N17 6RA | Director | 31 August 2011 | Active |
51, Marlborough Road, Southend-On-Sea, England, SS1 2UB | Director | 23 June 2021 | Active |
7, Steed Close, Hornchurch, England, RM11 1FZ | Director | 23 June 2021 | Active |
98, Pulteney Road, South Woodford, London, E18 1PS | Director | 07 December 1994 | Active |
32, Jordans Way, Rainham, United Kingdom, RM13 9QX | Director | 31 August 2011 | Active |
6 Coniston Road, Canvey Island, SS8 0DQ | Director | 03 November 1999 | Active |
26 Monkhams Avenue, Woodford Green, IG8 0EY | Director | 07 December 1994 | Active |
Director | 31 August 2011 | Active | |
30, Harrier Way, Waltham Abbey, United Kingdom, EN9 3JQ | Director | 07 December 1994 | Active |
3 Freshfields Avenue, Upminster, RM14 2BY | Director | 07 December 1994 | Active |
Flat 12 Walbrook, 33 Woodford Road, London, E18 2EG | Director | 07 December 1994 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Director | 14 November 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-18 | Officers | Termination secretary company with name termination date. | Download |
2023-07-18 | Officers | Termination director company with name termination date. | Download |
2023-07-18 | Officers | Termination director company with name termination date. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-09 | Officers | Termination director company with name termination date. | Download |
2022-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-08 | Officers | Appoint person secretary company with name date. | Download |
2021-09-08 | Officers | Termination secretary company with name termination date. | Download |
2021-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-24 | Officers | Appoint person director company with name date. | Download |
2021-06-24 | Officers | Appoint person director company with name date. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Address | Change registered office address company with date old address new address. | Download |
2020-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-11 | Officers | Termination director company with name termination date. | Download |
2018-06-21 | Officers | Termination director company with name termination date. | Download |
2018-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.