UKBizDB.co.uk

ESSEX MASONIC PROPERTY COMPANY LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:106 Charter Avenue, Ilford, Essex, England, IG2 7AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Crow Lane, Romford, England, RM7 0EP

Director30 April 2014Active
32, Jordans Way, Rainham, England, RM13 9QX

Director06 July 2016Active
15 Coombewood Drive, Chadwell Heath, RM6 6AA

Director23 May 2005Active
Whites Farm, Whalebone Lane North, Romford, RM6 5QT

Director07 December 1994Active
49, Main Road, Romford, Great Britain, RM2 5ER

Director30 April 2014Active
28 Cambridge Avenue, Gidea Park, Romford, RM2 6QR

Secretary07 December 1994Active
51, Marlborough Road, Southend-On-Sea, England, SS1 2UB

Secretary08 September 2021Active
6 Coniston Road, Canvey Island, SS8 0DQ

Secretary08 December 2003Active
253 Bury Street West, Edmonton, London, N9 9JN

Secretary14 November 1994Active
28 Cambridge Avenue, Gidea Park, Romford, RM2 6QR

Director07 December 1994Active
7 Lime Avenue, Upminster, RM14 2HY

Director07 December 1994Active
6, Bruce Grove, London, N17 6RA

Director31 August 2011Active
51, Marlborough Road, Southend-On-Sea, England, SS1 2UB

Director23 June 2021Active
7, Steed Close, Hornchurch, England, RM11 1FZ

Director23 June 2021Active
98, Pulteney Road, South Woodford, London, E18 1PS

Director07 December 1994Active
32, Jordans Way, Rainham, United Kingdom, RM13 9QX

Director31 August 2011Active
6 Coniston Road, Canvey Island, SS8 0DQ

Director03 November 1999Active
26 Monkhams Avenue, Woodford Green, IG8 0EY

Director07 December 1994Active

Director31 August 2011Active
30, Harrier Way, Waltham Abbey, United Kingdom, EN9 3JQ

Director07 December 1994Active
3 Freshfields Avenue, Upminster, RM14 2BY

Director07 December 1994Active
Flat 12 Walbrook, 33 Woodford Road, London, E18 2EG

Director07 December 1994Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director14 November 1994Active

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
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Officers

Termination secretary company with name termination date.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2022-11-16Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Officers

Appoint person secretary company with name date.

Download
2021-09-08Officers

Termination secretary company with name termination date.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Address

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

Download
2020-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Officers

Termination director company with name termination date.

Download
2018-06-21Officers

Termination director company with name termination date.

Download
2018-06-15Accounts

Accounts with accounts type total exemption full.

Download
2017-11-24Confirmation statement

Confirmation statement with updates.

Download
2017-05-19Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.