UKBizDB.co.uk

HUNTINGDON MASONIC HALL,LIMITED

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

This company is commonly known as Huntingdon Masonic Hall,limited. The company was founded 90 years ago and was given the registration number 00284041. The firm's registered office is in HUNTINGDON. You can find them at 5 Sovereign Court Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:HUNTINGDON MASONIC HALL,LIMITED
Company Number:00284041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 1934
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:5 Sovereign Court Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE19 6XU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Sovereign Court, Lancaster Way, Ermine Business Park, Huntingdon, England, PE29 6XU

Secretary16 September 2021Active
78, London Road, London Road Godmanchester, Huntingdon, England, PE29 2WR

Director01 July 2013Active
5 Sovereign Court, Lancaster Way, Ermine Business Park, Huntingdon, England, PE29 6XU

Director14 May 2022Active
5 Sovereign Court, Lancaster Way, Ermine Business Park, Huntingdon, England, PE29 6XU

Director11 April 2016Active
5 Sovereign Court, Lancaster Way, Ermine Business Park, Huntingdon, England, PE29 6XU

Director27 October 2020Active
5 Sovereign Court, Lancaster Way, Ermine Business Park, Huntingdon, England, PE29 6XU

Director27 October 2020Active
5 Sovereign Court, Lancaster Way, Ermine Business Park, Huntingdon, England, PE29 6XU

Director14 May 2022Active
5 Sovereign Court, Lancaster Way, Ermine Business Park, Huntingdon, England, PE29 6XU

Director13 December 2022Active
5 Sovereign Court, Lancaster Way, Ermine Business Park, Huntingdon, England, PE29 6XU

Director14 May 2022Active
5 Sovereign Court, Lancaster Way, Ermine Business Park, Huntingdon, England, PE29 6XU

Director16 January 2024Active
5 Sovereign Court, Lancaster Way, Ermine Business Park, Huntingdon, England, PE29 6XU

Director27 October 2020Active
The Priory, High Street, Huntingdon, PE29 3ER

Secretary01 September 2010Active
18 Stuart Close, Stuart Close, Godmanchester, Huntingdon, England, PE29 2DN

Secretary03 November 2014Active
9 Nelson Road, Hartford, Huntingdon, PE29 1SB

Secretary09 June 2004Active
Ivy Cottage, Benwick Road Ramsey, Huntingdon, PE26 2XW

Secretary13 July 1998Active
14 Euston Street, Huntingdon, PE18 6QR

Secretary23 June 1997Active
Montagu House 1 Church Walk, Great Stukeley, Huntingdon, PE28 4AR

Secretary03 February 1992Active
9, Ford Close, Eaton Ford, St. Neots, England, PE19 7DY

Secretary30 June 2013Active
The Priory, High Street, Huntingdon, PE29 3ER

Director01 September 2010Active
39 Farm Close, Upwood, Ramsey, PE26 2QB

Director01 April 2003Active
23 Huntingdon Road, Brampton, Huntington, PE18 8PB

Director11 February 1993Active
10, 10 Scholars Avenue, Huntingdon, United Kingdom, PE29 6GP

Director06 March 2014Active
2 Orchard Way, Godmanchester, PE29 2AP

Director11 June 2003Active
5 Sovereign Court, Lancaster Way, Ermine Business Park, Huntingdon, England, PE19 6XU

Director01 July 2012Active
24 Beatty Road, St Neots, Huntingdon, PE19 3PT

Director-Active
Orchard End King Street, Wimblington, March, PE15 0QF

Director-Active
22 Pine Hill Park, Sawtry Way, Wyton, Huntingdon, United Kingdom, PE28 2DZ

Director06 March 2014Active
7 Victoria Crescent, Wyton, Huntingdon, PE28 2AL

Director11 June 2003Active
41 Buckden Road, Brampton, Huntingdon, PE18 8PR

Director23 June 1997Active
22, Houghton Road, St. Ives, England, PE27 6RH

Director06 March 2013Active
209 High Street, Offord Cluny, Huntingdon, PE18 9RT

Director-Active
25 Coldhams Crescent, Huntingdon, PE18 7UE

Director15 February 1995Active
Wittleway Meadow Lane, Houghton, Huntingdon, PE17 2BP

Director15 February 1995Active
18 Stuart Close, 18 Stuart Close, Godmanchester, Huntingdon, Great Britain, PE29 2DN

Director24 March 2014Active
142, Hartford Road, Huntingdon, England, PE29 1XQ

Director01 July 2013Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Officers

Change person director company with change date.

Download
2024-01-26Officers

Appoint person director company with name date.

Download
2023-12-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Officers

Termination director company with name termination date.

Download
2023-06-20Accounts

Accounts with accounts type micro entity.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-08-30Address

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

Download
2022-07-08Accounts

Accounts with accounts type micro entity.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-06-02Officers

Appoint person director company with name date.

Download
2022-06-02Officers

Appoint person director company with name date.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-02-06Mortgage

Mortgage satisfy charge full.

Download
2022-01-26Mortgage

Mortgage satisfy charge full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-09-22Officers

Appoint person secretary company with name date.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.