UKBizDB.co.uk

NEWNHAM MASONIC HALL LIMITED

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

This company is commonly known as Newnham Masonic Hall Limited. The company was founded 29 years ago and was given the registration number 02981318. The firm's registered office is in GLOUCESTER. You can find them at 8 Clarence Street, , Gloucester, . This company's SIC code is 56301 - Licensed clubs.

Company Information

Name:NEWNHAM MASONIC HALL LIMITED
Company Number:02981318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1994
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56301 - Licensed clubs
  • 68209 - Other letting and operating of own or leased real estate
  • 93290 - Other amusement and recreation activities n.e.c.
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:8 Clarence Street, Gloucester, England, GL1 1DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, St Oswalds Road, Worcester, England, WR1 1HZ

Secretary29 July 2022Active
2, St Oswalds Road, Worcester, England, WR1 1HZ

Director06 February 2020Active
54a, Buckshaft Road, Cinderford, GL14 3DZ

Director19 October 2009Active
Lowfield House Church Square, Blakeney, GL15 4DS

Director24 November 1994Active
2, St Oswalds Road, Worcester, England, WR1 1HZ

Director17 December 2021Active
Tyanda, Severn View Road, Woolaston, Lydney, England, GL15 6NP

Director22 August 2022Active
Brookmead, Ley Lane, Minsterworth, England, GL2 8JU

Director07 March 2012Active
Oakhill, Highfield Road, Lydney, England, GL15 5ND

Director21 October 2017Active
2, St Oswalds Road, Worcester, England, WR1 1HZ

Director17 December 2021Active
Rose Cottage, Little Drybrook, Coleford, England, GL16 8LP

Director22 August 2022Active
8, Clarence Street, Gloucester, England, GL1 1DZ

Secretary04 November 2019Active
Mailscot 15 Burnt Oak, Dursley, GL11 4HD

Secretary20 October 1994Active
6 Hill Street, Hill Street, Lydney, England, GL15 5HE

Secretary04 October 2007Active
22 Tamerton Close, Plymouth, PL5 4JX

Director04 November 1994Active
8a Ruspidge Road, Cinderford, GL14 3AD

Director20 October 1994Active
Pageville Stockwell Green, Cinderford, GL14 2EH

Director27 October 1994Active
3 Abbotts Road, Cinderford, GL14 3BN

Director20 October 1994Active
Mailscot 15 Burnt Oak, Dursley, GL11 4HD

Director20 October 1994Active
Newnham Masonic Hall, Off, Station Road, Newnham, GL14 1DA

Director19 October 2009Active
The Cottage, Goole Lane, Bollow, Westbury-On-Severn, England, GL14 1QX

Director24 February 2014Active
Highdelf 30a Grove Road, Lydney, GL15 5JG

Director04 November 1994Active
1 Grange Park, St Arvans, Chepstow, NP16 6EA

Director20 October 1994Active
1 Admirals Close, Princessroyal Road Bream, Lydney, GL15 6NH

Director16 October 2006Active
Barton Olivers, Old Ross Road, Whitchurch, Ross-On-Wye, England, HR9 6DD

Director24 February 2014Active

People with Significant Control

Mr Frederick John Gillo
Notified on:20 October 2016
Status:Active
Date of birth:April 1949
Nationality:English
Country of residence:England
Address:6 Cavendish Buildings, Hill Street, Lydney, England, GL15 5HD
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type micro entity.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type micro entity.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Persons with significant control

Notification of a person with significant control statement.

Download
2022-08-26Officers

Appoint person director company with name date.

Download
2022-08-25Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Appoint person secretary company with name date.

Download
2022-08-01Persons with significant control

Cessation of a person with significant control.

Download
2022-08-01Officers

Termination secretary company with name termination date.

Download
2022-08-01Address

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

Download
2022-03-18Accounts

Accounts with accounts type micro entity.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-07-12Mortgage

Mortgage satisfy charge full.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-02-27Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.