UKBizDB.co.uk

NORTH KENT MASONIC HALL COMPANY LIMITED

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

This company is commonly known as North Kent Masonic Hall Company Limited. The company was founded 61 years ago and was given the registration number 00751727. The firm's registered office is in KENT. You can find them at 168 Bellegrove Road,, Welling,, Kent, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:NORTH KENT MASONIC HALL COMPANY LIMITED
Company Number:00751727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1963
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:168 Bellegrove Road,, Welling,, Kent, DA16 3RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
168 Bellegrove Road,, Welling,, Kent, DA16 3RD

Director19 November 2010Active
76, Danson Crescent, Welling, England, DA16 2AS

Director01 April 2023Active
117, Mayday Gardens, London, England, SE3 8NP

Director14 May 2018Active
65 Westmount Road, Eltham, London, SE9 1JF

Director05 November 2003Active
168 Bellegrove Road,, Welling,, Kent, DA16 3RD

Director01 April 2023Active
168 Bellegrove Road,, Welling,, Kent, DA16 3RD

Director10 December 2013Active
68, Amberley Road, London, England, SE2 0SF

Director25 November 2021Active
168 Bellegrove Road,, Welling,, Kent, DA16 3RD

Director25 November 2016Active
168 Bellegrove Road, Bellegrove Road, Welling, England, DA16 3RD

Director05 June 2019Active
74 Gallus Square, London, SE3 9NX

Secretary06 May 1996Active
7 South Close, Bexleyheath, DA6 8HH

Secretary21 April 1997Active
168 Bellegrove Road,, Welling,, Kent, DA16 3RD

Secretary01 October 2014Active
156 Wickham Street, Welling, DA16 3NN

Secretary-Active
16 Sunrise Avenue, Hornchurch, RM12 4YS

Secretary01 April 2000Active
92 Grange Road, Orpington, BR6 8EA

Secretary01 May 2004Active
18 Highbanks Close, Welling, DA16 3ES

Director-Active
74 Gallus Square, London, SE3 9NX

Director07 July 1993Active
7 Braywood Road, Eltham, London, SE9 2RH

Director30 November 2006Active
51 Kingswood Avenue, Belvedere, DA17 5HN

Director13 November 1996Active
20 Shrewsbury Road, Beckenham, BR3 4DB

Director24 November 1999Active
25 Alfred Road, Hawley, Dartford, DA2 7SQ

Director-Active
168 Bellegrove Road,, Welling,, Kent, DA16 3RD

Director25 November 2016Active
20 Annetts Hall, Borough Green, Sevenoaks, TN15 8DY

Director12 November 1997Active
34 Highbanks Close, Welling, DA16 3ES

Director-Active
5 Brent Close, Bexley, DA5 3QL

Director-Active
9 Edison Grove, Plumstead, London, SE18 2DW

Director-Active
15 Oaklands Close, Bexleyheath, DA6 7AP

Director-Active
44 Admiral Seymour Road, Eltham, SE9 1SN

Director-Active
Briar Nook Ash Road, Hartley, Longfield, DA3 8EY

Director-Active
168 Bellegrove Road,, Welling,, Kent, DA16 3RD

Director30 November 2011Active
873 East Rochester Way, Sidcup, DA15 8TF

Director05 November 2003Active
98 Rectory Place, Woolwich, SE18 5BY

Director-Active
82 Glenhurst Avenue, Bexley, DA5 3QN

Director-Active
59 Beechwood Drive, Meopham, Gravesend, DA13 0TX

Director-Active
9 Barton Road, Sidcup, DA14 5LU

Director-Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Officers

Change person director company with change date.

Download
2023-08-18Officers

Appoint person director company with name date.

Download
2023-08-18Officers

Appoint person director company with name date.

Download
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Officers

Appoint person director company with name date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Confirmation statement

Confirmation statement with updates.

Download
2018-05-21Officers

Appoint person director company with name date.

Download
2018-05-21Officers

Termination director company with name termination date.

Download
2018-04-24Officers

Termination director company with name termination date.

Download
2017-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-20Confirmation statement

Confirmation statement with no updates.

Download
2017-05-04Officers

Termination director company with name termination date.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-11-28Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.