This company is commonly known as Royston Masonic Hall Company Limited. The company was founded 30 years ago and was given the registration number 02854805. The firm's registered office is in HERTS. You can find them at Jepps Lane, Royston, Herts, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | ROYSTON MASONIC HALL COMPANY LIMITED |
---|---|---|
Company Number | : | 02854805 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 1993 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jepps Lane, Royston, Herts, SG8 9AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Nash Road, Royston, England, SG8 9UA | Secretary | 01 December 2010 | Active |
6 Barkway Road, Royston, SG8 9EA | Director | 06 November 2008 | Active |
20a, Norfolk Road, Buntingford, England, SG9 9AN | Director | 23 November 2018 | Active |
2, The Warren, Royston, England, SG8 9EG | Director | 27 September 2016 | Active |
92, Layston Park, Royston, England, SG8 9DT | Director | 05 October 2020 | Active |
Jepps Lane, Royston, Herts, SG8 9AP | Director | 03 November 2011 | Active |
40, Rock Road, Royston, England, SG8 5EU | Director | 08 September 2014 | Active |
4, Nash Road, Royston, England, SG8 9UA | Director | 04 November 2010 | Active |
60 Tannery Drift, Royston, SG8 5DE | Secretary | 09 November 2000 | Active |
North Wing Bangles, Elmdon, Saffron Walden, CB11 4NJ | Secretary | 20 September 1993 | Active |
1 Marshmoor Crescent, North Mymms, Hatfield, AL9 7HZ | Director | 27 November 1996 | Active |
2 Nash Road, Royston, SG8 9UA | Director | 06 November 2008 | Active |
2 Nash Road, Royston, SG8 9UA | Director | 12 November 1998 | Active |
2 Nash Road, Royston, SG8 9UA | Director | 22 November 1995 | Active |
31, New Road, Elsenham, Bishop's Stortford, CM22 6HA | Director | 04 November 2010 | Active |
60 Tannery Drift, Royston, SG8 5DE | Director | 09 November 2000 | Active |
The Eaves Cambridge Masonic Hall, Bateman Street, Cambridge, CB2 1NA | Director | 14 November 2001 | Active |
25 High Street, Haslingfield, Cambridge, CB3 7JW | Director | 22 November 1995 | Active |
North Wing Bangles, Elmdon, Saffron Walden, CB11 4NJ | Director | 15 February 1995 | Active |
Jepps Lane, Royston, Herts, SG8 9AP | Director | 01 November 2012 | Active |
Parsonage Farm, Chrishall, Royston, SG8 8RL | Director | 20 September 1993 | Active |
4 Tower Close, Bassingbourn, Royston, SG8 5JX | Director | 20 September 1993 | Active |
The Elms 4 Fox Road, Balsham, Cambridge, CB1 6EZ | Director | 13 November 2003 | Active |
22 Sun Hill, Royston, SG8 9AU | Director | 01 February 1994 | Active |
23 Wellands Close, Wickham Bishops, Witham, CM8 3NE | Director | 09 November 2000 | Active |
Glebe House, 15 Vicarage Lane, Wood Ditton, Newmarket, CB8 9SG | Director | 20 September 1993 | Active |
Hazeldene, Clusterbolts, Stapleford, SG14 3ND | Director | 20 September 1993 | Active |
18 Hawthorn Way, Royston, SG8 7JS | Director | 15 February 1995 | Active |
60 Rosemary Road, Waterbeach, Cambridge, CB5 9NB | Director | 27 November 1996 | Active |
19 Station Road, Gamlingay, Sandy, SG19 3HA | Director | 20 September 1993 | Active |
1 Clydesdale Road, Royston, SG8 9JA | Director | 11 November 1997 | Active |
Trustees Of Royston Lodge | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Masonic Hall, Jepps Lane, Royston, England, SG8 9AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-25 | Officers | Appoint person director company with name date. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-03 | Officers | Appoint person director company with name date. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-10 | Officers | Termination director company with name termination date. | Download |
2018-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-19 | Accounts | Accounts with accounts type micro entity. | Download |
2016-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Officers | Appoint person director company with name date. | Download |
2016-09-30 | Officers | Termination director company with name termination date. | Download |
2016-06-13 | Address | Move registers to sail company with new address. | Download |
2016-01-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.