UKBizDB.co.uk

SOUTHEND MASONIC CENTRE LIMITED

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

This company is commonly known as Southend Masonic Centre Limited. The company was founded 67 years ago and was given the registration number 00570620. The firm's registered office is in ESSEX. You can find them at Saxon Hall, Aviation Way, Southend On Sea, Essex, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:SOUTHEND MASONIC CENTRE LIMITED
Company Number:00570620
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 1956
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56210 - Event catering activities
  • 68202 - Letting and operating of conference and exhibition centres
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Saxon Hall, Aviation Way, Southend On Sea, Essex, SS2 6UN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Saxon Hall, Aviation Way, Southend On Sea, Essex, SS2 6UN

Secretary23 August 2022Active
Saxon Hall, Aviation Way, Southend On Sea, Essex, SS2 6UN

Director12 November 2001Active
Saxon Hall, Aviation Way, Southend On Sea, Essex, SS2 6UN

Director25 October 2014Active
Saxon Hall, Aviation Way, Southend On Sea, Essex, SS2 6UN

Director16 January 2024Active
Saxon Hall, Aviation Way, Southend On Sea, Essex, SS2 6UN

Director27 February 2013Active
Saxon Hall, Aviation Way, Southend On Sea, Essex, SS2 6UN

Director01 February 2008Active
Saxon Hall, Aviation Way, Southend On Sea, Essex, SS2 6UN

Director26 March 2008Active
Saxon Hall, Aviation Way, Southend On Sea, Essex, SS2 6UN

Director16 July 2015Active
Saxon Hall, Aviation Way, Southend On Sea, Essex, SS2 6UN

Director16 January 2024Active
Saxon Hall, Aviation Way, Southend On Sea, Essex, SS2 6UN

Director27 February 2013Active
Saxon Hall, Aviation Way, Southend On Sea, Essex, SS2 6UN

Director23 August 2022Active
Saxon Hall, Aviation Way, Southend On Sea, Essex, SS2 6UN

Director22 July 2008Active
Saxon Hall, Aviation Way, Southend On Sea, Essex, SS2 6UN

Director23 August 2022Active
Saxon Hall, Aviation Way, Southend On Sea, Essex, SS2 6UN

Director27 October 2000Active
Saxon Hall, Aviation Way, Southend Airport, Southend-On-Sea, England, SS2 6UN

Director19 July 2018Active
Saxon Hall, Aviation Way, Southend On Sea, Essex, SS2 6UN

Director22 July 2008Active
Saxon Hall, Aviation Way, Southend On Sea, Essex, SS2 6UN

Secretary30 July 2007Active
26 Marlborough Road, Southend On Sea, SS1 2UA

Secretary23 October 1998Active
18 Templewood Road, Hadleigh, Benfleet, SS7 2RJ

Secretary09 December 1991Active
Saxon Hall, Aviation Way, Southend Airport, Southend-On-Sea, England, SS2 6UN

Secretary18 July 2013Active
60 Glynde Way, Southend On Sea, SS2 4TT

Secretary28 June 1993Active
Barranquet Lodge 14 Buxton Square, Leigh On Sea, SS9 3UD

Director25 October 1996Active
Oakleigh Hardings Elms Road, Crays Hill, Billericay, CM11 2UH

Director16 November 1998Active
11 Olivia Drive, Leigh On Sea, SS9 3EF

Director01 October 1993Active
Saxon Hall, Aviation Way, Southend Airport, Southend-On-Sea, England, SS2 6UN

Director19 July 2018Active
35 Hillside Road, Benfleet, SS7 1JR

Director30 September 2003Active
Saxon Hall, Aviation Way, Southend On Sea, Essex, SS2 6UN

Director25 October 1996Active
17 Knollcroft, Shoeburyness, SS3 9JY

Director14 April 1995Active
29 Chadacre Road, Southend On Sea, SS1 3QX

Director-Active
169 Rayleigh Road, Eastwood, Leigh On Sea, SS9 5YJ

Director01 July 2002Active
22 Dynevor Gardens, Leigh On Sea, SS9 2RG

Director09 February 1998Active
1 Chadwick Road, Westcliff On Sea, SS0 8LS

Director23 October 1992Active
Saxon Hall, Aviation Way, Southend On Sea, Essex, SS2 6UN

Director23 March 2006Active
8 Earls Hall Avenue, Southend On Sea, SS2 6PD

Director-Active
Saxon Hall, Aviation Way, Southend On Sea, Essex, SS2 6UN

Director23 March 2006Active

People with Significant Control

Mr Robert Arthur Potter
Notified on:02 November 2022
Status:Active
Date of birth:February 1975
Nationality:British
Address:Saxon Hall, Aviation Way, Essex, SS2 6UN
Nature of control:
  • Significant influence or control
Mr Robert Arthur Potter
Notified on:18 September 2020
Status:Active
Date of birth:February 1975
Nationality:British
Address:Saxon Hall, Aviation Way, Essex, SS2 6UN
Nature of control:
  • Significant influence or control
Mr (Company Secretary) Colin Michael Towle
Notified on:21 July 2016
Status:Active
Date of birth:September 1946
Nationality:English
Address:Saxon Hall, Aviation Way, Essex, SS2 6UN
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 (6 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
2024-01-24Officers

Appoint person director company with name date.

Download
2024-01-24Officers

Appoint person director company with name date.

Download
2023-12-27Officers

Termination director company with name termination date.

Download
2023-10-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-30Mortgage

Mortgage charge whole cease and release with charge number.

Download
2023-01-30Mortgage

Mortgage satisfy charge full.

Download
2022-12-01Persons with significant control

Notification of a person with significant control statement.

Download
2022-11-28Persons with significant control

Cessation of a person with significant control.

Download
2022-11-09Persons with significant control

Notification of a person with significant control.

Download
2022-11-02Persons with significant control

Cessation of a person with significant control.

Download
2022-10-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Officers

Appoint person director company with name date.

Download
2022-08-25Officers

Termination secretary company with name termination date.

Download
2022-08-25Officers

Appoint person director company with name date.

Download
2022-08-25Officers

Appoint person secretary company with name date.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2020-10-22Persons with significant control

Notification of a person with significant control.

Download
2020-10-22Persons with significant control

Cessation of a person with significant control.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.