UKBizDB.co.uk

SURREY MASONIC HALLS FUND LIMITED

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

This company is commonly known as Surrey Masonic Halls Fund Limited. The company was founded 49 years ago and was given the registration number 01173005. The firm's registered office is in SURREY. You can find them at 71 Oakfield Road, Croydon, Surrey, . This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:SURREY MASONIC HALLS FUND LIMITED
Company Number:01173005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1974
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64929 - Other credit granting n.e.c.

Office Address & Contact

Registered Address:71 Oakfield Road, Croydon, Surrey, CR0 2UX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rosslyn, Durfold Wood, Plaistow, Billingshurst, United Kingdom, RH14 0PN

Secretary12 March 2018Active
5, King Edward Close, Christs Hospital, Horsham, England, RH13 0LX

Director22 March 2022Active
39, Shaftesbury Crescent, Staines-Upon-Thames, England, TW18 1QL

Director18 July 2023Active
16 West Meads, Horley, RH6 9AF

Director15 September 2008Active
69, Kings Road, Walton-On-Thames, England, KT12 2RD

Director13 September 2022Active
12, Heathfield South, Twickenham, England, TW2 7SS

Director14 June 2018Active
171, Connaught Road, Brookwood, Woking, England, GU24 0AA

Director20 June 2023Active
Rosslyn, Durfold Wood, Plaistow, Billingshurst, England, RH14 0PN

Director12 March 2018Active
43, Longmynd Drive, Fareham, England, PO14 1SH

Director25 May 2022Active
51, Church Meadow, Long Ditton, Surbiton, England, KT6 5EP

Director22 March 2022Active
Woodstock, 76 Epsom Lane North, Epsom, KT18 5QA

Secretary13 December 1997Active
98 Orchard Way, Shirley, Croydon, CR0 7NJ

Secretary22 November 2000Active
100 The Street, West Horsley, KT24 6DA

Secretary19 February 2001Active
42 Waverley Lane, Farnham, GU9 8BJ

Secretary17 September 2007Active
5 Woodbourne Drive, Claygate, Esher, KT10 0DR

Secretary-Active
Beeches, St Johns Road, Woking, GU21 1SA

Secretary-Active
23 Presburg Road, New Malden, KT3 5AH

Director31 October 2002Active
Woodstock, 76 Epsom Lane North, Epsom, KT18 5QA

Director07 October 1994Active
6, Briarwood Road, Epsom, England, KT17 2LY

Director10 February 2014Active
42, Princes Avenue, Surbiton, England, KT6 7JJ

Director11 February 2013Active
98 Orchard Way, Shirley, Croydon, CR0 7NJ

Director-Active
71 Oakfield Road, Croydon, CR0 2UX

Director-Active
71 Oakfield Road, Croydon, Surrey, CR0 2UX

Director21 June 2016Active
46 Canada Road, Cobham, KT11 2BA

Director-Active
1b College Avenue, Epsom, KT17 4HN

Director15 October 1998Active
71 Oakfield Road, Croydon, Surrey, CR0 2UX

Director03 October 2011Active
100 The Street, West Horsley, KT24 6DA

Director19 February 2001Active
Leigh Hill Farm, Leigh Hill Road, Cobham, KT11 2HS

Director07 June 2001Active
Glosters Downs Avenue, Epsom, KT18 5HG

Director-Active
26 Goodhew Close, Yapton, BN18 0JA

Director19 October 1999Active
43 Porton Court, Portsmouth Road, Surbiton, KT6 4HZ

Director-Active
42 Waverley Lane, Farnham, GU9 8BJ

Director22 February 2007Active
35, Park Road, Wallington, England, SM6 8AA

Director14 June 2018Active
31, Silver Birch Close, Woodham, Addlestone, England, KT15 3QW

Director01 July 2010Active
13 Clareville Road, Caterham, CR3 6LA

Director22 November 2000Active

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
2024-02-07Accounts

Accounts with accounts type total exemption full.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-17Officers

Appoint person director company with name date.

Download
2022-12-17Officers

Termination director company with name termination date.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Resolution

Resolution.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.