UKBizDB.co.uk

WARWICKSHIRE MASONIC BUILDINGS LIMITED

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

This company is commonly known as Warwickshire Masonic Buildings Limited. The company was founded 97 years ago and was given the registration number 00222306. The firm's registered office is in BIRMINGHAM. You can find them at 73-75 Gravelly Hill North, Erdington, Birmingham, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:WARWICKSHIRE MASONIC BUILDINGS LIMITED
Company Number:00222306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1927
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:73-75 Gravelly Hill North, Erdington, Birmingham, England, B23 6BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73-75, Gravelly Hill North, Erdington, Birmingham, England, B23 6BJ

Secretary05 October 2021Active
Ashbrook House, Quarry Close Slitting Mill, Rugeley, WS15 2YB

Director19 April 2006Active
4, Denewood Way, Kenilworth, England, CV8 2NY

Director30 October 2020Active
60, Cambridge Avenue, Solihull, England, B91 1QF

Director26 February 2024Active
31, Whittle Close, Rugby, England, CV22 6JR

Director26 February 2024Active
243, Bilton Road, Rugby, England, CV22 7EQ

Director30 October 2020Active
2 Byron Court, Upper Way, Upper Longdon, Rugeley, England, WS15 1QD

Director19 November 2015Active
31, Larchfields, Wolston, Coventry, England, CV8 3JL

Director30 October 2020Active
2 Rising Lane, Knowle, Solihull, B93 0BZ

Director16 May 2009Active
Kings Cottage, Main Road, Newton Regis, Tamworth, United Kingdom, B79 0NF

Director26 February 2024Active
Moorash Farm, Moorash Farm, Bodymoor Heath, Sutton Coldfield, B76 0EE

Director31 October 2007Active
41 Worcester Lane, Four Oaks, Sutton Coldfield, B75 5NB

Secretary17 May 2003Active
7 Priorsfield Road, Kenilworth, CV8 1DA

Secretary17 May 2001Active
23 Balaams Wood Drive, Northfield, Birmingham, B31 5HF

Secretary23 June 2005Active
62 Broad Oaks Road, Solihull, B91 1HZ

Secretary-Active
73-75, Gravelly Hill North, Erdington, Birmingham, England, B23 6BJ

Secretary27 February 2013Active
11 Bramshill Court, Saint James Road, Edgbaston, B15 2NX

Secretary01 April 1997Active
1a Pikes Pool Lane, Burcot, Bromsgrove, B60 1LJ

Director28 October 2004Active
Beechwood 8 Hiplands Road, Halesowen, B62 0BH

Director28 October 1994Active
East Lea 5 Green Hill Close, Lickey End, Bromsgrove, B60 1GB

Director24 November 1992Active
1257 Bristol Road South, Northfield, Birmingham, B31 2SW

Director-Active
2, Stirling Road,, Edgbaston,, Birmingham.,

Director28 October 2012Active
38 Knighton Road, Sutton Coldfield, B74 4NX

Director-Active
9 Nobury Hill, Inkberrow, Worcester, WR7 4HA

Director29 October 2008Active
54 Underwood Road, Handsworth Wood, Birmingham, B20 1JS

Director31 October 2000Active
41 Worcester Lane, Four Oaks, Sutton Coldfield, B75 5NB

Director23 June 2005Active
50 Pipers Green, Hall Green, Birmingham, B28 0NU

Director28 October 1994Active
26 Vernon Close, Sutton Coldfield, B74 4EA

Director27 October 1995Active
29 Staple Hall Road, West Heath, B31 3TH

Director31 October 2002Active
Meadowbrook, Acton Court, Stourport On Severn, DY13 9TF

Director-Active
231 Dovehouse Drive, Wellesbourne, Warwick, CV35 9NW

Director31 October 2001Active
2 Oxford Way, Wellesbourne, Warwick, CV35 9LW

Director15 December 1993Active
Hilfield, Redhill, Bewdley, DY12 2DT

Director-Active
15 Riverside Drive, Solihull, B91 3HH

Director01 July 2007Active
18, Dovehouse Court, Warwick Grange, Solihull, B91 1EW

Director29 October 2008Active

People with Significant Control

Derek Lodge
Notified on:05 October 2021
Status:Active
Country of residence:England
Address:73-75, Gravelly Hill North, Birmingham, England, B23 6BJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Howard Leslie Smith
Notified on:07 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:Moorash Farm, Bodymoor Heath, Sutton Coldfield, England, B76 0EE
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Accounts

Accounts with accounts type total exemption full.

Download
2024-02-26Officers

Appoint person director company with name date.

Download
2024-02-26Officers

Appoint person director company with name date.

Download
2024-02-26Officers

Appoint person director company with name date.

Download
2024-02-26Officers

Termination director company with name termination date.

Download
2024-02-26Officers

Termination director company with name termination date.

Download
2024-02-26Officers

Termination director company with name termination date.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Persons with significant control

Notification of a person with significant control.

Download
2021-10-05Officers

Termination secretary company with name termination date.

Download
2021-10-05Officers

Appoint person secretary company with name date.

Download
2021-10-05Persons with significant control

Cessation of a person with significant control.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-11-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.