UKBizDB.co.uk

WEST HARTLEPOOL MASONIC HALL COMPANY LIMITED

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

This company is commonly known as West Hartlepool Masonic Hall Company Limited. The company was founded 132 years ago and was given the registration number 00035470. The firm's registered office is in CLEVELAND. You can find them at Raby Road, Hartlepool, Cleveland, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:WEST HARTLEPOOL MASONIC HALL COMPANY LIMITED
Company Number:00035470
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1891
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Raby Road, Hartlepool, Cleveland, TS24 8AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
89, Catcote Road, Hartlepool, England, TS25 4HQ

Secretary23 September 2020Active
1, Parish Row, Greatham, Hartlepool, England, TS25 2GW

Director30 April 2018Active
89, Catcote Road, Hartlepool, England, TS25 4HQ

Director23 September 2020Active
Raby Road, Hartlepool, Cleveland, TS24 8AH

Director18 July 2009Active
18, Claremont Drive, Hartlepool, England, TS26 9PD

Director23 September 2020Active
16 Coniscliffe Road, Hartlepool, TS26 0BS

Secretary26 November 2008Active
Bathurst Cottage, Rudby Bank, Hutton Rudby, Yarm, TS15 0EY

Secretary04 March 1992Active
5 School Lane, Osmotherley, Northallerton, DL6 3AF

Secretary-Active
57 Granville Avenue, Hartlepool, TS26 8NB

Secretary08 May 2006Active
149 Grange Road, Hartlepool, TS26 8LU

Secretary30 April 1998Active
36 Stokesley Road, Seaton Carew, Hartlepool, TS25 1EE

Secretary31 December 1994Active
2 The Green, Long Newton, Stockton On Tees, TS21 1DL

Director23 May 2008Active
230, Park Road, Hartlepool, England, TS26 9NN

Director08 December 2012Active
5 Hillcrest Grove, Elwick, Hartlepool, TS27 3EH

Director09 May 1996Active
44 Lawson Road, Seaton Carew, Hartlepool, TS25 1AL

Director24 May 2004Active
2, Magdalene Drive, Hart Village, Hartlepool, TS27 3BU

Director15 December 2009Active
2 Magdalene Drive, Hart Village, Hartlepool, TS27 3BU

Director09 May 1996Active
41, Pinewood Close, Hartlepool, England, TS27 3QU

Director25 January 2012Active
18 Egerton Road, Hartlepool, TS26 0BN

Director09 May 1996Active
12, Holland Road, Hartlepool, TS25 2JE

Director23 May 2008Active
22 Kesteven Road, Hartlepool, TS25 2NN

Director30 April 1998Active
32, Tunstall Grove, Hartlepool, TS26 8NH

Director19 April 2010Active
11, Avon Grove, Billingham, TS22 5BH

Director24 February 2010Active
16 Coniscliffe Road, Hartlepool, TS26 0BS

Director26 November 2008Active
19, Gala Close, Hartlepool, England, TS25 1GA

Director24 May 2015Active
The Poplars, 21 Ocean Road, Hartlepool, TS24 9RQ

Director20 December 2004Active
12 Ryehills Drive, Marske By The Sea, Redcar, TS11 7DW

Director09 May 1996Active
85 Wallington Road, Billingham, TS23 3XF

Director30 June 1993Active
17, The Ashes, Seaton Carew, Hartlepool, England, TS25 2QY

Director25 September 2013Active
7, Jaywood Close, Hartlepool, TS27 3JG

Director20 November 2009Active
Jasmine Cottage, Lowdale Lane, Hartlepool, TS24 9RL

Director23 May 2008Active
20 Goodwell Lea, Brancepeth Village, Durham, DH7 8EN

Director15 November 1994Active
36 Hylton Road, Hartlepool, TS26 0AH

Director24 February 2003Active
40 Fieldfare Road, Oakwood, Hartlepool, TS26 0SA

Director04 March 2006Active
114 Kingsley Avenue, Hartlepool, TS25 5JQ

Director-Active

People with Significant Control

Mr Neil Robert Syres
Notified on:23 August 2020
Status:Active
Date of birth:March 1960
Nationality:English
Country of residence:England
Address:18, Claremont Drive, Hartlepool, England, TS26 9PD
Nature of control:
  • Significant influence or control
Neil Syres
Notified on:11 August 2020
Status:Active
Country of residence:England
Address:18 Claremont Drive, Claremont Drive, Hartlepool, England, TS26 9PD
Nature of control:
  • Right to appoint and remove directors as trust
Peter Hodgson
Notified on:06 June 2016
Status:Active
Country of residence:England
Address:23, Vicarage Gardens, Stockton Road, Hartlepool, England, TS25 1TU
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 (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
2024-04-19Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Address

Change sail address company with new address.

Download
2023-06-19Persons with significant control

Cessation of a person with significant control.

Download
2023-06-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-08-09Accounts

Accounts with accounts type micro entity.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2021-11-05Accounts

Accounts with accounts type micro entity.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Persons with significant control

Notification of a person with significant control.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-10-10Officers

Appoint person director company with name date.

Download
2020-10-06Persons with significant control

Notification of a person with significant control.

Download
2020-10-06Officers

Appoint person secretary company with name date.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-03-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.