Bordon Masonic Properties Limited

General information

Name:

Bordon Masonic Properties Ltd

Office Address:

The Engine House 77 Station Road GU32 3FQ Petersfield

Number: 01130968

Incorporation date: 1973-08-23

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bordon Masonic Properties Limited is officially located at Petersfield at The Engine House. You can look up the firm by the zip code - GU32 3FQ. This firm has been operating on the British market for fifty one years. This company is registered under the number 01130968 and its current state is active. The firm's declared SIC number is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. The most recent filed accounts documents were submitted for the period up to December 31, 2022 and the most current confirmation statement was filed on May 13, 2023.

The data obtained that details the following firm's management indicates that there are twenty directors: Stuart C., Justian D., Brian M. and 17 other directors who might be found below who were appointed on 2024-01-10, 2023-12-07 and 2023-02-22. In order to provide support to the directors, this specific company has been utilizing the skillset of Stuart C. as a secretary since January 2021.

Financial data based on annual reports

Company staff

Stuart C.

Role: Director

Appointed: 10 January 2024

Latest update: 31 January 2024

Justian D.

Role: Director

Appointed: 07 December 2023

Latest update: 31 January 2024

Brian M.

Role: Director

Appointed: 22 February 2023

Latest update: 31 January 2024

Simon R.

Role: Director

Appointed: 05 May 2022

Latest update: 31 January 2024

Paul L.

Role: Director

Appointed: 01 March 2022

Latest update: 31 January 2024

Ian N.

Role: Director

Appointed: 14 April 2021

Latest update: 31 January 2024

Stuart C.

Role: Secretary

Appointed: 01 January 2021

Latest update: 31 January 2024

Malcolm E.

Role: Director

Appointed: 04 June 2020

Latest update: 31 January 2024

Andrew P.

Role: Director

Appointed: 04 January 2017

Latest update: 31 January 2024

Kevan S.

Role: Director

Appointed: 04 January 2017

Latest update: 31 January 2024

Richard B.

Role: Director

Appointed: 13 January 2016

Latest update: 31 January 2024

Graham H.

Role: Director

Appointed: 18 May 2015

Latest update: 31 January 2024

Ian C.

Role: Director

Appointed: 09 April 2015

Latest update: 31 January 2024

Raymond R.

Role: Director

Appointed: 18 February 2015

Latest update: 31 January 2024

Martin F.

Role: Director

Appointed: 07 November 2013

Latest update: 31 January 2024

Reginald B.

Role: Director

Appointed: 11 December 2012

Latest update: 31 January 2024

Ian G.

Role: Director

Appointed: 01 December 2012

Latest update: 31 January 2024

Stephen R.

Role: Director

Appointed: 20 April 2008

Latest update: 31 January 2024

Murry P.

Role: Director

Appointed: 29 April 2007

Latest update: 31 January 2024

Ian M.

Role: Director

Appointed: 24 April 2005

Latest update: 31 January 2024

Barry R.

Role: Director

Appointed: 21 April 1996

Latest update: 31 January 2024

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 27 May 2024
Confirmation statement last made up date 13 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 24th March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 24th March 2015
Annual Accounts 13th April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 13th April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 21st April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 21st April 2013
Annual Accounts 23rd March 2014
Date Approval Accounts 23rd March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 14th, April 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

35 Lavant Street

Post code:

GU32 3EL

City / Town:

Petersfield

HQ address,
2013

Address:

35 Lavant Street

Post code:

GU32 3EL

City / Town:

Petersfield

HQ address,
2014

Address:

35 Lavant Street

Post code:

GU32 3EL

City / Town:

Petersfield

HQ address,
2015

Address:

35 Lavant Street

Post code:

GU32 3EL

City / Town:

Petersfield

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
50
Company Age