Southampton Masonic Hall Company Limited(the)

General information

Name:

Southampton Masonic Hall Company Ltd(the)

Office Address:

Albion Place Southampton SO14 2DD

Number: 00012301

Incorporation date: 1878-05-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Southampton Masonic Hall Company Limited(the) is established as Private Limited Company, that is registered in Albion Place, Southampton in City Centre. The head office's postal code is SO14 2DD. This enterprise was set up in 1878. The company's reg. no. is 00012301. The company's Standard Industrial Classification Code is 68209 which stands for Other letting and operating of own or leased real estate. The company's latest financial reports were submitted for the period up to 2022-12-31 and the most recent confirmation statement was submitted on 2023-08-14.

Martin B., Jonathan G., David C. and 8 remaining, listed below are listed as company's directors and have been working on the company success since Thu, 1st Jun 2023. In addition, the director's responsibilities are regularly backed by a secretary - Raymond S., who joined this specific firm in 2014.

Financial data based on annual reports

Company staff

Martin B.

Role: Director

Appointed: 01 June 2023

Latest update: 1 February 2024

Jonathan G.

Role: Director

Appointed: 16 January 2023

Latest update: 1 February 2024

David C.

Role: Director

Appointed: 28 November 2022

Latest update: 1 February 2024

Peter D.

Role: Director

Appointed: 07 November 2019

Latest update: 1 February 2024

Raymond S.

Role: Secretary

Appointed: 01 March 2014

Latest update: 1 February 2024

David W.

Role: Director

Appointed: 09 May 2012

Latest update: 1 February 2024

Graham P.

Role: Director

Appointed: 09 May 2012

Latest update: 1 February 2024

Raymond S.

Role: Director

Appointed: 25 November 2010

Latest update: 1 February 2024

Barry E.

Role: Director

Appointed: 19 May 2004

Latest update: 1 February 2024

Christopher M.

Role: Director

Appointed: 24 May 2001

Latest update: 1 February 2024

Barry G.

Role: Director

Appointed: 07 May 1997

Latest update: 1 February 2024

William A.

Role: Director

Appointed: 16 May 1991

Latest update: 1 February 2024

People with significant control

Barry G.
Notified on 6 April 2016
Ceased on 31 May 2022
Nature of control:
substantial control or influence
John D.
Notified on 6 May 2016
Ceased on 31 May 2022
Nature of control:
substantial control or influence
Graham P.
Notified on 6 April 2016
Ceased on 31 May 2022
Nature of control:
substantial control or influence
David W.
Notified on 6 April 2016
Ceased on 31 May 2022
Nature of control:
substantial control or influence
Raymond S.
Notified on 6 April 2016
Ceased on 31 May 2022
Nature of control:
substantial control or influence
William A.
Notified on 6 April 2016
Ceased on 31 May 2022
Nature of control:
substantial control or influence
Barry E.
Notified on 6 April 2016
Ceased on 31 May 2022
Nature of control:
substantial control or influence
Christopher M.
Notified on 6 April 2016
Ceased on 31 May 2022
Nature of control:
substantial control or influence
Michael S.
Notified on 6 April 2016
Ceased on 31 May 2022
Nature of control:
substantial control or influence
Brian G.
Notified on 6 April 2016
Ceased on 8 November 2021
Nature of control:
substantial control or influence
Alan N.
Notified on 6 April 2017
Ceased on 10 July 2019
Nature of control:
substantial control or influence
Dudley G.
Notified on 6 April 2016
Ceased on 9 May 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 August 2024
Confirmation statement last made up date 14 August 2023
Annual Accounts 30 April 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 30 April 2013
Annual Accounts 18 June 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 18 June 2014
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 April 2015
Annual Accounts 20 September 2016
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 20 September 2016
Annual Accounts 10 May 2017
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 10 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-12-31 (AA)
filed on: 9th, April 2024
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
145
Company Age

Similar companies nearby

Closest companies