ALDERSHOT MASONIC PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ALDERSHOT MASONIC PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00707537

Incorporation date

07/11/1961

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sherwood House, 41 Queens Road, Farnborough, Hants GU14 6JPCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1986)
dot icon31/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon30/10/2025
Termination of appointment of John Reginald Whittaker as a director on 2025-10-29
dot icon30/10/2025
Termination of appointment of Gregory Geoffrey Williams as a director on 2025-10-29
dot icon30/10/2025
Termination of appointment of Nicholas Henry William George as a director on 2025-10-29
dot icon29/10/2025
Termination of appointment of Francis James Williams as a director on 2025-10-29
dot icon29/10/2025
Termination of appointment of Alan Syms as a director on 2025-10-29
dot icon29/10/2025
Termination of appointment of Leroy Alan Harris as a director on 2025-10-29
dot icon29/10/2025
Termination of appointment of Charles Lawton Cooper as a director on 2025-10-29
dot icon29/10/2025
Termination of appointment of Harold Keith Fearns as a director on 2025-10-29
dot icon29/10/2025
Termination of appointment of Stuart Raymond Hall as a director on 2025-10-29
dot icon29/10/2025
Termination of appointment of Simon Edward Banham as a director on 2025-10-29
dot icon29/10/2025
Termination of appointment of Andrew Paul Williams as a director on 2025-10-29
dot icon29/10/2025
Termination of appointment of Adrian Robert Cooper as a director on 2025-10-29
dot icon29/10/2025
Termination of appointment of Andrew Basham as a director on 2025-10-29
dot icon29/10/2025
Termination of appointment of Keith Joseph Chapman as a director on 2025-10-29
dot icon29/10/2025
Termination of appointment of Martin Mcgoldrick as a director on 2025-10-29
dot icon29/10/2025
Termination of appointment of Gordon James Farquhar as a director on 2025-10-29
dot icon01/10/2025
Confirmation statement made on 2025-10-01 with updates
dot icon09/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/05/2025
Appointment of Mr Francis James Williams as a director on 2025-05-02
dot icon24/02/2025
Termination of appointment of Allan Paul Bazen as a director on 2024-12-25
dot icon24/02/2025
Termination of appointment of Michael Franklin Jenkins as a director on 2025-02-24
dot icon24/02/2025
Appointment of Mr Adrian Robert Cooper as a director on 2024-12-25
dot icon24/02/2025
Appointment of Mr Andrew Basham as a director on 2025-02-24
dot icon01/10/2024
Confirmation statement made on 2024-10-01 with updates
dot icon09/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/04/2024
Termination of appointment of Mark William Ryalls as a director on 2023-09-21
dot icon02/10/2023
Confirmation statement made on 2023-10-01 with updates
dot icon22/09/2023
Appointment of Mr Charles Lawton Cooper as a director on 2023-09-21
dot icon02/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/04/2023
Termination of appointment of Paul Phelps as a director on 2023-04-10
dot icon26/04/2023
Appointment of Mr Keith Chapman as a director on 2023-04-10
dot icon02/03/2023
Appointment of Mr Gordon James Farquhar as a director on 2022-12-27
dot icon02/03/2023
Termination of appointment of Peter George Stanley Lyddall as a director on 2022-12-27
dot icon13/12/2022
Confirmation statement made on 2022-10-01 with updates
dot icon11/11/2022
Appointment of Mr Harold Keith Fearns as a director on 2022-10-01
dot icon10/11/2022
Termination of appointment of David Ronald West as a director on 2022-10-01
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/07/2022
Director's details changed for Mr Barry Nicholas Jones on 2022-07-14
dot icon14/07/2022
Director's details changed for Mr Leroy Alan Harris on 2022-07-14
dot icon14/02/2022
Confirmation statement made on 2022-02-14 with updates
dot icon11/10/2021
Appointment of Mr Alan Syms as a director on 2021-10-01
dot icon11/10/2021
Termination of appointment of Frank Ian Fazey as a director on 2021-10-01
dot icon23/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/02/2021
Confirmation statement made on 2021-02-14 with updates
dot icon11/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/02/2020
Confirmation statement made on 2020-02-14 with updates
dot icon18/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon14/02/2019
Register inspection address has been changed from 76 Hazel Avenue Farnborough GU14 0DW England to 41 Queens Road Farnborough GU14 6JP
dot icon13/02/2019
Register inspection address has been changed from 76 Hazel Avenue Farnborough GU14 0DW England to 76 Hazel Avenue Farnborough GU14 0DW
dot icon13/02/2019
Register(s) moved to registered inspection location 76 Hazel Avenue Farnborough GU14 0DW
dot icon13/02/2019
Register(s) moved to registered inspection location 76 Hazel Avenue Farnborough GU14 0DW
dot icon13/02/2019
Register inspection address has been changed to 76 Hazel Avenue Farnborough GU14 0DW
dot icon31/01/2019
Appointment of Mr Nicholas Henry William George as a director on 2019-01-22
dot icon31/01/2019
Secretary's details changed for Mr Barry Nicholas Jones on 2019-01-20
dot icon30/01/2019
Termination of appointment of Guy Raymond Sudron as a director on 2019-01-22
dot icon25/01/2019
Confirmation statement made on 2018-11-30 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/05/2018
Appointment of Mr Mark William Ryalls as a director on 2018-04-24
dot icon01/05/2018
Termination of appointment of Henry Mcwhinnie as a director on 2018-04-24
dot icon16/01/2018
Confirmation statement made on 2017-11-30 with no updates
dot icon31/10/2017
Registered office address changed from C/O C/O M K Greenwood & Co M M House 3 - 7 Wyndham Street Aldershot Hampshire GU12 4NY to Sherwood House 41 Queens Road Farnborough Hants GU14 6JP on 2017-10-31
dot icon19/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/05/2017
Appointment of Mr Gregory Geoffrey Williams as a director on 2017-02-01
dot icon19/05/2017
Termination of appointment of Arthur John Fostekew as a director on 2017-02-01
dot icon13/03/2017
Appointment of Mr Stuart Hall as a director on 2016-12-01
dot icon13/03/2017
Termination of appointment of Kelvin Lee as a director on 2016-12-01
dot icon13/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon22/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/01/2016
Appointment of Mr Simon Edward Banham as a director on 2015-07-01
dot icon04/01/2016
Appointment of Mr David Ronald West as a director on 2015-09-01
dot icon04/01/2016
Appointment of Mr Martin Mcgoldrick as a director on 2015-07-01
dot icon04/01/2016
Termination of appointment of Harold Ernest Harry Milburn as a director on 2015-12-15
dot icon04/01/2016
Termination of appointment of Alfred George Grevatt as a director on 2015-12-15
dot icon04/01/2016
Termination of appointment of Sidney George Rickwood as a director on 2015-12-15
dot icon30/11/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon07/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon28/07/2014
Appointment of Mr Nigel William Edwards as a director on 2014-07-01
dot icon28/07/2014
Termination of appointment of Raymond Gerald Barrett as a director on 2014-07-01
dot icon30/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/05/2014
Appointment of Mr Allan Paul Bazen as a director
dot icon06/05/2014
Termination of appointment of Robert Gibbs as a director
dot icon17/03/2014
Registered office address changed from 73 High Street Aldershot Hampshire GU11 1BY on 2014-03-17
dot icon20/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/05/2013
Appointment of Mr Guy Raymond Sudron as a director
dot icon20/05/2013
Termination of appointment of Peter Bland as a director
dot icon22/01/2013
Appointment of Mr Leroy Alan Harris as a director
dot icon21/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon06/12/2011
Appointment of Mr Kelvin Lee as a director
dot icon06/12/2011
Appointment of Mr John Reginald Whittaker as a director
dot icon06/12/2011
Termination of appointment of John Nasmith as a director
dot icon06/12/2011
Termination of appointment of Martin Hillier as a director
dot icon05/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon10/09/2010
Appointment of Mr Arthur John Fostekew as a director
dot icon05/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/02/2010
Appointment of Mr Andrew Paul Williams as a director
dot icon03/02/2010
Termination of appointment of Brian Moss as a director
dot icon11/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon11/12/2009
Director's details changed for Mr Barry Nicholas Jones on 2009-11-30
dot icon11/12/2009
Director's details changed for Brian Vernon Moss on 2009-11-30
dot icon11/12/2009
Director's details changed for Henry Mcwhinnie on 2009-11-30
dot icon11/12/2009
Director's details changed for John Nasmith on 2009-11-30
dot icon11/12/2009
Director's details changed for Michael Franklin Jenkins on 2009-11-30
dot icon11/12/2009
Director's details changed for Harold Ernest Harry Milburn on 2009-11-30
dot icon11/12/2009
Director's details changed for Frank Ian Fazey on 2009-11-30
dot icon11/12/2009
Director's details changed for Peter George Stanley Lyddall on 2009-11-30
dot icon11/12/2009
Director's details changed for Colonel Alfred George Grevatt on 2009-11-30
dot icon11/12/2009
Director's details changed for Peter John Bland on 2009-11-30
dot icon11/12/2009
Director's details changed for Martin Hillier on 2009-11-30
dot icon11/12/2009
Director's details changed for Mr Robert Jack Gibbs on 2009-11-30
dot icon11/12/2009
Director's details changed for Mr Sidney George Rickwood on 2009-11-30
dot icon11/12/2009
Director's details changed for Raymond Gerald Barrett on 2009-11-30
dot icon13/11/2009
Appointment of Mr Michael John Newell as a director
dot icon26/10/2009
Termination of appointment of Gordon Boniface as a director
dot icon03/07/2009
Accounts for a small company made up to 2008-12-31
dot icon16/12/2008
Return made up to 30/11/08; full list of members
dot icon11/08/2008
Director appointed martin hillier
dot icon30/07/2008
Appointment terminated director rodney saunders
dot icon06/06/2008
Registered office changed on 06/06/2008 from radford & sergeant 71 high street aldershot hants GU11 1BY
dot icon12/05/2008
Accounts for a small company made up to 2007-12-31
dot icon04/02/2008
New director appointed
dot icon04/02/2008
New director appointed
dot icon06/12/2007
Return made up to 30/11/07; full list of members
dot icon06/06/2007
Director resigned
dot icon06/06/2007
New director appointed
dot icon10/03/2007
Accounts for a small company made up to 2006-12-31
dot icon12/01/2007
Return made up to 30/11/06; full list of members
dot icon29/11/2006
Director resigned
dot icon11/05/2006
Director resigned
dot icon11/05/2006
New director appointed
dot icon20/04/2006
Accounts for a small company made up to 2005-12-31
dot icon29/12/2005
Return made up to 30/11/05; full list of members
dot icon14/04/2005
Accounts for a small company made up to 2004-12-31
dot icon16/12/2004
Return made up to 30/11/04; change of members
dot icon01/10/2004
Director resigned
dot icon01/10/2004
New director appointed
dot icon18/05/2004
Accounts for a small company made up to 2003-12-31
dot icon17/12/2003
Return made up to 30/11/03; full list of members
dot icon24/07/2003
Director resigned
dot icon17/06/2003
New director appointed
dot icon14/05/2003
Accounts for a small company made up to 2002-12-31
dot icon28/04/2003
New director appointed
dot icon28/04/2003
Director resigned
dot icon16/12/2002
Return made up to 30/11/02; full list of members
dot icon21/05/2002
Accounts for a small company made up to 2001-12-31
dot icon30/04/2002
New director appointed
dot icon30/04/2002
Director resigned
dot icon28/12/2001
Return made up to 30/11/01; full list of members
dot icon29/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon05/04/2001
Director resigned
dot icon05/04/2001
Director resigned
dot icon21/03/2001
New director appointed
dot icon13/03/2001
New director appointed
dot icon13/03/2001
New director appointed
dot icon17/01/2001
New director appointed
dot icon29/12/2000
Director resigned
dot icon08/12/2000
Return made up to 30/11/00; full list of members
dot icon09/10/2000
Director's particulars changed
dot icon20/09/2000
Accounts for a small company made up to 1999-12-31
dot icon20/09/2000
Director resigned
dot icon21/06/2000
Director resigned
dot icon21/06/2000
New director appointed
dot icon30/03/2000
Director resigned
dot icon30/12/1999
Return made up to 30/11/99; full list of members
dot icon27/07/1999
Director resigned
dot icon27/07/1999
Director resigned
dot icon04/07/1999
Accounts for a small company made up to 1998-12-31
dot icon16/02/1999
Director resigned
dot icon08/02/1999
New director appointed
dot icon20/01/1999
New director appointed
dot icon20/01/1999
Return made up to 30/11/98; change of members
dot icon28/05/1998
Accounts for a small company made up to 1997-12-31
dot icon09/12/1997
Return made up to 30/11/97; change of members
dot icon18/07/1997
Accounts for a small company made up to 1996-12-31
dot icon04/06/1997
Director resigned
dot icon04/06/1997
Director resigned
dot icon04/06/1997
Director resigned
dot icon04/06/1997
New director appointed
dot icon04/06/1997
New director appointed
dot icon04/06/1997
New director appointed
dot icon25/03/1997
Director resigned
dot icon07/01/1997
Return made up to 31/12/96; full list of members
dot icon15/08/1996
Director resigned
dot icon15/08/1996
New director appointed
dot icon07/08/1996
Director resigned
dot icon07/08/1996
Director resigned
dot icon18/06/1996
Full accounts made up to 1995-12-31
dot icon11/01/1996
Director resigned;new director appointed
dot icon09/01/1996
Return made up to 31/12/95; change of members
dot icon06/12/1995
Director resigned;new director appointed
dot icon15/03/1995
Full accounts made up to 1994-12-31
dot icon08/01/1995
Return made up to 31/12/94; change of members
dot icon18/11/1994
New director appointed
dot icon18/11/1994
Director resigned;new director appointed
dot icon07/11/1994
New director appointed
dot icon28/06/1994
Director resigned;new director appointed
dot icon28/06/1994
Director resigned;new director appointed
dot icon28/06/1994
Director resigned;new director appointed
dot icon28/06/1994
Director resigned;new director appointed
dot icon28/06/1994
Director resigned;new director appointed
dot icon28/06/1994
Director resigned;new director appointed
dot icon28/06/1994
Director resigned;new director appointed
dot icon28/06/1994
Director resigned;new director appointed
dot icon25/05/1994
Return made up to 31/12/93; full list of members
dot icon13/04/1994
Accounts for a small company made up to 1993-12-31
dot icon01/04/1993
Full accounts made up to 1992-12-31
dot icon16/02/1993
Return made up to 31/12/92; no change of members
dot icon23/12/1992
Director resigned;new director appointed
dot icon26/08/1992
New director appointed
dot icon26/08/1992
Director resigned;new director appointed
dot icon26/08/1992
Director resigned;new director appointed
dot icon26/08/1992
Ad 08/07/92--------- £ si 100@1=100 £ ic 500/600
dot icon13/05/1992
New director appointed
dot icon29/04/1992
Ad 25/02/92--------- £ si 100@1=100 £ ic 400/500
dot icon29/04/1992
Director resigned;new director appointed
dot icon29/04/1992
Director resigned;new director appointed
dot icon29/04/1992
New director appointed
dot icon29/04/1992
New director appointed
dot icon29/04/1992
New director appointed
dot icon14/04/1992
Full accounts made up to 1991-12-31
dot icon26/03/1992
Return made up to 31/12/91; full list of members
dot icon13/03/1992
Resolutions
dot icon20/06/1991
Director resigned;new director appointed
dot icon20/06/1991
New director appointed
dot icon20/06/1991
New director appointed
dot icon22/05/1991
New director appointed
dot icon28/03/1991
Full accounts made up to 1990-12-31
dot icon14/03/1991
Ad 20/09/90--------- £ si 50@1
dot icon01/03/1991
Return made up to 31/12/90; full list of members
dot icon12/10/1990
New director appointed
dot icon12/10/1990
New director appointed
dot icon12/10/1990
Director resigned;new director appointed
dot icon19/06/1990
Return made up to 31/12/89; full list of members
dot icon03/05/1990
Full accounts made up to 1989-12-31
dot icon12/06/1989
Full accounts made up to 1988-12-31
dot icon03/04/1989
Return made up to 31/12/88; no change of members
dot icon07/09/1988
Memorandum and Articles of Association
dot icon07/09/1988
Resolutions
dot icon28/06/1988
Wd 19/05/88 ad 31/03/87--------- £ si 100@1=100 £ ic 300/400
dot icon24/05/1988
Return made up to 31/12/87; no change of members
dot icon24/05/1988
Full accounts made up to 1987-12-31
dot icon20/05/1988
Director resigned;new director appointed
dot icon21/03/1988
New director appointed
dot icon05/01/1988
Full accounts made up to 1986-12-31
dot icon15/12/1987
Particulars of mortgage/charge
dot icon08/12/1987
New director appointed
dot icon08/12/1987
New director appointed
dot icon27/10/1987
Secretary resigned;new secretary appointed
dot icon23/09/1987
Director resigned;new director appointed
dot icon29/06/1987
Director resigned;new director appointed
dot icon13/05/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/08/1986
Annual return made up to 31/12/85
dot icon16/06/1986
Full accounts made up to 1985-12-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

18
2022
change arrow icon-34.30 % *

* during past year

Cash in Bank

£28,331.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
76.13K
-
0.00
43.12K
-
2022
18
65.44K
-
0.00
28.33K
-
2022
18
65.44K
-
0.00
28.33K
-

Employees

2022

Employees

18 Ascended0 % *

Net Assets(GBP)

65.44K £Descended-14.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.33K £Descended-34.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

67
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jenkins, Michael Franklin
Director
12/12/2007 - 24/02/2025
2
Greenwood, Michael Kenneth
Director
28/12/1995 - 23/11/1998
15
George, Nicholas Henry William
Director
22/01/2019 - 29/10/2025
2
Mcwhinnie, Henry
Director
01/02/2001 - 24/04/2018
1
Williams, Francis James
Director
02/05/2025 - 29/10/2025
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ALDERSHOT MASONIC PROPERTIES LIMITED

ALDERSHOT MASONIC PROPERTIES LIMITED is an(a) Active company incorporated on 07/11/1961 with the registered office located at Sherwood House, 41 Queens Road, Farnborough, Hants GU14 6JP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of ALDERSHOT MASONIC PROPERTIES LIMITED?

toggle

ALDERSHOT MASONIC PROPERTIES LIMITED is currently Active. It was registered on 07/11/1961 .

Where is ALDERSHOT MASONIC PROPERTIES LIMITED located?

toggle

ALDERSHOT MASONIC PROPERTIES LIMITED is registered at Sherwood House, 41 Queens Road, Farnborough, Hants GU14 6JP.

What does ALDERSHOT MASONIC PROPERTIES LIMITED do?

toggle

ALDERSHOT MASONIC PROPERTIES LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

How many employees does ALDERSHOT MASONIC PROPERTIES LIMITED have?

toggle

ALDERSHOT MASONIC PROPERTIES LIMITED had 18 employees in 2022.

What is the latest filing for ALDERSHOT MASONIC PROPERTIES LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-12-31.