ASHTON MASONIC PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ASHTON MASONIC PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01764104

Incorporation date

25/10/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Masonic Hall, Bryn Road, Ashton-In-Makerfield, Wigan Greater Manchester WN4 0AACopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1986)
dot icon30/03/2026
Appointment of Mr. Michael Francis Butler as a director on 2026-03-03
dot icon12/03/2026
Termination of appointment of Richard Craig Tebb as a director on 2026-01-19
dot icon28/10/2025
Termination of appointment of Darryl Millman as a director on 2025-10-16
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/09/2025
Director's details changed for Mr. John Patrick Heeley on 2025-09-15
dot icon09/06/2025
Termination of appointment of Joseph Feeney as a director on 2025-06-09
dot icon06/05/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/07/2024
Appointment of Mr Darryl Millman as a director on 2024-07-04
dot icon01/05/2024
Termination of appointment of Robert James Duff as a director on 2024-05-01
dot icon01/05/2024
Termination of appointment of Harold Norton as a director on 2024-05-01
dot icon01/05/2024
Appointment of Mr John Pendlebury as a director on 2024-05-01
dot icon01/05/2024
Appointment of Mr Gordon Cooke as a director on 2024-05-01
dot icon01/05/2024
Confirmation statement made on 2024-04-27 with updates
dot icon13/12/2023
Appointment of Mr Francis David Laird as a director on 2023-12-13
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/04/2023
Termination of appointment of Stephen Leslie Hulse as a secretary on 2023-04-26
dot icon28/04/2023
Register inspection address has been changed from C/O Stephen L Hulse (Secretary) 84 Coppice Drive Wigan Lancashire WN3 5QZ England to 24 Spindle Hillock Ashton-in-Makerfield Wigan WN4 0PY
dot icon28/04/2023
Termination of appointment of Ian Stuart Dennis Green as a director on 2023-04-26
dot icon28/04/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon08/01/2023
Termination of appointment of Lucas Roger Kelly as a director on 2022-12-29
dot icon05/12/2022
Termination of appointment of Ronald Charles Pearson as a director on 2022-10-29
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/08/2022
Appointment of Mr. John Patrick Heeley as a director on 2022-08-09
dot icon04/08/2022
Termination of appointment of David Andrew Campbell as a director on 2022-08-03
dot icon29/05/2022
Notification of Ian Stuart Dennis Green as a person with significant control on 2022-05-05
dot icon05/05/2022
Appointment of Mr Ian Stuart Dennis Green as a secretary on 2022-05-05
dot icon05/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon05/05/2022
Appointment of Mr Stephen Leslie Hulse as a director on 2022-05-05
dot icon05/05/2022
Cessation of Stephen Leslie Hulse as a person with significant control on 2022-05-05
dot icon14/11/2021
Termination of appointment of Eric Mercer as a director on 2021-11-14
dot icon14/11/2021
Appointment of Mr Ian Anthony Finney as a director on 2021-11-14
dot icon01/09/2021
Appointment of Mr Peter Graham as a director on 2021-08-31
dot icon01/09/2021
Termination of appointment of John Frederick Parrott as a director on 2021-08-31
dot icon02/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/04/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon19/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/04/2020
Confirmation statement made on 2020-04-30 with updates
dot icon23/04/2020
Appointment of Mr Ian Kenneth Dawson as a director on 2020-04-19
dot icon04/03/2020
Appointment of Mr Richard Craig Tebb as a director on 2020-03-04
dot icon04/03/2020
Termination of appointment of Peter John Ridehalgh as a director on 2020-03-03
dot icon04/03/2020
Termination of appointment of Christopher John Furmston as a director on 2020-03-03
dot icon26/09/2019
Termination of appointment of Leonard William Hart as a director on 2019-09-25
dot icon26/09/2019
Appointment of Mr Dennis Arthur Cunliffe as a director on 2019-09-26
dot icon07/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/04/2019
Confirmation statement made on 2019-04-30 with updates
dot icon09/04/2019
Appointment of Mr Joseph Feeney as a director on 2019-04-05
dot icon04/04/2019
Appointment of Mr Peter John Ridehalgh as a director on 2019-04-01
dot icon04/04/2019
Termination of appointment of Howard Michael Morris as a director on 2019-03-30
dot icon04/04/2019
Termination of appointment of Brian William Bawden as a director on 2019-03-30
dot icon01/10/2018
Appointment of Mr Ian Stuart Dennis Green as a director on 2018-10-01
dot icon01/10/2018
Termination of appointment of Stephen Leslie Hulse as a director on 2018-09-30
dot icon28/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon02/05/2018
Appointment of Mr David Andrew Campbell as a director on 2018-05-02
dot icon02/05/2018
Termination of appointment of Mervyn Ian Barrington Reeves as a director on 2018-05-01
dot icon20/01/2018
Appointment of Mr Howard Michael Morris as a director on 2018-01-20
dot icon13/11/2017
Appointment of Mr Stuart Crook as a director on 2017-11-11
dot icon11/11/2017
Termination of appointment of John Francis Tabern as a director on 2017-11-11
dot icon11/11/2017
Termination of appointment of Sydney John Cottle as a director on 2017-11-11
dot icon12/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon13/04/2017
Appointment of Mr Christopher John Furmston as a director on 2017-04-13
dot icon13/04/2017
Termination of appointment of Philip John Matthias as a director on 2017-04-11
dot icon18/12/2016
Appointment of Mr Leonard William Hart as a director on 2016-12-18
dot icon18/12/2016
Termination of appointment of Peter John Ridehalgh as a director on 2016-12-18
dot icon18/12/2016
Appointment of Mr Antony Ernest Simms as a director on 2016-12-18
dot icon18/12/2016
Termination of appointment of Alan Keary as a director on 2016-12-18
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon07/04/2016
Appointment of Mr Ronald Charles Pearson as a director on 2016-04-05
dot icon29/03/2016
Termination of appointment of Graeme Hughes as a director on 2016-03-23
dot icon29/03/2016
Appointment of Mr John Francis Tabern as a director on 2016-03-10
dot icon29/03/2016
Termination of appointment of Malcolm Taylor as a director on 2016-03-10
dot icon29/03/2016
Appointment of Mr Brian William Bawden as a director on 2016-03-10
dot icon29/03/2016
Termination of appointment of George Ross Brignall as a director on 2016-03-10
dot icon05/11/2015
Appointment of Mr Robert James Duff as a director on 2015-11-05
dot icon05/11/2015
Termination of appointment of Frank Cooke as a director on 2015-11-04
dot icon26/10/2015
Appointment of Mr John Frederick Parrott as a director on 2013-09-23
dot icon24/10/2015
Termination of appointment of Brian William Bawden as a director on 2015-09-23
dot icon18/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/05/2015
Appointment of Mr Syd Cottle as a director on 2015-05-03
dot icon03/05/2015
Termination of appointment of Stanley Littler Brown as a director on 2015-05-03
dot icon02/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon11/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/05/2014
Appointment of Mr Philip John Matthias as a director
dot icon27/05/2014
Appointment of Mr Philip John Matthias as a director
dot icon27/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon27/05/2014
Termination of appointment of a director
dot icon24/05/2014
Appointment of Mr Lucas Roger Kelly as a director
dot icon24/05/2014
Termination of appointment of Geoffrey Westhead as a director
dot icon24/05/2014
Appointment of Mr Peter Benson as a director
dot icon24/05/2014
Termination of appointment of Alan Gray as a director
dot icon23/05/2014
Appointment of Mr Peter Edward Benson as a director
dot icon23/05/2014
Termination of appointment of Geoffrey Westhead as a director
dot icon23/05/2014
Termination of appointment of David Edwards as a director
dot icon23/05/2014
Termination of appointment of Alan Gray as a director
dot icon08/05/2014
Director's details changed for Mr Petr John Ridehalgh on 2014-05-08
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/06/2013
Appointment of Mr Petr Ridehalgh as a director
dot icon01/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon30/04/2013
Termination of appointment of Patrick Walsh as a director
dot icon10/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon17/09/2011
Appointment of Mr Peter Robin Spencer as a director
dot icon17/09/2011
Termination of appointment of Raymond Leather as a director
dot icon09/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon07/05/2011
Register inspection address has been changed from C/O Gordon Morris (Secretary) 25 Brookfield Street, Leigh Lancs WN7 1HQ England
dot icon02/04/2011
Termination of appointment of William Dunn as a director
dot icon02/04/2011
Appointment of Mr John Terence Barnes as a director
dot icon02/03/2011
Termination of appointment of Gordon Morris as a secretary
dot icon02/03/2011
Appointment of Mr Stephen Leslie Hulse as a secretary
dot icon23/12/2010
Appointment of Mr. Stephen Leslie Hulse as a director
dot icon22/12/2010
Termination of appointment of Stephen Gill as a director
dot icon20/07/2010
Appointment of Mr Graeme Hughes as a director
dot icon20/07/2010
Appointment of Mr Patrick Joseph Walsh as a director
dot icon19/07/2010
Appointment of Mr David Edwards as a director
dot icon13/07/2010
Termination of appointment of Walter Carney as a director
dot icon13/07/2010
Termination of appointment of Brian Honey as a director
dot icon13/07/2010
Termination of appointment of James Browning as a director
dot icon05/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon26/05/2010
Director's details changed for Walter Carney on 2010-04-30
dot icon25/05/2010
Register(s) moved to registered inspection location
dot icon25/05/2010
Director's details changed for Brian Honey on 2010-04-30
dot icon25/05/2010
Director's details changed for George Ross Brignall on 2010-04-30
dot icon25/05/2010
Director's details changed for Mr Robert Roberts on 2010-04-30
dot icon25/05/2010
Director's details changed for Geoffrey Westhead on 2010-04-30
dot icon25/05/2010
Director's details changed for John Selley on 2010-04-30
dot icon25/05/2010
Register inspection address has been changed
dot icon25/05/2010
Director's details changed for Mr Frank Cooke on 2010-04-30
dot icon25/05/2010
Director's details changed for Alan Michael Gray on 2010-04-30
dot icon25/05/2010
Director's details changed for Raymond William Leather on 2010-04-30
dot icon25/05/2010
Director's details changed for Eric Mercer on 2010-04-30
dot icon25/05/2010
Director's details changed for William Henry Hunter on 2010-04-30
dot icon25/05/2010
Director's details changed for Mr Harold Norton on 2010-04-30
dot icon25/05/2010
Director's details changed for William Herbert Dunn on 2010-04-30
dot icon25/05/2010
Director's details changed for Alan Keary on 2010-04-30
dot icon25/05/2010
Director's details changed for Mr Malcolm Taylor on 2010-04-30
dot icon25/05/2010
Director's details changed for Brian William Bawden on 2010-04-30
dot icon25/05/2010
Director's details changed for Mr Stanley Littler Brown on 2010-04-30
dot icon25/05/2010
Director's details changed for Mervyn Ian Barrington Reeves on 2010-04-30
dot icon25/05/2010
Secretary's details changed for Gordon Morris on 2010-04-30
dot icon25/05/2010
Director's details changed for Mr James Edward Browning on 2010-04-30
dot icon04/01/2010
Termination of appointment of Fred Smith as a director
dot icon04/01/2010
Appointment of Stephen Charles Gill as a director
dot icon03/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/07/2009
Director appointed eric mercer
dot icon02/07/2009
Director appointed george ross brignall
dot icon02/07/2009
Appointment terminated director terence butler
dot icon02/07/2009
Appointment terminated director john taylor
dot icon26/05/2009
Return made up to 30/04/09; full list of members
dot icon21/03/2009
Appointment terminated director samuel silver
dot icon21/03/2009
Appointment terminated director brian halliwell
dot icon21/03/2009
Director appointed john selley
dot icon21/03/2009
Director appointed walter carney
dot icon21/03/2009
Director appointed raymond william leather
dot icon06/01/2009
Appointment terminated director ronald pimblett
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/09/2008
Appointment terminated director terence dickinson
dot icon02/09/2008
Director appointed william herbert dunn
dot icon05/06/2008
Return made up to 30/04/08; full list of members
dot icon07/03/2008
Appointment terminated director john mason
dot icon07/03/2008
Appointment terminated director john hilton
dot icon06/11/2007
New director appointed
dot icon06/11/2007
Director resigned
dot icon10/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/06/2007
Return made up to 30/04/07; full list of members
dot icon28/03/2007
New director appointed
dot icon26/03/2007
New director appointed
dot icon21/03/2007
New director appointed
dot icon27/01/2007
New director appointed
dot icon11/01/2007
Director resigned
dot icon11/01/2007
Director resigned
dot icon11/01/2007
Director resigned
dot icon11/01/2007
Director resigned
dot icon11/01/2007
Director resigned
dot icon11/01/2007
New director appointed
dot icon11/01/2007
New director appointed
dot icon11/01/2007
New director appointed
dot icon11/01/2007
New director appointed
dot icon11/01/2007
New director appointed
dot icon11/01/2007
New director appointed
dot icon23/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/05/2006
Return made up to 30/04/06; full list of members
dot icon04/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon20/05/2005
Return made up to 30/04/05; full list of members
dot icon05/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon29/06/2004
Director resigned
dot icon29/06/2004
Director resigned
dot icon29/06/2004
New director appointed
dot icon26/05/2004
Return made up to 30/04/04; full list of members
dot icon19/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon02/06/2003
Return made up to 30/04/03; full list of members
dot icon22/05/2003
New director appointed
dot icon22/05/2003
Director resigned
dot icon03/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon24/05/2002
Return made up to 30/04/02; no change of members
dot icon10/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon24/05/2001
Return made up to 30/04/01; full list of members
dot icon17/04/2001
Director resigned
dot icon15/03/2001
New director appointed
dot icon16/02/2001
Director resigned
dot icon16/02/2001
New director appointed
dot icon16/02/2001
New director appointed
dot icon29/06/2000
New secretary appointed
dot icon22/06/2000
New director appointed
dot icon21/06/2000
Accounts for a small company made up to 1999-12-31
dot icon01/06/2000
Return made up to 30/04/00; full list of members
dot icon01/06/2000
Director resigned
dot icon16/06/1999
Accounts for a small company made up to 1998-12-31
dot icon16/05/1999
Return made up to 30/04/99; full list of members
dot icon17/06/1998
Accounts for a small company made up to 1997-12-31
dot icon22/05/1998
Return made up to 30/04/98; change of members
dot icon12/02/1998
Director resigned
dot icon14/07/1997
Accounts for a small company made up to 1996-12-31
dot icon27/06/1997
New director appointed
dot icon21/05/1997
Return made up to 30/04/97; change of members
dot icon08/04/1997
New director appointed
dot icon08/04/1997
Director resigned
dot icon11/07/1996
New director appointed
dot icon28/06/1996
Accounts for a small company made up to 1995-12-31
dot icon06/06/1996
New director appointed
dot icon06/06/1996
Return made up to 30/04/96; full list of members
dot icon09/01/1996
New director appointed
dot icon13/06/1995
Accounts for a small company made up to 1994-12-31
dot icon09/06/1995
Return made up to 30/04/95; full list of members
dot icon24/05/1995
Director resigned;new director appointed
dot icon02/02/1995
New director appointed
dot icon02/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
New director appointed
dot icon28/06/1994
Return made up to 30/04/94; change of members
dot icon15/06/1994
Accounts for a small company made up to 1993-12-31
dot icon02/11/1993
Director resigned;new director appointed
dot icon02/11/1993
Director resigned;new director appointed
dot icon02/11/1993
Director resigned;new director appointed
dot icon22/07/1993
Director's particulars changed;director resigned;new director appointed
dot icon20/07/1993
Accounts for a small company made up to 1992-12-31
dot icon13/05/1993
Return made up to 30/04/93; change of members
dot icon03/12/1992
Director resigned;new director appointed
dot icon14/08/1992
Full accounts made up to 1991-12-31
dot icon14/08/1992
Secretary resigned;new secretary appointed
dot icon11/05/1992
Return made up to 30/04/92; full list of members
dot icon12/03/1992
Return made up to 30/04/91; full list of members
dot icon08/11/1991
Return made up to 31/12/90; no change of members
dot icon31/10/1991
Director resigned
dot icon16/10/1991
New director appointed
dot icon16/10/1991
Full accounts made up to 1990-12-31
dot icon15/10/1991
Full accounts made up to 1989-12-31
dot icon15/10/1991
Full accounts made up to 1988-12-31
dot icon15/10/1991
New director appointed
dot icon08/10/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon19/08/1991
New secretary appointed
dot icon19/08/1991
New director appointed
dot icon19/08/1991
New director appointed
dot icon02/04/1990
Full accounts made up to 1987-12-31
dot icon18/05/1989
Return made up to 30/04/88; full list of members
dot icon05/08/1987
Return made up to 14/07/87; full list of members
dot icon03/08/1987
Director resigned;new director appointed
dot icon03/08/1987
Accounts made up to 1986-12-31
dot icon10/03/1987
Return made up to 14/07/86; full list of members
dot icon30/01/1987
Accounts for a small company made up to 1985-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/07/1986
Director resigned;new director appointed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon-46.84 % *

* during past year

Cash in Bank

£29,130.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/04/2026
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
6
26.24K
-
0.00
54.80K
-
2022
6
16.55K
-
0.00
29.13K
-
2022
6
16.55K
-
0.00
29.13K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

16.55K £Descended-36.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.13K £Descended-46.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

78
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heeley, John Patrick
Director
09/08/2022 - Present
-
Furmston, Christopher John
Director
12/04/2017 - 02/03/2020
2
Mr Stephen Leslie Hulse
Director
25/11/2010 - 29/09/2018
1
Parrott, John Frederick
Director
22/09/2013 - 30/08/2021
17
Hughes, Graeme
Director
19/05/2010 - 22/03/2016
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ASHTON MASONIC PROPERTIES LIMITED

ASHTON MASONIC PROPERTIES LIMITED is an(a) Active company incorporated on 25/10/1983 with the registered office located at The Masonic Hall, Bryn Road, Ashton-In-Makerfield, Wigan Greater Manchester WN4 0AA. There are currently 19 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHTON MASONIC PROPERTIES LIMITED?

toggle

ASHTON MASONIC PROPERTIES LIMITED is currently Active. It was registered on 25/10/1983 .

Where is ASHTON MASONIC PROPERTIES LIMITED located?

toggle

ASHTON MASONIC PROPERTIES LIMITED is registered at The Masonic Hall, Bryn Road, Ashton-In-Makerfield, Wigan Greater Manchester WN4 0AA.

What does ASHTON MASONIC PROPERTIES LIMITED do?

toggle

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

How many employees does ASHTON MASONIC PROPERTIES LIMITED have?

toggle

ASHTON MASONIC PROPERTIES LIMITED had 6 employees in 2022.

What is the latest filing for ASHTON MASONIC PROPERTIES LIMITED?

toggle

The latest filing was on 30/03/2026: Appointment of Mr. Michael Francis Butler as a director on 2026-03-03.