CHESHIRE MASONIC PROPERTIES LIMITED.

Register to unlock more data on OkredoRegister

CHESHIRE MASONIC PROPERTIES LIMITED.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00375364

Incorporation date

01/08/1942

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stockport Masonic Guildhall, 169-171 Wellington Road South, Stockport, Cheshire SK1 3UACopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1942)
dot icon01/04/2026
Registered office address changed from Ashcroft House 36 Clay Lane Timperley Altrincham WA15 7AB to Stockport Masonic Guildhall Stockport Masonic Guildhall 169-171 Wellington Road South Stockport Cheshire SK1 3UA on 2026-04-01
dot icon01/04/2026
Registered office address changed from Stockport Masonic Guildhall Stockport Masonic Guildhall 169-171 Wellington Road South Stockport Cheshire SK1 3UA United Kingdom to Stockport Masonic Guildhall 169-171 Wellington Road South Stockport Cheshire SK1 3UA on 2026-04-01
dot icon18/03/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon12/02/2026
Satisfaction of charge 003753640002 in full
dot icon11/02/2026
Notice of ceasing to act as receiver or manager
dot icon26/01/2026
Termination of appointment of Stephen Charles Teare as a director on 2025-08-31
dot icon18/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon15/01/2026
Appointment of receiver or manager
dot icon08/09/2025
Appointment of Mr Robert Alexander Mcmillan as a director on 2025-09-01
dot icon05/09/2025
Notification of Robert Alexander Mcmillan as a person with significant control on 2025-09-01
dot icon05/09/2025
Cessation of Stephen Charles Teare as a person with significant control on 2025-08-31
dot icon05/09/2025
Appointment of Mr Robert Alexander Mcmillan as a secretary on 2025-09-01
dot icon05/09/2025
Termination of appointment of Stephen Charles Teare as a secretary on 2025-08-31
dot icon05/09/2025
Secretary's details changed for Mr Robert Alexander Mcmillan on 2025-09-01
dot icon02/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon14/05/2024
Termination of appointment of Simon Edward Medland as a director on 2024-04-12
dot icon17/04/2024
Registration of charge 003753640002, created on 2024-04-16
dot icon10/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon27/03/2023
Cessation of Simon Edward Medland as a person with significant control on 2023-03-24
dot icon27/03/2023
Appointment of Mr Paul Anthony Eeles as a director on 2023-03-24
dot icon13/03/2023
Memorandum and Articles of Association
dot icon13/03/2023
Resolutions
dot icon10/03/2023
Confirmation statement made on 2023-03-10 with updates
dot icon07/03/2023
Statement of capital following an allotment of shares on 2022-01-28
dot icon18/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon02/12/2022
Termination of appointment of David Osborne as a director on 2022-10-24
dot icon02/12/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon07/10/2022
Appointment of His Honour Judge Simon Edward Medland as a director on 2022-09-28
dot icon07/10/2022
Notification of Simon Edward Medland as a person with significant control on 2022-09-28
dot icon06/10/2022
Termination of appointment of David Victor Dyson as a director on 2022-09-28
dot icon06/10/2022
Cessation of David Victor Dyson as a person with significant control on 2022-09-28
dot icon10/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon30/11/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon29/11/2021
Notification of Stephen Charles Teare as a person with significant control on 2021-10-06
dot icon29/11/2021
Appointment of Mr Stephen Charles Teare as a secretary on 2021-03-01
dot icon29/11/2021
Appointment of Mr Stephen Charles Teare as a director on 2021-10-06
dot icon29/11/2021
Cessation of Paul Michael Cavanagh as a person with significant control on 2021-10-05
dot icon29/11/2021
Termination of appointment of Paul Michael Cavanagh as a secretary on 2021-02-28
dot icon29/11/2021
Termination of appointment of Paul Michael Cavanagh as a director on 2021-10-05
dot icon24/09/2021
Satisfaction of charge 1 in full
dot icon24/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon12/12/2020
Confirmation statement made on 2020-11-28 with updates
dot icon15/09/2020
Statement of capital following an allotment of shares on 2020-07-20
dot icon15/09/2020
Appointment of Mr Nick Simpson as a director on 2020-07-20
dot icon15/09/2020
Appointment of Mr David Osborne as a director on 2020-07-20
dot icon17/08/2020
Resolutions
dot icon17/08/2020
Memorandum and Articles of Association
dot icon15/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon07/01/2020
Notification of Paul Michael Cavanagh as a person with significant control on 2020-01-01
dot icon07/01/2020
Cessation of Michael George Leese as a person with significant control on 2019-12-31
dot icon07/01/2020
Termination of appointment of Michael George Leese as a director on 2019-12-31
dot icon07/01/2020
Appointment of Mr Paul Michael Cavanagh as a secretary on 2020-01-01
dot icon07/01/2020
Termination of appointment of Michael George Leese as a secretary on 2019-12-31
dot icon07/01/2020
Appointment of Mr Paul Michael Cavanagh as a director on 2020-01-01
dot icon04/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon09/10/2019
Appointment of Mr Michael Nolan as a director on 2019-10-02
dot icon09/10/2019
Termination of appointment of Roderick Stewart Gamwell as a director on 2019-10-02
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon10/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon07/12/2018
Notification of David Victor Dyson as a person with significant control on 2018-10-03
dot icon07/12/2018
Cessation of Alan Glazier as a person with significant control on 2018-10-03
dot icon07/12/2018
Termination of appointment of Alan Glazier as a director on 2018-10-03
dot icon20/02/2018
Appointment of Mr David Victor Dyson as a director on 2018-02-15
dot icon20/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon06/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon30/11/2016
Confirmation statement made on 2016-11-28 with updates
dot icon07/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon28/11/2015
Appointment of Mr Michael George Leese as a secretary on 2015-11-16
dot icon28/11/2015
Termination of appointment of David John Eshelby as a secretary on 2015-11-16
dot icon28/11/2015
Appointment of Mr Michael George Leese as a director on 2015-11-16
dot icon28/11/2015
Appointment of Mr Roderick Stewart Gamwell as a director on 2015-11-16
dot icon28/11/2015
Termination of appointment of Thomas Ian Cranston as a director on 2015-07-22
dot icon28/11/2015
Termination of appointment of David John Eshelby as a director on 2015-07-22
dot icon22/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon07/05/2015
Appointment of Mr. Alan Glazier as a director on 2015-04-24
dot icon13/02/2015
Termination of appointment of David Richard Meacher-Jones as a director on 2015-02-05
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon19/01/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-11-28
dot icon15/12/2014
Appointment of Mr. Stephen Arthur Kinsey as a director on 2014-10-01
dot icon09/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon08/12/2014
Appointment of Mr. David Richard Meacher-Jones as a director on 2014-10-01
dot icon08/12/2014
Termination of appointment of David Young as a director on 2014-10-01
dot icon08/12/2014
Termination of appointment of David Victor Dyson as a director on 2014-10-01
dot icon26/09/2014
Resolutions
dot icon10/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon06/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon21/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon29/11/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon03/09/2012
Appointment of Mr. David John Eshelby as a director
dot icon03/09/2012
Appointment of Mr. David Victor Dyson as a director
dot icon01/09/2012
Appointment of Mr. David Young as a director
dot icon01/09/2012
Appointment of Mr Thomas Ian Cranston as a director
dot icon31/08/2012
Termination of appointment of Leyland Preston as a director
dot icon31/08/2012
Termination of appointment of Eric Mcconnell as a director
dot icon31/08/2012
Termination of appointment of Stephen Kinsey as a director
dot icon31/08/2012
Termination of appointment of David Littlewood as a director
dot icon31/08/2012
Termination of appointment of Ivor Henry as a director
dot icon31/08/2012
Termination of appointment of Alan Glazier as a director
dot icon31/08/2012
Termination of appointment of Peter Carroll as a director
dot icon15/03/2012
Appointment of Mr. Stephen Arthur Kinsey as a director
dot icon13/03/2012
Appointment of Mr. David Littlewood as a director
dot icon13/03/2012
Appointment of Mr. Leyland Preston as a director
dot icon13/03/2012
Appointment of Mr. Peter Edward Carroll as a director
dot icon13/03/2012
Appointment of Mr. Ivor James Henry as a director
dot icon12/03/2012
Appointment of Mr. David John Eshelby as a secretary
dot icon12/03/2012
Termination of appointment of Gordon Viner as a director
dot icon12/03/2012
Termination of appointment of Roger Quayle as a director
dot icon12/03/2012
Termination of appointment of James Mvgarva as a director
dot icon12/03/2012
Termination of appointment of David Hinde as a director
dot icon12/03/2012
Termination of appointment of Thomas Cranston as a director
dot icon16/02/2012
Annual return made up to 2011-11-28 with full list of shareholders
dot icon18/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon28/10/2011
Appointment of Mr. Roger Thomas Quayle as a director
dot icon28/10/2011
Appointment of Mr. James Michael Mvgarva as a director
dot icon28/10/2011
Termination of appointment of Peter Carroll as a secretary
dot icon28/10/2011
Termination of appointment of Andrew Rigby as a director
dot icon28/10/2011
Termination of appointment of Robert Ellershaw as a director
dot icon28/10/2011
Termination of appointment of Peter Carroll as a secretary
dot icon15/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon11/08/2010
Total exemption full accounts made up to 2010-04-30
dot icon22/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon20/01/2010
Annual return made up to 2009-11-28 with full list of shareholders
dot icon20/01/2010
Director's details changed for Mr Gordon Viner on 2009-10-29
dot icon18/11/2009
Termination of appointment of Michael Shaw as a director
dot icon18/11/2009
Appointment of Mr Thomas Ian Cranston as a director
dot icon18/11/2009
Termination of appointment of Stephen Kinsey as a director
dot icon18/11/2009
Termination of appointment of Ronald Hewitt as a director
dot icon18/11/2009
Termination of appointment of Peter Carroll as a director
dot icon18/11/2009
Appointment of Mr Andrew Paul Rigby as a director
dot icon12/01/2009
Total exemption full accounts made up to 2008-04-30
dot icon23/12/2008
Return made up to 28/11/08; full list of members
dot icon23/12/2008
Director appointed mr michael john shaw
dot icon23/12/2008
Director appointed mr eric john mcconnell
dot icon04/07/2008
Memorandum and Articles of Association
dot icon04/07/2008
Resolutions
dot icon30/04/2008
Accounting reference date extended from 31/12/2007 to 30/04/2008
dot icon08/02/2008
Director resigned
dot icon08/02/2008
Director resigned
dot icon05/12/2007
Return made up to 28/11/07; full list of members
dot icon05/12/2007
New director appointed
dot icon04/12/2007
New director appointed
dot icon04/12/2007
New director appointed
dot icon04/12/2007
Director resigned
dot icon04/12/2007
Director resigned
dot icon04/12/2007
Director resigned
dot icon13/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/12/2006
Return made up to 28/11/06; full list of members
dot icon21/12/2006
New director appointed
dot icon21/12/2006
New director appointed
dot icon21/12/2006
New director appointed
dot icon21/12/2006
New director appointed
dot icon21/12/2006
Director resigned
dot icon21/12/2006
Director resigned
dot icon21/12/2006
Director resigned
dot icon01/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon14/12/2005
Return made up to 28/11/05; full list of members
dot icon30/06/2005
Full accounts made up to 2004-12-31
dot icon09/12/2004
Return made up to 08/12/04; full list of members
dot icon20/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon16/12/2003
Return made up to 08/12/03; full list of members
dot icon15/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon30/12/2002
Return made up to 12/12/02; full list of members
dot icon06/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon31/12/2001
Return made up to 22/12/01; full list of members
dot icon29/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon02/01/2001
New secretary appointed
dot icon02/01/2001
Return made up to 22/12/00; full list of members
dot icon26/04/2000
Full accounts made up to 1999-12-31
dot icon30/03/2000
Director resigned
dot icon28/03/2000
New director appointed
dot icon28/03/2000
New director appointed
dot icon23/12/1999
Return made up to 22/12/99; full list of members
dot icon07/10/1999
Full accounts made up to 1998-12-31
dot icon14/12/1998
Return made up to 22/12/98; full list of members
dot icon08/10/1998
New director appointed
dot icon08/10/1998
New director appointed
dot icon28/04/1998
Director resigned
dot icon23/04/1998
Full accounts made up to 1997-12-31
dot icon21/04/1998
Secretary resigned
dot icon21/04/1998
New secretary appointed;new director appointed
dot icon21/04/1998
New director appointed
dot icon06/01/1998
Return made up to 22/12/97; full list of members
dot icon29/12/1997
New secretary appointed
dot icon09/12/1997
Secretary resigned;director resigned
dot icon30/09/1997
Director resigned
dot icon02/05/1997
Full accounts made up to 1996-12-31
dot icon02/01/1997
Return made up to 31/12/96; full list of members
dot icon19/09/1996
New director appointed
dot icon10/09/1996
Full accounts made up to 1995-12-31
dot icon29/08/1996
Memorandum and Articles of Association
dot icon29/08/1996
Resolutions
dot icon16/08/1996
Director resigned
dot icon22/02/1996
Director resigned
dot icon30/01/1996
Return made up to 31/12/95; full list of members
dot icon25/09/1995
Full accounts made up to 1994-12-31
dot icon08/02/1995
Return made up to 31/12/94; full list of members
dot icon17/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Ad 03/10/94--------- £ si 2371@5=11855 £ ic 8145/20000
dot icon15/06/1994
Full accounts made up to 1993-12-31
dot icon19/05/1994
Director resigned
dot icon13/01/1994
Return made up to 31/12/93; full list of members
dot icon15/12/1993
Director resigned;new director appointed
dot icon15/12/1993
Director resigned;new director appointed
dot icon24/03/1993
Full accounts made up to 1992-12-31
dot icon19/01/1993
Return made up to 31/12/92; full list of members
dot icon17/08/1992
Full accounts made up to 1991-12-31
dot icon23/01/1992
Return made up to 31/12/91; change of members
dot icon05/09/1991
Director resigned;new director appointed
dot icon05/09/1991
Director resigned;new director appointed
dot icon05/09/1991
Full accounts made up to 1990-12-31
dot icon13/03/1991
Return made up to 31/12/90; no change of members
dot icon26/07/1990
Full accounts made up to 1989-12-31
dot icon13/03/1990
Return made up to 31/12/89; full list of members
dot icon22/12/1989
Full accounts made up to 1988-12-31
dot icon21/04/1989
Return made up to 31/12/88; full list of members
dot icon30/01/1989
Full accounts made up to 1987-12-31
dot icon11/04/1988
Return made up to 30/12/87; full list of members
dot icon08/03/1988
Director resigned;new director appointed
dot icon05/10/1987
Full accounts made up to 1986-12-31
dot icon11/12/1986
Full accounts made up to 1985-12-31
dot icon11/12/1986
Return made up to 23/09/86; full list of members
dot icon12/09/1985
Annual return made up to 13/07/85
dot icon27/07/1984
Annual return made up to 16/06/84
dot icon27/07/1984
Accounts made up to 1983-12-31
dot icon16/03/1984
Annual return made up to 21/05/83
dot icon16/03/1984
Accounts made up to 1982-12-31
dot icon04/03/1982
Accounts made up to 1980-12-31
dot icon25/02/1981
Annual return made up to 29/05/80
dot icon26/09/1977
Accounts made up to 1975-12-31
dot icon29/12/1975
Annual return made up to 25/12/75
dot icon01/08/1942
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
38.25K
-
0.00
86.92K
-
2022
0
67.51K
-
0.00
121.55K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

54
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESHIRE MASONIC PROPERTIES LIMITED.

CHESHIRE MASONIC PROPERTIES LIMITED. is an(a) Active company incorporated on 01/08/1942 with the registered office located at Stockport Masonic Guildhall, 169-171 Wellington Road South, Stockport, Cheshire SK1 3UA. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHESHIRE MASONIC PROPERTIES LIMITED.?

toggle

CHESHIRE MASONIC PROPERTIES LIMITED. is currently Active. It was registered on 01/08/1942 .

Where is CHESHIRE MASONIC PROPERTIES LIMITED. located?

toggle

CHESHIRE MASONIC PROPERTIES LIMITED. is registered at Stockport Masonic Guildhall, 169-171 Wellington Road South, Stockport, Cheshire SK1 3UA.

What does CHESHIRE MASONIC PROPERTIES LIMITED. do?

toggle

CHESHIRE MASONIC PROPERTIES LIMITED. operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHESHIRE MASONIC PROPERTIES LIMITED.?

toggle

The latest filing was on 01/04/2026: Registered office address changed from Ashcroft House 36 Clay Lane Timperley Altrincham WA15 7AB to Stockport Masonic Guildhall Stockport Masonic Guildhall 169-171 Wellington Road South Stockport Cheshire SK1 3UA on 2026-04-01.