MARK MASONS HALL LIMITED

Register to unlock more data on OkredoRegister

MARK MASONS HALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06499604

Incorporation date

11/02/2008

Size

Small

Contacts

Registered address

Registered address

Mark Masons' Hall, 86 St James's Street, London SW1A 1PLCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2023)
dot icon20/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon18/02/2026
Director's details changed for Mr Denivan Keith Wilson on 2026-02-17
dot icon17/02/2026
Director's details changed for Mr Keith Denovan Wilson on 2026-02-17
dot icon12/01/2026
Termination of appointment of John Herbert Prizeman as a director on 2026-01-12
dot icon08/10/2025
Appointment of Mr Peter David Williams as a director on 2025-10-07
dot icon08/10/2025
Termination of appointment of Francis Charles Spencer as a director on 2025-10-07
dot icon22/04/2025
Accounts for a small company made up to 2024-08-31
dot icon09/04/2025
Termination of appointment of Graham Leslie Flight as a secretary on 2025-04-08
dot icon09/04/2025
Appointment of Mr Daniel Mark Heath as a secretary on 2025-04-08
dot icon24/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon21/08/2024
Appointment of Mr James Robert Guy Hilditch as a director on 2024-07-19
dot icon28/05/2024
Appointment of Mr Daniel Mark Heath as a director on 2024-04-09
dot icon24/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon11/02/2024
Confirmation statement made on 2024-02-11 with updates
dot icon01/02/2024
Appointment of Mr Vincent John Driver as a director on 2024-01-29
dot icon12/01/2024
Termination of appointment of Ryan Andrew Williams as a secretary on 2024-01-03
dot icon12/01/2024
Termination of appointment of Ryan Andrew Williams as a director on 2024-01-03
dot icon12/01/2024
Termination of appointment of John Norman George Howitt as a director on 2024-01-03
dot icon12/01/2024
Appointment of Mr Graham Leslie Flight as a secretary on 2024-01-03
dot icon12/01/2024
Cessation of John Norman George Howitt as a person with significant control on 2024-01-03
dot icon12/01/2024
Cessation of Ryan Andrew Williams as a person with significant control on 2024-01-03
dot icon12/01/2024
Notification of Grand Lodge of Mark Master Masons as a person with significant control on 2024-01-03
dot icon12/05/2023
Appointment of Mr Francis Charles Spencer as a director on 2023-04-11
dot icon12/05/2023
Appointment of Mr Keith Denovan Wilson as a director on 2023-04-11
dot icon26/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon22/02/2023
Confirmation statement made on 2023-02-11 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spencer, Francis Charles
Director
11/04/2023 - 07/10/2025
5
Macandrews, Timothy John Joseph
Director
02/07/2020 - Present
23
Hilditch, James Robert Guy
Director
19/07/2024 - Present
3
Driver, Vincent John
Director
29/01/2024 - Present
1
Herbert, Michael
Director
11/02/2008 - 29/04/2013
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 MARK MASONS HALL LIMITED

MARK MASONS HALL LIMITED is an(a) Active company incorporated on 11/02/2008 with the registered office located at Mark Masons' Hall, 86 St James's Street, London SW1A 1PL. There are currently 9 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 MARK MASONS HALL LIMITED?

toggle

MARK MASONS HALL LIMITED is currently Active. It was registered on 11/02/2008 .

Where is MARK MASONS HALL LIMITED located?

toggle

MARK MASONS HALL LIMITED is registered at Mark Masons' Hall, 86 St James's Street, London SW1A 1PL.

What does MARK MASONS HALL LIMITED do?

toggle

MARK MASONS HALL LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for MARK MASONS HALL LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-11 with no updates.