Bletchley Masonic Hall Limited MILTON KEYNES


Founded in 1971, Bletchley Masonic Hall, classified under reg no. 01007089 is an active company. Currently registered at 263 Queensway MK2 2BZ, Milton Keynes the company has been in the business for 53 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 11 directors in the the firm, namely Aleksandar M., James B. and Michael P. and others. In addition one secretary - Robert M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bletchley Masonic Hall Limited Address / Contact

Office Address 263 Queensway
Office Address2 Bletchley
Town Milton Keynes
Post code MK2 2BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01007089
Date of Incorporation Tue, 6th Apr 1971
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Aleksandar M.

Position: Director

Appointed: 01 January 2024

James B.

Position: Director

Appointed: 24 February 2021

Michael P.

Position: Director

Appointed: 01 January 2021

Barrie J.

Position: Director

Appointed: 01 January 2021

Robert C.

Position: Director

Appointed: 01 January 2021

Robert M.

Position: Secretary

Appointed: 16 August 2018

Malcolm W.

Position: Director

Appointed: 25 March 2015

Martin W.

Position: Director

Appointed: 29 May 2013

Stanley G.

Position: Director

Appointed: 16 January 2013

John N.

Position: Director

Appointed: 28 February 2012

Richard F.

Position: Director

Appointed: 28 February 2012

Philp B.

Position: Director

Appointed: 31 October 2003

Martin W.

Position: Secretary

Appointed: 25 March 2015

Resigned: 16 August 2018

Terence G.

Position: Director

Appointed: 29 May 2013

Resigned: 01 January 2021

Robert B.

Position: Director

Appointed: 16 January 2013

Resigned: 28 May 2013

Douglas B.

Position: Director

Appointed: 16 January 2013

Resigned: 31 December 2023

Michael B.

Position: Secretary

Appointed: 16 January 2013

Resigned: 25 March 2015

Michael B.

Position: Director

Appointed: 15 December 2011

Resigned: 25 March 2015

Terence G.

Position: Director

Appointed: 11 March 2009

Resigned: 30 October 2012

Derek A.

Position: Director

Appointed: 15 February 2009

Resigned: 06 January 2011

Richard R.

Position: Director

Appointed: 02 October 2007

Resigned: 02 February 2012

Kevin W.

Position: Director

Appointed: 02 October 2007

Resigned: 27 May 2011

Brian B.

Position: Director

Appointed: 27 February 2006

Resigned: 17 July 2007

Jeffrey D.

Position: Director

Appointed: 31 January 2005

Resigned: 02 October 2009

Denis P.

Position: Director

Appointed: 10 March 2004

Resigned: 06 February 2012

Derek B.

Position: Director

Appointed: 12 January 2004

Resigned: 06 October 2008

Thomas R.

Position: Director

Appointed: 06 March 2003

Resigned: 22 December 2005

Douglas B.

Position: Director

Appointed: 19 November 2002

Resigned: 30 October 2012

Colin C.

Position: Secretary

Appointed: 07 February 2002

Resigned: 14 November 2012

Robert B.

Position: Director

Appointed: 29 November 2001

Resigned: 30 October 2012

Peter G.

Position: Director

Appointed: 27 September 2001

Resigned: 10 October 2012

Graham S.

Position: Director

Appointed: 01 June 2001

Resigned: 03 January 2003

Trevor D.

Position: Director

Appointed: 31 March 2001

Resigned: 19 November 2002

Barrie P.

Position: Director

Appointed: 01 February 2001

Resigned: 31 January 2005

Bryan F.

Position: Director

Appointed: 01 February 2001

Resigned: 20 October 2003

Michael S.

Position: Director

Appointed: 01 January 2001

Resigned: 02 July 2007

Graham P.

Position: Director

Appointed: 01 January 1999

Resigned: 10 April 2005

Anthony C.

Position: Director

Appointed: 17 December 1998

Resigned: 27 September 2000

Ronald E.

Position: Director

Appointed: 01 June 1998

Resigned: 20 October 2003

Ib R.

Position: Director

Appointed: 29 October 1997

Resigned: 30 April 2000

James D.

Position: Director

Appointed: 29 October 1997

Resigned: 01 January 2000

Michael B.

Position: Director

Appointed: 27 March 1997

Resigned: 30 March 2000

Peter S.

Position: Director

Appointed: 05 January 1994

Resigned: 31 March 1998

Graham C.

Position: Director

Appointed: 05 January 1994

Resigned: 15 December 2011

Kenneth F.

Position: Director

Appointed: 09 August 1991

Resigned: 07 July 1993

Reginald A.

Position: Director

Appointed: 09 August 1991

Resigned: 13 December 1993

Charles P.

Position: Director

Appointed: 09 August 1991

Resigned: 01 January 1994

Stanley G.

Position: Director

Appointed: 09 August 1991

Resigned: 30 October 2012

Ronald E.

Position: Director

Appointed: 09 August 1991

Resigned: 05 January 1994

Dennis P.

Position: Director

Appointed: 09 August 1991

Resigned: 31 March 1999

Colin T.

Position: Director

Appointed: 09 August 1991

Resigned: 27 September 2001

William P.

Position: Director

Appointed: 09 August 1991

Resigned: 31 March 1999

David W.

Position: Director

Appointed: 09 August 1991

Resigned: 31 March 1998

Dan G.

Position: Director

Appointed: 09 August 1991

Resigned: 31 March 1997

John M.

Position: Director

Appointed: 09 August 1991

Resigned: 30 June 1997

James H.

Position: Director

Appointed: 09 August 1991

Resigned: 05 January 1994

Trevor D.

Position: Secretary

Appointed: 09 August 1991

Resigned: 07 February 2002

Anthony A.

Position: Director

Appointed: 09 August 1991

Resigned: 31 July 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets22 7359 84658 36767 90925 906
Net Assets Liabilities195 359189 898235 847242 248201 548
Other
Creditors10 000  2 721998
Fixed Assets182 624180 052177 480177 060176 640
Net Current Assets Liabilities12 7359 84658 36765 18824 908
Total Assets Less Current Liabilities195 359189 898235 847242 248201 548

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 5th, September 2023
Free Download (3 pages)

Company search

Advertisements