Guy's Cliffe Masonic Properties Limited WARWICK


Founded in 1983, Guy's Cliffe Masonic Properties, classified under reg no. 01725776 is an active company. Currently registered at Guys Cliffe CV34 5YD, Warwick the company has been in the business for fourty one years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Friday 30th June 2023.

Currently there are 7 directors in the the company, namely Robert H., Adrian K. and Robert W. and others. In addition one secretary - Stephen J. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Guy's Cliffe Masonic Properties Limited Address / Contact

Office Address Guys Cliffe
Office Address2 Coventry Road
Town Warwick
Post code CV34 5YD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01725776
Date of Incorporation Mon, 23rd May 1983
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 41 years old
Account next due date Mon, 31st Mar 2025 (296 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Stephen J.

Position: Secretary

Appointed: 20 June 2023

Robert H.

Position: Director

Appointed: 11 February 2020

Adrian K.

Position: Director

Appointed: 29 July 2019

Robert W.

Position: Director

Appointed: 21 July 2017

Peter M.

Position: Director

Appointed: 21 July 2017

Nicholas W.

Position: Director

Appointed: 31 October 2010

Russell S.

Position: Director

Appointed: 03 November 1996

Andris S.

Position: Director

Appointed: 18 November 1991

William B.

Position: Director

Appointed: 01 July 2021

Resigned: 18 March 2022

Simon O.

Position: Director

Appointed: 01 July 2021

Resigned: 18 March 2022

Stephen J.

Position: Director

Appointed: 04 April 2019

Resigned: 01 July 2021

Steven W.

Position: Director

Appointed: 06 February 2017

Resigned: 20 November 2022

Stephen J.

Position: Secretary

Appointed: 21 November 2016

Resigned: 01 July 2021

Jonathan T.

Position: Secretary

Appointed: 06 July 2009

Resigned: 18 May 2016

Roger S.

Position: Director

Appointed: 07 October 2008

Resigned: 15 June 2009

Derek M.

Position: Director

Appointed: 05 April 2007

Resigned: 07 June 2020

David D.

Position: Director

Appointed: 10 November 2006

Resigned: 31 October 2010

Robert B.

Position: Director

Appointed: 17 March 2005

Resigned: 08 September 2008

Roger S.

Position: Secretary

Appointed: 31 January 2005

Resigned: 15 June 2009

Harry C.

Position: Director

Appointed: 07 November 2004

Resigned: 12 March 2009

Tim B.

Position: Director

Appointed: 06 November 2004

Resigned: 07 February 2007

Jonathan T.

Position: Director

Appointed: 02 November 2003

Resigned: 18 May 2016

Sidney R.

Position: Director

Appointed: 02 November 2003

Resigned: 15 October 2008

Peter B.

Position: Director

Appointed: 02 November 2003

Resigned: 05 November 2006

Barrie O.

Position: Director

Appointed: 10 October 2002

Resigned: 07 July 2005

Peter V.

Position: Director

Appointed: 05 November 2000

Resigned: 16 July 2006

James H.

Position: Director

Appointed: 05 November 2000

Resigned: 02 November 2003

Kenneth L.

Position: Secretary

Appointed: 11 May 1998

Resigned: 11 December 2004

Terry R.

Position: Director

Appointed: 12 March 1997

Resigned: 02 November 2003

Robert H.

Position: Director

Appointed: 03 November 1996

Resigned: 24 November 2016

Peter B.

Position: Director

Appointed: 03 November 1996

Resigned: 10 October 2002

Richard A.

Position: Secretary

Appointed: 30 November 1995

Resigned: 06 May 1998

Roger S.

Position: Director

Appointed: 01 March 1995

Resigned: 31 January 2005

John D.

Position: Director

Appointed: 12 August 1994

Resigned: 10 August 2004

David D.

Position: Director

Appointed: 21 July 1994

Resigned: 02 November 2003

James C.

Position: Director

Appointed: 21 April 1994

Resigned: 03 November 1996

Richard C.

Position: Director

Appointed: 20 January 1994

Resigned: 13 March 1997

Thomas G.

Position: Secretary

Appointed: 15 July 1992

Resigned: 30 November 1995

Thomas H.

Position: Director

Appointed: 18 November 1991

Resigned: 22 April 1992

John H.

Position: Director

Appointed: 18 November 1991

Resigned: 07 November 1993

Graham L.

Position: Director

Appointed: 18 November 1991

Resigned: 21 April 1994

William M.

Position: Director

Appointed: 18 November 1991

Resigned: 26 August 1993

Barrie O.

Position: Director

Appointed: 18 November 1991

Resigned: 06 November 1994

Gerald P.

Position: Director

Appointed: 18 November 1991

Resigned: 16 June 1997

Kenneth S.

Position: Director

Appointed: 18 November 1991

Resigned: 03 November 1996

John S.

Position: Director

Appointed: 18 November 1991

Resigned: 12 March 1998

David E.

Position: Director

Appointed: 18 November 1991

Resigned: 21 April 1994

Tom E.

Position: Director

Appointed: 18 November 1991

Resigned: 03 November 1996

Alf B.

Position: Director

Appointed: 18 November 1991

Resigned: 05 November 2000

Anthony W.

Position: Director

Appointed: 18 November 1991

Resigned: 02 November 2003

Sydney R.

Position: Secretary

Appointed: 18 November 1991

Resigned: 15 July 1992

Thomas G.

Position: Director

Appointed: 18 November 1991

Resigned: 06 November 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand95 38893 34394 63590 46592 957
Current Assets95 88893 84395 13590 96593 457
Debtors500500500500500
Property Plant Equipment36 85636 85636 85636 85636 856
Other
Average Number Employees During Period91010117
Creditors13131313188
Net Current Assets Liabilities95 87593 83095 12290 95293 269
Other Creditors13131313188
Property Plant Equipment Gross Cost36 85636 85636 85636 856 
Total Assets Less Current Liabilities132 731130 686131 978127 808130 125
Trade Debtors Trade Receivables500500500500500
Administrative Expenses35 3593 404965 413 
Distribution Costs-35 694-2 200   
Number Shares Issued Fully Paid  38 90538 905 
Operating Profit Loss935-604504  
Other Interest Receivable Similar Income Finance Income5759788  
Par Value Share  11 
Profit Loss9401551 292-4 170 
Profit Loss On Ordinary Activities Before Tax9401551 292-4 170 
Turnover Revenue6006006001 243 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 31st, October 2023
Free Download (8 pages)

Company search

Advertisements