Background WavePink WaveYellow Wave

CAMBRIDGE MASONIC HALL LIMITED (00634452)

CAMBRIDGE MASONIC HALL LIMITED (00634452) is an active UK company. incorporated on 6 August 1959. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CAMBRIDGE MASONIC HALL LIMITED has been registered for 66 years. Current directors include BRINDLE, Peter John, BROOKES, Edmund John Nichols, BULL, Christopher and 9 others.

Company Number
00634452
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 August 1959
Age
66 years
Address
Freemasons Hall, Cambridge, CB2 1NA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRINDLE, Peter John, BROOKES, Edmund John Nichols, BULL, Christopher, HYSLOP, Robert Charles, JACKSON, Graham Anthony, MADER, Kevin Jeffrey, ROBINSON, Ken, SHERRIFF, John Roger, SMITH, David John, SMITH, Michael John, TWEED, Neil, WORBY, Keith George
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE MASONIC HALL LIMITED

CAMBRIDGE MASONIC HALL LIMITED is an active company incorporated on 6 August 1959 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CAMBRIDGE MASONIC HALL LIMITED was registered 66 years ago.(SIC: 68209)

Status

active

Active since 66 years ago

Company No

00634452

PRIVATE-LIMITED-GUARANT-NSC Company

Age

66 Years

Incorporated 6 August 1959

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

7 days overdue

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

Freemasons Hall Bateman Street Cambridge, CB2 1NA,

Timeline

40 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Jun 11
Director Left
Aug 11
Director Left
Dec 12
Director Joined
Jan 13
Director Left
Feb 13
Director Joined
Apr 13
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 17
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Jun 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

HORE, Anthony Peter

Active
Sternes Way, CambridgeCB22 5DA
Secretary
Appointed 21 Mar 2018

BRINDLE, Peter John

Active
Tanglin, CambridgeCB24 6DG
Born June 1948
Director
Appointed 19 Nov 2008

BROOKES, Edmund John Nichols

Active
Freemasons Hall, CambridgeCB2 1NA
Born November 1950
Director
Appointed 05 Mar 2023

BULL, Christopher

Active
Freemasons Hall, CambridgeCB2 1NA
Born November 1941
Director
Appointed 24 Oct 2025

HYSLOP, Robert Charles

Active
Freemasons Hall, CambridgeCB2 1NA
Born May 1955
Director
Appointed 16 Mar 2021

JACKSON, Graham Anthony

Active
Freemasons Hall, CambridgeCB2 1NA
Born April 1951
Director
Appointed 16 Mar 2021

MADER, Kevin Jeffrey

Active
Freemasons Hall, CambridgeCB2 1NA
Born October 1955
Director
Appointed 25 Oct 2025

ROBINSON, Ken

Active
Freemasons Hall, CambridgeCB2 1NA
Born March 1950
Director
Appointed 24 Oct 2025

SHERRIFF, John Roger

Active
3 The Bramleys, RoystonSG8 6PY
Born January 1944
Director
Appointed 22 Mar 2007

SMITH, David John

Active
Freemasons Hall, CambridgeCB2 1NA
Born March 1948
Director
Appointed 16 Mar 2021

SMITH, Michael John

Active
Freemasons Hall, CambridgeCB2 1NA
Born September 1949
Director
Appointed 01 Mar 2023

TWEED, Neil

Active
Freemasons Hall, CambridgeCB2 1NA
Born June 1971
Director
Appointed 24 Oct 2025

WORBY, Keith George

Active
Freemasons Hall, CambridgeCB2 1NA
Born July 1952
Director
Appointed 24 Oct 2025

BAILEY, Russell James

Resigned
9 Courtland Avenue, CambridgeCB1 7AT
Secretary
Appointed 01 Dec 1994
Resigned 18 Mar 2015

BRINDLE, Peter John

Resigned
Butt Lane, CambridgeCB24 6DG
Secretary
Appointed 18 Mar 2015
Resigned 28 Mar 2018

WOOLF, Malcolm Graham

Resigned
24 Church Road, CambridgeCB2 5HS
Secretary
Appointed N/A
Resigned 01 Dec 1994

ALMOND, David Neil

Resigned
Freemasons Hall, CambridgeCB2 1NA
Born June 1971
Director
Appointed 15 Mar 2024
Resigned 24 Oct 2025

BLAND, Henry H

Resigned
17 Caxton Lane, CambridgeCB2 6SR
Born August 1933
Director
Appointed 01 Oct 1995
Resigned 01 Apr 2017

BRADY, John Warrener

Resigned
91 Barton Road, CambridgeCB3 9LL
Born April 1944
Director
Appointed 11 May 2005
Resigned 24 Oct 2025

CHAPMAN, Stanley Albert

Resigned
Springfield 1 Norgetts Lane, RoystonSG8 6HS
Born January 1929
Director
Appointed 13 Feb 1991
Resigned 21 Mar 2007

COOKE, Anthony Joseph

Resigned
71 New Road, CambridgeCB4 4LU
Born February 1930
Director
Appointed N/A
Resigned 17 Jan 2000

COOKE, Michael Thomas

Resigned
21 Chesterton Road, CambridgeCB4 3AL
Born November 1933
Director
Appointed 25 Jan 2000
Resigned 22 Feb 2017

DAZELEY, Derek Arthur

Resigned
Chesterton House Church Street, CambridgeCB4 1DT
Born September 1932
Director
Appointed N/A
Resigned 18 Mar 1999

DIXON, Keith Michael

Resigned
Sternes Way, CambridgeCB22 5DA
Born January 1938
Director
Appointed 25 Jan 2017
Resigned 16 Mar 2021

DOEL, Michael John

Resigned
4 Mingle Lane, CambridgeCB2 5BG
Born January 1938
Director
Appointed 14 Apr 1999
Resigned 07 Nov 2007

DOGGETT, Anthony George

Resigned
Hawthorne Road, CambridgeCB22 5DU
Born March 1938
Director
Appointed 21 Mar 2018
Resigned 24 Oct 2025

FORSDYKE, Douglas Eric

Resigned
666 Newmarket Road, CambridgeCB5 8RS
Born January 1921
Director
Appointed N/A
Resigned 01 Oct 1994

GATES, Douglas Colin

Resigned
19 Fen Road, CambridgeCB24 6AD
Born August 1934
Director
Appointed 18 Oct 2006
Resigned 16 Mar 2021

GEORGE, Edward Ambrose

Resigned
57 Stamford Road, OakhamLE15 6HZ
Born November 1931
Director
Appointed 12 May 1999
Resigned 30 Apr 2000

GODDEN, Christopher

Resigned
2 Lewis Crescent, CambridgeCB1 6AG
Born April 1942
Director
Appointed N/A
Resigned 16 Mar 1994

HARPER, Christopher Charles David

Resigned
Plantation Road, CambridgeCB22 3JN
Born February 1953
Director
Appointed 21 Mar 2018
Resigned 24 Oct 2025

HERN, John Marshall

Resigned
41a Thornton Road, CambridgeCB3 0NP
Born December 1932
Director
Appointed 18 Mar 1998
Resigned 27 Sept 2006

IMPEY, Roger Charles

Resigned
Ffolkes Place, King's LynnPE33 0AH
Born December 1942
Director
Appointed 15 Apr 2013
Resigned 19 Apr 2017

JOHNSON, David George

Resigned
John Amner Close, ElyCB6 1DT
Born May 1935
Director
Appointed 01 Jan 2013
Resigned 30 Sept 2015

KERR, Stewart Campbell

Resigned
Aylesford Way, CambridgeCB22 5DP
Born April 1941
Director
Appointed 10 Jun 2011
Resigned 01 Mar 2023
Fundings
Financials
Latest Activities

Filing History

186

Appoint Person Director Company With Name Date
25 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
28 March 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 March 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2016
AR01AR01
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2015
AR01AR01
Change Person Director Company With Change Date
11 May 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
11 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2014
AR01AR01
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 March 2013
AAAnnual Accounts
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Termination Director Company With Name
31 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2012
AR01AR01
Termination Director Company With Name
26 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2011
AR01AR01
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Move Registers To Sail Company
31 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
31 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 March 2009
AAAnnual Accounts
Legacy
11 December 2008
288bResignation of Director or Secretary
Legacy
11 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 April 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 April 2007
AAAnnual Accounts
Legacy
11 April 2007
363sAnnual Return (shuttle)
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 March 2006
AAAnnual Accounts
Legacy
31 March 2006
363sAnnual Return (shuttle)
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 April 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 April 2004
AAAnnual Accounts
Legacy
8 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 April 2003
AAAnnual Accounts
Legacy
15 April 2003
363sAnnual Return (shuttle)
Legacy
4 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 April 2002
AAAnnual Accounts
Accounts With Accounts Type Full
29 March 2001
AAAnnual Accounts
Legacy
29 March 2001
363sAnnual Return (shuttle)
Memorandum Articles
15 January 2001
MEM/ARTSMEM/ARTS
Resolution
15 January 2001
RESOLUTIONSResolutions
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 March 2000
AAAnnual Accounts
Legacy
30 March 2000
363sAnnual Return (shuttle)
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288bResignation of Director or Secretary
Legacy
26 January 2000
288bResignation of Director or Secretary
Legacy
26 January 2000
288bResignation of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 March 1999
AAAnnual Accounts
Legacy
29 March 1999
363sAnnual Return (shuttle)
Legacy
22 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 April 1998
AAAnnual Accounts
Legacy
14 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1997
AAAnnual Accounts
Legacy
12 May 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
26 November 1996
AUDAUD
Accounts With Accounts Type Full
4 April 1996
AAAnnual Accounts
Legacy
4 April 1996
363sAnnual Return (shuttle)
Legacy
18 January 1996
288288
Legacy
27 October 1995
288288
Accounts With Accounts Type Full
18 April 1995
AAAnnual Accounts
Legacy
18 April 1995
363sAnnual Return (shuttle)
Legacy
21 November 1994
288288
Legacy
18 November 1994
288288
Legacy
18 November 1994
288288
Accounts With Accounts Type Full
25 March 1994
AAAnnual Accounts
Legacy
25 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1993
AAAnnual Accounts
Legacy
30 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1992
AAAnnual Accounts
Legacy
24 April 1992
363sAnnual Return (shuttle)
Legacy
9 July 1991
288288
Auditors Resignation Company
17 June 1991
AUDAUD
Legacy
17 June 1991
288288
Auditors Resignation Company
17 May 1991
AUDAUD
Legacy
2 May 1991
288288
Legacy
2 May 1991
288288
Legacy
2 May 1991
288288
Accounts With Accounts Type Full
24 April 1991
AAAnnual Accounts
Legacy
24 April 1991
363aAnnual Return
Accounts With Accounts Type Full
15 May 1990
AAAnnual Accounts
Legacy
15 May 1990
363363
Legacy
27 June 1989
288288
Accounts With Accounts Type Full
27 June 1989
AAAnnual Accounts
Legacy
27 June 1989
363363
Legacy
22 February 1989
288288
Accounts With Accounts Type Full
22 June 1988
AAAnnual Accounts
Legacy
22 June 1988
363363
Legacy
6 June 1988
288288
Legacy
24 May 1988
288288
Accounts With Accounts Type Full
16 June 1987
AAAnnual Accounts
Legacy
16 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 July 1986
288288
Accounts With Accounts Type Full
17 July 1986
AAAnnual Accounts
Legacy
17 July 1986
363363
Legacy
26 June 1986
288288