Background WavePink WaveYellow Wave

SURREY MASONIC HALLS FUND LIMITED (01173005)

SURREY MASONIC HALLS FUND LIMITED (01173005) is an active UK company. incorporated on 6 June 1974. with registered office in Surrey. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. SURREY MASONIC HALLS FUND LIMITED has been registered for 51 years. Current directors include BUSHBY, Michael, FORD, Leslie John, HARDING, Nigel Paul and 4 others.

Company Number
01173005
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 June 1974
Age
51 years
Address
71 Oakfield Road, Surrey, CR0 2UX
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
BUSHBY, Michael, FORD, Leslie John, HARDING, Nigel Paul, KEMSLEY, Michael, PETTINGER, Andrew, POWLING, Neil Patrick, WALKER, James Michael
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURREY MASONIC HALLS FUND LIMITED

SURREY MASONIC HALLS FUND LIMITED is an active company incorporated on 6 June 1974 with the registered office located in Surrey. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. SURREY MASONIC HALLS FUND LIMITED was registered 51 years ago.(SIC: 64929)

Status

active

Active since 51 years ago

Company No

01173005

PRIVATE-LIMITED-GUARANT-NSC Company

Age

51 Years

Incorporated 6 June 1974

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 1 December 2024 (1 year ago)
Submitted on 10 December 2024 (1 year ago)

Next Due

Due by 15 December 2025
For period ending 1 December 2025
Contact
Address

71 Oakfield Road Croydon Surrey, CR0 2UX,

Timeline

38 key events • 1974 - 2026

Funding Officers Ownership
Company Founded
Jun 74
Director Left
Nov 09
Director Joined
Oct 10
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Mar 12
Director Left
Dec 12
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Jun 13
Director Joined
Nov 13
Director Joined
Jun 14
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Feb 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Mar 26
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

POWLING, Neil Patrick

Active
Durfold Wood, BillingshurstRH14 0PN
Secretary
Appointed 12 Mar 2018

BUSHBY, Michael

Active
King Edward Close, HorshamRH13 0LX
Born December 1957
Director
Appointed 22 Mar 2022

FORD, Leslie John

Active
Shaftesbury Crescent, Staines-Upon-ThamesTW18 1QL
Born July 1952
Director
Appointed 18 Jul 2023

HARDING, Nigel Paul

Active
Kings Road, Walton-On-ThamesKT12 2RD
Born March 1955
Director
Appointed 13 Sept 2022

KEMSLEY, Michael

Active
Heathfield South, TwickenhamTW2 7SS
Born January 1955
Director
Appointed 14 Jun 2018

PETTINGER, Andrew

Active
Connaught Road, WokingGU24 0AA
Born January 1963
Director
Appointed 20 Jun 2023

POWLING, Neil Patrick

Active
Durfold Wood, BillingshurstRH14 0PN
Born April 1946
Director
Appointed 12 Mar 2018

WALKER, James Michael

Active
Church Meadow, SurbitonKT6 5EP
Born April 1983
Director
Appointed 22 Mar 2022

ANDERSON, Jack Clifford

Resigned
Woodstock, EpsomKT18 5QA
Secretary
Appointed 13 Dec 1997
Resigned 22 Nov 2000

BEAUCHAMP, Charles John

Resigned
98 Orchard Way, CroydonCR0 7NJ
Secretary
Appointed 22 Nov 2000
Resigned 19 Feb 2001

EBDON, David Laurence

Resigned
100 The Street, West HorsleyKT24 6DA
Secretary
Appointed 19 Feb 2001
Resigned 17 Sept 2007

GUYVER, Edward Francis

Resigned
42 Waverley Lane, FarnhamGU9 8BJ
Secretary
Appointed 17 Sept 2007
Resigned 26 Feb 2018

JONES, Harry

Resigned
5 Woodbourne Drive, EsherKT10 0DR
Secretary
Appointed N/A
Resigned 12 Dec 1997

PADMORE, Urban Arthur Dennis

Resigned
Beeches, WokingGU21 1SA
Secretary
Appointed N/A
Resigned 15 Oct 1993

ADAMS, Bryan Danton

Resigned
23 Presburg Road, New MaldenKT3 5AH
Born October 1936
Director
Appointed 31 Oct 2002
Resigned 12 Jun 2006

ANDERSON, Jack Clifford

Resigned
Woodstock, EpsomKT18 5QA
Born November 1934
Director
Appointed 07 Oct 1994
Resigned 22 Nov 2000

BARTLETT, Preston Victor

Resigned
Briarwood Road, EpsomKT17 2LY
Born June 1953
Director
Appointed 10 Feb 2014
Resigned 12 Mar 2018

BAYLISS, Roderic Alan

Resigned
Princes Avenue, SurbitonKT6 7JJ
Born August 1943
Director
Appointed 11 Feb 2013
Resigned 14 Jun 2018

BEAUCHAMP, Charles John

Resigned
98 Orchard Way, CroydonCR0 7NJ
Born July 1931
Director
Appointed N/A
Resigned 31 Oct 2002

BOYLE, Richard Bentinck, The Right Hon

Resigned
71 Oakfield Road, CroydonCR0 2UX
Born October 1924
Director
Appointed N/A
Resigned 19 Oct 1999

CAUGHIE, William Agnew

Resigned
71 Oakfield Road, SurreyCR0 2UX
Born April 1952
Director
Appointed 21 Jun 2016
Resigned 19 Aug 2021

DALLY, Leonard

Resigned
46 Canada Road, CobhamKT11 2BA
Born February 1917
Director
Appointed N/A
Resigned 07 Oct 1994

DOYLE, Terence

Resigned
1b College Avenue, EpsomKT17 4HN
Born September 1932
Director
Appointed 15 Oct 1998
Resigned 31 Dec 2001

DRAPER, Steven Eliot

Resigned
71 Oakfield Road, SurreyCR0 2UX
Born November 1944
Director
Appointed 03 Oct 2011
Resigned 20 Jun 2023

EBDON, David Laurence

Resigned
100 The Street, West HorsleyKT24 6DA
Born April 1949
Director
Appointed 19 Feb 2001
Resigned 17 Sept 2007

EDGERLEY, James Newton

Resigned
Leigh Hill Farm, CobhamKT11 2HS
Born August 1932
Director
Appointed 07 Jun 2001
Resigned 31 Dec 2001

FINLAYSON, John Henry

Resigned
Glosters Downs Avenue, EpsomKT18 5HG
Born October 1926
Director
Appointed N/A
Resigned 22 Nov 2000

FREEMAN, Barrie

Resigned
26 Goodhew Close, YaptonBN18 0JA
Born September 1933
Director
Appointed 19 Oct 1999
Resigned 22 Feb 2007

FROUDE, Leslie Mackeldey

Resigned
43 Porton Court, SurbitonKT6 4HZ
Born July 1911
Director
Appointed N/A
Resigned 07 Oct 1994

GUYVER, Edward Francis

Resigned
42 Waverley Lane, FarnhamGU9 8BJ
Born February 1945
Director
Appointed 22 Feb 2007
Resigned 26 Feb 2018

HALL, David Edward

Resigned
Park Road, WallingtonSM6 8AA
Born August 1977
Director
Appointed 14 Jun 2018
Resigned 13 Sept 2022

HARDING, Michael John

Resigned
16 West Meads, HorleyRH6 9AF
Born September 1964
Director
Appointed 15 Sept 2008
Resigned 26 Jun 2024

HEATH, Peter Joseph

Resigned
Silver Birch Close, AddlestoneKT15 3QW
Born October 1951
Director
Appointed 01 Jul 2010
Resigned 11 Feb 2013

HOCKIN, John Revill Theodore

Resigned
13 Clareville Road, CaterhamCR3 6LA
Born June 1938
Director
Appointed 22 Nov 2000
Resigned 28 Oct 2008

HODGES, Ronald Thomas

Resigned
12 Gledhow Wood, TadworthKT20 6JQ
Born August 1920
Director
Appointed N/A
Resigned 22 Nov 2000
Fundings
Financials
Latest Activities

Filing History

186

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Resolution
15 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 June 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 February 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2015
AR01AR01
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2014
AR01AR01
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2013
AR01AR01
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 December 2012
AR01AR01
Termination Director Company With Name
27 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 December 2011
AR01AR01
Termination Director Company With Name
27 December 2011
TM01Termination of Director
Termination Director Company With Name
27 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2011
AR01AR01
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Memorandum Articles
31 March 2009
MEM/ARTSMEM/ARTS
Resolution
31 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 March 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Legacy
29 December 2008
288bResignation of Director or Secretary
Legacy
29 December 2008
288aAppointment of Director or Secretary
Legacy
29 December 2008
288aAppointment of Director or Secretary
Resolution
29 December 2008
RESOLUTIONSResolutions
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Full
27 December 2007
AAAnnual Accounts
Memorandum Articles
9 November 2007
MEM/ARTSMEM/ARTS
Resolution
9 November 2007
RESOLUTIONSResolutions
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
363sAnnual Return (shuttle)
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 December 2006
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 2005
AAAnnual Accounts
Legacy
20 December 2005
363sAnnual Return (shuttle)
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2004
AAAnnual Accounts
Legacy
19 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2003
AAAnnual Accounts
Legacy
10 February 2003
363sAnnual Return (shuttle)
Legacy
3 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 November 2002
AAAnnual Accounts
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2001
AAAnnual Accounts
Auditors Resignation Company
18 July 2001
AUDAUD
Legacy
25 June 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
363sAnnual Return (shuttle)
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 January 2001
AAAnnual Accounts
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
18 September 2000
288aAppointment of Director or Secretary
Legacy
18 September 2000
288aAppointment of Director or Secretary
Legacy
18 September 2000
288aAppointment of Director or Secretary
Legacy
18 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 June 2000
AAAnnual Accounts
Legacy
9 March 2000
363sAnnual Return (shuttle)
Legacy
1 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1998
AAAnnual Accounts
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
3 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
22 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 1997
AAAnnual Accounts
Legacy
17 January 1997
363sAnnual Return (shuttle)
Resolution
24 October 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 January 1996
AAAnnual Accounts
Legacy
29 January 1996
363sAnnual Return (shuttle)
Resolution
25 October 1995
RESOLUTIONSResolutions
Resolution
3 October 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
29 November 1994
AAAnnual Accounts
Legacy
29 November 1994
363b363b
Legacy
31 October 1994
288288
Legacy
19 October 1994
288288
Legacy
19 October 1994
288288
Legacy
1 December 1993
288288
Accounts With Accounts Type Full
1 December 1993
AAAnnual Accounts
Legacy
1 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1993
AAAnnual Accounts
Legacy
14 January 1993
363b363b
Legacy
6 November 1992
288288
Accounts With Accounts Type Full
21 January 1992
AAAnnual Accounts
Legacy
21 January 1992
288288
Legacy
21 January 1992
288288
Legacy
21 January 1992
288288
Legacy
21 January 1992
363b363b
Accounts With Accounts Type Full
15 August 1991
AAAnnual Accounts
Legacy
11 June 1991
288288
Legacy
28 February 1991
288288
Legacy
28 February 1991
363aAnnual Return
Accounts With Accounts Type Full
13 February 1990
AAAnnual Accounts
Legacy
25 January 1990
363363
Accounts With Accounts Type Full
16 January 1989
AAAnnual Accounts
Legacy
16 January 1989
363363
Accounts With Accounts Type Full
2 December 1987
AAAnnual Accounts
Legacy
2 December 1987
363363
Accounts With Accounts Type Full
28 January 1987
AAAnnual Accounts
Legacy
28 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
6 June 1974
NEWINCIncorporation
Miscellaneous
6 June 1967
MISCMISC