Background WavePink WaveYellow Wave

COVENTRY MASONIC HALL LIMITED (03658165)

COVENTRY MASONIC HALL LIMITED (03658165) is an active UK company. incorporated on 28 October 1998. with registered office in 165 Warwick Road. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. COVENTRY MASONIC HALL LIMITED has been registered for 27 years. Current directors include DAVIES, William Dilwyn, ROOK, John Colin, SEARLE, Alan James and 1 others.

Company Number
03658165
Status
active
Type
ltd
Incorporated
28 October 1998
Age
27 years
Address
165 Warwick Road, CV3 6AU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DAVIES, William Dilwyn, ROOK, John Colin, SEARLE, Alan James, WEBBON, Hugh Arthur
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COVENTRY MASONIC HALL LIMITED

COVENTRY MASONIC HALL LIMITED is an active company incorporated on 28 October 1998 with the registered office located in 165 Warwick Road. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. COVENTRY MASONIC HALL LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03658165

LTD Company

Age

27 Years

Incorporated 28 October 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

165 Warwick Road Coventry , CV3 6AU,

Timeline

42 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Oct 98
Director Left
Mar 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Funding Round
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Oct 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Apr 14
Director Joined
Oct 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Apr 15
Director Left
Aug 15
Director Left
May 16
Funding Round
Dec 16
Director Left
Dec 16
Director Joined
Dec 17
Director Joined
Feb 18
Director Left
Oct 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Director Left
Oct 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Apr 20
Director Joined
Nov 24
Director Left
Oct 25
Director Joined
Nov 25
13
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

WATSON, William Patrick, Doctor

Active
165 Warwick RoadCV3 6AU
Secretary
Appointed 08 Oct 2018

DAVIES, William Dilwyn

Active
Warwick Road, CoventryCV3 6AU
Born September 1975
Director
Appointed 31 Oct 2025

ROOK, John Colin

Active
165 Warwick RoadCV3 6AU
Born August 1938
Director
Appointed 09 Sept 2013

SEARLE, Alan James

Active
165 Warwick RoadCV3 6AU
Born August 1951
Director
Appointed 19 Feb 2018

WEBBON, Hugh Arthur

Active
Warwick Road, CoventryCV3 6AU
Born November 1946
Director
Appointed 01 Nov 2024

CORRIGAN, Frank James

Resigned
Stoneleigh Avenue, CoventryCV5 6BZ
Secretary
Appointed 19 Feb 2010
Resigned 09 Sept 2013

LEECH, John Clive Boulton

Resigned
9 Highland Road, KenilworthCV8 2EU
Secretary
Appointed 28 Oct 1998
Resigned 18 Feb 2009

ROWLANDS, Paul James

Resigned
Lower Eastern Green Lane, CoventryCV5 7DT
Secretary
Appointed 18 Feb 2009
Resigned 19 Feb 2010

THOMSON, Hugh Robert

Resigned
165 Warwick RoadCV3 6AU
Secretary
Appointed 09 Sept 2013
Resigned 22 Jan 2018

BLAKEMAN, Michael

Resigned
165 Warwick RoadCV3 6AU
Born November 1948
Director
Appointed 30 Jun 2010
Resigned 13 Mar 2012

COATES, Michael Henry Arnold

Resigned
Ash Tree Farm Ashby Lane, LutterworthLE17 4SQ
Born September 1945
Director
Appointed 17 Dec 2004
Resigned 10 Dec 2007

EVANS, David John

Resigned
35 Mountbatten Avenue, KenilworthCV8 2PY
Born September 1940
Director
Appointed 15 Dec 2006
Resigned 13 Mar 2012

GLOVER, John Selwyn

Resigned
Woodlands House, BarfordCV35 8DD
Born June 1936
Director
Appointed 28 Oct 1998
Resigned 05 Mar 2010

GRIFFIN, James Andrew

Resigned
165 Warwick RoadCV3 6AU
Born June 1967
Director
Appointed 20 Oct 2014
Resigned 02 Oct 2016

HAGGAN, Lee

Resigned
165 Warwick RoadCV3 6AU
Born June 1967
Director
Appointed 30 Jun 2010
Resigned 23 Aug 2015

LEECH, John Clive Boulton

Resigned
9 Highland Road, KenilworthCV8 2EU
Born May 1935
Director
Appointed 13 Dec 2002
Resigned 18 Feb 2009

NORMAN, Kenneth William

Resigned
7 The Shrubberies, CoventryCV4 7EF
Born May 1920
Director
Appointed 28 Oct 1998
Resigned 17 Dec 2004

ROWLANDS, Paul James

Resigned
Lower Eastern Green Lane, CoventryCV5 7DT
Born October 1966
Director
Appointed 18 Apr 2008
Resigned 09 Sept 2013

SOHAL, Gurdeep Singh

Resigned
165 Warwick RoadCV3 6AU
Born May 1965
Director
Appointed 20 Oct 2014
Resigned 31 Oct 2025

TAYLOR, Kevin Daniel

Resigned
165 Warwick RoadCV3 6AU
Born February 1977
Director
Appointed 09 Sept 2013
Resigned 15 Nov 2013

THOMSON, Hugh Robert

Resigned
165 Warwick RoadCV3 6AU
Born July 1952
Director
Appointed 09 Sept 2013
Resigned 14 Oct 2019

WALTERS, Glyn William

Resigned
165 Warwick RoadCV3 6AU
Born January 1949
Director
Appointed 30 Jun 2010
Resigned 16 Feb 2015

WARDEN, Christian Paul

Resigned
165 Warwick RoadCV3 6AU
Born July 1972
Director
Appointed 16 Feb 2015
Resigned 04 May 2016

WARNER, Steven Colin, Mr.

Resigned
165 Warwick RoadCV3 6AU
Born October 1962
Director
Appointed 05 Dec 2017
Resigned 26 Oct 2018

WILLIAMS, Charles Richard

Resigned
165 Warwick RoadCV3 6AU
Born October 1946
Director
Appointed 30 Jun 2010
Resigned 26 Mar 2014
Fundings
Financials
Latest Activities

Filing History

139

Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2025
TM01Termination of Director
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
27 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2020
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
30 May 2020
MR05Certification of Charge
Capital Allotment Shares
15 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
9 November 2019
CS01Confirmation Statement
Capital Allotment Shares
9 November 2019
SH01Allotment of Shares
Capital Allotment Shares
9 November 2019
SH01Allotment of Shares
Capital Allotment Shares
9 November 2019
SH01Allotment of Shares
Capital Allotment Shares
9 November 2019
SH01Allotment of Shares
Capital Allotment Shares
9 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Capital Allotment Shares
29 November 2018
SH01Allotment of Shares
Capital Allotment Shares
29 November 2018
SH01Allotment of Shares
Capital Allotment Shares
29 November 2018
SH01Allotment of Shares
Capital Allotment Shares
29 November 2018
SH01Allotment of Shares
Capital Allotment Shares
29 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
6 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 February 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Capital Allotment Shares
30 December 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Resolution
13 April 2016
RESOLUTIONSResolutions
Resolution
29 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Change Person Director Company With Change Date
9 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 October 2014
AAAnnual Accounts
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
14 April 2014
MR05Certification of Charge
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Change Sail Address Company With Old Address
19 September 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 September 2013
AP03Appointment of Secretary
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Termination Secretary Company With Name
19 September 2013
TM02Termination of Secretary
Gazette Filings Brought Up To Date
27 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Gazette Notice Compulsary
26 March 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Capital Allotment Shares
19 April 2012
SH01Allotment of Shares
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Gazette Filings Brought Up To Date
21 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
20 March 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
19 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Move Registers To Registered Office Company
16 March 2011
AD04Change of Accounting Records Location
Move Registers To Sail Company
5 March 2010
AD03Change of Location of Company Records
Appoint Person Secretary Company With Name
5 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
5 March 2010
TM02Termination of Secretary
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Change Sail Address Company
5 March 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 January 2010
AAAnnual Accounts
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 January 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 November 2007
AAAnnual Accounts
Legacy
22 November 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
1 November 2007
AUDAUD
Accounts With Accounts Type Full
15 March 2007
AAAnnual Accounts
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
23 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Legacy
1 December 2005
88(2)R88(2)R
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2004
AAAnnual Accounts
Legacy
24 December 2003
363sAnnual Return (shuttle)
Legacy
24 July 2003
88(2)R88(2)R
Accounts With Accounts Type Full
10 February 2003
AAAnnual Accounts
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
22 November 2002
363sAnnual Return (shuttle)
Legacy
16 July 2002
88(2)R88(2)R
Accounts With Accounts Type Full
7 March 2002
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Legacy
12 December 2001
88(2)R88(2)R
Legacy
30 July 2001
88(2)R88(2)R
Accounts With Accounts Type Full
20 January 2001
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Legacy
4 July 2000
88(2)R88(2)R
Accounts With Accounts Type Full
6 January 2000
AAAnnual Accounts
Legacy
9 November 1999
363sAnnual Return (shuttle)
Legacy
23 December 1998
88(2)R88(2)R
Legacy
23 December 1998
225Change of Accounting Reference Date
Legacy
23 December 1998
287Change of Registered Office
Legacy
23 December 1998
353353
Legacy
15 December 1998
395Particulars of Mortgage or Charge
Incorporation Company
28 October 1998
NEWINCIncorporation