Background WavePink WaveYellow Wave

THE OLD MASONIC HALL (BSE) LIMITED (09155019)

THE OLD MASONIC HALL (BSE) LIMITED (09155019) is an active UK company. incorporated on 31 July 2014. with registered office in Aylesbury. The company operates in the Real Estate Activities sector, engaged in residents property management. THE OLD MASONIC HALL (BSE) LIMITED has been registered for 11 years. Current directors include HAMILTON-PATERSON, John, HEGELE, Suzanne, MANLEY, Nadezhda Alexandra and 1 others.

Company Number
09155019
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 July 2014
Age
11 years
Address
Regent House Business Centre 13 - 15 George Street, Aylesbury, HP20 2HU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HAMILTON-PATERSON, John, HEGELE, Suzanne, MANLEY, Nadezhda Alexandra, O'GORMAN, Julie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OLD MASONIC HALL (BSE) LIMITED

THE OLD MASONIC HALL (BSE) LIMITED is an active company incorporated on 31 July 2014 with the registered office located in Aylesbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE OLD MASONIC HALL (BSE) LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09155019

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 31 July 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

Regent House Business Centre 13 - 15 George Street Hp20 2hu Aylesbury, HP20 2HU,

Previous Addresses

108 Regent House 13-15 George Street Aylesbury Buckinghamshire HP20 2HU England
From: 25 January 2024To: 11 June 2025
Balmforth Estate Agents 12 High Street Haverhill CB9 8AR England
From: 9 August 2023To: 25 January 2024
Unit 5 Brunel Business Court Bury St. Edmunds Suffolk IP32 7AJ England
From: 21 July 2016To: 9 August 2023
Unit 5 Brunel Business Court Eastern Way Bury St. Edmunds Suffolk IP32 7AB England
From: 2 June 2016To: 21 July 2016
Temples Estate Management the Estate Office Boldero Road Bury St Edmunds Suffolk IP32 7BS
From: 31 July 2014To: 2 June 2016
Timeline

12 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Apr 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Dec 21
Director Left
Jun 23
Director Left
Jun 23
Director Left
Feb 24
Director Joined
Apr 24
Director Left
Nov 24
Director Joined
May 25
Director Joined
Jul 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

FOSTER KEMP COMPANY SERVICES

Active
13-15 George Street, AylesburyHP20 2HU
Corporate secretary
Appointed 29 Oct 2024

HAMILTON-PATERSON, John

Active
13 - 15 George Street, AylesburyHP20 2HU
Born February 1937
Director
Appointed 03 Apr 2024

HEGELE, Suzanne

Active
13 - 15 George Street, AylesburyHP20 2HU
Born August 1977
Director
Appointed 29 Mar 2017

MANLEY, Nadezhda Alexandra

Active
13 - 15 George Street, AylesburyHP20 2HU
Born February 1973
Director
Appointed 07 May 2025

O'GORMAN, Julie

Active
13 - 15 George Street, AylesburyHP20 2HU
Born March 1952
Director
Appointed 30 Jun 2025

SPOONER, Carrie

Resigned
13-15 George Street, AylesburyHP20 2HU
Secretary
Appointed 02 Apr 2024
Resigned 29 Oct 2024

WILSON, Daniel Ernest

Resigned
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Secretary
Appointed 02 Feb 2016
Resigned 07 Jun 2023

YOULTON, Terri

Resigned
The Old Masonic Hall, Bury St EdmundsIP33 1RD
Secretary
Appointed 31 Jul 2014
Resigned 01 Feb 2016

FELDMAN, Frances

Resigned
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Born August 1930
Director
Appointed 07 Feb 2018
Resigned 23 May 2023

POULTON, Zoe

Resigned
13-15 George Street, AylesburyHP20 2HU
Born August 1976
Director
Appointed 01 Dec 2021
Resigned 19 Feb 2024

REES, Emma

Resigned
13-15 George Street, AylesburyHP20 2HU
Born March 1967
Director
Appointed 15 Feb 2018
Resigned 06 Sept 2024

WILSON, Daniel Ernest

Resigned
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Born May 1970
Director
Appointed 31 Jul 2014
Resigned 07 Jun 2023
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Capital New Class Members
18 December 2024
SH11Notice of New Class of Members
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
29 October 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 April 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Resolution
29 September 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
29 September 2017
CC04CC04
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
25 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 April 2016
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
1 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2015
AR01AR01
Incorporation Company
31 July 2014
NEWINCIncorporation