Background WavePink WaveYellow Wave

BROOKVILLE MASONIC HALL CO., LIMITED (NI000016)

BROOKVILLE MASONIC HALL CO., LIMITED (NI000016) is an active UK company. incorporated on 22 February 1921. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BROOKVILLE MASONIC HALL CO., LIMITED has been registered for 105 years. Current directors include BELL, Stephen, CONWAY, Thomas, COWDEN, Noel John and 3 others.

Company Number
NI000016
Status
active
Type
ltd
Incorporated
22 February 1921
Age
105 years
Address
C/O Sumer Accountants Ni Ltd, Belfast, BT1 6DN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BELL, Stephen, CONWAY, Thomas, COWDEN, Noel John, MARSHALL, Robert Francis, MORRISON, Brian Noel, WALLACE, Daryl
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKVILLE MASONIC HALL CO., LIMITED

BROOKVILLE MASONIC HALL CO., LIMITED is an active company incorporated on 22 February 1921 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BROOKVILLE MASONIC HALL CO., LIMITED was registered 105 years ago.(SIC: 68209)

Status

active

Active since 105 years ago

Company No

NI000016

LTD Company

Age

105 Years

Incorporated 22 February 1921

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

C/O Sumer Accountants Ni Ltd Murray Street Belfast, BT1 6DN,

Previous Addresses

C/O Asm Chartered Accountants 6 Murray Street Belfast BT1 6DN Northern Ireland
From: 20 February 2019To: 11 September 2024
C/O Asm 20 Rosemary Street Belfast BT1 1QD Northern Ireland
From: 16 June 2016To: 20 February 2019
Crawford Sedgwick & Co 38 Hill Street Belfast Co Antrim BT1 2LB
From: 29 June 2010To: 16 June 2016
, 70 Doagh Road, Newtownabbey, Co Antrim, BT37 9NY
From: 22 February 1921To: 29 June 2010
Timeline

13 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Mar 11
Director Joined
Sept 11
Director Left
Jun 12
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Apr 16
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Aug 19
Director Left
Aug 19
Director Left
May 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

MORRISON, Brian Noel

Active
Murray Street, BelfastBT1 6DN
Secretary
Appointed 21 Mar 2018

BELL, Stephen

Active
Murray Street, BelfastBT1 6DN
Born September 1968
Director
Appointed 22 Jan 2018

CONWAY, Thomas

Active
Murray Street, BelfastBT1 6DN
Born October 1944
Director
Appointed N/A

COWDEN, Noel John

Active
Antrim Road, BelfastBT15 4EL
Born December 1964
Director
Appointed 06 Jun 2016

MARSHALL, Robert Francis

Active
Murray Street, BelfastBT1 6DN
Born November 1954
Director
Appointed 03 Apr 2007

MORRISON, Brian Noel

Active
Murray Street, BelfastBT1 6DN
Born December 1949
Director
Appointed 09 Sept 2017

WALLACE, Daryl

Active
Grange Valley Crescent, BallyclareBT39 9AY
Born August 1971
Director
Appointed 10 Jan 2015

ADAIR, John Richard

Resigned
6 Murray Street, BelfastBT1 6DN
Secretary
Appointed 24 Jan 2011
Resigned 21 Mar 2018

HOUSTON, Kenneth

Resigned
70 Doagh Road, Co.AntrimBT37 9NY
Secretary
Appointed N/A
Resigned 24 Jan 2011

ADAIR, John Richard

Resigned
6 Murray Street, BelfastBT1 6DN
Born August 1945
Director
Appointed 30 Jul 2002
Resigned 21 Mar 2018

HOUSTON, Kenneth

Resigned
70, Doagh Road, Co AntrimBT37 94Y
Born July 1940
Director
Appointed N/A
Resigned 24 Jan 2011

LONG, David John

Resigned
38 Hill Street, BelfastBT1 2LB
Born January 1924
Director
Appointed N/A
Resigned 05 Dec 2011

PATTERSON, William Porter

Resigned
Rosemary Street, BelfastBT1 1QD
Born November 1945
Director
Appointed N/A
Resigned 14 Oct 2015

TORRENS, Samuel Brian

Resigned
Meadowbank, NewtownabbeyBT37 0UP
Born January 1947
Director
Appointed 08 May 2014
Resigned 08 May 2014

TORRENS, Samuel Brian

Resigned
6 Murray Street, BelfastBT1 6DN
Born January 1947
Director
Appointed 30 Sept 2011
Resigned 31 Jul 2022

VOKES, Sidney

Resigned
Rosemary Street, BelfastBT1 1QD
Born July 1927
Director
Appointed N/A
Resigned 27 Oct 2014

Persons with significant control

1

Masonic Provincial Grand Lodge Of Antrim

Active
Rosemary Street, BelfastBT1 1QA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

260

Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 August 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Accounts With Accounts Type Small
4 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Resolution
29 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Termination Director Company With Name Termination Date
8 June 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2011
AP01Appointment of Director
Accounts With Accounts Type Small
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Change Person Director Company With Change Date
27 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2011
CH01Change of Director Details
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Termination Secretary Company With Name
21 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 March 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
29 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 June 2010
AAAnnual Accounts
Accounts With Accounts Type Small
23 October 2009
AAAnnual Accounts
Legacy
1 August 2009
371S(NI)371S(NI)
Legacy
31 October 2008
AC(NI)AC(NI)
Legacy
11 July 2008
371S(NI)371S(NI)
Legacy
21 September 2007
371SR(NI)371SR(NI)
Legacy
1 August 2007
AC(NI)AC(NI)
Legacy
15 May 2007
296(NI)296(NI)
Legacy
1 August 2006
371S(NI)371S(NI)
Legacy
21 July 2006
AC(NI)AC(NI)
Legacy
17 June 2005
AC(NI)AC(NI)
Legacy
3 June 2005
371S(NI)371S(NI)
Legacy
28 October 2004
AC(NI)AC(NI)
Legacy
12 June 2004
371S(NI)371S(NI)
Legacy
28 August 2003
AC(NI)AC(NI)
Legacy
28 August 2003
371S(NI)371S(NI)
Legacy
6 August 2002
AC(NI)AC(NI)
Legacy
6 August 2002
296(NI)296(NI)
Legacy
4 August 2002
371S(NI)371S(NI)
Legacy
29 October 2001
AC(NI)AC(NI)
Legacy
21 August 2001
371S(NI)371S(NI)
Legacy
31 October 2000
AC(NI)AC(NI)
Legacy
18 September 2000
371S(NI)371S(NI)
Legacy
26 October 1999
AC(NI)AC(NI)
Legacy
8 July 1999
371S(NI)371S(NI)
Legacy
28 October 1998
AC(NI)AC(NI)
Legacy
7 July 1998
371S(NI)371S(NI)
Legacy
28 October 1997
AC(NI)AC(NI)
Legacy
2 July 1997
371S(NI)371S(NI)
Legacy
30 October 1996
AC(NI)AC(NI)
Legacy
21 October 1996
371S(NI)371S(NI)
Legacy
18 December 1995
296(NI)296(NI)
Legacy
18 December 1995
296(NI)296(NI)
Legacy
18 December 1995
296(NI)296(NI)
Legacy
18 December 1995
296(NI)296(NI)
Legacy
1 November 1995
AC(NI)AC(NI)
Legacy
22 June 1995
371S(NI)371S(NI)
Legacy
12 June 1995
296(NI)296(NI)
Legacy
13 March 1995
296(NI)296(NI)
Legacy
13 March 1995
296(NI)296(NI)
Legacy
13 March 1995
296(NI)296(NI)
Legacy
13 March 1995
296(NI)296(NI)
Legacy
7 November 1994
AC(NI)AC(NI)
Legacy
15 July 1994
371S(NI)371S(NI)
Legacy
12 April 1994
AC(NI)AC(NI)
Legacy
13 September 1993
371S(NI)371S(NI)
Legacy
23 September 1992
371A(NI)371A(NI)
Legacy
21 July 1992
371A(NI)371A(NI)
Legacy
6 May 1992
AC(NI)AC(NI)
Legacy
6 May 1992
AC(NI)AC(NI)
Legacy
28 March 1991
AR(NI)AR(NI)
Legacy
28 March 1991
AR(NI)AR(NI)
Legacy
9 March 1991
AC(NI)AC(NI)
Legacy
16 August 1990
296(NI)296(NI)
Legacy
16 August 1990
296(NI)296(NI)
Legacy
16 August 1990
296(NI)296(NI)
Legacy
5 June 1990
AR(NI)AR(NI)
Legacy
23 March 1990
AC(NI)AC(NI)
Legacy
28 February 1990
296(NI)296(NI)
Legacy
28 February 1990
296(NI)296(NI)
Legacy
28 February 1990
296(NI)296(NI)
Legacy
2 May 1989
AC(NI)AC(NI)
Legacy
6 January 1989
296(NI)296(NI)
Legacy
11 August 1988
AR(NI)AR(NI)
Legacy
5 August 1988
295(NI)295(NI)
Legacy
4 May 1988
AC(NI)AC(NI)
Resolution
15 July 1987
RESOLUTIONSResolutions
Legacy
1 July 1987
296(NI)296(NI)
Legacy
1 July 1987
296(NI)296(NI)
Legacy
1 July 1987
296(NI)296(NI)
Legacy
1 July 1987
296(NI)296(NI)
Legacy
1 July 1987
296(NI)296(NI)
Legacy
1 July 1987
296(NI)296(NI)
Legacy
1 July 1987
296(NI)296(NI)
Legacy
1 July 1987
296(NI)296(NI)
Legacy
1 October 1986
AC(NI)AC(NI)
Legacy
1 October 1986
AC(NI)AC(NI)
Legacy
1 October 1986
AC(NI)AC(NI)
Legacy
30 September 1986
AR(NI)AR(NI)
Legacy
9 September 1986
AR(NI)AR(NI)
Legacy
9 September 1986
AR(NI)AR(NI)
Legacy
9 September 1986
AR(NI)AR(NI)
Legacy
6 December 1985
G4A(NI)G4A(NI)
Legacy
6 December 1985
296(NI)296(NI)
Legacy
30 March 1984
AR(NI)AR(NI)
Legacy
30 March 1984
AR(NI)AR(NI)
Legacy
30 March 1984
296(NI)296(NI)
Legacy
26 May 1982
A2(NI)A2(NI)
Legacy
3 February 1982
AR(NI)AR(NI)
Legacy
22 May 1980
DIRS(NI)DIRS(NI)
Legacy
14 May 1980
AR(NI)AR(NI)
Legacy
11 May 1979
DIRS(NI)DIRS(NI)
Legacy
12 April 1979
AR(NI)AR(NI)
Legacy
14 February 1978
AR(NI)AR(NI)
Legacy
7 February 1977
AR(NI)AR(NI)
Legacy
21 May 1976
DIRS(NI)DIRS(NI)
Legacy
12 May 1976
AR(NI)AR(NI)
Legacy
1 May 1974
AR(NI)AR(NI)
Legacy
15 April 1973
AR(NI)AR(NI)
Legacy
15 April 1973
DIRS(NI)DIRS(NI)
Legacy
15 January 1973
DIRS(NI)DIRS(NI)
Legacy
23 June 1972
AR(NI)AR(NI)
Legacy
15 June 1971
AR(NI)AR(NI)
Legacy
15 June 1971
DIRS(NI)DIRS(NI)
Legacy
14 May 1970
AR(NI)AR(NI)
Legacy
29 April 1969
AR(NI)AR(NI)
Resolution
29 April 1969
RESOLUTIONSResolutions
Legacy
22 January 1969
DIRS(NI)DIRS(NI)
Legacy
26 June 1968
DIRS(NI)DIRS(NI)
Legacy
19 June 1968
AR(NI)AR(NI)
Legacy
1 May 1967
DIRS(NI)DIRS(NI)
Legacy
27 April 1967
AR(NI)AR(NI)
Legacy
5 May 1966
AR(NI)AR(NI)
Legacy
22 April 1965
AR(NI)AR(NI)
Legacy
3 May 1964
DIRS(NI)DIRS(NI)
Legacy
6 April 1964
AR(NI)AR(NI)
Legacy
21 May 1963
AR(NI)AR(NI)
Legacy
11 May 1962
AR(NI)AR(NI)
Legacy
14 March 1961
AR(NI)AR(NI)
Legacy
15 March 1960
AR(NI)AR(NI)
Legacy
2 July 1959
AR(NI)AR(NI)
Legacy
2 July 1959
DIRS(NI)DIRS(NI)
Legacy
1 April 1958
AR(NI)AR(NI)
Legacy
1 April 1958
DIRS(NI)DIRS(NI)
Legacy
12 April 1957
AR(NI)AR(NI)
Legacy
1 May 1956
DIRS(NI)DIRS(NI)
Legacy
19 April 1956
AR(NI)AR(NI)
Legacy
12 April 1955
AR(NI)AR(NI)
Legacy
29 April 1954
DIRS(NI)DIRS(NI)
Legacy
23 March 1954
AR(NI)AR(NI)
Legacy
7 April 1953
AR(NI)AR(NI)
Legacy
7 April 1953
DIRS(NI)DIRS(NI)
Legacy
27 March 1952
AR(NI)AR(NI)
Legacy
6 February 1952
DIRS(NI)DIRS(NI)
Legacy
21 March 1951
AR(NI)AR(NI)
Legacy
19 June 1950
DIRS(NI)DIRS(NI)
Legacy
1 June 1950
AR(NI)AR(NI)
Legacy
28 March 1949
AR(NI)AR(NI)
Legacy
23 March 1949
DIRS(NI)DIRS(NI)
Legacy
3 May 1948
AR(NI)AR(NI)
Legacy
26 March 1947
AR(NI)AR(NI)
Legacy
13 May 1946
AR(NI)AR(NI)
Legacy
13 May 1946
DIRS(NI)DIRS(NI)
Resolution
13 May 1946
RESOLUTIONSResolutions
Resolution
6 April 1945
RESOLUTIONSResolutions
Legacy
30 March 1945
AR(NI)AR(NI)
Legacy
30 March 1945
DIRS(NI)DIRS(NI)
Legacy
5 September 1944
AR(NI)AR(NI)
Legacy
9 August 1943
AR(NI)AR(NI)
Legacy
3 August 1943
DIRS(NI)DIRS(NI)
Resolution
17 March 1943
RESOLUTIONSResolutions
Legacy
27 October 1942
DIRS(NI)DIRS(NI)
Legacy
30 September 1942
AR(NI)AR(NI)
Legacy
25 November 1941
AR(NI)AR(NI)
Legacy
25 May 1940
AR(NI)AR(NI)
Legacy
25 May 1940
DIRS(NI)DIRS(NI)
Legacy
1 May 1939
AR(NI)AR(NI)
Legacy
31 May 1938
AR(NI)AR(NI)
Legacy
31 May 1938
DIRS(NI)DIRS(NI)
Legacy
20 July 1937
AR(NI)AR(NI)
Legacy
7 August 1936
SRO(NI)SRO(NI)
Legacy
16 July 1936
AR(NI)AR(NI)
Legacy
16 July 1936
DIRS(NI)DIRS(NI)
Legacy
16 March 1935
AR(NI)AR(NI)
Legacy
16 March 1935
DIRS(NI)DIRS(NI)
Legacy
13 March 1935
28(NI)28(NI)
Resolution
13 March 1935
RESOLUTIONSResolutions
Legacy
3 May 1934
AR(NI)AR(NI)
Legacy
3 May 1934
DIRS(NI)DIRS(NI)
Legacy
27 May 1933
AR(NI)AR(NI)
Legacy
11 April 1932
AR(NI)AR(NI)
Legacy
27 March 1931
AR(NI)AR(NI)
Legacy
22 March 1930
AR(NI)AR(NI)
Legacy
30 May 1929
DIRS(NI)DIRS(NI)
Legacy
19 March 1929
AR(NI)AR(NI)
Legacy
26 March 1928
DIRS(NI)DIRS(NI)
Legacy
22 March 1928
AR(NI)AR(NI)
Legacy
18 March 1927
DIRS(NI)DIRS(NI)
Legacy
9 March 1927
AR(NI)AR(NI)
Legacy
10 March 1926
AR(NI)AR(NI)
Legacy
19 March 1925
AR(NI)AR(NI)
Legacy
10 July 1924
ALLOT(NI)ALLOT(NI)
Legacy
24 March 1924
AR(NI)AR(NI)
Legacy
15 March 1924
DIRS(NI)DIRS(NI)
Resolution
21 March 1923
RESOLUTIONSResolutions
Legacy
20 March 1923
AR(NI)AR(NI)
Legacy
6 March 1923
DIRS(NI)DIRS(NI)
Legacy
21 July 1922
STREP(NI)STREP(NI)
Legacy
23 May 1922
ALLOT(NI)ALLOT(NI)
Legacy
23 May 1922
ALLOT(NI)ALLOT(NI)
Legacy
10 May 1922
DECL(NI)DECL(NI)
Legacy
10 May 1922
DIRS(NI)DIRS(NI)
Legacy
22 February 1922
SRO(NI)SRO(NI)
Legacy
22 February 1922
PUC1(NI)PUC1(NI)
Legacy
22 February 1922
55(NI)55(NI)
Legacy
22 February 1922
DECL(NI)DECL(NI)
Legacy
22 February 1922
MEM(NI)MEM(NI)
Legacy
22 February 1922
ARTS(NI)ARTS(NI)
Legacy
22 February 1922
DIRS(NI)DIRS(NI)
Legacy
22 February 1922
42(NI)42(NI)
Legacy
22 February 1922
43(NI)43(NI)