Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALDERSHOT MASONIC PROPERTIES LIMITED
Company Information for

ALDERSHOT MASONIC PROPERTIES LIMITED

SHERWOOD HOUSE, 41 QUEENS ROAD, FARNBOROUGH, HANTS, GU14 6JP,
Company Registration Number
00707537
Private Limited Company
Active

Company Overview

About Aldershot Masonic Properties Ltd
ALDERSHOT MASONIC PROPERTIES LIMITED was founded on 1961-11-07 and has its registered office in Farnborough. The organisation's status is listed as "Active". Aldershot Masonic Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALDERSHOT MASONIC PROPERTIES LIMITED
 
Legal Registered Office
SHERWOOD HOUSE
41 QUEENS ROAD
FARNBOROUGH
HANTS
GU14 6JP
Other companies in GU12
 
Filing Information
Company Number 00707537
Company ID Number 00707537
Date formed 1961-11-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 06:49:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALDERSHOT MASONIC PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALDERSHOT MASONIC PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
BARRY NICHOLAS JONES
Company Secretary 1991-12-31
SIMON EDWARD BANHAM
Director 2015-07-01
ALLAN PAUL BAZEN
Director 2014-03-01
NIGEL WILLIAM EDWARDS
Director 2014-07-01
FRANK IAN FAZEY
Director 2003-01-22
STUART RAYMOND HALL
Director 2016-12-01
LEROY ALAN HARRIS
Director 2012-12-01
MICHAEL FRANKLIN JENKINS
Director 2007-12-12
BARRY NICHOLAS JONES
Director 1991-12-31
PETER GEORGE STANLEY LYDDALL
Director 1996-06-06
MARTIN MCGOLDRICK
Director 2015-07-01
MICHAEL JOHN NEWELL
Director 2009-10-01
PAUL PHELPS
Director 1991-12-31
MARK WILLIAM RYALLS
Director 2018-04-24
GUY RAYMOND SUDRON
Director 2013-01-10
DAVID RONALD WEST
Director 2015-09-01
JOHN REGINALD WHITTAKER
Director 2011-03-25
ANDREW PAUL WILLIAMS
Director 2010-01-01
GREGORY GEOFFREY WILLIAMS
Director 2017-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND GERALD BARRETT
Director 1995-10-28 2014-07-01
PETER JOHN BLAND
Director 2007-05-09 2013-01-01
GORDON DOUGLAS BONIFACE
Director 2001-01-21 2009-10-01
FRANK BLAIR JAMES ALLEN
Director 2000-05-05 2007-05-09
IAN MALCOLM DEWAR
Director 1994-05-01 2006-04-01
LESLIE GORDON ALWYNE CLARKE
Director 1998-11-23 2000-03-01
CHARLES ARTHUR BAILEY
Director 1994-01-01 1999-08-01
PETER JOHN BANHAM
Director 1994-01-01 1999-01-10
ERNEST CALEY
Director 1994-01-01 1997-03-16
ERIC ARTHUR CLARK
Director 1992-02-25 1996-07-22
EDWIN RAYMOND COLEMAN
Director 1991-12-31 1995-12-28
PETER LEONARD BYE
Director 1991-12-31 1994-11-01
ROBERT BELL
Director 1992-02-25 1994-01-01
GORDON DOUGLAS BONIFACE
Director 1991-12-31 1994-01-01
MAURICE HENRY CLIST
Director 1991-12-31 1994-01-01
FRANK JAMES COUCH
Director 1992-10-29 1994-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART RAYMOND HALL S R HALL DEVELOPMENT LTD Director 2010-04-07 CURRENT 2010-04-07 Dissolved 2016-02-16
STUART RAYMOND HALL S R HALL LIMITED Director 2002-06-20 CURRENT 2002-06-20 Active
MICHAEL FRANKLIN JENKINS S. F. JENKINS & SON LIMITED Director 1991-12-29 CURRENT 1961-04-18 Active
BARRY NICHOLAS JONES BARRY JONES PROJECT MANAGEMENT LIMITED Director 2011-07-20 CURRENT 2011-07-20 Dissolved 2016-08-09
MARTIN MCGOLDRICK SCOTWEILLER CONSULTANCY LTD Director 2007-07-18 CURRENT 2007-07-18 Active
PAUL PHELPS REGIMENTAL INSURANCE BROKERS LIMITED Director 1993-08-31 CURRENT 1964-11-16 Active - Proposal to Strike off
PAUL PHELPS BORDON INSURANCE AND INVESTMENT ADVISERS LIMITED Director 1992-10-31 CURRENT 1968-08-09 Liquidation
PAUL PHELPS TUDOR INSURANCE BUREAU (LIFE & PENSIONS) LIMITED Director 1991-11-13 CURRENT 1972-04-21 Active - Proposal to Strike off
PAUL PHELPS NORTH HANTS INSURANCE BUREAU LIMITED Director 1991-10-31 CURRENT 1966-12-28 Active - Proposal to Strike off
PAUL PHELPS HAROLD B. FINCH & CO. LIMITED Director 1991-10-30 CURRENT 1949-04-19 Active
DAVID RONALD WEST FARNHAM MASONIC HALL COMPANY LIMITED Director 2009-10-27 CURRENT 1947-05-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM RYALLS
2024-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM RYALLS
2023-10-02CONFIRMATION STATEMENT MADE ON 01/10/23, WITH UPDATES
2023-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/23, WITH UPDATES
2023-09-22DIRECTOR APPOINTED MR CHARLES LAWTON COOPER
2023-09-22AP01DIRECTOR APPOINTED MR CHARLES LAWTON COOPER
2023-05-0231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-26APPOINTMENT TERMINATED, DIRECTOR PAUL PHELPS
2023-04-26DIRECTOR APPOINTED MR KEITH CHAPMAN
2023-04-26AP01DIRECTOR APPOINTED MR KEITH CHAPMAN
2023-04-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PHELPS
2023-03-02APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE STANLEY LYDDALL
2023-03-02DIRECTOR APPOINTED MR GORDON JAMES FARQUHAR
2023-03-02AP01DIRECTOR APPOINTED MR GORDON JAMES FARQUHAR
2023-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE STANLEY LYDDALL
2022-12-13CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-11-11DIRECTOR APPOINTED MR HAROLD KEITH FEARNS
2022-11-11DIRECTOR APPOINTED MR HAROLD KEITH FEARNS
2022-11-11AP01DIRECTOR APPOINTED MR HAROLD KEITH FEARNS
2022-11-10APPOINTMENT TERMINATED, DIRECTOR DAVID RONALD WEST
2022-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RONALD WEST
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-14CH01Director's details changed for Mr Leroy Alan Harris on 2022-07-14
2022-02-14CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES
2021-10-11AP01DIRECTOR APPOINTED MR ALAN SYMS
2021-10-11TM01APPOINTMENT TERMINATED, DIRECTOR FRANK IAN FAZEY
2021-08-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES
2020-06-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2019-09-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES
2019-02-14AD02Register inspection address changed from 76 Hazel Avenue Farnborough GU14 0DW England to 41 Queens Road Farnborough GU14 6JP
2019-02-13AD02Register inspection address changed from 76 Hazel Avenue Farnborough GU14 0DW England to 76 Hazel Avenue Farnborough GU14 0DW
2019-02-13AD03Registers moved to registered inspection location of 76 Hazel Avenue Farnborough GU14 0DW
2019-01-31AP01DIRECTOR APPOINTED MR NICHOLAS HENRY WILLIAM GEORGE
2019-01-31CH03SECRETARY'S DETAILS CHNAGED FOR MR BARRY NICHOLAS JONES on 2019-01-20
2019-01-30TM01APPOINTMENT TERMINATED, DIRECTOR GUY RAYMOND SUDRON
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-01AP01DIRECTOR APPOINTED MR MARK WILLIAM RYALLS
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR HENRY MCWHINNIE
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/17 FROM C/O C/O M K Greenwood & Co M M House 3 - 7 Wyndham Street Aldershot Hampshire GU12 4NY
2017-05-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-19AP01DIRECTOR APPOINTED MR GREGORY GEOFFREY WILLIAMS
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR JOHN FOSTEKEW
2017-03-13AP01DIRECTOR APPOINTED MR STUART HALL
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR KELVIN LEE
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 650
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-04-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04AP01DIRECTOR APPOINTED MR SIMON EDWARD BANHAM
2016-01-04AP01DIRECTOR APPOINTED MR DAVID RONALD WEST
2016-01-04AP01DIRECTOR APPOINTED MR MARTIN MCGOLDRICK
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD MILBURN
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED GREVATT
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SIDNEY RICKWOOD
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 650
2015-11-30AR0130/11/15 FULL LIST
2015-05-07AA31/12/14 TOTAL EXEMPTION SMALL
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 650
2014-12-10AR0130/11/14 FULL LIST
2014-07-28AP01DIRECTOR APPOINTED MR NIGEL WILLIAM EDWARDS
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND BARRETT
2014-06-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-06AP01DIRECTOR APPOINTED MR ALLAN PAUL BAZEN
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GIBBS
2014-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 73 HIGH STREET ALDERSHOT HAMPSHIRE GU11 1BY
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 650
2013-12-20AR0130/11/13 FULL LIST
2013-07-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-20AP01DIRECTOR APPOINTED MR GUY RAYMOND SUDRON
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER BLAND
2013-01-22AP01DIRECTOR APPOINTED MR LEROY ALAN HARRIS
2012-12-21AR0130/11/12 FULL LIST
2012-09-24AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-06AR0130/11/11 FULL LIST
2011-12-06AP01DIRECTOR APPOINTED MR JOHN REGINALD WHITTAKER
2011-12-06AP01DIRECTOR APPOINTED MR KELVIN LEE
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NASMITH
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HILLIER
2011-04-05AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-23AR0130/11/10 FULL LIST
2010-09-10AP01DIRECTOR APPOINTED MR ARTHUR JOHN FOSTEKEW
2010-05-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-03AP01DIRECTOR APPOINTED MR ANDREW PAUL WILLIAMS
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MOSS
2009-12-11AR0130/11/09 FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NASMITH / 30/11/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN VERNON MOSS / 30/11/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HAROLD ERNEST HARRY MILBURN / 30/11/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY MCWHINNIE / 30/11/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE STANLEY LYDDALL / 30/11/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY NICHOLAS JONES / 30/11/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANKLIN JENKINS / 30/11/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HILLIER / 30/11/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / COLONEL ALFRED GEORGE GREVATT / 30/11/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK IAN FAZEY / 30/11/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN BLAND / 30/11/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIDNEY GEORGE RICKWOOD / 30/11/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JACK GIBBS / 30/11/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GERALD BARRETT / 30/11/2009
2009-11-13AP01DIRECTOR APPOINTED MR MICHAEL JOHN NEWELL
2009-10-26TM01APPOINTMENT TERMINATED, DIRECTOR GORDON BONIFACE
2009-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-16363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-08-11288aDIRECTOR APPOINTED MARTIN HILLIER
2008-07-30288bAPPOINTMENT TERMINATED DIRECTOR RODNEY SAUNDERS
2008-06-06287REGISTERED OFFICE CHANGED ON 06/06/2008 FROM RADFORD & SERGEANT 71 HIGH STREET ALDERSHOT HANTS GU11 1BY
2008-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-02-04288aNEW DIRECTOR APPOINTED
2008-02-04288aNEW DIRECTOR APPOINTED
2007-12-06363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-06-06288bDIRECTOR RESIGNED
2007-06-06288aNEW DIRECTOR APPOINTED
2007-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-12363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-11-29288bDIRECTOR RESIGNED
2006-05-11288bDIRECTOR RESIGNED
2006-05-11288aNEW DIRECTOR APPOINTED
2006-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-12-29363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALDERSHOT MASONIC PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALDERSHOT MASONIC PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1987-12-15 Outstanding BARCLAYS BANK PLC
1969-02-03 Outstanding
1967-10-25 Outstanding
1967-01-31 Outstanding
1966-04-13 Outstanding
1965-02-08 Outstanding
1964-11-11 Outstanding
1964-01-06 Outstanding
Creditors
Creditors Due After One Year 2012-12-31 £ 10,785
Creditors Due After One Year 2011-12-31 £ 10,785
Creditors Due Within One Year 2012-12-31 £ 1,218
Creditors Due Within One Year 2011-12-31 £ 1,188

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALDERSHOT MASONIC PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 25,639
Cash Bank In Hand 2011-12-31 £ 29,109
Current Assets 2012-12-31 £ 28,048
Current Assets 2011-12-31 £ 31,518
Debtors 2012-12-31 £ 2,409
Debtors 2011-12-31 £ 2,409
Shareholder Funds 2012-12-31 £ 72,136
Shareholder Funds 2011-12-31 £ 76,863
Tangible Fixed Assets 2012-12-31 £ 56,091
Tangible Fixed Assets 2011-12-31 £ 57,318

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALDERSHOT MASONIC PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALDERSHOT MASONIC PROPERTIES LIMITED
Trademarks
We have not found any records of ALDERSHOT MASONIC PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALDERSHOT MASONIC PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as ALDERSHOT MASONIC PROPERTIES LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where ALDERSHOT MASONIC PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALDERSHOT MASONIC PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALDERSHOT MASONIC PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.