Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Gillingham Masonic Club Company Limited(The)
Gillingham Masonic Club Company Limited(The) is an active company incorporated on 6 September 1921 with the registered office located in Gillingham, Kent. Gillingham Masonic Club Company Limited(The) was registered 104 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00176643
Private limited company
Age
104 years
Incorporated
6 September 1921
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
31 August 2025
(2 months ago)
Next confirmation dated
31 August 2026
Due by
14 September 2026
(10 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2025
Due by
31 May 2026
(7 months remaining)
Learn more about Gillingham Masonic Club Company Limited(The)
Contact
Update Details
Address
Masonic Centre
Franklin Road
Gillingham
Kent
ME7 4DF
England
Address changed on
16 Sep 2024
(1 year 1 month ago)
Previous address was
C/O David T Reeves Masonic Centre Franklin Road Gillingham Kent ME7 4DG England
Companies in ME7 4DF
Telephone
01634852542
Email
Unreported
Website
Eastkentfreemasons.org
See All Contacts
People
Officers
21
Shareholders
40
Controllers (PSC)
1
Peter Kenneth James Chun
Director • Sheqa Manager • English • Lives in England • Born in Oct 1955
Jason Cameron-Potter
Director • Electrical Engineer • English • Lives in England • Born in Feb 1969
Andrew John Mahoney
Secretary
Lawrence George Hooker
Director • Engineer • British • Lives in England • Born in May 1967
Christian Eric Doll
Director • Sales Manager • British • Lives in England • Born in Jun 1974
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Albion Hope Limited
Lawrence George Hooker is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
£29.12K
Decreased by £13.07K (-31%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£394.66K
Decreased by £14.88K (-4%)
Total Liabilities
-£8.57K
Decreased by £5.15K (-38%)
Net Assets
£386.09K
Decreased by £9.74K (-2%)
Debt Ratio (%)
2%
Decreased by 1.18% (-35%)
See 10 Year Full Financials
Latest Activity
Jason Cameron-Potter Resigned
1 Month Ago on 17 Sep 2025
Confirmation Submitted
1 Month Ago on 16 Sep 2025
Full Accounts Submitted
5 Months Ago on 6 May 2025
Peter Barrie Paskell Resigned
10 Months Ago on 23 Dec 2024
Mr Robert Smith Appointed
10 Months Ago on 19 Dec 2024
Inspection Address Changed
1 Year 1 Month Ago on 16 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 15 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 15 Sep 2024
Derek Edwicker Resigned
1 Year 5 Months Ago on 31 May 2024
Kenneth Boniface Resigned
1 Year 5 Months Ago on 31 May 2024
Get Alerts
Get Credit Report
Discover Gillingham Masonic Club Company Limited(The)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Jason Cameron-Potter as a director on 17 September 2025
Submitted on 17 Sep 2025
Confirmation statement made on 31 August 2025 with updates
Submitted on 16 Sep 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 6 May 2025
Termination of appointment of Peter Barrie Paskell as a director on 23 December 2024
Submitted on 23 Dec 2024
Appointment of Mr Robert Smith as a director on 19 December 2024
Submitted on 19 Dec 2024
Memorandum and Articles of Association
Submitted on 20 Oct 2024
Statement by Directors
Submitted on 15 Oct 2024
Solvency Statement dated 23/09/24
Submitted on 15 Oct 2024
Statement of capital on 15 October 2024
Submitted on 15 Oct 2024
Resolutions
Submitted on 15 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs