ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cheshire Masonic Properties Limited

Cheshire Masonic Properties Limited is an active company incorporated on 1 August 1942 with the registered office located in Altrincham, Greater Manchester. Cheshire Masonic Properties Limited was registered 83 years ago.
Status
Active
Active since incorporation
Company No
00375364
Private limited company
Age
83 years
Incorporated 1 August 1942
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 10 March 2025 (6 months ago)
Next confirmation dated 10 March 2026
Due by 24 March 2026 (6 months remaining)
Last change occurred 2 years 6 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
Ashcroft House
36 Clay Lane
Timperley
Altrincham
WA15 7AB
Same address since incorporation
Telephone
01619806090
Email
Available in Endole App
People
Officers
8
Shareholders
3
Controllers (PSC)
1
Secretary • Director • PSC • Retired • British • Lives in England • Born in Apr 1958
Director • Director • Regional Sales Manager • British • Lives in UK • Born in Jan 1963
Director • Retired • British • Lives in England • Born in Sep 1954
Director • Solicitor • British • Lives in England • Born in Jun 1956
Director • Estate Agent • British • Lives in England • Born in Oct 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cheshire Masonic General Purposes Company Limited
Mr Stephen Charles Teare is a mutual person.
Active
Hale Conference & Banqueting Limited
Paul Anthony Eeles is a mutual person.
Active
Sale Masonic Hall Company(1926)Limited(The)
Paul Anthony Eeles is a mutual person.
Liquidation
Brands
Sarah Miller & Partners
Sarah Miller & Partners is a brand consultancy that takes an editorial approach.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£26.96K
Decreased by £15.17K (-36%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£930.2K
Increased by £41.78K (+5%)
Total Liabilities
-£65.79K
Increased by £44.65K (+211%)
Net Assets
£864.41K
Decreased by £2.87K (-0%)
Debt Ratio (%)
7%
Increased by 4.69% (+197%)
Latest Activity
Mr Robert Alexander Mcmillan Details Changed
5 Days Ago on 1 Sep 2025
Mr Robert Alexander Mcmillan Appointed
5 Days Ago on 1 Sep 2025
Robert Alexander Mcmillan (PSC) Appointed
5 Days Ago on 1 Sep 2025
Stephen Charles Teare Resigned
6 Days Ago on 31 Aug 2025
Stephen Charles Teare (PSC) Resigned
6 Days Ago on 31 Aug 2025
Confirmation Submitted
6 Months Ago on 10 Mar 2025
Full Accounts Submitted
9 Months Ago on 2 Dec 2024
New Charge Registered
1 Year 4 Months Ago on 16 Apr 2024
Simon Edward Medland Resigned
1 Year 4 Months Ago on 12 Apr 2024
Confirmation Submitted
1 Year 6 Months Ago on 10 Mar 2024
Get Credit Report
Discover Cheshire Masonic Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Robert Alexander Mcmillan as a person with significant control on 1 September 2025
Submitted on 5 Sep 2025
Termination of appointment of Stephen Charles Teare as a secretary on 31 August 2025
Submitted on 5 Sep 2025
Secretary's details changed for Mr Robert Alexander Mcmillan on 1 September 2025
Submitted on 5 Sep 2025
Cessation of Stephen Charles Teare as a person with significant control on 31 August 2025
Submitted on 5 Sep 2025
Appointment of Mr Robert Alexander Mcmillan as a secretary on 1 September 2025
Submitted on 5 Sep 2025
Second filing for the appointment of Mr Paul Anthony Eeles as a director
Submitted on 11 Mar 2025
Confirmation statement made on 10 March 2025 with no updates
Submitted on 10 Mar 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 2 Dec 2024
Termination of appointment of Simon Edward Medland as a director on 12 April 2024
Submitted on 14 May 2024
Registration of charge 003753640002, created on 16 April 2024
Submitted on 17 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year