ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mark Masons Hall Limited

Mark Masons Hall Limited is an active company incorporated on 11 February 2008 with the registered office located in London, Greater London. Mark Masons Hall Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06499604
Private limited company
Age
17 years
Incorporated 11 February 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 February 2025 (8 months ago)
Next confirmation dated 11 February 2026
Due by 25 February 2026 (3 months remaining)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Small
Next accounts for period 31 August 2025
Due by 31 May 2026 (6 months remaining)
Address
Mark Masons' Hall
86 St James's Street
London
SW1A 1PL
Same address for the past 16 years
Telephone
02078395274
Email
Available in Endole App
Website
People
Officers
12
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Grand Secretary • British • Lives in England • Born in Jun 1976
Director • Building Contractor • British • Lives in England • Born in Sep 1958
Director • Retired • British • Lives in England • Born in Aug 1946
Director • Self Employed • British • Lives in England • Born in Mar 1956
Director • Retired - Chartered Accountant • British • Lives in England • Born in Oct 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
86stjames Ltd
John Herbert Prizeman, David Frederick Ashbolt, and 8 more are mutual people.
Active
Glenthorne Mews Management Limited
Timothy John Joseph Macandrews is a mutual person.
Active
Galostar Developments Limited
Edward Rennie Garty is a mutual person.
Active
Lifestyle Appliances Limited
Francis Charles Spencer is a mutual person.
Active
Madison Connections UK Limited
Edward Rennie Garty is a mutual person.
Active
City Livery Club Limited
Daniel Mark Heath is a mutual person.
Active
GLMMM (Ip) Limited
John Herbert Prizeman is a mutual person.
Active
Tah Management Services Ltd
Timothy John Joseph Macandrews is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£6.65K
Decreased by £8.24K (-55%)
Turnover
£199.74K
Increased by £199.74K (%)
Employees
Unreported
Decreased by 8 (-100%)
Total Assets
£86.07K
Decreased by £10.94K (-11%)
Total Liabilities
-£22.5K
Decreased by £26.85K (-54%)
Net Assets
£63.57K
Increased by £15.91K (+33%)
Debt Ratio (%)
26%
Decreased by 24.73% (-49%)
Latest Activity
Francis Charles Spencer Resigned
1 Month Ago on 7 Oct 2025
Mr Peter David Williams Appointed
1 Month Ago on 7 Oct 2025
Small Accounts Submitted
6 Months Ago on 22 Apr 2025
Mr Daniel Mark Heath Appointed
7 Months Ago on 8 Apr 2025
Graham Leslie Flight Resigned
7 Months Ago on 8 Apr 2025
Confirmation Submitted
8 Months Ago on 24 Feb 2025
Mr James Robert Guy Hilditch Appointed
1 Year 3 Months Ago on 19 Jul 2024
Full Accounts Submitted
1 Year 6 Months Ago on 24 Apr 2024
Mr Daniel Mark Heath Appointed
1 Year 7 Months Ago on 9 Apr 2024
Confirmation Submitted
1 Year 9 Months Ago on 11 Feb 2024
Get Credit Report
Discover Mark Masons Hall Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Peter David Williams as a director on 7 October 2025
Submitted on 8 Oct 2025
Termination of appointment of Francis Charles Spencer as a director on 7 October 2025
Submitted on 8 Oct 2025
Accounts for a small company made up to 31 August 2024
Submitted on 22 Apr 2025
Termination of appointment of Graham Leslie Flight as a secretary on 8 April 2025
Submitted on 9 Apr 2025
Appointment of Mr Daniel Mark Heath as a secretary on 8 April 2025
Submitted on 9 Apr 2025
Confirmation statement made on 11 February 2025 with no updates
Submitted on 24 Feb 2025
Appointment of Mr James Robert Guy Hilditch as a director on 19 July 2024
Submitted on 21 Aug 2024
Appointment of Mr Daniel Mark Heath as a director on 9 April 2024
Submitted on 28 May 2024
Total exemption full accounts made up to 31 August 2023
Submitted on 24 Apr 2024
Confirmation statement made on 11 February 2024 with updates
Submitted on 11 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year