ST. ANLEY'S REALTY CO LTD.
LAUNCESTON MAER LODGE HOTEL (BUDE) LIMITED

Hellopages » Cornwall » Cornwall » PL15 9DU

Company number 00642290
Status Active
Incorporation Date 18 November 1959
Company Type Private Limited Company
Address C/O HAINES WATTS, SOUTHGATE CLOSE, LAUNCESTON, CORNWALL, UNITED KINGDOM, PL15 9DU
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 September 2016 with updates; Registered office address changed from C/O Nevill Hovey & Co Ltd Chartered Accts Southgate Close Launceston Cornwall PL15 9DU to C/O Haines Watts Southgate Close Launceston Cornwall PL15 9DU on 12 January 2017. The most likely internet sites of ST. ANLEY'S REALTY CO LTD. are www.stanleysrealtyco.co.uk, and www.st-anley-s-realty-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and eleven months. St Anley S Realty Co Ltd is a Private Limited Company. The company registration number is 00642290. St Anley S Realty Co Ltd has been working since 18 November 1959. The present status of the company is Active. The registered address of St Anley S Realty Co Ltd is C O Haines Watts Southgate Close Launceston Cornwall United Kingdom Pl15 9du. . STANLEY, Julian is a Secretary of the company. STANLEY, Ashley Jonathan is a Director of the company. STANLEY, Beryl Jean is a Director of the company. STANLEY, Martin James is a Director of the company. Secretary STANLEY, Beryl Jean has been resigned. Secretary STANLEY, Beryl Jean has been resigned. Secretary STANLEY, Sarah Jane has been resigned. Director STANLEY, William Arthur has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
STANLEY, Julian
Appointed Date: 25 November 2015

Director
STANLEY, Ashley Jonathan
Appointed Date: 01 April 2006
60 years old

Director
STANLEY, Beryl Jean

92 years old

Director
STANLEY, Martin James
Appointed Date: 01 April 2006
56 years old

Resigned Directors

Secretary
STANLEY, Beryl Jean
Resigned: 25 November 2015
Appointed Date: 03 June 2009

Secretary
STANLEY, Beryl Jean
Resigned: 01 May 2006

Secretary
STANLEY, Sarah Jane
Resigned: 03 June 2009
Appointed Date: 01 May 2006

Director
STANLEY, William Arthur
Resigned: 07 February 2016
97 years old

Persons With Significant Control

Beryl Jean Stanley
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

The Estate Of William Stanley
Notified on: 6 April 2016
97 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ST. ANLEY'S REALTY CO LTD. Events

01 Feb 2017
Total exemption small company accounts made up to 31 March 2016
16 Jan 2017
Confirmation statement made on 12 September 2016 with updates
12 Jan 2017
Registered office address changed from C/O Nevill Hovey & Co Ltd Chartered Accts Southgate Close Launceston Cornwall PL15 9DU to C/O Haines Watts Southgate Close Launceston Cornwall PL15 9DU on 12 January 2017
20 Sep 2016
Termination of appointment of William Arthur Stanley as a director on 7 February 2016
25 Nov 2015
Appointment of Julian Stanley as a secretary on 25 November 2015
...
... and 77 more events
08 Sep 1988
Return made up to 29/08/88; full list of members

08 Mar 1988
Accounts made up to 31 December 1985

29 Feb 1988
Accounts made up to 31 December 1986

29 Feb 1988
Return made up to 23/12/87; full list of members

29 May 1987
Return made up to 31/12/86; full list of members

ST. ANLEY'S REALTY CO LTD. Charges

25 June 2007
Legal charge
Delivered: 6 July 2007
Status: Outstanding
Persons entitled: Armada Investments Limited
Description: Maer lodge hotel maer down bude cornwall t/no CL222829.
30 October 1992
Debenture
Delivered: 5 November 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 December 1959
Legal charge
Delivered: 9 December 1959
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Maer lodge hotel, bude, cornwall and approx .4 acre of land…