SAYCHETTE LIMITED
DEVON

Hellopages » Devon » East Devon » EX14 1PE
Company number 01258577
Status Active
Incorporation Date 14 May 1976
Company Type Private Limited Company
Address 105B HIGH STREET, HONITON, DEVON, EX14 1PE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 100 . The most likely internet sites of SAYCHETTE LIMITED are www.saychette.co.uk, and www.saychette.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and nine months. The distance to to Feniton Rail Station is 4.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Saychette Limited is a Private Limited Company. The company registration number is 01258577. Saychette Limited has been working since 14 May 1976. The present status of the company is Active. The registered address of Saychette Limited is 105b High Street Honiton Devon Ex14 1pe. . SANDERS, Jannine is a Secretary of the company. SANDERS, Ferne is a Director of the company. SANDERS, Jannine is a Director of the company. SANDERS, Paul Jonathan is a Director of the company. Secretary ROWLAND, Pearl has been resigned. Director HUNT, Leonard Sidney has been resigned. Director PHILLIPSON, Ralph has been resigned. Director ROWLAND, Pearl has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SANDERS, Jannine
Appointed Date: 13 June 2005

Director
SANDERS, Ferne
Appointed Date: 20 September 2011
32 years old

Director
SANDERS, Jannine
Appointed Date: 19 February 2004
63 years old

Director
SANDERS, Paul Jonathan
Appointed Date: 30 September 2005
59 years old

Resigned Directors

Secretary
ROWLAND, Pearl
Resigned: 13 June 2005

Director
HUNT, Leonard Sidney
Resigned: 30 September 2005
Appointed Date: 29 March 1999
99 years old

Director
PHILLIPSON, Ralph
Resigned: 29 March 1999
94 years old

Director
ROWLAND, Pearl
Resigned: 13 June 2005
90 years old

Persons With Significant Control

Mrs Jannine Sanders
Notified on: 12 February 2017
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SAYCHETTE LIMITED Events

16 Feb 2017
Confirmation statement made on 12 February 2017 with updates
24 Aug 2016
Total exemption small company accounts made up to 31 March 2016
16 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100

02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Feb 2015
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100

...
... and 75 more events
20 Jul 1987
Accounting reference date shortened from 31/10 to 30/06

07 Feb 1987
Full accounts made up to 30 June 1985

07 Feb 1987
Return made up to 02/03/86; full list of members

03 Dec 1986
Return made up to 19/04/85; full list of members

06 Nov 1986
Full accounts made up to 30 June 1984

SAYCHETTE LIMITED Charges

14 August 1989
Legal charge
Delivered: 24 August 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Heron house hotel, thurlestone sands kingsbridge devon…
11 July 1989
Fixed and floating charge
Delivered: 19 July 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…
10 July 1989
Equitable charge without written instrument
Delivered: 25 June 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H heron house hotel thurlston sands, kingsbridge, devon.
12 January 1984
Legal charge
Delivered: 19 January 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H heron house hotel kingsbridge, devon.
27 February 1981
Legal charge
Delivered: 19 March 1981
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Freehold 15A - 17 station road harpenden hertfordshire…