SIDMOUTH HOTELS LIMITED
DEVON HOTEL ELIZABETH LIMITED

Hellopages » Devon » East Devon » EX10 8AT
Company number 04028342
Status Active
Incorporation Date 6 July 2000
Company Type Private Limited Company
Address THE ESPLANADE, SIDMOUTH, DEVON, EX10 8AT
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Director's details changed for Mrs Joanna Mary Seward on 17 January 2017; Accounts for a small company made up to 31 January 2016; Confirmation statement made on 6 July 2016 with updates. The most likely internet sites of SIDMOUTH HOTELS LIMITED are www.sidmouthhotels.co.uk, and www.sidmouth-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Whimple Rail Station is 8 miles; to Honiton Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sidmouth Hotels Limited is a Private Limited Company. The company registration number is 04028342. Sidmouth Hotels Limited has been working since 06 July 2000. The present status of the company is Active. The registered address of Sidmouth Hotels Limited is The Esplanade Sidmouth Devon Ex10 8at. . SEWARD, Joanna Mary is a Secretary of the company. SEWARD, Joanna Mary is a Director of the company. SEWARD, Mark is a Director of the company. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
SEWARD, Joanna Mary
Appointed Date: 06 July 2000

Director
SEWARD, Joanna Mary
Appointed Date: 06 July 2000
64 years old

Director
SEWARD, Mark
Appointed Date: 06 July 2000
65 years old

Resigned Directors

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 06 July 2000
Appointed Date: 06 July 2000

Persons With Significant Control

Mr Mark Seward
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joanna Mary Seward
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SIDMOUTH HOTELS LIMITED Events

18 Jan 2017
Director's details changed for Mrs Joanna Mary Seward on 17 January 2017
18 Oct 2016
Accounts for a small company made up to 31 January 2016
09 Aug 2016
Confirmation statement made on 6 July 2016 with updates
01 Oct 2015
Accounts for a small company made up to 31 January 2015
01 Sep 2015
Director's details changed for Joanna Mary Seward on 26 August 2015
...
... and 56 more events
17 Oct 2000
Particulars of mortgage/charge
26 Jul 2000
Accounting reference date shortened from 31/07/01 to 28/02/01
26 Jul 2000
Ad 06/07/00--------- £ si 99@1=99 £ ic 1/100
11 Jul 2000
Secretary resigned
06 Jul 2000
Incorporation

SIDMOUTH HOTELS LIMITED Charges

13 February 2015
Charge code 0402 8342 0011
Delivered: 28 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Elizabeth hotel the espladade sidmouth t/no. DN438538…
13 February 2015
Charge code 0402 8342 0010
Delivered: 18 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Kingswood and devoran hotels the esplanade sidmouth t/nos…
11 February 2015
Charge code 0402 8342 0009
Delivered: 12 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
5 April 2012
Legal mortgage
Delivered: 11 April 2012
Status: Satisfied on 25 February 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a cobbers cottage bedford square sidmouth…
2 September 2010
Legal mortgage
Delivered: 21 September 2010
Status: Satisfied on 25 February 2015
Persons entitled: Hsbc Bank PLC
Description: Kittiwake cottage chapel road sidmouth devon t/no:DN218236…
30 January 2009
Legal mortgage
Delivered: 7 February 2009
Status: Satisfied on 25 February 2015
Persons entitled: Hsbc Bank PLC
Description: F/H veranda cottage the esplanade sidmouth devon, with the…
28 December 2007
Legal mortgage
Delivered: 29 December 2007
Status: Satisfied on 25 February 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a devoran hotel the esplanade sidmouth t/no:…
4 February 2004
Legal mortgage
Delivered: 7 February 2004
Status: Satisfied on 25 February 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property the kingswood hotel the esplanade sidmouth…
2 February 2004
Legal mortgage
Delivered: 7 February 2004
Status: Satisfied on 25 February 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a dukes the esplanade sismouth. With the…
27 October 2000
Legal mortgage
Delivered: 17 November 2000
Status: Satisfied on 25 February 2015
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a hotel elizabeth the esplanade sidmouth…
13 October 2000
Debenture
Delivered: 17 October 2000
Status: Satisfied on 9 April 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…