THE DEER PARK HOTEL LTD
HONITON LUTHERGLEN LIMITED

Hellopages » Devon » East Devon » EX14 3PG
Company number 01620652
Status Active
Incorporation Date 8 March 1982
Company Type Private Limited Company
Address THE DEER PARK HOTEL, WESTON, HONITON, DEVON, EX14 3PG
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 56101 - Licensed restaurants
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 30 November 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of THE DEER PARK HOTEL LTD are www.thedeerparkhotel.co.uk, and www.the-deer-park-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. The distance to to Feniton Rail Station is 2.3 miles; to Whimple Rail Station is 5.6 miles; to Tiverton Parkway Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Deer Park Hotel Ltd is a Private Limited Company. The company registration number is 01620652. The Deer Park Hotel Ltd has been working since 08 March 1982. The present status of the company is Active. The registered address of The Deer Park Hotel Ltd is The Deer Park Hotel Weston Honiton Devon Ex14 3pg. . GODFREY, Mark Jonathan is a Director of the company. WRAY, Lucy Penelope is a Director of the company. Secretary NOAR, Ann has been resigned. Director GWYNN, Janet has been resigned. Director NOAR, Ann has been resigned. Director NOAR, Ida has been resigned. Director NOAR, Stephen Howard has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
GODFREY, Mark Jonathan
Appointed Date: 30 November 2012
57 years old

Director
WRAY, Lucy Penelope
Appointed Date: 16 March 2012
45 years old

Resigned Directors

Secretary
NOAR, Ann
Resigned: 16 March 2012

Director
GWYNN, Janet
Resigned: 30 September 2006
82 years old

Director
NOAR, Ann
Resigned: 16 March 2012
64 years old

Director
NOAR, Ida
Resigned: 16 March 2012
108 years old

Director
NOAR, Stephen Howard
Resigned: 23 September 2015
80 years old

Persons With Significant Control

Mr Nigel William Wray
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

THE DEER PARK HOTEL LTD Events

30 Dec 2016
Accounts for a small company made up to 31 December 2015
15 Dec 2016
Confirmation statement made on 30 November 2016 with updates
30 Dec 2015
Satisfaction of charge 1 in full
23 Dec 2015
Satisfaction of charge 2 in full
23 Dec 2015
Satisfaction of charge 3 in full
...
... and 98 more events
21 Jan 1987
Full accounts made up to 31 January 1986

13 Jun 1986
Return made up to 31/12/85; full list of members

13 Jun 1986
Director resigned

08 Mar 1982
Incorporation
19 Feb 1982
Certificate of incorporation

THE DEER PARK HOTEL LTD Charges

22 December 2015
Charge code 0162 0652 0011
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The mortgagor with full title guarantee charges by way of…
15 December 2015
Charge code 0162 0652 0010
Delivered: 15 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
29 October 2010
Legal charge
Delivered: 5 November 2010
Status: Satisfied on 23 December 2015
Persons entitled: Kilani Limited
Description: F/H land at deer park hotel, weston, honiton, devon t/no…
29 October 2010
Debenture
Delivered: 5 November 2010
Status: Satisfied on 17 September 2014
Persons entitled: Kilani Limited
Description: Fixed and floating charge over the undertaking and all…
9 August 2006
Mortgage debenture
Delivered: 29 August 2006
Status: Satisfied on 11 November 2010
Persons entitled: Singer & Friedlander LTD
Description: Land on the south west side of nod lodge deer park weston…
9 August 2006
Legal charge
Delivered: 24 August 2006
Status: Satisfied on 11 November 2010
Persons entitled: Singer & Freelander LTD
Description: Land on the south west side of nod lodge deer park weston…
29 June 1990
Legal mortgage
Delivered: 3 July 1990
Status: Satisfied on 23 December 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the fishing lodge, deer park, weston…
30 April 1984
Legal mortgage
Delivered: 4 May 1984
Status: Satisfied on 23 December 2015
Persons entitled: National Westminster Bank PLC
Description: Deer park hotel, buckerell parish, east devon and/or the…
30 April 1984
Legal mortgage
Delivered: 4 May 1984
Status: Satisfied on 23 December 2015
Persons entitled: National Westminster Bank PLC
Description: Parts of grounds deer park hotel, buckerell parish east…
15 September 1983
Legal mortgage
Delivered: 22 September 1983
Status: Satisfied on 23 December 2015
Persons entitled: National Westminster Bank PLC
Description: F/H land situated in the parish of buckerell, devon…
6 September 1982
Mortgage debenture
Delivered: 15 September 1982
Status: Satisfied on 30 December 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys estate or…