PASSAGE HOUSE LIMITED
EXETER

Hellopages » Devon » Exeter » EX2 4HY

Company number 04440857
Status Active
Incorporation Date 16 May 2002
Company Type Private Limited Company
Address SOUTHGATE HOUSE, 59 MAGDALEN STREET, EXETER, DEVON, EX2 4HY
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Satisfaction of charge 9 in full; Registration of charge 044408570016, created on 16 November 2016; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of PASSAGE HOUSE LIMITED are www.passagehouse.co.uk, and www.passage-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Passage House Limited is a Private Limited Company. The company registration number is 04440857. Passage House Limited has been working since 16 May 2002. The present status of the company is Active. The registered address of Passage House Limited is Southgate House 59 Magdalen Street Exeter Devon Ex2 4hy. . HAYWOOD, Thomas Joseph is a Secretary of the company. HAYWOOD, Roger Stephen Thomas is a Director of the company. HAYWOOD, Thomas Joseph is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
HAYWOOD, Thomas Joseph
Appointed Date: 16 May 2002

Director
HAYWOOD, Roger Stephen Thomas
Appointed Date: 16 May 2002
74 years old

Director
HAYWOOD, Thomas Joseph
Appointed Date: 16 May 2002
46 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 23 May 2002
Appointed Date: 16 May 2002

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 23 May 2002
Appointed Date: 16 May 2002

PASSAGE HOUSE LIMITED Events

05 Jan 2017
Satisfaction of charge 9 in full
22 Nov 2016
Registration of charge 044408570016, created on 16 November 2016
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
19 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 103,735,000

26 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 57 more events
02 Jun 2002
New director appointed
02 Jun 2002
Registered office changed on 02/06/02 from: c/o financial & taxation consultants, 38-40 southernhay east, exeter EX1 1PE
23 May 2002
Secretary resigned
23 May 2002
Director resigned
16 May 2002
Incorporation

PASSAGE HOUSE LIMITED Charges

16 November 2016
Charge code 0444 0857 0016
Delivered: 22 November 2016
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Contains fixed charge…
30 August 2007
Assignment of rental income
Delivered: 14 September 2007
Status: Outstanding
Persons entitled: Abbey National PLC as Trustee for the Group
Description: Assigns the rents. See the mortgage charge document for…
30 August 2007
Legal charge
Delivered: 14 September 2007
Status: Outstanding
Persons entitled: Abbey National PLC as Trustee for the Group
Description: Land on the west side of hackney lane otherwise known as…
30 August 2007
Floating charge
Delivered: 14 September 2007
Status: Outstanding
Persons entitled: Abbey National PLC as Trustee for the Group
Description: By way of floating charge all undertaking and assets all…
30 August 2007
Legal charge
Delivered: 14 September 2007
Status: Outstanding
Persons entitled: Abbey National PLC as Trustee for the Group
Description: 76 woodmere way kingsteignton newton abbot t/no DN267115…
30 August 2007
Legal charge
Delivered: 14 September 2007
Status: Outstanding
Persons entitled: Abbey National PLC as Trustee for the Group
Description: L/H property k/a the passage house inn kingsteignton newton…
30 August 2007
Legal charge
Delivered: 14 September 2007
Status: Outstanding
Persons entitled: Abbey National PLC as Trustee for the Group
Description: 47 ash road kingsteignton newton abbot t/no DN196252 all…
30 August 2007
Legal charge
Delivered: 14 September 2007
Status: Satisfied on 5 January 2017
Persons entitled: Abbey National PLC as Trustee for the Group
Description: 63 woodmere way kingsteignton newton abbot t/no DN286571…
1 August 2007
Legal charge
Delivered: 9 August 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 63 woodmere way kingsteignton newton abbot t/no DN286571…
1 August 2007
Legal charge
Delivered: 9 August 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Land on the west side of hackney lane otherwise k/a the…
1 August 2007
Legal charge
Delivered: 9 August 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 47 ash road kingsteignton newton abbot t/no DN196252. See…
1 August 2007
Legal charge
Delivered: 9 August 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 76 woodmere way kingsteignton newton abbot t/no DN267115…
8 October 2004
Debenture
Delivered: 20 October 2004
Status: Satisfied on 1 October 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 October 2004
Legal charge
Delivered: 13 October 2004
Status: Satisfied on 1 October 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land on the west side of hackney…
17 September 2002
Legal mortgage
Delivered: 20 September 2002
Status: Satisfied on 5 September 2007
Persons entitled: Hsbc Bank PLC
Description: F/H land adjoining passage house hotel, kingsteignton…
23 August 2002
Debenture
Delivered: 10 September 2002
Status: Satisfied on 5 September 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…