Company number 03731362
Status Active
Incorporation Date 11 March 1999
Company Type Private Limited Company
Address FORCES FARM, BUTTERLEIGH, CULLOMPTON, DEVON, EX15 1PJ
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 fifty-six events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Cancellation of shares. Statement of capital on 22 March 2016
GBP 1,000
. The most likely internet sites of SARUM INVESTMENTS LIMITED are www.saruminvestments.co.uk, and www.sarum-investments.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-six years and eleven months. The distance to to Pinhoe Rail Station is 8.5 miles; to Exeter St Davids Rail Station is 9.6 miles; to Exeter Central Rail Station is 9.7 miles; to Exeter St Thomas Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sarum Investments Limited is a Private Limited Company.
The company registration number is 03731362. Sarum Investments Limited has been working since 11 March 1999.
The present status of the company is Active. The registered address of Sarum Investments Limited is Forces Farm Butterleigh Cullompton Devon Ex15 1pj. The company`s financial liabilities are £709.62k. It is £22.05k against last year. The cash in hand is £4.54k. It is £4.47k against last year. And the total assets are £1214.16k, which is £141.03k against last year. FRANKLIN, Stewart Frederick is a Secretary of the company. FRANKLIN, Anne is a Director of the company. FRANKLIN, Iain Andrew is a Director of the company. FRANKLIN, Stewart Frederick is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
sarum investments Key Finiance
LIABILITIES
£709.62k
+3%
CASH
£4.54k
+6473%
TOTAL ASSETS
£1214.16k
+13%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 11 March 1999
Appointed Date: 11 March 1999
Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 11 March 1999
Appointed Date: 11 March 1999
Persons With Significant Control
Mr Iain Andrew Franklin
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – 75% or more
Mrs Anne Franklin
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control
SARUM INVESTMENTS LIMITED Events
22 Mar 2017
Confirmation statement made on 11 March 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Apr 2016
Cancellation of shares. Statement of capital on 22 March 2016
08 Apr 2016
Registration of charge 037313620005, created on 24 March 2016
16 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
...
... and 46 more events
04 May 1999
New director appointed
04 May 1999
Director resigned
04 May 1999
Secretary resigned
04 May 1999
New secretary appointed;new director appointed
11 Mar 1999
Incorporation
24 March 2016
Charge code 0373 1362 0005
Delivered: 8 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 2 ffeoffees cottages west alvington kingsbridge devon…
3 June 2013
Charge code 0373 1362 0004
Delivered: 12 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 40 kennet way, hunderford, berkshire…
7 January 2009
Mortgage
Delivered: 13 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a homefield butterleigh cullompton devon…
7 January 2009
Debenture
Delivered: 8 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 March 2004
Debenture
Delivered: 23 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…