TORBAY DEVELOPMENTS LIMITED
ROMNEY MARSH TORBAY SEA-FOOD & PRODUCTS LIMITED

Hellopages » Kent » Shepway » TN29 0QT
Company number 00560417
Status Active
Incorporation Date 24 January 1956
Company Type Private Limited Company
Address SEACROFT DUNSTALL GARDENS, ST. MARYS BAY, ROMNEY MARSH, KENT, TN29 0QT
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-two events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-10-31 GBP 20,000 . The most likely internet sites of TORBAY DEVELOPMENTS LIMITED are www.torbaydevelopments.co.uk, and www.torbay-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and one months. The distance to to Sandling Rail Station is 6.5 miles; to Ham Street Rail Station is 6.6 miles; to Ashford International Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Torbay Developments Limited is a Private Limited Company. The company registration number is 00560417. Torbay Developments Limited has been working since 24 January 1956. The present status of the company is Active. The registered address of Torbay Developments Limited is Seacroft Dunstall Gardens St Marys Bay Romney Marsh Kent Tn29 0qt. The company`s financial liabilities are £34.93k. It is £0.32k against last year. The cash in hand is £1.8k. It is £0.48k against last year. And the total assets are £2.25k, which is £0.4k against last year. GILBERT, Vivien Mary is a Secretary of the company. GILBERT, Barry Charles is a Director of the company. Director GILBERT, Rex Antony has been resigned. The company operates in "Other letting and operating of own or leased real estate".


torbay developments Key Finiance

LIABILITIES £34.93k
+0%
CASH £1.8k
+36%
TOTAL ASSETS £2.25k
+21%
All Financial Figures

Current Directors


Director

Resigned Directors

Director
GILBERT, Rex Antony
Resigned: 05 November 1995
75 years old

Persons With Significant Control

Mr Barry Charles Gilbert
Notified on: 1 July 2016
78 years old
Nature of control: Has significant influence or control

TORBAY DEVELOPMENTS LIMITED Events

07 Nov 2016
Confirmation statement made on 20 October 2016 with updates
02 Oct 2016
Total exemption small company accounts made up to 31 January 2016
31 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-31
  • GBP 20,000

31 Oct 2015
Total exemption small company accounts made up to 31 January 2015
16 Nov 2014
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-16
  • GBP 20,000

...
... and 72 more events
08 Nov 1988
Return made up to 31/03/88; full list of members

08 Mar 1988
Full accounts made up to 31 January 1985

18 Nov 1987
Return made up to 14/04/87; full list of members

18 Feb 1987
Full accounts made up to 31 January 1984

07 Oct 1986
Return made up to 08/09/86; full list of members

TORBAY DEVELOPMENTS LIMITED Charges

14 January 2003
Legal charge
Delivered: 16 January 2003
Status: Outstanding
Persons entitled: Lillian Mary Gilbert
Description: The property k/a swallows rest, northern town farm barns…
11 July 2001
Legal mortgage
Delivered: 18 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as no.1 Northern town, farm…