CROVIN LIMITED
DEVON

Hellopages » Devon » South Hams » PL21 9AE

Company number 01047953
Status Active
Incorporation Date 29 March 1972
Company Type Private Limited Company
Address 46-47 FORE STREET, IVYBRIDGE, DEVON, PL21 9AE
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 one hundred and eight events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 9 . The most likely internet sites of CROVIN LIMITED are www.crovin.co.uk, and www.crovin.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and seven months. Crovin Limited is a Private Limited Company. The company registration number is 01047953. Crovin Limited has been working since 29 March 1972. The present status of the company is Active. The registered address of Crovin Limited is 46 47 Fore Street Ivybridge Devon Pl21 9ae. . MIDDLEMISS, Ruth Vanessa Anne is a Secretary of the company. MIDDLEMISS, Ruth Vanessa Anne is a Director of the company. PEACHEY, Richard Alistair Martyn is a Director of the company. PEACHEY, Robert Stuart Morris is a Director of the company. Secretary COLES, Caroline Ann has been resigned. Secretary PEACHEY, Richard Alistair Martyn has been resigned. Secretary PEACHEY, Robert Brian, Dr has been resigned. Director BATH, Clive has been resigned. Director COLES, Caroline Ann has been resigned. Director COX, Anthony John has been resigned. Director EDWARDS, Andrew Boucher has been resigned. Director PEACHEY, Richard Alistair Martyn has been resigned. Director PEACHEY, Thelma Patricia May has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MIDDLEMISS, Ruth Vanessa Anne
Appointed Date: 22 March 2000

Director
MIDDLEMISS, Ruth Vanessa Anne
Appointed Date: 16 November 1998
65 years old

Director
PEACHEY, Richard Alistair Martyn
Appointed Date: 18 February 2005
59 years old

Director
PEACHEY, Robert Stuart Morris
Appointed Date: 17 January 2000
70 years old

Resigned Directors

Secretary
COLES, Caroline Ann
Resigned: 20 March 2000
Appointed Date: 27 August 1998

Secretary
PEACHEY, Richard Alistair Martyn
Resigned: 27 August 1998
Appointed Date: 01 September 1993

Secretary
PEACHEY, Robert Brian, Dr
Resigned: 01 September 1993

Director
BATH, Clive
Resigned: 18 August 1992
87 years old

Director
COLES, Caroline Ann
Resigned: 20 March 2000
Appointed Date: 16 November 1998
64 years old

Director
COX, Anthony John
Resigned: 20 March 2000
Appointed Date: 16 November 1998
78 years old

Director
EDWARDS, Andrew Boucher
Resigned: 20 March 2000
Appointed Date: 16 November 1998
80 years old

Director
PEACHEY, Richard Alistair Martyn
Resigned: 16 November 1998
Appointed Date: 25 January 1996
59 years old

Director
PEACHEY, Thelma Patricia May
Resigned: 16 November 1998
Appointed Date: 18 August 1992
95 years old

Persons With Significant Control

Mr Robert Stuart Morris Peachey
Notified on: 6 October 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Alistair Martyn Peachey
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ruth Vanessa Anne Middlemiss
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CROVIN LIMITED Events

19 Dec 2016
Confirmation statement made on 15 December 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 30 April 2016
21 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 9

23 Jul 2015
Total exemption small company accounts made up to 30 April 2015
18 Dec 2014
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 9

...
... and 98 more events
31 Mar 1988
Full accounts made up to 30 April 1987

03 Feb 1988
Return made up to 14/01/88; full list of members

30 Dec 1986
Return made up to 18/11/86; full list of members

02 Dec 1986
Full accounts made up to 30 April 1986

08 Aug 1986
Declaration of satisfaction of mortgage/charge

CROVIN LIMITED Charges

20 January 1993
Single debenture
Delivered: 28 January 1993
Status: Satisfied on 7 December 2006
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 July 1992
Mortgage
Delivered: 7 August 1992
Status: Satisfied on 12 October 2006
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 14 market street cinderford…
6 December 1984
Mortgage
Delivered: 21 December 1984
Status: Satisfied on 7 December 2006
Persons entitled: Lloyds Bank PLC
Description: 32 market place, coleford, gloucestershire.
6 December 1984
Mortgage
Delivered: 21 December 1984
Status: Satisfied on 7 December 2006
Persons entitled: Lloyds Bank PLC
Description: 29,29A,31,31A,33,33A, seagrave road, milehouse, plymouth…
15 September 1982
Legal mortgage
Delivered: 21 September 1982
Status: Satisfied on 7 December 2006
Persons entitled: Lloyds Bank PLC
Description: F/H shop, house & land k/a 57 high street cinderford…
17 November 1981
Legal mortgage
Delivered: 19 November 1981
Status: Satisfied on 7 December 2006
Persons entitled: Lloyds Bank PLC
Description: F/H property 33 gloucester road coleford gloucestershire.
13 October 1978
Legal mortgage
Delivered: 20 October 1978
Status: Satisfied on 7 December 2006
Persons entitled: National Westminster Bank PLC
Description: F/H porperty known as 12/14 st. Johns st coleford…
12 June 1978
Legal mortgage
Delivered: 19 June 1978
Status: Satisfied on 7 December 2006
Persons entitled: Coutts & Company
Description: 92,94 & 96 high st, cinderford, gloucestershire, described…
12 June 1978
Legal mortgage
Delivered: 19 June 1978
Status: Satisfied on 26 June 1992
Persons entitled: Coutts & Company
Description: 14, market st, cinderford, gloucestershire, described in a…
30 January 1978
Legal charge
Delivered: 6 February 1978
Status: Satisfied on 7 December 2006
Persons entitled: Barclays Bank PLC
Description: Land situate tufthorn on the north side of and adjoining…
5 August 1977
Legal charge
Delivered: 10 August 1977
Status: Satisfied on 7 December 2006
Persons entitled: Lloyds Bank PLC
Description: F/Hold property known as 29 market st, cinderford…
14 July 1976
Legal charge
Delivered: 16 July 1976
Status: Satisfied on 13 January 1993
Persons entitled: J. D Boddam-Whethamsolicitors of: 65 Hyde Road Paignton, Devon. K. O. Cowman J.J.Cottam Dyet B. Thomas Huntley-Jones
Description: 31/31A/33/33A seagrave rd, milehouse, plymouth, devon.