Company number 00271793
Status Active
Incorporation Date 2 January 1933
Company Type Private Limited Company
Address THURLESTONE HOTEL, THURLESTONE, KINGSBRIDGE, DEVON, TQ7 3NN
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc
Since the company registration one hundred and twenty-five events have happened. The last three records are Appointment of Mr Timothy Andrew Hassell as a director on 19 July 2015; Termination of appointment of Timothy Andrew Hassell as a director on 19 July 2015; Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
GBP 10,499
. The most likely internet sites of THURLESTONE ESTATES,LIMITED are www.thurlestone.co.uk, and www.thurlestone.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-two years and nine months. Thurlestone Estates Limited is a Private Limited Company.
The company registration number is 00271793. Thurlestone Estates Limited has been working since 02 January 1933.
The present status of the company is Active. The registered address of Thurlestone Estates Limited is Thurlestone Hotel Thurlestone Kingsbridge Devon Tq7 3nn. . THOMAS, Christian David is a Secretary of the company. CLAPP, Cedric Marsden is a Director of the company. COTTON OBE FIH, Robert is a Director of the company. GROSE, David William Peter is a Director of the company. GROSE, Graham Richard Ernest is a Director of the company. GROSE, Matthew David Cuthbert is a Director of the company. GROSE, Simon Edward Martyn is a Director of the company. HARRISON, Lucy Caroline Sarah is a Director of the company. HASSELL, Timothy Andrew is a Director of the company. Secretary WYATT, Peter Edward Seager has been resigned. Director GEORGE, Julie has been resigned. Director GROSE, Charles William Martyn has been resigned. Director HASSELL, Jonathan Karl Knight has been resigned. Director HASSELL, Timothy Andrew has been resigned. Director RIGHTON, Mark Anthony has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Resigned Directors
Director
GEORGE, Julie
Resigned: 10 March 2016
Appointed Date: 05 July 2003
59 years old
THURLESTONE ESTATES,LIMITED Events
19 Jul 2016
Appointment of Mr Timothy Andrew Hassell as a director on 19 July 2015
19 Jul 2016
Termination of appointment of Timothy Andrew Hassell as a director on 19 July 2015
26 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
26 May 2016
Appointment of Christian David Thomas as a secretary
26 May 2016
Appointment of Mr Timothy Andrew Hassell as a director on 19 July 2015
-
ANNOTATION
Clarification the form AP01 registered on 26/05/2016 contains information that was originally registered for filing on 03/08/2015.
...
... and 115 more events
03 May 1988
Declaration of satisfaction of mortgage/charge
26 Jun 1987
Full accounts made up to 31 October 1986
26 Jun 1987
Return made up to 11/04/87; no change of members
18 Apr 1977
New secretary appointed
02 Jan 1933
Certificate of incorporation
19 October 2010
An omnibus guarantee and set-off agreement
Delivered: 21 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
28 November 2005
Mortgage deed
Delivered: 8 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a thurlestone hotel thurlestone kingsbridge…
14 April 2000
Legal charge
Delivered: 26 April 2000
Status: Satisfied
on 22 February 2006
Persons entitled: Barclays Bank PLC
Description: 24 court park thurlestone near kingsbridge devon.
26 March 1998
Standard security dated 23RD march 1998 and presented for registration in scotland on 26TH march 1998
Delivered: 9 April 1998
Status: Satisfied
on 23 April 2010
Persons entitled: Scottish Borders Enterprise Limited
Description: The subjects now known as dryburgh abbey hotel formerly…
21 February 1992
Floating charge
Delivered: 3 March 1992
Status: Satisfied
on 11 May 2007
Persons entitled: Scottish Borders Enterprise Limited
Description: Floating charge. Undertaking and all property and assets…
6 June 1991
Standard security presented for registration in scotland 6/6/91
Delivered: 14 June 1991
Status: Satisfied
on 22 February 2006
Persons entitled: Barclays Bank PLC
Description: Dryburgh abbey hotel, st bobwells, berwickshire.
9 February 1982
Debenture
Delivered: 15 February 1982
Status: Satisfied
on 22 February 2006
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge undertaking and all property and…
13 October 1969
Debenture
Delivered: 17 October 1969
Status: Satisfied
on 4 March 1992
Persons entitled: Barclays Bank PLC
Description: Undertaking and goodwill all property and assets present…
3 April 1969
Debenture
Delivered: 9 April 1969
Status: Satisfied
on 15 April 1994
Persons entitled: Industrial and Commercial Finance Corporation LTD
Description: Various properties for particulars of which see doc 60.