LONGMYND LIMITED
BOVEY TRACEY LONGMYND HOTEL LIMITED(THE)

Hellopages » Devon » Teignbridge » TQ13 9AL
Company number 00439065
Status Active
Incorporation Date 17 July 1947
Company Type Private Limited Company
Address THE DOLPHIN HOTEL, STATION ROAD DOLPHIN SQUARE, BOVEY TRACEY, DEVON, TQ13 9AL
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 22,000 . The most likely internet sites of LONGMYND LIMITED are www.longmynd.co.uk, and www.longmynd.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and seven months. The distance to to Exeter St Thomas Rail Station is 10.6 miles; to Torquay Rail Station is 10.8 miles; to Exeter St Davids Rail Station is 11.2 miles; to Exeter Central Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Longmynd Limited is a Private Limited Company. The company registration number is 00439065. Longmynd Limited has been working since 17 July 1947. The present status of the company is Active. The registered address of Longmynd Limited is The Dolphin Hotel Station Road Dolphin Square Bovey Tracey Devon Tq13 9al. . PHILLIPS, Anne Lavender Tinsley is a Secretary of the company. PHILLIPS, Anne Lavender Tinsley is a Director of the company. PHILLIPS, Robert Kenneth Lewis is a Director of the company. Secretary PHILLIPS, Lesley Angela has been resigned. Secretary PHILLIPS, Patrick John Lewis has been resigned. Director PHILLIPS, Lesley Angela has been resigned. Director PHILLIPS, Patrick John Lewis has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
PHILLIPS, Anne Lavender Tinsley
Appointed Date: 25 January 2000

Director

Director

Resigned Directors

Secretary
PHILLIPS, Lesley Angela
Resigned: 25 February 1999

Secretary
PHILLIPS, Patrick John Lewis
Resigned: 25 January 2000
Appointed Date: 09 February 1999

Director
PHILLIPS, Lesley Angela
Resigned: 25 February 1999
74 years old

Director
PHILLIPS, Patrick John Lewis
Resigned: 25 January 2000
101 years old

Persons With Significant Control

Mr Robert Phillips
Notified on: 30 June 2016
73 years old
Nature of control: Ownership of shares – 75% or more

LONGMYND LIMITED Events

14 Feb 2017
Confirmation statement made on 31 January 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 28 February 2016
26 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 22,000

24 Nov 2015
Total exemption small company accounts made up to 28 February 2015
13 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 22,000

...
... and 79 more events
28 Oct 1987
Registered office changed on 28/10/87 from: gleneagle hotel asheldon rd wellswood torquay devon

23 Jul 1987
Return made up to 28/02/87; full list of members

02 Jun 1987
Accounts for a small company made up to 28 February 1986

20 Oct 1986
Return made up to 31/08/86; full list of members

17 Jul 1947
Incorporation

LONGMYND LIMITED Charges

24 May 2002
Legal charge
Delivered: 5 June 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The dolphin hotel station road bovey tracey teignbridge…
8 April 2002
Debenture
Delivered: 15 April 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 April 1993
Mortgage deed
Delivered: 22 April 1993
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H-the dolphin hotel, station road, bovey tracey, devon…
8 April 1993
Debenture
Delivered: 22 April 1993
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Floating charge over all the. Undertaking and all property…
6 February 1989
Legal charge
Delivered: 8 February 1989
Status: Satisfied on 20 May 1993
Persons entitled: Tolchard & Son Limited
Description: The coach & horses (formerly the dolphin hotel) dolphin…
15 October 1973
Mortgage
Delivered: 19 October 1973
Status: Outstanding
Persons entitled: B C Sinclair
Description: Gleneagles hotel asheldon road torquay.