SAMARA INVESTMENTS (2000) LIMITED
NEWTON ABBOT

Hellopages » Devon » Teignbridge » TQ12 2SL

Company number 03956918
Status Active
Incorporation Date 27 March 2000
Company Type Private Limited Company
Address QUEENS GATE OFFICE 2, JETTY MARSH ROAD, NEWTON ABBOT, ENGLAND, TQ12 2SL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 55900 - Other accommodation, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Director's details changed for Mrs Victoria Brown on 26 March 2017; Director's details changed for Mr Ralph Brown on 26 March 2017. The most likely internet sites of SAMARA INVESTMENTS (2000) LIMITED are www.samarainvestments2000.co.uk, and www.samara-investments-2000.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and six months. The distance to to Dawlish Rail Station is 7 miles; to Paignton Rail Station is 7.3 miles; to Totnes Rail Station is 7.8 miles; to Topsham Rail Station is 12.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Samara Investments 2000 Limited is a Private Limited Company. The company registration number is 03956918. Samara Investments 2000 Limited has been working since 27 March 2000. The present status of the company is Active. The registered address of Samara Investments 2000 Limited is Queens Gate Office 2 Jetty Marsh Road Newton Abbot England Tq12 2sl. The company`s financial liabilities are £31.32k. It is £-498.95k against last year. The cash in hand is £176.2k. It is £68.72k against last year. And the total assets are £435.83k, which is £278.46k against last year. BROWN, Ralph is a Secretary of the company. BROWN, Ralph is a Director of the company. BROWN, Victoria is a Director of the company. Secretary BROWN, Ralph John has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director WRIGHT, Sarah Antoinette Laura has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Development of building projects".


samara investments (2000) Key Finiance

LIABILITIES £31.32k
-95%
CASH £176.2k
+63%
TOTAL ASSETS £435.83k
+176%
All Financial Figures

Current Directors

Secretary
BROWN, Ralph
Appointed Date: 01 November 2006

Director
BROWN, Ralph
Appointed Date: 27 March 2000
60 years old

Director
BROWN, Victoria
Appointed Date: 06 April 2011
55 years old

Resigned Directors

Secretary
BROWN, Ralph John
Resigned: 01 November 2006
Appointed Date: 27 March 2000

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 27 March 2000
Appointed Date: 27 March 2000

Director
WRIGHT, Sarah Antoinette Laura
Resigned: 30 September 2008
Appointed Date: 27 March 2000
62 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 27 March 2000
Appointed Date: 27 March 2000

Persons With Significant Control

Mr Ralph Brown
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

SAMARA INVESTMENTS (2000) LIMITED Events

05 Apr 2017
Confirmation statement made on 27 March 2017 with updates
05 Apr 2017
Director's details changed for Mrs Victoria Brown on 26 March 2017
05 Apr 2017
Director's details changed for Mr Ralph Brown on 26 March 2017
05 Apr 2017
Secretary's details changed for Mr Ralph Brown on 26 March 2017
20 Mar 2017
Registered office address changed from Elbury 2 College Road Newton Abbot Devon TQ12 1EF to Queens Gate Office 2 Jetty Marsh Road Newton Abbot TQ12 2SL on 20 March 2017
...
... and 62 more events
05 Jun 2000
New director appointed
05 Jun 2000
New secretary appointed
05 Jun 2000
Director resigned
05 Jun 2000
Secretary resigned
27 Mar 2000
Incorporation

SAMARA INVESTMENTS (2000) LIMITED Charges

28 April 2016
Charge code 0395 6918 0013
Delivered: 11 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as garage on the south west side of bath…
28 April 2016
Charge code 0395 6918 0012
Delivered: 11 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as land at sabre close and dragoon…
28 April 2016
Charge code 0395 6918 0011
Delivered: 11 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All estates or interests in any freehold or leasehold…
28 April 2016
Charge code 0395 6918 0010
Delivered: 6 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as land on the east side of ernesettle…
28 April 2016
Charge code 0395 6918 0009
Delivered: 6 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as riviera cinema, den crescent…
28 April 2016
Charge code 0395 6918 0008
Delivered: 6 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as 1 cavalier road, heathfield, newton…
1 May 2009
Legal charge
Delivered: 6 May 2009
Status: Satisfied on 25 May 2016
Persons entitled: National Westminster Bank PLC
Description: Riviera cinema, den crescent, teignmouth t/n DN531475 by…
22 December 2008
Legal charge
Delivered: 27 December 2008
Status: Satisfied on 25 May 2016
Persons entitled: National Westminster Bank PLC
Description: 2.4 acres of land at ernesettle lane plymouth t/n DN217215…
29 February 2008
Legal charge
Delivered: 5 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Conitor house denbury road newton abbot devon; by way of…
10 October 2006
Legal charge
Delivered: 24 October 2006
Status: Satisfied on 25 May 2016
Persons entitled: National Westminster Bank PLC
Description: Land at heathfield industrial estate heathfield newton…
10 October 2006
Legal charge
Delivered: 24 October 2006
Status: Satisfied on 18 May 2016
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of cavaller road heathfield…
5 January 2005
Legal charge
Delivered: 11 January 2005
Status: Satisfied on 25 May 2016
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north side of broadway road…
1 April 2003
Legal charge
Delivered: 17 April 2003
Status: Satisfied on 25 May 2016
Persons entitled: Ralph John Brown and Marjorie Antoinette Freda Brown
Description: All that f/h property k/a plot 6 and 8 heathfield…