SOUTH DEVON INNS LIMITED
NEWTON ABBOT MICHCO 187 LIMITED

Hellopages » Devon » Teignbridge » TQ12 4RD

Company number 03857943
Status Active
Incorporation Date 13 October 1999
Company Type Private Limited Company
Address 2 THORN VILLAS, COMBEINTEIGNHEAD, NEWTON ABBOT, DEVON, TQ12 4RD
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Change of share class name or designation; Resolutions RES11 ‐ Resolution of removal of pre-emption rights ; Confirmation statement made on 1 October 2016 with updates. The most likely internet sites of SOUTH DEVON INNS LIMITED are www.southdevoninns.co.uk, and www.south-devon-inns.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and twelve months. The distance to to Dawlish Rail Station is 5 miles; to Dawlish Warren Rail Station is 6.5 miles; to Paignton Rail Station is 6.8 miles; to Totnes Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.South Devon Inns Limited is a Private Limited Company. The company registration number is 03857943. South Devon Inns Limited has been working since 13 October 1999. The present status of the company is Active. The registered address of South Devon Inns Limited is 2 Thorn Villas Combeinteignhead Newton Abbot Devon Tq12 4rd. The company`s financial liabilities are £73.39k. It is £20.7k against last year. The cash in hand is £241.83k. It is £6.84k against last year. And the total assets are £312.58k, which is £5.16k against last year. EASTMAN, Lynette Mary is a Secretary of the company. EASTMAN, Lynette Mary is a Director of the company. EASTMAN, Mark Tennent is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Public houses and bars".


south devon inns Key Finiance

LIABILITIES £73.39k
+39%
CASH £241.83k
+2%
TOTAL ASSETS £312.58k
+1%
All Financial Figures

Current Directors

Secretary
EASTMAN, Lynette Mary
Appointed Date: 13 October 1999

Director
EASTMAN, Lynette Mary
Appointed Date: 13 September 2016
79 years old

Director
EASTMAN, Mark Tennent
Appointed Date: 13 October 1999
75 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 13 October 1999
Appointed Date: 13 October 1999

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 13 October 1999
Appointed Date: 13 October 1999

Persons With Significant Control

Mrs Lynette Mary Eastman
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Tennent Eastman
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOUTH DEVON INNS LIMITED Events

18 Oct 2016
Change of share class name or designation
18 Oct 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

04 Oct 2016
Confirmation statement made on 1 October 2016 with updates
19 Sep 2016
Appointment of Mrs Lynette Mary Eastman as a director on 13 September 2016
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 53 more events
26 Nov 1999
New director appointed
26 Nov 1999
New secretary appointed
26 Nov 1999
Director resigned
26 Nov 1999
Secretary resigned
13 Oct 1999
Incorporation

SOUTH DEVON INNS LIMITED Charges

16 August 2013
Charge code 0385 7943 0009
Delivered: 5 September 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 23 gandy street exeter devon. Notification of addition to…
18 April 2000
Legal mortgage
Delivered: 28 April 2000
Status: Satisfied on 22 October 2012
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a coolings 11 gandy street exeter…
18 April 2000
Legal mortgage
Delivered: 28 April 2000
Status: Satisfied on 18 December 2012
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a the kents ilsham road torquay devon…
18 April 2000
Legal mortgage
Delivered: 28 April 2000
Status: Satisfied on 22 October 2012
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a the pig in black union street torquay…
18 April 2000
Legal mortgage
Delivered: 28 April 2000
Status: Satisfied on 2 October 2007
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a the cider press upper braddons hill…
18 April 2000
Legal mortgage
Delivered: 28 April 2000
Status: Satisfied on 18 December 2012
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a vines 23 gandy street exeter devon t/n…
14 April 2000
Legal charge
Delivered: 18 April 2000
Status: Satisfied on 2 October 2007
Persons entitled: Eic (Exeter) Limited
Description: The following properties: vines,23 gandy…
28 January 2000
Mortgage debenture
Delivered: 3 February 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 December 1999
Debenture
Delivered: 8 December 1999
Status: Satisfied on 2 October 2007
Persons entitled: Eic (Exeter) Limited
Description: Fixed and floating charges over the undertaking and all…