TOMS HOLIDAYS LIMITED
NEWTON ABBOT NEWTON DEAN LIMITED DREW AND SONS FUNERAL DIRECTORS LIMITED LYNMAR LIMITED

Hellopages » Devon » Teignbridge » TQ12 4AA

Company number 04619874
Status Active
Incorporation Date 17 December 2002
Company Type Private Limited Company
Address WESSEX HOUSE, TEIGN ROAD, NEWTON ABBOT, DEVON, TQ12 4AA
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 sixty events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 9 July 2016 with updates; Annual return made up to 9 July 2015 with full list of shareholders Statement of capital on 2015-08-17 GBP 100 . The most likely internet sites of TOMS HOLIDAYS LIMITED are www.tomsholidays.co.uk, and www.toms-holidays.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Torquay Rail Station is 5.5 miles; to Dawlish Rail Station is 6.8 miles; to Paignton Rail Station is 6.9 miles; to Totnes Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Toms Holidays Limited is a Private Limited Company. The company registration number is 04619874. Toms Holidays Limited has been working since 17 December 2002. The present status of the company is Active. The registered address of Toms Holidays Limited is Wessex House Teign Road Newton Abbot Devon Tq12 4aa. . DOWNTON, Benjamin James is a Director of the company. Secretary DOWNTON, Christopher has been resigned. Secretary DREW, Alison Hilary Joan has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director DOWNTON, Christopher has been resigned. Director DOWNTON, Kathy Jean has been resigned. Director DREW, Kenneth William has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
DOWNTON, Benjamin James
Appointed Date: 01 December 2011
41 years old

Resigned Directors

Secretary
DOWNTON, Christopher
Resigned: 08 August 2012
Appointed Date: 31 December 2005

Secretary
DREW, Alison Hilary Joan
Resigned: 31 December 2005
Appointed Date: 17 December 2002

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 17 December 2002
Appointed Date: 17 December 2002

Director
DOWNTON, Christopher
Resigned: 01 December 2011
Appointed Date: 31 December 2005
77 years old

Director
DOWNTON, Kathy Jean
Resigned: 01 December 2011
Appointed Date: 31 December 2005
74 years old

Director
DREW, Kenneth William
Resigned: 31 December 2005
Appointed Date: 17 December 2002
74 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 17 December 2002
Appointed Date: 17 December 2002

Persons With Significant Control

Mr Benjamin James Downton
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Charlotte Downton
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOMS HOLIDAYS LIMITED Events

25 Aug 2016
Total exemption small company accounts made up to 30 November 2015
01 Aug 2016
Confirmation statement made on 9 July 2016 with updates
17 Aug 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100

06 Aug 2015
Total exemption small company accounts made up to 30 November 2014
08 Aug 2014
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100

...
... and 50 more events
14 Apr 2003
Company name changed lynmar LIMITED\certificate issued on 13/04/03
08 Jan 2003
Director resigned
08 Jan 2003
Secretary resigned
08 Jan 2003
Registered office changed on 08/01/03 from: 25 hill road theydon bois epping essex CM16 7LX
17 Dec 2002
Incorporation

TOMS HOLIDAYS LIMITED Charges

30 November 2006
Legal mortgage
Delivered: 1 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H office at riviere towans chalet park phillack hayle…
28 November 2006
Debenture
Delivered: 2 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…