WARM WELCOME MANAGEMENT LIMITED
TORQUAY

Hellopages » Devon » Torbay » TQ2 6PW

Company number 01913114
Status Active
Incorporation Date 13 May 1985
Company Type Private Limited Company
Address WOODLANDS, SEAWAY LANE, TORQUAY, DEVON, TQ2 6PW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Group of companies' accounts made up to 30 April 2016; Confirmation statement made on 29 December 2016 with updates; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2015-12-30 GBP 106.66 . The most likely internet sites of WARM WELCOME MANAGEMENT LIMITED are www.warmwelcomemanagement.co.uk, and www.warm-welcome-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. Warm Welcome Management Limited is a Private Limited Company. The company registration number is 01913114. Warm Welcome Management Limited has been working since 13 May 1985. The present status of the company is Active. The registered address of Warm Welcome Management Limited is Woodlands Seaway Lane Torquay Devon Tq2 6pw. . S L SECRETARIES LIMITED is a Secretary of the company. CLIFF, Peter Brian Maurice is a Director of the company. DAVIES, Philip Glyn is a Director of the company. Secretary CLIFF, Peter Brian Maurice has been resigned. Director PRESKETT, Alan Keith has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
S L SECRETARIES LIMITED
Appointed Date: 04 December 2002

Director

Director
DAVIES, Philip Glyn

80 years old

Resigned Directors

Secretary
CLIFF, Peter Brian Maurice
Resigned: 04 December 2002

Director
PRESKETT, Alan Keith
Resigned: 07 April 1997
83 years old

Persons With Significant Control

Mr Philip Glyn Davies
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WARM WELCOME MANAGEMENT LIMITED Events

19 Jan 2017
Group of companies' accounts made up to 30 April 2016
29 Dec 2016
Confirmation statement made on 29 December 2016 with updates
30 Dec 2015
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 106.66

22 Oct 2015
Group of companies' accounts made up to 30 April 2015
29 Jan 2015
Group of companies' accounts made up to 30 April 2014
...
... and 99 more events
27 Apr 1988
Declaration of satisfaction of mortgage/charge

01 Apr 1987
Full accounts made up to 30 April 1986

10 Feb 1987
Return made up to 26/09/86; full list of members

04 Dec 1986
Accounting reference date shortened from 31/03 to 30/04

03 Nov 1986
Particulars of mortgage/charge

WARM WELCOME MANAGEMENT LIMITED Charges

9 February 1998
Debenture
Delivered: 14 February 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
20 August 1997
Mortgage
Delivered: 23 August 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property k/a the prince of wales tavistock road…
20 August 1997
Mortgage
Delivered: 23 August 1997
Status: Satisfied on 14 November 1998
Persons entitled: Lloyds Bank PLC
Description: The property k/a the white hart hotel the great house (6…
20 August 1997
Mortgage
Delivered: 23 August 1997
Status: Satisfied on 14 November 1998
Persons entitled: Lloyds Bank PLC
Description: The property k/a kings arms winkleigh devon.. Together with…
28 August 1996
Legal charge
Delivered: 30 August 1996
Status: Satisfied on 14 November 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H-the white hart hotel the great house (6 the squares)…
1 March 1994
Debenture
Delivered: 11 March 1994
Status: Satisfied on 14 November 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 March 1994
Legal charge
Delivered: 5 March 1994
Status: Satisfied on 8 November 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land k/a or being the prince of wales public house…
14 September 1992
Legal charge
Delivered: 24 September 1992
Status: Satisfied on 20 April 1994
Persons entitled: Barclays Bank PLC
Description: Rossall house, abbey road barrow in furness cumbria…
27 April 1990
Legal charge
Delivered: 18 May 1990
Status: Satisfied on 1 December 1993
Persons entitled: Barclays Bank PLC
Description: Whitfield house, pennington, near ulverston cumbria.
5 May 1989
Debenture
Delivered: 22 May 1989
Status: Satisfied on 16 April 1993
Persons entitled: Arbuthnot Latham Bank Limited
Description: All stocks, shares bonds and securities. Fixed and floating…
10 February 1989
Legal charge
Delivered: 3 March 1989
Status: Satisfied on 18 July 1990
Persons entitled: Barclays Bank PLC
Description: F/H forming part of the garden at whitfield house…
17 October 1986
Mortgage debenture
Delivered: 3 November 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 August 1985
Legal charge
Delivered: 21 August 1985
Status: Satisfied on 20 April 1994
Persons entitled: Barclays Bank PLC
Description: Lincombe hall hotel, meadfoot road torquay devon title no…