TORBAY COAST & COUNTRYSIDE ENTERPRISES LIMITED - PAIGNTON


Company Profile Company Filings

Overview

TORBAY COAST & COUNTRYSIDE ENTERPRISES LIMITED is a Private Limited Company from PAIGNTON and has the status: Active.
TORBAY COAST & COUNTRYSIDE ENTERPRISES LIMITED was incorporated 24 years ago on 07/10/1999 and has the registered number: 03855040. The accounts status is SMALL and accounts are next due on 31/12/2024.

TORBAY COAST & COUNTRYSIDE ENTERPRISES LIMITED - PAIGNTON

This company is listed in the following categories:
47190 - Other retail sale in non-specialised stores
56102 - Unlicensed restaurants and cafes
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

OCCOMBE FARM PRESTON DOWN ROAD
PAIGNTON
DEVON
TQ3 1RN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/10/2023 21/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS DONNA WYNNE Secretary 2022-11-25 CURRENT
MRS GILLIAN DORATHEA BURCHELL Mar 1948 British Director 2022-10-20 CURRENT
MRS ANDRA JOHNSTONE Feb 1951 British Director 2023-01-23 CURRENT
MRS BARBARA JEAN KING May 1953 British Director 2021-12-14 CURRENT
DR JOHN ROBERT LOWES Jun 1956 British Director 2023-01-23 CURRENT
SIMON ROBERT PINCKNEY MILLER Dec 1945 British Director 2021-08-10 UNTIL 2021-12-14 RESIGNED
JOSEPH WHILE Sep 1953 British Director 2021-08-08 UNTIL 2023-01-19 RESIGNED
MR JOHN ANDREW STOCKS May 1955 British Director 2013-12-10 UNTIL 2018-10-15 RESIGNED
MR JOHN STOCKS May 1955 British Director 2021-08-12 UNTIL 2022-08-09 RESIGNED
MS CLARE RUGG May 1968 British Director 2015-09-16 UNTIL 2020-11-18 RESIGNED
MR ALAN JOHN TYERMAN Sep 1948 British Director 2013-12-10 UNTIL 2021-05-19 RESIGNED
MR PETER ANTHONY REDSTONE Jan 1947 British Director 2004-02-12 UNTIL 2016-09-21 RESIGNED
MISS JANET LESLEY RALLINSON Sep 1958 British Director 2015-09-16 UNTIL 2019-04-03 RESIGNED
MR NICHOLAS TALBOT POWE Jul 1962 British Director 2009-05-07 UNTIL 2015-07-21 RESIGNED
MR ROY ERNEST PIKE May 1948 British Director 2001-02-14 UNTIL 2015-07-21 RESIGNED
IAN OXLEY Jan 1936 British Director 2000-05-05 UNTIL 2002-05-15 RESIGNED
NICHOLAS JOHN PANNELL May 1961 British Director 1999-10-07 UNTIL 2001-02-14 RESIGNED
MR GEOFFREY NICHOLAS WOOLLEY Apr 1946 British Director 1999-10-07 UNTIL 2016-09-21 RESIGNED
MR DAMIAN CHARLES FRANCIS OFFER Apr 1968 British Director 2017-10-04 UNTIL 2022-11-08 RESIGNED
DR JUDITH NORMAN Oct 1956 British Director 2002-08-20 UNTIL 2007-11-14 RESIGNED
MRS JANET STACK Secretary 2014-03-01 UNTIL 2016-11-01 RESIGNED
MR DAMIAN OFFER Secretary 2016-11-01 UNTIL 2017-10-04 RESIGNED
MR DAMIAN CHARLES OFFER Secretary 2021-09-07 UNTIL 2022-11-25 RESIGNED
MR ROBERT ANDREW LEONARD-MYERS Secretary 2017-10-04 UNTIL 2021-09-07 RESIGNED
RICHARD JOHN HUSSEY Jan 1954 British Secretary 2007-11-14 UNTIL 2007-11-14 RESIGNED
DOMINIC DYKE ACLAND British Secretary 1999-10-07 UNTIL 2014-03-01 RESIGNED
MR LESLIE MICHAEL BURNETT Oct 1955 British Director 2021-08-08 UNTIL 2023-01-23 RESIGNED
COUNCILLOR JEANETTE ANN MAUREEN RICHARDS Aug 1939 British Director 2006-01-09 UNTIL 2013-05-15 RESIGNED
JOHN GERARD LONGWORTH-KRAFFT Aug 1953 British Director 1999-10-07 UNTIL 2009-11-01 RESIGNED
MR TIMOTHY MAURICE THOMAS KEY Jul 1939 British Director 1999-10-07 UNTIL 2011-05-05 RESIGNED
MRS ANDRA JOHNSTONE Feb 1951 British Director 2007-11-14 UNTIL 2021-09-01 RESIGNED
RICHARD JOHN HUSSEY Jan 1954 British Director 2007-11-14 UNTIL 2015-09-16 RESIGNED
MR RAYMOND ALLEN HILL May 1949 British Director 2013-12-10 UNTIL 2015-07-21 RESIGNED
COUNCILLOR ALAN WILLIAM FAULKNER Aug 1939 British Director 2005-06-06 UNTIL 2006-05-25 RESIGNED
SYLVIA PEGGY FARYNA Oct 1942 British Director 1999-10-07 UNTIL 2001-11-07 RESIGNED
BERYL SYLVIA LOUISE MCPHAIL Dec 1937 British Director 2002-05-15 UNTIL 2003-05-01 RESIGNED
MS TINA MARIA EDGELL Jun 1956 British Director 2002-08-20 UNTIL 2017-10-04 RESIGNED
COUNCILLOR COLIN GEORGE CHARLWOOD Dec 1940 British Director 2003-05-01 UNTIL 2005-06-06 RESIGNED
MS JILLIAN SYLVIA RUTH WARD Aug 1964 British Director 2015-09-16 UNTIL 2018-10-09 RESIGNED
MR RAY BEDDER Apr 1958 British Director 2023-01-23 UNTIL 2023-04-21 RESIGNED
MR DAVID APPLETON Mar 1973 British Director 2012-04-21 UNTIL 2017-10-04 RESIGNED
MR PETER BRIAN MAURICE CLIFF Feb 1951 British Director 2004-10-21 UNTIL 2007-09-14 RESIGNED
ELIZABETH JEAN MIDGLEY Jun 1932 British Director 1999-10-07 UNTIL 2000-05-05 RESIGNED
MR ROGER KNIGHT Jan 1955 British Director 2016-09-21 UNTIL 2021-09-01 RESIGNED
MR ROBERT DAVID NEWMAN Sep 1948 British Director 2016-01-01 UNTIL 2019-10-16 RESIGNED
NIGEL JAMES WOLLEN Aug 1945 British Director 1999-10-07 UNTIL 2016-09-19 RESIGNED
MR DARREN WILSON Sep 1967 British Director 2021-08-10 UNTIL 2022-08-30 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1999-10-07 UNTIL 1999-10-07 RESIGNED
MR DAVID JOHN WEATHERLY Nov 1955 British Director 2012-12-13 UNTIL 2016-09-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Torbay Coast And Countryside Trust 2016-04-06 Paignton   Devon Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE PIRBRIGHT INSTITUTE WOKING Active FULL 72190 - Other research and experimental development on natural sciences and engineering
STOVER SCHOOL ASSOCIATION DEVON Active GROUP 85200 - Primary education
PINE COURT MANAGEMENT COMPANY (TORQUAY) LIMITED TORQUAY ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
REGENT PARK HOUSE MANAGEMENT LIMITED TORQUAY ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
MANORGLADE COURT (TORQUAY) LIMITED TORQUAY ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
DEVON CROFT MANAGEMENT COMPANY LIMITED NEW MILTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
18 SEATON AVENUE MANAGEMENT COMPANY LIMITED PLYMOUTH Active MICRO ENTITY 98000 - Residents property management
FRANCIS CLARK TRUST COMPANY TORQUAY Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
STOVER ENTERPRISES LIMITED DEVON Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
SANDOWN COURT (TORQUAY) MANAGEMENT COMPANY LIMITED TORQUAY ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
KJT GROUP LIMITED COVENTRY ENGLAND Active DORMANT 81300 - Landscape service activities
TORBAY COAST & COUNTRYSIDE TRUST PAIGNTON Active GROUP 01500 - Mixed farming
HAMILTON HOUSE MANAGEMENT LIMITED TORQUAY Active MICRO ENTITY 98000 - Residents property management
RIVIERA INTERNATIONAL CONFERENCE CENTRE TORQUAY ENGLAND Dissolved... SMALL 93290 - Other amusement and recreation activities n.e.c.
OCCOMBE BARNS MANAGEMENT COMPANY LIMITED PAIGNTON ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
QUEENS PARK SPORTS CLUB QUEENS ROAD Active TOTAL EXEMPTION FULL 74990 - Non-trading company
ANDRA JOHNSTONE LIMITED NEWTON ABBOT Dissolved... 88990 - Other social work activities without accommodation n.e.c.
SOUTH DEVON BIOMASS COMPANY LTD PAIGNTON Dissolved... DORMANT 02200 - Logging
WINTER RULE LLP TORQUAY ENGLAND Active DORMANT None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TORBAY COAST & COUNTRYSIDE TRUST PAIGNTON Active GROUP 01500 - Mixed farming
OCCOMBE BARNS MANAGEMENT COMPANY LIMITED PAIGNTON ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
DECORATIONS AND CELEBRATIONS LTD PAIGNTON ENGLAND Active MICRO ENTITY 47190 - Other retail sale in non-specialised stores