Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THURLESTONE ESTATES,LIMITED
Company Information for

THURLESTONE ESTATES,LIMITED

THURLESTONE HOTEL, THURLESTONE, KINGSBRIDGE, DEVON, TQ7 3NN,
Company Registration Number
00271793
Private Limited Company
Active

Company Overview

About Thurlestone Estates,limited
THURLESTONE ESTATES,LIMITED was founded on 1933-01-02 and has its registered office in Kingsbridge. The organisation's status is listed as "Active". Thurlestone Estates,limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THURLESTONE ESTATES,LIMITED
 
Legal Registered Office
THURLESTONE HOTEL
THURLESTONE
KINGSBRIDGE
DEVON
TQ7 3NN
Other companies in TQ7
 
Filing Information
Company Number 00271793
Company ID Number 00271793
Date formed 1933-01-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB141828668  
Last Datalog update: 2024-11-05 07:03:40
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THURLESTONE ESTATES,LIMITED

Current Directors
Officer Role Date Appointed
CHRISTIAN DAVID THOMAS
Company Secretary 2016-04-16
CEDRIC MARSDEN CLAPP
Director 2007-07-14
ROBERT COTTON OBE FIH
Director 2011-07-09
DAVID WILLIAM PETER GROSE
Director 1991-05-12
GRAHAM RICHARD ERNEST GROSE
Director 1991-05-12
MATTHEW DAVID CUTHBERT GROSE
Director 2003-07-05
SIMON EDWARD MARTYN GROSE
Director 2014-04-26
LUCY CAROLINE SARAH HARRISON
Director 2014-04-26
TIMOTHY ANDREW HASSELL
Director 2015-07-19
VICTORIA HILL
Director 2018-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
PETER EDWARD SEAGER WYATT
Company Secretary 1991-05-12 2016-04-16
JULIE GEORGE
Director 2003-07-05 2016-03-10
TIMOTHY ANDREW HASSELL
Director 2015-07-19 2015-07-19
CHARLES WILLIAM MARTYN GROSE
Director 1991-05-12 2014-04-25
MARK ANTHONY RIGHTON
Director 1991-05-12 2008-07-15
JONATHAN KARL KNIGHT HASSELL
Director 1991-05-12 2007-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CEDRIC MARSDEN CLAPP HORSDON ENTERPRISES LIMITED Director 2011-11-25 CURRENT 1992-10-23 Active
CEDRIC MARSDEN CLAPP BLUNDELL'S SCHOOL Director 2004-11-26 CURRENT 2000-06-16 Active
MATTHEW DAVID CUTHBERT GROSE TRACERTEC LIMITED Director 2006-12-06 CURRENT 1994-05-12 Active
TIMOTHY ANDREW HASSELL CHIPWICK LIMITED Director 2016-11-29 CURRENT 1978-01-20 Active - Proposal to Strike off
TIMOTHY ANDREW HASSELL LUXTON STEPS LTD Director 2015-08-08 CURRENT 2015-08-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-03DIRECTOR APPOINTED MISS NATALIE EMMA GROSE
2024-10-03AP01DIRECTOR APPOINTED MISS NATALIE EMMA GROSE
2024-07-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/23
2024-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/23
2024-06-06CS01CONFIRMATION STATEMENT MADE ON 26/05/24, WITH UPDATES
2023-07-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/22
2023-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/22
2023-05-26CONFIRMATION STATEMENT MADE ON 26/05/23, WITH UPDATES
2023-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/23, WITH UPDATES
2023-05-12CS01CONFIRMATION STATEMENT MADE ON 07/05/23, WITH UPDATES
2022-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH UPDATES
2021-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20
2021-07-04RES01ADOPT ARTICLES 04/07/21
2021-07-04MEM/ARTSARTICLES OF ASSOCIATION
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH UPDATES
2020-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 002717930010
2020-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19
2020-09-28AP01DIRECTOR APPOINTED MR CHRISTIAN DAVID THOMAS
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES
2019-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES
2019-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COTTON OBE FIH
2018-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17
2018-06-19AP01DIRECTOR APPOINTED MRS VICTORIA HILL
2018-05-25LATEST SOC25/05/18 STATEMENT OF CAPITAL;GBP 10499
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES
2018-05-11CH01Director's details changed for Mr David William Peter Grose on 2018-05-11
2017-10-06CH01Director's details changed for Mr Matthew David Cuthbert Grose on 2017-10-06
2017-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 10499
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY CAROLINE SARAH HARRISON / 24/05/2017
2017-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID CUTHBERT GROSE / 24/05/2017
2016-07-19AP01DIRECTOR APPOINTED MR TIMOTHY ANDREW HASSELL
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ANDREW HASSELL
2016-07-18ANNOTATIONClarification
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 10499
2016-05-26AR0113/05/16 ANNUAL RETURN FULL LIST
2016-05-26AP01DIRECTOR APPOINTED MR TIMOTHY ANDREW HASSELL
2016-05-26AP03Appointment of Christian David Thomas as company secretary
2016-05-26TM02Termination of appointment of Peter Edward Seager Wyatt on 2016-04-16
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR JULIE GEORGE
2016-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2016-05-10AP03Appointment of Mr Christian David Thomas as company secretary on 2016-04-16
2016-05-10TM02Termination of appointment of Peter Edward Seager Wyatt on 2016-04-16
2016-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JULIE GEORGE
2015-08-03AP01DIRECTOR APPOINTED MR TIMOTHY HASSELL
2015-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 10449
2015-05-14AR0113/05/15 FULL LIST
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 10449
2014-06-03AR0113/05/14 FULL LIST
2014-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2014-05-14AP01DIRECTOR APPOINTED MRS LUCY CAROLINE SARAH HARRISON
2014-05-13AP01DIRECTOR APPOINTED MR SIMON EDWARD MARTYN GROSE
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GROSE
2014-01-23MEM/ARTSARTICLES OF ASSOCIATION
2013-12-24RES13COMPANY BUSINESS 17/12/2013
2013-12-24RES01ADOPT ARTICLES 17/12/2013
2013-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2013-05-15AR0113/05/13 FULL LIST
2013-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE BAUGH / 15/05/2013
2012-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2012-05-24AR0113/05/12 FULL LIST
2012-05-24AP01DIRECTOR APPOINTED ROBERT COTTON OBE FIH
2011-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2011-05-13AR0113/05/11 FULL LIST
2010-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2010-05-14AR0113/05/10 FULL LIST
2010-05-14AR0112/05/10 FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID CUTHBERT GROSE / 12/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM PETER GROSE / 12/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE BAUGH / 12/05/2010
2010-04-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-07-27AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-06-29363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS; AMEND
2009-06-29288cDIRECTOR'S CHANGE OF PARTICULARS / JULIE BAUGH / 24/06/2006
2009-05-21363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR MARK RIGHTON
2008-07-28AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-06-17287REGISTERED OFFICE CHANGED ON 17/06/2008 FROM NORTH QUAY HOUSE, SUTTON HARBOUR PLYMOUTH DEVON PL4 0RA
2008-06-17Registered office changed on 17/06/2008 from, north quay house, sutton harbour, plymouth, devon, PL4 0RA
2008-05-19363aRETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2008-02-01288aNEW DIRECTOR APPOINTED
2008-01-29288bDIRECTOR RESIGNED
2007-09-06169£ IC 10500/10499 16/07/07 £ SR 1@1=1
2007-08-06AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-05-15363aRETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS
2007-05-15353LOCATION OF REGISTER OF MEMBERS
2007-05-15190LOCATION OF DEBENTURE REGISTER
2007-05-15287REGISTERED OFFICE CHANGED ON 15/05/07 FROM: THURLESTONE HOTEL THURLESTONE S DEVON TQ7 3NN
2007-05-15Registered office changed on 15/05/07 from:\thurlestone hotel, thurlestone, s devon, TQ7 3NN
2007-05-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-20MEM/ARTSARTICLES OF ASSOCIATION
2006-07-25AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-05-12363aRETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2006-02-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-08395PARTICULARS OF MORTGAGE/CHARGE
2005-07-15AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-02363sRETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS
2004-07-19AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-19363sRETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS
2003-12-22288aNEW DIRECTOR APPOINTED
2003-08-15288aNEW DIRECTOR APPOINTED
2003-07-16AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-05-18363sRETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS
2002-08-06AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-05-23363sRETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS
2001-07-05AAFULL ACCOUNTS MADE UP TO 31/10/00
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to THURLESTONE ESTATES,LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THURLESTONE ESTATES,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-10-21 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2005-12-08 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2000-04-14 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY DATED 23RD MARCH 1998 AND PRESENTED FOR REGISTRATION IN SCOTLAND ON 26TH MARCH 1998 1998-03-26 Satisfied SCOTTISH BORDERS ENTERPRISE LIMITED
FLOATING CHARGE 1992-02-21 Satisfied SCOTTISH BORDERS ENTERPRISE LIMITED
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND 6/6/91 1991-06-06 Satisfied BARCLAYS BANK PLC
DEBENTURE 1982-02-09 Satisfied BARCLAYS BANK PLC
DEBENTURE 1969-10-13 Satisfied BARCLAYS BANK PLC
DEBENTURE 1969-04-03 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LTD
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THURLESTONE ESTATES,LIMITED

Intangible Assets
Patents
We have not found any records of THURLESTONE ESTATES,LIMITED registering or being granted any patents
Domain Names

THURLESTONE ESTATES,LIMITED owns 2 domain names.

dryburgh.co.uk   thurlestone.co.uk  

Trademarks
We have not found any records of THURLESTONE ESTATES,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THURLESTONE ESTATES,LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as THURLESTONE ESTATES,LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where THURLESTONE ESTATES,LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THURLESTONE ESTATES,LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THURLESTONE ESTATES,LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode TQ7 3NN