Background WavePink WaveYellow Wave

DARTMOOR RAILWAY INN MANAGEMENT CO LIMITED (05860500)

DARTMOOR RAILWAY INN MANAGEMENT CO LIMITED (05860500) is an active UK company. incorporated on 28 June 2006. with registered office in Crediton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. DARTMOOR RAILWAY INN MANAGEMENT CO LIMITED has been registered for 19 years. Current directors include HUGHES-DAVIES, Doreen-Anne, HUGHES-DAVIES, Thomas Timon, LYNN, Sharon Angela.

Company Number
05860500
Status
active
Type
ltd
Incorporated
28 June 2006
Age
19 years
Address
138 High Street, Crediton, EX17 3DX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HUGHES-DAVIES, Doreen-Anne, HUGHES-DAVIES, Thomas Timon, LYNN, Sharon Angela
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARTMOOR RAILWAY INN MANAGEMENT CO LIMITED

DARTMOOR RAILWAY INN MANAGEMENT CO LIMITED is an active company incorporated on 28 June 2006 with the registered office located in Crediton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. DARTMOOR RAILWAY INN MANAGEMENT CO LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

05860500

LTD Company

Age

19 Years

Incorporated 28 June 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

138 High Street Crediton, EX17 3DX,

Previous Addresses

1 Manor Court Dix's Field Exeter Devon EX1 1UP
From: 3 June 2011To: 28 March 2018
1 Dartmoor Railway Mews Station Road Crediton Devon EX17 3BX
From: 28 June 2006To: 3 June 2011
Timeline

19 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Apr 15
Director Joined
Jun 15
Director Left
Jul 18
Director Left
Jul 18
New Owner
Aug 18
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Oct 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

HUGHES-DAVIES, Doreen-Anne

Active
Station Road, CreditonEX17 3BX
Born December 1937
Director
Appointed 16 Apr 2014

HUGHES-DAVIES, Thomas Timon

Active
Station Road, CreditonEX17 3BX
Born June 1962
Director
Appointed 20 Aug 2025

LYNN, Sharon Angela

Active
Dartmoor Railway Mews, CreditonEX17 3BX
Born February 1956
Director
Appointed 02 Oct 2014

HOTTON, Robin

Resigned
Higher Furzeland, CreditonEX17 5NX
Secretary
Appointed 01 Jun 2007
Resigned 14 Feb 2011

EAC (SECRETARIES) LIMITED

Resigned
Suite 72 Cariocca Business Park, ManchesterM40 8BB
Corporate nominee secretary
Appointed 28 Jun 2006
Resigned 03 Nov 2006

EDWARDS, Georgina Margaret Anne

Resigned
CreditonEX17 2EU
Born February 1948
Director
Appointed 25 Jun 2012
Resigned 02 Oct 2014

FACEY, Louise Ann

Resigned
Station Road, CreditonEX17 3BX
Born September 1969
Director
Appointed 20 Aug 2025
Resigned 20 Aug 2025

HOTTON, Kathleen Joan

Resigned
Higher Furzeland Farm, CreditonEX17 5NX
Born March 1950
Director
Appointed 09 Jul 2009
Resigned 01 Feb 2011

HOTTON, Kathleen Joan

Resigned
Higher Furzeland Farm, CreditonEX17 5NX
Born March 1950
Director
Appointed 11 Jul 2006
Resigned 26 Jun 2009

HOTTON, Robin

Resigned
Higher Furzeland, CreditonEX17 5NX
Born June 1950
Director
Appointed 09 Jul 2009
Resigned 14 Feb 2011

JORDAN, Thomas James Charles

Resigned
Dartmoor Railway Mews, CreditonEX17 3BX
Born August 1985
Director
Appointed 25 Jun 2012
Resigned 16 Apr 2014

MORGAN, Philip Douglas

Resigned
Ash Court, CreditonEX17 2JZ
Born April 1973
Director
Appointed 25 Jun 2012
Resigned 20 Aug 2025

SANDERSON, Josh

Resigned
Dartmoor Railway Mews, CreditonEX17 3BX
Born October 1984
Director
Appointed 25 Jun 2012
Resigned 28 Jun 2018

STOYLE, Robin Alan

Resigned
Hollacombe, CreditonEX17 5BW
Born January 1972
Director
Appointed 11 May 2011
Resigned 28 Jun 2018

EAC (DIRECTORS) LIMITED

Resigned
Suite 72 Cariocca Business Park, Manchester
Corporate director
Appointed 28 Jun 2006
Resigned 03 Nov 2006

Persons with significant control

1

Mrs Doreen Hughes-Davies

Active
Dartmoor Railway Mews, Station Road, CreditonEX17 3BX
Born December 1937

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2018
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
7 August 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 August 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Change Person Director Company
2 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Dormant
21 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 June 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
24 May 2011
TM02Termination of Secretary
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2010
AR01AR01
Change Person Director Company With Change Date
4 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 May 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Legacy
28 July 2009
287Change of Registered Office
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 May 2009
AAAnnual Accounts
Resolution
13 March 2009
RESOLUTIONSResolutions
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 November 2007
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
15 November 2006
287Change of Registered Office
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
288aAppointment of Director or Secretary
Incorporation Company
28 June 2006
NEWINCIncorporation