REDLYNCH MANAGEMENT COMPANY LIMITED - BRUTON


Company Profile Company Filings

Overview

REDLYNCH MANAGEMENT COMPANY LIMITED is a Private Limited Company from BRUTON and has the status: Active.
REDLYNCH MANAGEMENT COMPANY LIMITED was incorporated 41 years ago on 02/12/1982 and has the registered number: 01683609. The accounts status is MICRO ENTITY and accounts are next due on 05/01/2025.

REDLYNCH MANAGEMENT COMPANY LIMITED - BRUTON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
5 / 4 05/04/2023 05/01/2025

Registered Office

REDLYNCH HOUSE
BRUTON
SOMERSET
BA10 0NH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/10/2023 13/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS JOLENE ELLIS Sep 1980 British Director 2020-12-10 CURRENT
MR TOBIAS CHARLES SHARP Mar 1977 British Director 2018-03-17 CURRENT
MR CHRISTOPHER MARTIN GRAVES Dec 1977 English Director 2020-12-10 CURRENT
MRS PAULINE ANNE HURNDALL-WALDRON Aug 1943 British Director 2009-01-24 CURRENT
MRS ELEANOR REGAN MATHARU Mar 1978 British Director 2023-06-23 CURRENT
MR JASVINDERPAL MATHARU Dec 1978 British Director 2023-06-23 CURRENT
MR PAUL ROGER SANDILANDS Jul 1958 British Director 2021-07-01 CURRENT
DR LUCILLA CLAIRE HARVEY SHARP Apr 1979 British Director 2018-03-17 CURRENT
MRS LINDA VERTANNES-LEVY Aug 1958 British Director 2016-03-19 CURRENT
MISS SONIA BOOTH Apr 1969 British Director 2023-11-25 CURRENT
DAVID MICHAEL BEAUMONT ASH Mar 1947 British Secretary 1998-10-17 UNTIL 2000-02-19 RESIGNED
MR RONALD FRANK LEE Oct 1941 British Director RESIGNED
PETER JAMES WHALLEY Aug 1929 British Director 2003-08-02 UNTIL 2014-04-25 RESIGNED
FLORA ANNE LEE Sep 1939 British Director 1998-10-17 UNTIL 2003-08-02 RESIGNED
MRS CAMILLA JANE HOUSTOUN REDFERN Secretary 2016-03-19 UNTIL 2022-08-31 RESIGNED
MR MARTIN PAUL LEE-WARNER Aug 1943 British Director 2014-04-25 UNTIL 2023-09-18 RESIGNED
MR ALASDAIR JAMES EALES OGILVY Nov 1961 British Director 2016-10-27 UNTIL 2018-03-17 RESIGNED
MR DAVID GUY OGILVY Oct 1960 British Director 2016-10-27 UNTIL 2017-10-20 RESIGNED
MONICA JOAN SHARP Jul 1947 British Secretary RESIGNED
JOHN WILLIAM ROBERT CARTER Feb 1938 British Secretary 2000-02-19 UNTIL 2000-02-19 RESIGNED
MISS SHEILA RED CHAPLIN Aug 1930 British Secretary RESIGNED
JOHN WILLIAM ROBERT CARTER Feb 1938 British Secretary 1994-10-01 UNTIL 1998-10-17 RESIGNED
MR IAN MURRAY GRANVILLE STRONG Jun 1948 British Secretary 2009-08-01 UNTIL 2016-03-19 RESIGNED
MRS FELICITY NEILSON OGILVY Jun 1935 British Secretary 2008-07-01 UNTIL 2009-08-01 RESIGNED
MR IAN MURRAY GRANVILLE STRONG Jun 1948 British Secretary 2002-07-13 UNTIL 2008-07-01 RESIGNED
KATHLEEN GARNER Oct 1944 Secretary 2000-10-21 UNTIL 2002-10-10 RESIGNED
MRS SUSAN HELEN COURTH Feb 1947 British Director RESIGNED
MRS JACINTHE LILIAN FARRANT Sep 1943 British Director 2018-11-29 UNTIL 2020-12-29 RESIGNED
MISS SHEILA RED CHAPLIN Aug 1930 British Director RESIGNED
MR FRANCIS OSULLIVAN WEBBER HUTCHINSON Jun 1916 British Director RESIGNED
MR ALBERT WILLIAM BROCKWELL May 1922 British Director RESIGNED
MR MARTIN RICHARD BOTTRILL Mar 1958 British Director 1996-06-29 UNTIL 2016-03-19 RESIGNED
DAVID MICHAEL BEAUMONT ASH Mar 1947 British Director 1998-06-06 UNTIL 2000-06-24 RESIGNED
MR RICHARD MICHAEL SILVERTHORNE FARRANT Oct 1951 British Director RESIGNED
KATHLEEN GARNER Oct 1944 Director 1999-02-06 UNTIL 2002-10-10 RESIGNED
JOHN WILLIAM ROBERT CARTER Feb 1938 British Director 1994-02-12 UNTIL 2002-07-13 RESIGNED
DR THOMAS PATRICK SHIELDS WATTS May 1927 British Director RESIGNED
MADELEINE HEAL Mar 1962 British Director 2001-06-30 UNTIL 2006-07-03 RESIGNED
FRANCIS SEYMOUR HURNDALL-WALDRON Jun 1923 British Director 2000-06-24 UNTIL 2009-01-24 RESIGNED
MR IAN MURRAY GRANVILLE STRONG Jun 1948 British Director 2002-07-13 UNTIL 2021-07-01 RESIGNED
RICHARD ANDREW SHARP Mar 1947 British Director RESIGNED
MRS FREDERIKA REYNOLDS May 1942 British Director 2018-07-16 UNTIL 2020-12-10 RESIGNED
MRS CAMILLA JANE HOUSTON REDFERN May 1962 British Director 2014-04-25 UNTIL 2023-09-18 RESIGNED
JOHN DAVID HARBERTON EALES OGILVY Feb 1934 British Director 2006-07-15 UNTIL 2013-10-16 RESIGNED
MRS FELICITY NEILSON OGILVY Jun 1935 British Director 2006-07-15 UNTIL 2011-07-31 RESIGNED
MARTIN ALLAN HALL Oct 1944 British Director 1992-10-31 UNTIL 1996-06-29 RESIGNED
MRS FELICITY NEILSON OGILVY Jun 1935 British Director 2013-10-16 UNTIL 2016-10-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Tobias Charles Sharp 2018-05-10 - 2018-11-29 3/1977 Vienna   Significant influence or control
Linda Vertannes-Levy 2018-05-10 - 2018-11-29 8/1958 Bruton   Significant influence or control
Martin Lee-Warner 2018-05-10 - 2018-08-07 8/1943 Bruton   Significant influence or control
Pauline Anne Hurndall-Waldron 2018-05-10 - 2018-08-07 8/1943 Bruton   Significant influence or control
Camilla Jane Houstoun Redfern 2018-05-10 - 2018-08-07 5/1962 Bruton   Significant influence or control
Mr Richard Michael Silverthorne Farrant 2018-05-10 - 2018-07-01 10/1951 Bretagne   Significant influence or control
Lucille Claire Harvey Sharp 2018-05-10 - 2018-07-01 4/1979 London   Significant influence or control
Ian Murray Granville Strong 2018-05-05 - 2018-07-01 6/1948 Bruton   Significant influence or control
Mr Martin Paul Lee-Warner 2016-06-01 - 2017-10-17 8/1943 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MEDWAY INSULATIONS LIMITED MAIDSTONE Active TOTAL EXEMPTION FULL 43290 - Other construction installation
THOMAS HEATHERLEY EDUCATIONAL TRUST LIMITED (THE) LONDON Active FULL 85410 - Post-secondary non-tertiary education
REALTREAT LIMITED Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
LANGHAM HOLDINGS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
REDLYNCH PARK MANAGEMENT COMPANY LIMITED BRUTON Active MICRO ENTITY 98000 - Residents property management
LOCKGUARD LIMITED HASLEMERE ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
SANDMORE LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 41100 - Development of building projects
HOUSE OF HANOVER INVESTMENTS LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
HOUSE OF KINGSWAY INVESTMENTS LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
GOUGH SQUARE INVESTMENTS LIMITED CHELSEA ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
HOUSE OF PORTLAND INVESTMENTS LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
HOUSE OF FLEET INVESTMENTS LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
BELGRAVIA PLACE MANAGEMENT LIMITED HOLBEIN PLACE Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
HOUSE OF GROSVENOR INVESTMENTS LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
HOUSE OF CAVENDISH INVESTMENTS LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
BLUE SQUARE PROPERTIES LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
TASTE (SOUTH WEST) LIMITED CREWKERNE Active MICRO ENTITY 55100 - Hotels and similar accommodation
ROPERS ORCHARD MANAGEMENT COMPANY LIMITED LONDON Active DORMANT 99999 - Dormant Company
SEVENTY SIX MANAGEMENT LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company

Free Reports Available

Report Date Filed Date of Report Assets
Redlynch Management Company Limited 2023-12-20 05-04-2023 £21,955 equity
Micro-entity Accounts - REDLYNCH MANAGEMENT COMPANY LIMITED 2022-08-31 05-04-2022 £20,909 equity
Micro-entity Accounts - REDLYNCH MANAGEMENT COMPANY LIMITED 2021-12-04 05-04-2021 £20,096 equity
Micro-entity Accounts - REDLYNCH MANAGEMENT COMPANY LIMITED 2020-11-03 05-04-2020 £31,337 equity
Micro-entity Accounts - REDLYNCH MANAGEMENT COMPANY LIMITED 2019-12-03 05-04-2019 £31,154 equity
Micro-entity Accounts - REDLYNCH MANAGEMENT COMPANY LIMITED 2018-11-20 05-04-2018 £17,505 equity
Micro-entity Accounts - REDLYNCH MANAGEMENT COMPANY LIMITED 2017-09-19 05-04-2017 £32,357 equity
Abbreviated Company Accounts - REDLYNCH MANAGEMENT COMPANY LIMITED 2016-12-21 05-04-2016 £18,671 Cash £20,117 equity
Abbreviated Company Accounts - REDLYNCH MANAGEMENT COMPANY LIMITED 2015-09-11 05-04-2015 £17,379 Cash £18,171 equity
Abbreviated Company Accounts - REDLYNCH MANAGEMENT COMPANY LIMITED 2014-09-23 05-04-2014 £11,149 Cash £13,166 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ADDFERN RESIDENTS ASSOCIATION LIMITED BRUTON Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
REDLYNCH PARK MANAGEMENT COMPANY LIMITED BRUTON Active MICRO ENTITY 98000 - Residents property management
THE CLOCK HOUSE MANAGEMENT COMPANY LIMITED BRUTON Active MICRO ENTITY 98000 - Residents property management
REDLYNCH AGRICULTURAL ENGINEERING LIMITED SOMERSET Active FULL 46610 - Wholesale of agricultural machinery, equipment and supplies
JOINT FORUM LIMITED SOMERSET Active MICRO ENTITY 84220 - Defence activities
THE FIRST AID FAMILY LIMITED BRUTON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
SOUTH WEST TYRE SERVICES (BRUTON) LIMITED BRUTON Active TOTAL EXEMPTION FULL 45310 - Wholesale trade of motor vehicle parts and accessories
HEAL HOLDINGS LIMITED BRUTON ENGLAND Active UNAUDITED ABRIDGED 64209 - Activities of other holding companies n.e.c.
EVENT CHRISTMAS TREES LTD BRUTON ENGLAND Active NO ACCOUNTS FILED 46220 - Wholesale of flowers and plants