UKBizDB.co.uk

REDLYNCH MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Redlynch Management Company Limited. The company was founded 41 years ago and was given the registration number 01683609. The firm's registered office is in BRUTON. You can find them at Redlynch House, Redlynch Park, Bruton, Somerset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:REDLYNCH MANAGEMENT COMPANY LIMITED
Company Number:01683609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1982
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Redlynch House, Redlynch Park, Bruton, Somerset, BA10 0NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Imber Road, Shaftesbury, England, SP7 8RX

Director25 November 2023Active
5 Redlynch House, Redlynch Park, Bruton, England, BA10 0NH

Director10 December 2020Active
5 Redlynch House, Redlynch Park, Redlynch Road, Bruton, United Kingdom, BA10 0NH

Director10 December 2020Active
No 7, Redlynch House, Redlynch Park, Bruton, BA10 0NH

Director24 January 2009Active
Redlynch House, Redlynch Park, Bruton, BA10 0NH

Director23 June 2023Active
Redlynch House, Redlynch Park, Bruton, BA10 0NH

Director23 June 2023Active
Island Studios, 22 St. Peters Square, London, England, W6 9NW

Director01 July 2021Active
Westbury, Redlynch House, Redlynch Park, Bruton, United Kingdom, BA10 0NH

Director17 March 2018Active
Top 51, Porzellangasse 45, Vienna, Austria, A-1090

Director17 March 2018Active
Kingsdon, Redlynch House, Redlynch Park, Bruton, England, BA10 0NH

Director19 March 2016Active
7 Redlynch House Redlynch Park, Redlynch, Bruton, BA10 0NH

Secretary17 October 1998Active
Stallbridge Suite, Redlynch House, Bruton, BA10 0NH

Secretary19 February 2000Active
Stallbridge Suite, Redlynch House, Bruton, BA10 0NH

Secretary01 October 1994Active
5 Redlynch House, Redlynch Park, Bruton, BA10 0NH

Secretary-Active
Stourhead Suite, Redlynch, Bruton, BA10 0NH

Secretary21 October 2000Active
No 5 Stourhead Suite Redlynch House, Redlynch Park, Bruton, BA10 0NH

Secretary01 July 2008Active
Glastonbury Suite, Redlynch House, Redlynch Park, Bruton, England, BA10 0NH

Secretary19 March 2016Active
Redlynch House, Redlynch Park, Bruton, BA10 0NH

Secretary-Active
Stalbridge Suite Redlynch House, Redlynch Park, Bruton, BA10 0NH

Secretary01 August 2009Active
Stalbridge Suite Redlynch House, Redlynch Park, Bruton, BA10 0NH

Secretary13 July 2002Active
7 Redlynch House Redlynch Park, Redlynch, Bruton, BA10 0NH

Director06 June 1998Active
Kingsdon Suite Redlynch House, Redlynch Park, Bruton, BA10 0NH

Director29 June 1996Active
Glastonbury, Redlynch Park, Bruton, BA10 0NH

Director-Active
Stallbridge Suite, Redlynch House, Bruton, BA10 0NH

Director12 February 1994Active
5 Redlynch House, Redlynch Park, Bruton, BA10 0NH

Director-Active
Stourhead, Redlynch Park, Bruton, BA10 0NH

Director-Active
Sherborne, Redlynch House, Redlynch Park, Bruton, England, BA10 0NH

Director29 November 2018Active
La Commandarie, Le Haut Lannouee, 22350 Yvignac-La-Tour, France,

Director-Active
Stourhead Suite, Redlynch, Bruton, BA10 0NH

Director06 February 1999Active
Kingsdon, Redlynch Ho Redlynch Park, Bruton, BA10 0NH

Director31 October 1992Active
5 Redlynch House, Redlynch Park, Bruton, BA10 0NH

Director30 June 2001Active
7 Redlynch House, Redlynch Park, Bruton, BA10 0NH

Director24 June 2000Active
Glastonbury Suite, Redlynch House Redlynch Park, Bruton, BA10 0NH

Director17 October 1998Active
Kingsdon Suite, Redlynch House, Bruton, BA10

Director-Active
The Glastonbury Suite, Redlynch House, Redlynch Park, Bruton, England, BA10 0NH

Director25 April 2014Active

People with Significant Control

Tobias Charles Sharp
Notified on:10 May 2018
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:Austria
Address:Top 51, Porzellangasse 45, Vienna, Austria, A-1090
Nature of control:
  • Significant influence or control
Linda Vertannes-Levy
Notified on:10 May 2018
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:Kingsdon, Redlynch House, Bruton, England, BA10 0NH
Nature of control:
  • Significant influence or control
Martin Lee-Warner
Notified on:10 May 2018
Status:Active
Date of birth:August 1943
Nationality:British
Country of residence:England
Address:The Glastonbury Suite, Redlynch House, Bruton, England, BA10 0NH
Nature of control:
  • Significant influence or control
Pauline Anne Hurndall-Waldron
Notified on:10 May 2018
Status:Active
Date of birth:August 1943
Nationality:British
Country of residence:England
Address:No 7, Redlynch Park, Bruton, England, BA10 0NH
Nature of control:
  • Significant influence or control
Camilla Jane Houstoun Redfern
Notified on:10 May 2018
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:The Glastonbury Suite, Redlynch House, Bruton, England, BA10 0NH
Nature of control:
  • Significant influence or control
Mr Richard Michael Silverthorne Farrant
Notified on:10 May 2018
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:France
Address:La Commandarie, Le Haut Lannouee, Bretagne, France, 22350
Nature of control:
  • Significant influence or control
Lucille Claire Harvey Sharp
Notified on:10 May 2018
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:7, Chartfield Avenue, London, England, SW15 6DT
Nature of control:
  • Significant influence or control
Ian Murray Granville Strong
Notified on:05 May 2018
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:England
Address:Stalbridge Apartment, Redlynch, Bruton, England, BA10 0NH
Nature of control:
  • Significant influence or control
Mr Martin Paul Lee-Warner
Notified on:01 June 2016
Status:Active
Date of birth:August 1943
Nationality:British
Address:Redlynch House, Bruton, BA10 0NH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Officers

Appoint person director company with name date.

Download
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Officers

Appoint person director company with name date.

Download
2023-09-21Officers

Appoint person director company with name date.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Officers

Termination secretary company with name termination date.

Download
2022-08-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Accounts

Accounts with accounts type micro entity.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2020-12-29Officers

Appoint person director company with name date.

Download
2020-12-29Officers

Appoint person director company with name date.

Download
2020-12-29Officers

Termination director company with name termination date.

Download
2020-12-29Officers

Termination director company with name termination date.

Download
2020-11-02Accounts

Accounts with accounts type micro entity.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type micro entity.

Download
2019-11-08Officers

Change person director company with change date.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.