REDLYNCH MANAGEMENT COMPANY LIMITED
BRUTON

Hellopages » Somerset » South Somerset » BA10 0NH

Company number 01683609
Status Active
Incorporation Date 2 December 1982
Company Type Private Limited Company
Address REDLYNCH HOUSE, REDLYNCH PARK, BRUTON, SOMERSET, BA10 0NH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Appointment of Mr Alasdair James Eales Ogilvy as a director on 27 October 2016; Appointment of Mr David Guy Ogilvy as a director on 27 October 2016. The most likely internet sites of REDLYNCH MANAGEMENT COMPANY LIMITED are www.redlynchmanagementcompany.co.uk, and www.redlynch-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. The distance to to Castle Cary Rail Station is 4 miles; to Templecombe Rail Station is 6.6 miles; to Frome Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Redlynch Management Company Limited is a Private Limited Company. The company registration number is 01683609. Redlynch Management Company Limited has been working since 02 December 1982. The present status of the company is Active. The registered address of Redlynch Management Company Limited is Redlynch House Redlynch Park Bruton Somerset Ba10 0nh. The company`s financial liabilities are £19.85k. It is £1.98k against last year. The cash in hand is £18.67k. It is £1.29k against last year. And the total assets are £20.17k, which is £2.29k against last year. REDFERN, Camilla Jane Houstoun is a Secretary of the company. FARRANT, Richard Michael Silverthorne is a Director of the company. HURNDALL-WALDRON, Pauline Anne is a Director of the company. LEE-WARNER, Martin Paul is a Director of the company. OGILVY, Alasdair James Eales is a Director of the company. OGILVY, David Guy is a Director of the company. REDFERN, Camilla Jane Houstoun is a Director of the company. SHARP, Richard Andrew is a Director of the company. STRONG, Ian Murray Granville is a Director of the company. VERTANNES-LEVY, Linda is a Director of the company. Secretary ASH, David Michael Beaumont has been resigned. Secretary CARTER, John William Robert has been resigned. Secretary CARTER, John William Robert has been resigned. Secretary CHAPLIN, Sheila Red has been resigned. Secretary GARNER, Kathleen has been resigned. Secretary OGILVY, Felicity Neilson has been resigned. Secretary SHARP, Monica Joan has been resigned. Secretary STRONG, Ian Murray Granville has been resigned. Secretary STRONG, Ian Murray Granville has been resigned. Director ASH, David Michael Beaumont has been resigned. Director BOTTRILL, Martin Richard has been resigned. Director BROCKWELL, Albert William has been resigned. Director CARTER, John William Robert has been resigned. Director CHAPLIN, Sheila Red has been resigned. Director COURTH, Susan Helen has been resigned. Director GARNER, Kathleen has been resigned. Director HALL, Martin Allan has been resigned. Director HEAL, Madeleine has been resigned. Director HURNDALL-WALDRON, Francis Seymour has been resigned. Director LEE, Flora Anne has been resigned. Director LEE, Ronald Frank has been resigned. Director OGILVY, Felicity Neilson has been resigned. Director OGILVY, Felicity Neilson has been resigned. Director OGILVY, John David Harberton Eales has been resigned. Director SHIELDS-WATTS, Thomas Patrick, Dr has been resigned. Director WEBBER HUTCHINSON, Francis Osullivan has been resigned. Director WHALLEY, Peter James has been resigned. The company operates in "Residents property management".


redlynch management company Key Finiance

LIABILITIES £19.85k
+11%
CASH £18.67k
+7%
TOTAL ASSETS £20.17k
+12%
All Financial Figures

Current Directors

Secretary
REDFERN, Camilla Jane Houstoun
Appointed Date: 19 March 2016


Director
HURNDALL-WALDRON, Pauline Anne
Appointed Date: 24 January 2009
82 years old

Director
LEE-WARNER, Martin Paul
Appointed Date: 25 April 2014
82 years old

Director
OGILVY, Alasdair James Eales
Appointed Date: 27 October 2016
63 years old

Director
OGILVY, David Guy
Appointed Date: 27 October 2016
64 years old

Director
REDFERN, Camilla Jane Houstoun
Appointed Date: 25 April 2014
63 years old

Director

Director
STRONG, Ian Murray Granville
Appointed Date: 13 July 2002
77 years old

Director
VERTANNES-LEVY, Linda
Appointed Date: 19 March 2016
67 years old

Resigned Directors

Secretary
ASH, David Michael Beaumont
Resigned: 19 February 2000
Appointed Date: 17 October 1998

Secretary
CARTER, John William Robert
Resigned: 19 February 2000
Appointed Date: 19 February 2000

Secretary
CARTER, John William Robert
Resigned: 17 October 1998
Appointed Date: 01 October 1994

Secretary
CHAPLIN, Sheila Red
Resigned: 08 February 1992

Secretary
GARNER, Kathleen
Resigned: 10 October 2002
Appointed Date: 21 October 2000

Secretary
OGILVY, Felicity Neilson
Resigned: 01 August 2009
Appointed Date: 01 July 2008

Secretary
SHARP, Monica Joan
Resigned: 01 October 1994

Secretary
STRONG, Ian Murray Granville
Resigned: 19 March 2016
Appointed Date: 01 August 2009

Secretary
STRONG, Ian Murray Granville
Resigned: 01 July 2008
Appointed Date: 13 July 2002

Director
ASH, David Michael Beaumont
Resigned: 24 June 2000
Appointed Date: 06 June 1998
78 years old

Director
BOTTRILL, Martin Richard
Resigned: 19 March 2016
Appointed Date: 29 June 1996
67 years old

Director
BROCKWELL, Albert William
Resigned: 28 December 1997
103 years old

Director
CARTER, John William Robert
Resigned: 13 July 2002
Appointed Date: 12 February 1994
87 years old

Director
CHAPLIN, Sheila Red
Resigned: 30 June 2001
95 years old

Director
COURTH, Susan Helen
Resigned: 06 February 1999
78 years old

Director
GARNER, Kathleen
Resigned: 10 October 2002
Appointed Date: 06 February 1999
80 years old

Director
HALL, Martin Allan
Resigned: 29 June 1996
Appointed Date: 31 October 1992
80 years old

Director
HEAL, Madeleine
Resigned: 03 July 2006
Appointed Date: 30 June 2001
63 years old

Director
HURNDALL-WALDRON, Francis Seymour
Resigned: 24 January 2009
Appointed Date: 24 June 2000
102 years old

Director
LEE, Flora Anne
Resigned: 02 August 2003
Appointed Date: 17 October 1998
86 years old

Director
LEE, Ronald Frank
Resigned: 30 June 1992
83 years old

Director
OGILVY, Felicity Neilson
Resigned: 27 October 2016
Appointed Date: 16 October 2013
90 years old

Director
OGILVY, Felicity Neilson
Resigned: 31 July 2011
Appointed Date: 15 July 2006
90 years old

Director
OGILVY, John David Harberton Eales
Resigned: 16 October 2013
Appointed Date: 15 July 2006
91 years old

Director
SHIELDS-WATTS, Thomas Patrick, Dr
Resigned: 03 December 1993
98 years old

Director
WEBBER HUTCHINSON, Francis Osullivan
Resigned: 06 June 1998
109 years old

Director
WHALLEY, Peter James
Resigned: 25 April 2014
Appointed Date: 02 August 2003
96 years old

Persons With Significant Control

Mr Martin Paul Lee-Warner
Notified on: 1 June 2016
82 years old
Nature of control: Has significant influence or control

REDLYNCH MANAGEMENT COMPANY LIMITED Events

12 Jan 2017
Confirmation statement made on 5 January 2017 with updates
20 Dec 2016
Appointment of Mr Alasdair James Eales Ogilvy as a director on 27 October 2016
20 Dec 2016
Appointment of Mr David Guy Ogilvy as a director on 27 October 2016
20 Dec 2016
Total exemption small company accounts made up to 5 April 2016
19 Dec 2016
Termination of appointment of Felicity Neilson Ogilvy as a director on 27 October 2016
...
... and 121 more events
28 Oct 1986
First gazette

29 Sep 1986
Secretary resigned;new secretary appointed

15 Sep 1986
Registered office changed on 15/09/86 from: 93 crane st salisbury wiltshire SP1 2PZ

15 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Dec 1982
Certificate of incorporation