REDLANDS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

REDLANDS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02151217

Incorporation date

29/07/1987

Size

Micro Entity

Contacts

Registered address

Registered address

80 Windsor Road, Torquay TQ1 1SUCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1987)
dot icon07/03/2026
Compulsory strike-off action has been discontinued
dot icon06/03/2026
Micro company accounts made up to 2025-03-31
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon01/11/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon26/11/2024
Micro company accounts made up to 2024-03-31
dot icon10/11/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon17/11/2023
Micro company accounts made up to 2023-03-31
dot icon26/10/2023
Confirmation statement made on 2023-09-16 with updates
dot icon13/12/2022
Micro company accounts made up to 2022-03-31
dot icon13/10/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon31/03/2022
Director's details changed for Mr Jack James Henderson on 2022-03-15
dot icon31/03/2022
Registered office address changed from Flat 3, 2 Hermosa Road Hermosa Road Teignmouth TQ14 9LA England to 80 Windsor Road Torquay TQ1 1SU on 2022-03-31
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon11/11/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon01/09/2021
Termination of appointment of Robert Lewis Mcmahon as a secretary on 2021-09-01
dot icon01/09/2021
Appointment of Mr Jack Henderson as a secretary on 2021-09-01
dot icon01/09/2021
Registered office address changed from 7 the Rowdens Teignmouth TQ14 8TT England to Flat 3, 2 Hermosa Road Hermosa Road Teignmouth TQ14 9LA on 2021-09-01
dot icon01/09/2021
Appointment of Mr Jack James Henderson as a director on 2021-09-01
dot icon01/09/2021
Termination of appointment of Robert Lewis Mcmahon as a director on 2021-03-31
dot icon18/11/2020
Micro company accounts made up to 2020-03-31
dot icon23/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon16/11/2019
Micro company accounts made up to 2019-03-31
dot icon19/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon03/12/2018
Micro company accounts made up to 2018-03-31
dot icon01/10/2018
Confirmation statement made on 2018-09-16 with updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon29/09/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon29/09/2017
Termination of appointment of Rebecca Cottam as a director on 2017-07-25
dot icon29/09/2017
Registered office address changed from Garden Flat 2 Hermosa Road Teignmouth Devon TQ14 9LA to 7 the Rowdens Teignmouth TQ14 8TT on 2017-09-29
dot icon08/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon18/11/2016
Confirmation statement made on 2016-09-16 with updates
dot icon24/06/2016
Termination of appointment of Mary Lethbridge as a secretary on 2016-05-20
dot icon24/06/2016
Termination of appointment of Mary Lethbridge as a director on 2016-05-20
dot icon20/06/2016
Appointment of Robert Lewis Mcmahon as a director on 2016-05-20
dot icon31/05/2016
Appointment of Robert Lewis Mcmahon as a secretary on 2016-05-20
dot icon30/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon16/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon09/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon20/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon20/12/2014
Director's details changed for Mary Lethbridge on 2013-12-20
dot icon03/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon17/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon17/12/2013
Director's details changed for Mary Lethbridge on 2013-09-01
dot icon17/12/2013
Secretary's details changed for Mary Lethbridge on 2013-09-01
dot icon02/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon19/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon05/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon23/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon23/11/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon19/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon12/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon04/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon04/12/2009
Director's details changed for Mary Lethbridge on 2009-12-04
dot icon04/12/2009
Director's details changed for Barry Maddox on 2009-12-04
dot icon04/12/2009
Director's details changed for Rebecca Cottam on 2009-12-04
dot icon07/09/2009
Director and secretary's change of particulars / mary pearce / 14/03/2009
dot icon17/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon09/12/2008
Return made up to 04/12/08; full list of members
dot icon05/02/2008
Return made up to 04/12/07; no change of members
dot icon11/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon22/12/2006
Return made up to 04/12/06; full list of members
dot icon18/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon26/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon15/12/2005
Return made up to 04/12/05; full list of members
dot icon27/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon27/01/2005
New director appointed
dot icon14/01/2005
Registered office changed on 14/01/05 from: c/o bjca LLP 3 hammet street taunton somerset TA1 1RZ
dot icon07/12/2004
Return made up to 04/12/04; full list of members
dot icon29/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon07/01/2004
Return made up to 04/12/03; full list of members
dot icon04/04/2003
Registered office changed on 04/04/03 from: 17 orchard gardens teignmouth devon TQ14 8DS
dot icon20/02/2003
Return made up to 04/12/02; full list of members
dot icon20/02/2003
New secretary appointed
dot icon20/02/2003
Secretary resigned;director resigned
dot icon05/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon23/04/2002
Total exemption full accounts made up to 2001-03-31
dot icon31/12/2001
Return made up to 04/12/01; full list of members
dot icon27/04/2001
Accounts made up to 2000-03-31
dot icon25/01/2001
Return made up to 04/12/00; full list of members
dot icon09/02/2000
Return made up to 04/12/99; full list of members
dot icon01/02/2000
Accounts made up to 1999-03-31
dot icon09/02/1999
Director resigned
dot icon29/01/1999
Return made up to 04/12/98; no change of members
dot icon19/01/1999
Accounts made up to 1998-03-31
dot icon01/02/1998
Accounts made up to 1997-03-31
dot icon31/12/1997
Return made up to 04/12/97; no change of members
dot icon03/02/1997
Accounts made up to 1996-03-31
dot icon23/01/1997
Return made up to 04/12/96; full list of members
dot icon29/02/1996
Accounts for a small company made up to 1995-03-31
dot icon13/02/1996
New director appointed
dot icon13/02/1996
New secretary appointed;new director appointed
dot icon18/12/1995
Return made up to 04/12/95; no change of members
dot icon16/08/1995
Director resigned
dot icon01/02/1995
Accounts for a small company made up to 1994-03-31
dot icon20/12/1994
Return made up to 04/12/94; full list of members
dot icon16/03/1994
Secretary resigned;new secretary appointed
dot icon10/02/1994
Accounts made up to 1993-03-31
dot icon19/01/1994
Return made up to 04/12/93; full list of members
dot icon13/09/1993
New director appointed
dot icon09/02/1993
Return made up to 04/12/92; change of members
dot icon11/11/1992
Registered office changed on 11/11/92 from: 2 hermosa road teignmouth devon TQ14 9LA
dot icon11/11/1992
Accounts made up to 1992-03-31
dot icon10/11/1992
Secretary resigned
dot icon10/11/1992
Director resigned
dot icon28/10/1992
Registered office changed on 28/10/92 from: 23 higher woodway road teignmouth devon TQ14 8RH
dot icon27/08/1992
Director resigned;new director appointed
dot icon13/07/1992
New director appointed
dot icon08/01/1992
New director appointed
dot icon06/01/1992
Director resigned
dot icon12/12/1991
Return made up to 04/12/91; no change of members
dot icon01/11/1991
Accounts made up to 1991-03-31
dot icon17/01/1991
Director resigned
dot icon11/01/1991
Director resigned;new director appointed
dot icon18/12/1990
Accounts made up to 1990-03-31
dot icon05/12/1990
Return made up to 04/12/90; full list of members
dot icon09/01/1990
Return made up to 12/12/89; full list of members
dot icon13/12/1989
Accounts made up to 1989-03-31
dot icon19/10/1989
Return made up to 10/10/89; full list of members
dot icon19/10/1989
Wd 13/10/89 ad 31/12/88--------- £ si 1@5
dot icon19/09/1989
Accounts made up to 1988-03-31
dot icon14/09/1989
Director resigned;new director appointed
dot icon09/08/1989
Secretary resigned;new secretary appointed
dot icon09/08/1989
Return made up to 14/01/89; full list of members
dot icon02/08/1989
Director resigned
dot icon22/06/1989
Registered office changed on 22/06/89 from: 6 houndiscombe road mutley plymouth PL4 6HH
dot icon18/05/1988
New director appointed
dot icon18/05/1988
New director appointed
dot icon18/05/1988
New secretary appointed
dot icon20/10/1987
Secretary resigned;director resigned
dot icon28/09/1987
Resolutions
dot icon28/09/1987
Registered office changed on 28/09/87 from: 8 battery street stonehouse plymouth PL1 3JO
dot icon29/07/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.00
-
0.00
-
-
2022
0
20.00
-
0.00
-
-
2022
0
20.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

20.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henderson, Jack James
Director
01/09/2021 - Present
2
Maddox, Barry
Director
31/07/1995 - Present
1
Boundy, Nigel James
Secretary
02/03/1994 - 24/01/1996
-
Lethbridge, Mary
Director
24/01/1996 - 20/05/2016
-
Lethbridge, Mary
Secretary
04/12/2002 - 20/05/2016
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About REDLANDS MANAGEMENT COMPANY LIMITED

REDLANDS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/07/1987 with the registered office located at 80 Windsor Road, Torquay TQ1 1SU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of REDLANDS MANAGEMENT COMPANY LIMITED?

toggle

REDLANDS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/07/1987 .

Where is REDLANDS MANAGEMENT COMPANY LIMITED located?

toggle

REDLANDS MANAGEMENT COMPANY LIMITED is registered at 80 Windsor Road, Torquay TQ1 1SU.

What does REDLANDS MANAGEMENT COMPANY LIMITED do?

toggle

REDLANDS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for REDLANDS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 07/03/2026: Compulsory strike-off action has been discontinued.