Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REDLANDS MANAGEMENT COMPANY (SIDMOUTH) LIMITED(THE)
Company Information for

REDLANDS MANAGEMENT COMPANY (SIDMOUTH) LIMITED(THE)

322 TORQUAY ROAD, PAIGNTON, DEVON, TQ3 2DZ,
Company Registration Number
01275911
Private Limited Company
Active

Company Overview

About Redlands Management Company (sidmouth) Limited(the)
REDLANDS MANAGEMENT COMPANY (SIDMOUTH) LIMITED(THE) was founded on 1976-09-03 and has its registered office in Paignton. The organisation's status is listed as "Active". Redlands Management Company (sidmouth) Limited(the) is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
REDLANDS MANAGEMENT COMPANY (SIDMOUTH) LIMITED(THE)
 
Legal Registered Office
322 TORQUAY ROAD
PAIGNTON
DEVON
TQ3 2DZ
Other companies in EX10
 
Filing Information
Company Number 01275911
Company ID Number 01275911
Date formed 1976-09-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 17:53:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDLANDS MANAGEMENT COMPANY (SIDMOUTH) LIMITED(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REDLANDS MANAGEMENT COMPANY (SIDMOUTH) LIMITED(THE)

Current Directors
Officer Role Date Appointed
ROBERT JONATHAN MORRIS
Company Secretary 2018-06-01
PAUL KENNETH MCGUIRE
Director 2017-07-05
ANTHEA CHRISTINE MILLETT
Director 2014-05-28
FRANK RAYMOND STORER
Director 2014-05-28
MARGARET IRENE SUMMERSCALES
Director 2016-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM FRANK BOOKER
Company Secretary 2001-09-01 2018-06-01
RICHARD JOHN HEDLEY GIBBS
Director 2012-05-17 2018-06-01
JOYCE MARGARET PRANKARD
Director 2015-05-28 2017-06-25
ALAN ALBERT BACON
Director 2004-11-11 2015-05-28
CHRISTOPHER FRANK ARTHUR GIBBINGS
Director 2012-05-17 2014-02-19
GEORGE WILLIAM BUCKLEY
Director 2005-11-10 2012-05-17
ANTHONY WILLIAM LITTLEY
Director 2009-05-21 2012-05-17
VIVIEN LENORE MARY THOMAS
Director 2001-07-02 2012-05-17
PRUE ANNE ALMOND
Director 2002-04-29 2005-08-22
DEREK JOHN LIMPUS
Director 2002-04-10 2004-07-15
THOMAS EDWARD SWAIN
Director 1996-06-06 2002-05-01
JOHN SANDIFORD GREENWOOD
Director 1996-10-31 2002-04-29
PHILIP HUGHES
Company Secretary 1999-11-15 2001-09-01
GORDON SPENCER HOLLAND
Director 1998-06-11 2001-07-02
LEONARD CHARLES EVIS
Company Secretary 1994-10-01 1999-11-01
ERIC RUSSELL COWLYN
Director 1997-06-05 1998-06-11
TOM TAYLOR
Director 1991-06-21 1997-04-29
JOHN EVANS
Director 1994-08-23 1996-10-30
THOMAS CADDICK
Director 1993-06-16 1996-06-06
THOMAS CADDICK
Company Secretary 1994-08-31 1994-09-30
GLORIA GRENVILLE TANNER
Company Secretary 1993-04-01 1994-08-31
GERALD WINSTON STANLEY KNIGHT
Director 1991-06-21 1994-06-08
LESLIE JOHN TOLLEY
Director 1991-06-21 1994-06-08
JAMES ARTHUR BROWN
Company Secretary 1991-06-21 1993-03-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-06MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-08CONFIRMATION STATEMENT MADE ON 08/06/23, WITH UPDATES
2023-02-21SECRETARY'S DETAILS CHNAGED FOR PPM BLOCK MANAGEMENT LTD on 2023-01-01
2022-10-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH UPDATES
2021-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-04PSC08Notification of a person with significant control statement
2021-10-27PSC07CESSATION OF MARGARET IRENE SUMMERSCALES AS A PERSON OF SIGNIFICANT CONTROL
2021-10-27AP01DIRECTOR APPOINTED MR GRAHAM EVAN FORD
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES
2021-07-01AP04Appointment of Ppm Block Management Ltd as company secretary on 2021-07-01
2021-07-01AP04Appointment of Ppm Block Management Ltd as company secretary on 2021-07-01
2021-07-01TM02Termination of appointment of Robert Jonathan Morris on 2021-07-01
2021-07-01TM02Termination of appointment of Robert Jonathan Morris on 2021-07-01
2021-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/21 FROM C/O Pegasus Property Management Ltd East Street Sidmouth Devon EX10 8BL England
2021-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/21 FROM C/O Pegasus Property Management Ltd East Street Sidmouth Devon EX10 8BL England
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES
2020-07-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-01-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANK RAYMOND STORER
2020-01-29PSC09Withdrawal of a person with significant control statement on 2020-01-29
2020-01-29AP01DIRECTOR APPOINTED MR ROGER JOHN TRISTRAM CARVER
2020-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHEA CHRISTINE MILLETT
2019-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2019-02-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KENNETH MCGUIRE
2018-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JONATHAN MORRIS / 01/06/2018
2018-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2018 FROM C/O PEGASUS PROPERTY MANAGEMENT LTD EAST STREET SIDMOUTH DEVON EX10 8AQ ENGLAND
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES
2018-06-14AP03SECRETARY APPOINTED MR ROBERT JONATHAN MORRIS
2018-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2018 FROM GERRARDS WINDSOR MEAD SIDFORD DEVON EX10 9SJ
2018-06-14TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM BOOKER
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GIBBS
2018-06-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JONATHAN MORRIS / 01/06/2018
2018-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2018 FROM C/O PEGASUS PROPERTY MANAGEMENT LTD EAST STREET SIDMOUTH DEVON EX10 8AQ ENGLAND
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES
2018-06-14AP03SECRETARY APPOINTED MR ROBERT JONATHAN MORRIS
2018-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2018 FROM GERRARDS WINDSOR MEAD SIDFORD DEVON EX10 9SJ
2018-06-14TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM BOOKER
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GIBBS
2017-12-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-06AP01DIRECTOR APPOINTED MR. PAUL KENNETH MCGUIRE
2017-07-05PSC08Notification of a person with significant control statement
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE MARGARET PRANKARD
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH NO UPDATES
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 60
2016-08-05AR0108/06/16 ANNUAL RETURN FULL LIST
2016-07-01AP01DIRECTOR APPOINTED MARGARET IRENE SUMMERSCALES
2016-06-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 60
2015-07-09AR0108/06/15 ANNUAL RETURN FULL LIST
2015-07-07AP01DIRECTOR APPOINTED JOYCE MARGARET PRANKARD
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ALBERT BACON
2015-06-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 60
2014-07-28AR0108/06/14 ANNUAL RETURN FULL LIST
2014-07-28CH01Director's details changed for Sir Richard John Hedley Gibbs on 2013-06-14
2014-06-27AP01DIRECTOR APPOINTED ANTHEA CHRISTINE MILLETT
2014-06-27AP01DIRECTOR APPOINTED FRANK RAYMOND STORER
2014-06-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GIBBINGS
2013-10-25AA31/03/13 TOTAL EXEMPTION FULL
2013-07-17AR0108/06/13 NO MEMBER LIST
2012-12-14AA31/03/12 TOTAL EXEMPTION FULL
2012-07-25AR0108/06/12 FULL LIST
2012-07-25AP01DIRECTOR APPOINTED CHRISTOPHER FRANK ARTHUR GIBBINGS
2012-07-11AP01DIRECTOR APPOINTED SIR RICHARD JOHN HEDLEY GIBBS
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BUCKLEY
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR VIVIEN THOMAS
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LITTLEY
2012-06-20AP01DIRECTOR APPOINTED CHRISTOPHER FRANK ARTHUR GIBBINGS
2012-01-02AA31/03/11 TOTAL EXEMPTION FULL
2011-07-06AR0108/06/11 FULL LIST
2010-12-06AA31/03/10 TOTAL EXEMPTION FULL
2010-06-16AR0108/06/10 CHANGES
2010-01-16AA31/03/09 TOTAL EXEMPTION FULL
2009-06-05288aDIRECTOR APPOINTED ANTHONY WILLIAM LITTLEY
2009-05-28363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2008-11-27AA31/03/08 TOTAL EXEMPTION FULL
2008-06-26363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2007-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-09363(288)DIRECTOR RESIGNED
2007-07-09363sRETURN MADE UP TO 14/06/07; CHANGE OF MEMBERS
2006-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-16363sRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-08-16288aNEW DIRECTOR APPOINTED
2006-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-08363sRETURN MADE UP TO 14/06/05; CHANGE OF MEMBERS
2005-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-12-17288aNEW DIRECTOR APPOINTED
2004-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-09288bDIRECTOR RESIGNED
2004-06-11363sRETURN MADE UP TO 14/06/04; CHANGE OF MEMBERS
2003-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-10363sRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2002-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-06-25363(288)DIRECTOR RESIGNED
2002-06-25363sRETURN MADE UP TO 14/06/02; NO CHANGE OF MEMBERS
2002-05-13288bDIRECTOR RESIGNED
2002-05-09288aNEW DIRECTOR APPOINTED
2002-04-18288aNEW DIRECTOR APPOINTED
2001-09-04288bSECRETARY RESIGNED
2001-09-04288aNEW SECRETARY APPOINTED
2001-07-08288bDIRECTOR RESIGNED
2001-07-08363sRETURN MADE UP TO 21/06/01; NO CHANGE OF MEMBERS
2001-07-08288aNEW DIRECTOR APPOINTED
2001-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-07-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-07-19363sRETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS
2000-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-04287REGISTERED OFFICE CHANGED ON 04/05/00 FROM: MICHELMORE, DAVIES & BELLAMY HARSTON SIDMOUTH EX10 8LT
2000-05-04288aNEW SECRETARY APPOINTED
1999-08-26AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-26363sRETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS
1998-07-15AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-01288aNEW DIRECTOR APPOINTED
1998-07-01363(288)DIRECTOR RESIGNED
1998-07-01363sRETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS
1997-07-11AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-03363sRETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to REDLANDS MANAGEMENT COMPANY (SIDMOUTH) LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REDLANDS MANAGEMENT COMPANY (SIDMOUTH) LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REDLANDS MANAGEMENT COMPANY (SIDMOUTH) LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REDLANDS MANAGEMENT COMPANY (SIDMOUTH) LIMITED(THE)

Intangible Assets
Patents
We have not found any records of REDLANDS MANAGEMENT COMPANY (SIDMOUTH) LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for REDLANDS MANAGEMENT COMPANY (SIDMOUTH) LIMITED(THE)
Trademarks
We have not found any records of REDLANDS MANAGEMENT COMPANY (SIDMOUTH) LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REDLANDS MANAGEMENT COMPANY (SIDMOUTH) LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as REDLANDS MANAGEMENT COMPANY (SIDMOUTH) LIMITED(THE) are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where REDLANDS MANAGEMENT COMPANY (SIDMOUTH) LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REDLANDS MANAGEMENT COMPANY (SIDMOUTH) LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REDLANDS MANAGEMENT COMPANY (SIDMOUTH) LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1