Background WavePink WaveYellow Wave

RED LYNCH PROPERTIES LIMITED (05115917)

RED LYNCH PROPERTIES LIMITED (05115917) is an active UK company. incorporated on 29 April 2004. with registered office in Ferring. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RED LYNCH PROPERTIES LIMITED has been registered for 21 years. Current directors include TAYLOR, Jeremy Kingsley.

Company Number
05115917
Status
active
Type
ltd
Incorporated
29 April 2004
Age
21 years
Address
15 Sea Lane, Ferring, BN12 5DP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TAYLOR, Jeremy Kingsley
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED LYNCH PROPERTIES LIMITED

RED LYNCH PROPERTIES LIMITED is an active company incorporated on 29 April 2004 with the registered office located in Ferring. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RED LYNCH PROPERTIES LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05115917

LTD Company

Age

21 Years

Incorporated 29 April 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

15 Sea Lane Ferring, BN12 5DP,

Previous Addresses

50 Ferring Street Ferring West Sussex BN12 5JP
From: 7 September 2011To: 17 January 2018
a2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ
From: 29 April 2004To: 7 September 2011
Timeline

7 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Apr 04
Loan Secured
Feb 16
Loan Secured
Sept 16
Loan Cleared
Jul 23
Loan Secured
Aug 25
Loan Secured
Nov 25
Loan Secured
Mar 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

TAYLOR, Jeremy Kingsley

Active
FerringBN12 5DP
Secretary
Appointed 29 Apr 2004

TAYLOR, Jeremy Kingsley

Active
FerringBN12 5DP
Born January 1968
Director
Appointed 29 Apr 2004

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 29 Apr 2004
Resigned 30 Apr 2004

LOVERING, Simon James

Resigned
Whylands Avenue, WorthingBN13 3HG
Born February 1965
Director
Appointed 29 Apr 2004
Resigned 30 Jun 2008

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 29 Apr 2004
Resigned 30 Apr 2004

Persons with significant control

2

Mrs Helen Louise Taylor

Active
FerringBN12 5DP
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Mr Jeremy Kingsley Taylor

Active
FerringBN12 5DP
Born January 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 July 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
21 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
21 July 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Legacy
2 November 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Legacy
28 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Legacy
30 January 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
23 September 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 December 2008
AAAnnual Accounts
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
363aAnnual Return
Legacy
14 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 March 2008
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Legacy
26 April 2007
395Particulars of Mortgage or Charge
Legacy
4 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 February 2007
AAAnnual Accounts
Legacy
8 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 September 2005
AAAnnual Accounts
Legacy
22 June 2005
363sAnnual Return (shuttle)
Legacy
22 June 2005
225Change of Accounting Reference Date
Legacy
13 April 2005
395Particulars of Mortgage or Charge
Legacy
15 September 2004
395Particulars of Mortgage or Charge
Legacy
30 June 2004
395Particulars of Mortgage or Charge
Legacy
25 May 2004
88(2)R88(2)R
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
30 April 2004
288bResignation of Director or Secretary
Legacy
30 April 2004
288bResignation of Director or Secretary
Incorporation Company
29 April 2004
NEWINCIncorporation