R.V. SERVICES LIMITED
Overview
Company Name | R.V. SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02590526 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of R.V. SERVICES LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is R.V. SERVICES LIMITED located?
Registered Office Address | 2nd Floor 52 Grosvenor Gardens SW1W 0AU London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of R.V. SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
RETIREMENT VILLAGE CONTRACTS LIMITED | Jun 26, 1995 | Jun 26, 1995 |
ELMBRIDGE CONTRACTS LIMITED | Aug 09, 1991 | Aug 09, 1991 |
ELMBRIDGE VILLAGE (MANAGEMENT) LIMITED | May 20, 1991 | May 20, 1991 |
MATCHLETTER LIMITED | Mar 11, 1991 | Mar 11, 1991 |
What are the latest accounts for R.V. SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for R.V. SERVICES LIMITED?
Last Confirmation Statement Made Up To | Mar 10, 2026 |
---|---|
Next Confirmation Statement Due | Mar 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 10, 2025 |
Overdue | No |
What are the latest filings for R.V. SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2024 | 25 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Mar 04, 2025
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Mar 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Thomas Walfrid Karlsson as a director on Nov 25, 2024 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Tim Alex Seddon on Sep 16, 2024 | 2 pages | CH01 | ||||||||||
Termination of appointment of William Robert Bax as a director on Sep 11, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Clair Carpenter as a director on Jul 03, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Natalie Jane Ash as a secretary on Jun 01, 2024 | 2 pages | AP03 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 23 pages | AA | ||||||||||
Confirmation statement made on Mar 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Alix Clare Nicholson as a secretary on Mar 13, 2024 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Tim Alex Seddon on Mar 11, 2024 | 2 pages | CH01 | ||||||||||
Change of details for Retirement Villages Limited as a person with significant control on Mar 12, 2024 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Kevin Michael O’Brien on Mar 11, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Clair Carpenter on Mar 11, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr William Robert Bax on Mar 11, 2024 | 2 pages | CH01 | ||||||||||
Registered office address changed from 3rd Floor 123 Victoria Street London SW1E 6RA United Kingdom to 2nd Floor 52 Grosvenor Gardens London SW1W 0AU on Mar 11, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Stewart Moore as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Ms Clair Carpenter as a director on Jun 15, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Alix Clare Nicholson as a secretary on Jun 16, 2023 | 2 pages | AP03 | ||||||||||
Appointment of Mr Kevin Michael O’Brien as a director on Jun 16, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Abigail Langley as a secretary on Jun 16, 2023 | 1 pages | TM02 | ||||||||||
Who are the officers of R.V. SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ASH, Natalie Jane | Secretary | 52 Grosvenor Gardens SW1W 0AU London 2nd Floor United Kingdom | 324142400001 | |||||||
KARLSSON, Thomas Walfrid | Director | 52 Grosvenor Gardens SW1W 0AU London 2nd Floor United Kingdom | England | Swedish | Director | 331511360001 | ||||
O’BRIEN, Kevin Michael | Director | 52 Grosvenor Gardens SW1W 0AU London 2nd Floor United Kingdom | United Kingdom | British | Cfo | 310211200001 | ||||
SEDDON, Tim Alex | Director | 52 Grosvenor Gardens SW1W 0AU London 2nd Floor United Kingdom | England | British | Executive Director | 272688860002 | ||||
AMHURST, Anthony Francesco Lorenzo | Secretary | La Marjolaine Route De Tahiti FOREIGN Ramatuelle 83350 France | British | Solicitor | 80376940002 | |||||
HAYTON, Clive John | Secretary | 14 Southwick Street BN42 4AD Southwick West Sussex | British | Finance Director | 155133300001 | |||||
LANGLEY, Abigail | Secretary | 123 Victoria Street SW1E 6RA London 3rd Floor United Kingdom | 272621490001 | |||||||
MILLER, David | Secretary | Brunswick House, Regent Park 297-299 Kingston Road KT22 7LU Leatherhead 1st Floor Surrey United Kingdom | 166267840001 | |||||||
NICHOLSON, Alix Clare | Secretary | 123 Victoria Street SW1E 6RA London 3rd Floor United Kingdom | 310231580001 | |||||||
RAILTON, Lesley | Secretary | 1 Yew Tree Cottage Fulfords Road RH13 7NR Itchingfield West Sussex | British | 34562700001 | ||||||
RAND, Peter John | Secretary | 61 Kingswood Road KT20 5EF Tadworth Surrey | British | Accountant | 33722020001 | |||||
REES, Sally Irene | Secretary | Regent House 297-299 Kingston Road KT22 7LU Leatherhead 1st Floor Brunswick House Suurey United Kingdom | 201133510001 | |||||||
M & N SECRETARIES LIMITED | Nominee Secretary | 118 London Road KT2 6QJ Kingston Upon Thames The Quadrant Surrey | 900001060001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
AMHURST, Anthony Francesco Lorenzo | Director | La Marjolaine Route De Tahiti FOREIGN Ramatuelle 83350 France | British | Solicitor | 80376940002 | |||||
BAX, William Robert | Director | 52 Grosvenor Gardens SW1W 0AU London 2nd Floor United Kingdom | United Kingdom | British | Surveyor | 160323420004 | ||||
BROWN, Raymond Alan | Director | 8 Queen Street W1J 5PD London | British | Solicitor | 56135790004 | |||||
CARPENTER, Clair | Director | 52 Grosvenor Gardens SW1W 0AU London 2nd Floor United Kingdom | United Kingdom | British | Coo | 166852370002 | ||||
CRAWFORD, William Edwin John | Director | Regent House 297-299 Kingston Road KT22 7LU Leatherhead 1st Floor Brunswick House Suurey United Kingdom | United Kingdom | British | Development | 201879480001 | ||||
DONALDSON, Neil | Director | Brunswick House, Regent Park 297-299 Kingston Road KT22 7LU Leatherhead 1st Floor Surrey United Kingdom | England | British | Accountant | 172494110001 | ||||
GAIR, William Cortis | Director | Russell Court 60 Russell Hill Road CR8 2LB Purley Surrey | United Kingdom | British | Property Consultant | 35531770001 | ||||
GOODING, Jonathan Michael | Director | Church Street KT17 4QB Epsom 28 Surrey United Kingdom | United Kingdom | British | Chartered Surveyor | 135247090001 | ||||
HAYTON, Clive John | Director | 14 Southwick Street BN42 4AD Southwick West Sussex | Uk | British | Finance Director | 155133300001 | ||||
JACKSON, Michael Edward Wilson | Director | 2 Castello Avenue Putney SW15 6EA London | United Kingdom | British | Chartered Accountant | 40521530001 | ||||
JEREMY, John Layton | Director | 10 The Lorne Great Bookham KT23 4JZ Leatherhead Surrey | United Kingdom | British | Consultant | 36429900001 | ||||
LOWERY, Robert Johnson | Director | 1 Devonshire Gardens Grove Park Chiswick W4 3TW London | British | Business Consultant | 10629590001 | |||||
MEYLER, Clifford Hanan | Director | Newlands The Street WD4 9BJ Chipperfield Hertfordshire | England | British | Director | 103639340001 | ||||
MILLER, David | Director | Church Street KT17 4QB Epsom 28 Surrey United Kingdom | England | British | Director | 59650030006 | ||||
MOORE, Stewart | Director | 123 Victoria Street SW1E 6RA London 3rd Floor United Kingdom | United Kingdom | British | Company Director | 251569310001 | ||||
OVEY, Andrew George Esmond | Director | Bishopgate EC2M 3XJ London 155 United Kingdom | United Kingdom | British | Investment Manager | 165194550002 | ||||
PHILLIPS, David Christopher | Director | Brunswick House, Regent Park 297-299 Kingston Road KT22 7LU Leatherhead 1st Floor Surrey United Kingdom | United Kingdom | British | Surveyor | 41519710003 | ||||
RAND, Peter John | Director | 61 Kingswood Road KT20 5EF Tadworth Surrey | Uk | British | Chartered Accountant | 33722020001 | ||||
ROCHOLL, Zoe Sonia | Director | 123 Victoria Street SW1E 6RA London 3rd Floor United Kingdom | United Kingdom | British | Executive Director | 236564600001 | ||||
THOMAS, Nigel Eric Lynam | Director | Tumblers 8 Oaklands Close Shalford GU4 8JL Guildford Surrey | British | Incorporated Valuer | 65328720001 | |||||
TRIVEDI, Hetal Dinesh | Director | 123 Victoria Street SW1E 6RA London 3rd Floor United Kingdom | England | British | Chartered Accountant | 276156100001 |
Who are the persons with significant control of R.V. SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Retirement Villages Limited | Mar 28, 2019 | 52 Grosvenor Gardens SW1W 0AU London 2nd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Retirement Villages Management Limited | Apr 06, 2016 | Brunswick House, Regent Park 297-299 Kingston Road KT22 7LU Leatherhead 1st Floor Surrey United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0