RETIREMENT VILLAGES LIMITED

RETIREMENT VILLAGES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRETIREMENT VILLAGES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03800268
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RETIREMENT VILLAGES LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is RETIREMENT VILLAGES LIMITED located?

    Registered Office Address
    2nd Floor 52 Grosvenor Gardens
    SW1W 0AU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of RETIREMENT VILLAGES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RETIREMENT VILLAGES PUBLIC LIMITED COMPANYJun 29, 1999Jun 29, 1999

    What are the latest accounts for RETIREMENT VILLAGES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for RETIREMENT VILLAGES LIMITED?

    Last Confirmation Statement Made Up ToJun 20, 2026
    Next Confirmation Statement DueJul 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2025
    OverdueNo

    What are the latest filings for RETIREMENT VILLAGES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 20, 2025 with updates

    4 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Statement of capital following an allotment of shares on Mar 04, 2025

    • Capital: GBP 17,007,646
    3 pagesSH01

    Appointment of Mr Thomas Walfrid Karlsson as a director on Nov 25, 2024

    2 pagesAP01

    Director's details changed for Mr Tim Alex Seddon on Sep 16, 2024

    2 pagesCH01

    Termination of appointment of William Robert Bax as a director on Sep 11, 2024

    1 pagesTM01

    Termination of appointment of Clair Carpenter as a director on Jul 03, 2024

    1 pagesTM01

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Natalie Jane Ash as a secretary on Jun 01, 2024

    2 pagesAP03

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    13 pagesAA

    legacy

    38 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Alix Clare Nicholson as a secretary on Mar 13, 2024

    1 pagesTM02

    Director's details changed for Mr Tim Alex Seddon on Mar 11, 2024

    2 pagesCH01

    Change of details for Retirement Villages Group Limited as a person with significant control on Mar 12, 2024

    2 pagesPSC05

    Director's details changed for Mr Kevin Michael O’Brien on Mar 11, 2024

    2 pagesCH01

    Director's details changed for Ms Clair Carpenter on Mar 11, 2024

    2 pagesCH01

    Director's details changed for Mr William Robert Bax on Mar 11, 2024

    2 pagesCH01

    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 pagesAD01

    Termination of appointment of Stewart Moore as a director on Jun 30, 2023

    1 pagesTM01

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Clair Carpenter as a director on Jun 15, 2023

    2 pagesAP01

    Appointment of Mrs Alix Clare Nicholson as a secretary on Jun 16, 2023

    2 pagesAP03

    Appointment of Mr Kevin Michael O’Brien as a director on Jun 16, 2023

    2 pagesAP01

    Who are the officers of RETIREMENT VILLAGES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASH, Natalie Jane
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    Secretary
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    324092980001
    KARLSSON, Thomas Walfrid
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    Director
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    EnglandSwedishDirector331511360001
    O’BRIEN, Kevin Michael
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    Director
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    United KingdomBritishCfo310211200001
    SEDDON, Tim Alex
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    Director
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    EnglandBritishExecutive Director272688860002
    HAYTON, Clive John
    14 Southwick Street
    BN42 4AD Southwick
    West Sussex
    Secretary
    14 Southwick Street
    BN42 4AD Southwick
    West Sussex
    BritishFinance Director155133300001
    LANGLEY, Abigail
    123 Victoria Street
    SW1E 6RA London
    3rd Floor
    United Kingdom
    Secretary
    123 Victoria Street
    SW1E 6RA London
    3rd Floor
    United Kingdom
    272621760001
    MILLER, David
    Brunswick House, Regent Park
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor
    Surrey
    United Kingdom
    Secretary
    Brunswick House, Regent Park
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor
    Surrey
    United Kingdom
    166268240001
    NICHOLSON, Alix Clare
    123 Victoria Street
    SW1E 6RA London
    3rd Floor
    United Kingdom
    Secretary
    123 Victoria Street
    SW1E 6RA London
    3rd Floor
    United Kingdom
    310231540001
    RAND, Peter John
    61 Kingswood Road
    KT20 5EF Tadworth
    Surrey
    Secretary
    61 Kingswood Road
    KT20 5EF Tadworth
    Surrey
    BritishChartered Accountant33722020001
    REES, Sally Irene
    Regent House
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor Brunswick House
    Suurey
    United Kingdom
    Secretary
    Regent House
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor Brunswick House
    Suurey
    United Kingdom
    201135350001
    EDEN SECRETARIES LIMITED
    The Glassmill
    1 Battersea Bridge Road
    SW11 3BG London
    Secretary
    The Glassmill
    1 Battersea Bridge Road
    SW11 3BG London
    54410910002
    AMHURST, Anthony Francesco Lorenzo
    La Marjolaine
    Route De Tahiti
    FOREIGN Ramatuelle
    83350
    France
    Director
    La Marjolaine
    Route De Tahiti
    FOREIGN Ramatuelle
    83350
    France
    BritishSolicitor80376940002
    BAX, William Robert
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    Director
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    United KingdomBritishSurveyor160323420004
    BROWN, Raymond Alan
    8 Queen Street
    W1J 5PD London
    Director
    8 Queen Street
    W1J 5PD London
    BritishSolicitor56135790004
    BURGESS, Sarah Denise
    Brunswick House, Regent Park
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor
    Surrey
    United Kingdom
    Director
    Brunswick House, Regent Park
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor
    Surrey
    United Kingdom
    United KingdomBritishCompany Director272691360001
    CARPENTER, Clair
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    Director
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    United KingdomBritishCoo166852370002
    CRAWFORD, William Edwin John
    Regent House
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor Brunswick House
    Suurey
    United Kingdom
    Director
    Regent House
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor Brunswick House
    Suurey
    United Kingdom
    United KingdomBritishDevelopment201879480001
    DONALDSON, Neil
    Brunswick House, Regent Park
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor
    Surrey
    United Kingdom
    Director
    Brunswick House, Regent Park
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor
    Surrey
    United Kingdom
    EnglandBritishAccountant172494110001
    GAIR, William Cortis
    Russell Court
    60 Russell Hill Road
    CR8 2LB Purley
    Surrey
    Director
    Russell Court
    60 Russell Hill Road
    CR8 2LB Purley
    Surrey
    United KingdomBritishProperty Consultant35531770001
    GOODING, Jonathan Michael
    Church Street
    KT17 4QB Epsom
    28
    Surrey
    United Kingdom
    Director
    Church Street
    KT17 4QB Epsom
    28
    Surrey
    United Kingdom
    United KingdomBritishChartered Surveyor135247090001
    HAYTON, Clive John
    14 Southwick Street
    BN42 4AD Southwick
    West Sussex
    Director
    14 Southwick Street
    BN42 4AD Southwick
    West Sussex
    UkBritishFinance Director155133300001
    JACKSON, Michael Edward Wilson
    2 Castello Avenue
    Putney
    SW15 6EA London
    Director
    2 Castello Avenue
    Putney
    SW15 6EA London
    United KingdomBritishChartered Accountant40521530001
    JEREMY, John Layton
    Church Street
    KT17 4QB Epsom
    28
    Surrey
    United Kingdom
    Director
    Church Street
    KT17 4QB Epsom
    28
    Surrey
    United Kingdom
    United KingdomBritishConsultant36429900001
    MEYLER, Clifford Hanan
    Newlands
    The Street
    WD4 9BJ Chipperfield
    Hertfordshire
    Director
    Newlands
    The Street
    WD4 9BJ Chipperfield
    Hertfordshire
    EnglandBritishOperations Director103639340001
    MILLER, David
    Church Street
    KT17 4QB Epsom
    28
    Surrey
    United Kingdom
    Director
    Church Street
    KT17 4QB Epsom
    28
    Surrey
    United Kingdom
    EnglandBritishDirector59650030006
    MOORE, Stewart
    123 Victoria Street
    SW1E 6RA London
    3rd Floor
    United Kingdom
    Director
    123 Victoria Street
    SW1E 6RA London
    3rd Floor
    United Kingdom
    United KingdomBritishCompany Director251569310001
    OVEY, Andrew George Esmond
    Bishopgate
    EC2M 3XJ London
    155
    United Kingdom
    Director
    Bishopgate
    EC2M 3XJ London
    155
    United Kingdom
    United KingdomBritishInvestment Banker165194550002
    PHILLIPS, David Christopher
    Brunswick House, Regent Park
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor
    Surrey
    United Kingdom
    Director
    Brunswick House, Regent Park
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor
    Surrey
    United Kingdom
    United KingdomBritishSurveyor41519710003
    RAND, Peter John
    61 Kingswood Road
    KT20 5EF Tadworth
    Surrey
    Director
    61 Kingswood Road
    KT20 5EF Tadworth
    Surrey
    UkBritishChartered Accountant33722020001
    ROCHOLL, Zoe Sonia
    123 Victoria Street
    SW1E 6RA London
    3rd Floor
    United Kingdom
    Director
    123 Victoria Street
    SW1E 6RA London
    3rd Floor
    United Kingdom
    United KingdomBritishExecutive Director236564600001
    RUSSELL, Oscar
    123 Victoria Street
    SW1E 6RA London
    3rd Floor
    United Kingdom
    Director
    123 Victoria Street
    SW1E 6RA London
    3rd Floor
    United Kingdom
    United KingdomBritishDirector272685680001
    TRIVEDI, Hetal Dinesh
    123 Victoria Street
    SW1E 6RA London
    3rd Floor
    United Kingdom
    Director
    123 Victoria Street
    SW1E 6RA London
    3rd Floor
    United Kingdom
    EnglandBritishChartered Accountant276156100001
    WELBY, Nigel Frankell
    Brunswick House, Regent Park
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor
    Surrey
    United Kingdom
    Director
    Brunswick House, Regent Park
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor
    Surrey
    United Kingdom
    EnglandBritishDirector15386800001
    EDEN SECRETARIES LIMITED
    The Glassmill
    1 Battersea Bridge Road
    SW11 3BG London
    Director
    The Glassmill
    1 Battersea Bridge Road
    SW11 3BG London
    54410910002
    GLASSMILL LIMITED
    The Glassmill
    1 Battersea Bridge Road
    SW11 3BG London
    Director
    The Glassmill
    1 Battersea Bridge Road
    SW11 3BG London
    50180470008

    Who are the persons with significant control of RETIREMENT VILLAGES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    Apr 06, 2016
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05335724
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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