RETIREMENT VILLAGES GROUP LIMITED
Overview
Company Name | RETIREMENT VILLAGES GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05335724 |
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 RETIREMENT VILLAGES GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is RETIREMENT VILLAGES GROUP 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 RETIREMENT VILLAGES GROUP LIMITED?
Company Name | From | Until |
---|---|---|
THE RETIREMENT GROUP LIMITED | Jun 05, 2008 | Jun 05, 2008 |
RETIREMENT VILLAGES HOLDINGS (UK) LIMITED | Jan 18, 2005 | Jan 18, 2005 |
What are the latest accounts for RETIREMENT VILLAGES GROUP 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 RETIREMENT VILLAGES GROUP LIMITED?
Last Confirmation Statement Made Up To | Sep 06, 2025 |
---|---|
Next Confirmation Statement Due | Sep 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 06, 2024 |
Overdue | No |
What are the latest filings for RETIREMENT VILLAGES GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2024 | 37 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jul 17, 2025
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Mar 03, 2025
| 3 pages | SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jan 06, 2025
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Sep 25, 2024
| 3 pages | SH01 | ||||||||||
Registration of charge 053357240006, created on Feb 04, 2025 | 28 pages | MR01 | ||||||||||
Appointment of Mr Thomas Walfrid Karlsson as a director on Nov 25, 2024 | 2 pages | AP01 | ||||||||||
Director's details changed for Stuart Carr-Jones on Jan 01, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Timothe Rauly on Mar 25, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Stuart Carr-Jones on Oct 01, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Tim Alex Seddon on Sep 16, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 06, 2024 with updates | 4 pages | CS01 | ||||||||||
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 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on May 17, 2024
| 3 pages | SH01 | ||||||||||
Appointment of Ms Natalie Jane Ash as a secretary on Jun 01, 2024 | 2 pages | AP03 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 38 pages | AA | ||||||||||
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 | ||||||||||
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 | ||||||||||
Who are the officers of RETIREMENT VILLAGES GROUP 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 | 324142350001 | |||||||
CARR-JONES, Stuart | Director | Bishopsgate EC2N 4BQ London 22 England | England | British | Surveyor | 197799350002 | ||||
CHAPPELL, Ian James | Director | Bishopsgate EC2N 4BQ London 22 England | England | British | Investment Manager | 194941460001 | ||||
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 | ||||
RAULY, Timothe | Director | 52 Grosvenor Gardens SW1W 0AU London 2nd Floor United Kingdom | France | French | Non-Executive Director | 258308750001 | ||||
SEDDON, Tim Alex | Director | 52 Grosvenor Gardens SW1W 0AU London 2nd Floor United Kingdom | England | British | Executive Director | 272688860002 | ||||
LANGLEY, Abigail | Secretary | 123 Victoria Street SW1E 6RA London 3rd Floor United Kingdom | 272621470001 | |||||||
MACLEOD, John Cabot Reid | Secretary | Regent Park 297-299 Kingston Road KT22 7LU Leatherhead 1st Floor, Brunswick House Surrey | 201081370001 | |||||||
MILLER, David | Secretary | Regent Park 297-299 Kingston Road KT22 7LU Leatherhead 1st Floor, Brunswick House Surrey England | British | 59650030006 | ||||||
NICHOLSON, Alix Clare | Secretary | 123 Victoria Street SW1E 6RA London 3rd Floor United Kingdom | 310231550001 | |||||||
REES, Sally Irene | Secretary | Brunswick House, Regent Park 297-299 Kingston Road KT22 7LU Leatherhead 1st Floor Surrey United Kingdom | 239055710001 | |||||||
CLYDE SECRETARIES LIMITED | Secretary | 51 Eastcheap EC3M 1JP London | 38770650001 | |||||||
BAX, William Robert | Director | 52 Grosvenor Gardens SW1W 0AU London 2nd Floor United Kingdom | United Kingdom | British | Surveyor | 160323420004 | ||||
BOSTYN, Helene Marie Valerie | Director | 6 Place De La Pyramide 92908 Puteaux Tour Majunga France | France | French | Fund Manager | 239055720001 | ||||
BURGESS, Sarah Denise | Director | 123 Victoria Street SW1E 6RA London 3rd Floor United Kingdom | United Kingdom | British | Director | 179486920001 | ||||
CARPENTER, Clair | Director | 52 Grosvenor Gardens SW1W 0AU London 2nd Floor United Kingdom | United Kingdom | British | Coo | 166852370002 | ||||
CRAWFORD, William Edwin John | Director | Regent Park 297-299 Kingston Road KT22 7LU Leatherhead 1st Floor, Brunswick House Surrey | United Kingdom | British | Director | 201879480001 | ||||
DONALDSON, Neil | Director | Regent Park 297-299 Kingston Road KT22 7LU Leatherhead 1st Floor, Brunswick House Surrey England | England | British | Accountant | 172494110001 | ||||
DUFFY, Christopher William | Director | 7 The Broadwalk HA6 2XF Northwood Middlesex | England | British | Solicitor | 67071750001 | ||||
EDWARDS, Christina Elizabeth | Director | 123 Victoria Street SW1E 6RA London 3rd Floor United Kingdom | United Kingdom | British | Non Executive Director | 124404140002 | ||||
GOODING, Jonathan Michael | Director | Church Street KT17 4QB Epsom 28 Surrey United Kingdom | United Kingdom | British | Chartered Surveyor | 135247090001 | ||||
HAYTON, Clive John | Director | C/O Commercial Management Ltd Chelsea House 8-14 The Broadway RH16 3AP Haywards Heath West Sussex | Uk | British | Finance Director | 155133300001 | ||||
JEREMY, John Layton | Director | Regent Park 297-299 Kingston Road KT22 7LU Leatherhead 1st Floor, Brunswick House Surrey England | United Kingdom | British | Consultant | 36429900001 | ||||
LEFEBVRE, Emmanuel | Director | 6 Place De La Pyramide 92908 Paris Tour Majunga France | France | French | Fund Management | 239055750001 | ||||
MILLER, David | Director | Church Street KT17 4QB Epsom 28 Surrey United Kingdom | England | British | Accountant | 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 | ||||
PAGE, David William | Director | Nizels Grove Nizels Lane TN11 8NU Hildenborough Kent | British | Solicitor | 86496120001 | |||||
PHILLIPS, David Christopher | Director | Regent Park 297-299 Kingston Road KT22 7LU Leatherhead 1st Floor, Brunswick House Surrey England | United Kingdom | British | Chartered Surveyor | 41519710003 | ||||
PUCKERING, James Philip | Director | Regent Park 297-299 Kingston Road KT22 7LU Leatherhead 1st Floor, Brunswick House Surrey England | United Kingdom | British | Director | 179488120001 | ||||
ROCHOLL, Zoe Sonia | Director | 123 Victoria Street SW1E 6RA London 3rd Floor United Kingdom | United Kingdom | British | Executive Director | 236564600001 | ||||
RUSSELL, Oscar | Director | 123 Victoria Street SW1E 6RA London 3rd Floor United Kingdom | United Kingdom | British | Director | 209279310001 | ||||
THOMAS, David Anthony | Director | Brunswick House, Regent Park 297-299 Kingston Road KT22 7LU Leatherhead 1st Floor Surrey United Kingdom | England | British | Director | 213146290001 | ||||
TRAVLOS, Justin Marc Nicolas | Director | 123 Victoria Street SW1E 6RA London 3rd Floor United Kingdom | United Kingdom | Irish | Non Executive Chairman | 255012940001 |
Who are the persons with significant control of RETIREMENT VILLAGES GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Harvitour Limited | Sep 29, 2017 | 155 Bishopsgate EC2M 3XJ London 8th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for RETIREMENT VILLAGES GROUP LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 06, 2016 | Sep 29, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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