R V MOAT HOUSE LIMITED
Overview
Company Name | R V MOAT HOUSE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06398250 |
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 MOAT HOUSE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is R V MOAT HOUSE LIMITED located?
Registered Office Address | C/O Duncan & Toplis Limited Enterprise Way Pinchbeck PE11 3YR Spalding Lincolnshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for R V MOAT HOUSE 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 MOAT HOUSE LIMITED?
Last Confirmation Statement Made Up To | Oct 15, 2025 |
---|---|
Next Confirmation Statement Due | Oct 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 15, 2024 |
Overdue | No |
What are the latest filings for R V MOAT HOUSE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2024 | 23 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Country Court Care Homes 14 Limited as a person with significant control on Mar 31, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Retirement Villages Limited as a person with significant control on Mar 31, 2025 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Natalie Jane Ash as a secretary on Mar 31, 2025 | 1 pages | TM02 | ||||||||||
Termination of appointment of Tim Alex Seddon as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin Michael O’Brien as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alykhan Kachra as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||||||
Registered office address changed from 2nd Floor 52 Grosvenor Gardens London SW1W 0AU United Kingdom to C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR on Apr 02, 2025 | 1 pages | AD01 | ||||||||||
Appointment of Mr Al-Karim Kachra as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||||||
Registration of charge 063982500007, created on Mar 31, 2025 | 58 pages | MR01 | ||||||||||
Director's details changed for Mr Tim Alex Seddon on Sep 16, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of William Robert Bax as a director on Sep 11, 2024 | 1 pages | TM01 | ||||||||||
Change of details for Retirement Villages Limited as a person with significant control on Mar 11, 2024 | 2 pages | PSC05 | ||||||||||
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 | ||||||||||
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 | ||||||||||
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 | ||||||||||
Confirmation statement made on Oct 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of R V MOAT HOUSE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KACHRA, Al-Karim | Director | Enterprise Way Pinchbeck PE11 3YR Spalding C/O Duncan & Toplis Limited Lincolnshire England | United Kingdom | British | Company Director | 127124650039 | ||||
KACHRA, Alykhan | Director | Enterprise Way Pinchbeck PE11 3YR Spalding C/O Duncan & Toplis Limited Lincolnshire England | United Kingdom | British | Company Director | 132845350001 | ||||
ASH, Natalie Jane | Secretary | Enterprise Way Pinchbeck PE11 3YR Spalding C/O Duncan & Toplis Limited Lincolnshire England | 324142430001 | |||||||
HAYTON, Clive John | Secretary | 14 Southwick Street BN42 4AD Southwick West Sussex | British | 155133300001 | ||||||
LANGLEY, Abigail | Secretary | 123 Victoria Street SW1E 6RA London 3rd Floor United Kingdom | 272621570001 | |||||||
MILLER, David | Secretary | Brunswick House, Regent Park 297-299 Kingston Road KT22 7LU Leatherhead 1st Floor Surrey United Kingdom | 166267800001 | |||||||
NICHOLSON, Alix Clare | Secretary | 123 Victoria Street SW1E 6RA London 3rd Floor United Kingdom | 310231590001 | |||||||
REES, Sally Irene | Secretary | Regent House 297-299 Kingston Road KT22 7LU Leatherhead 1st Floor Brunswick House Suurey United Kingdom | 201761670001 | |||||||
BAX, William Robert | Director | 52 Grosvenor Gardens SW1W 0AU London 2nd Floor United Kingdom | United Kingdom | British | Surveyor | 160323420004 | ||||
BURGESS, Sarah Denise | Director | Brunswick House, Regent Park 297-299 Kingston Road KT22 7LU Leatherhead 1st Floor Surrey United Kingdom | United Kingdom | British | Company 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 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 | ||||
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 | ||||
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 | ||||
O’BRIEN, Kevin Michael | Director | 52 Grosvenor Gardens SW1W 0AU London 2nd Floor United Kingdom | United Kingdom | British | Cfo | 310211200001 | ||||
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 | ||||
PHILLIPS, David Christopher | Director | Mytten Mytten Close RH17 5LK Cuckfield West Sussex | United Kingdom | British | Surveyor | 41519710003 | ||||
PUCKERING, James Philip | Director | Brunswick House, Regent Park 297-299 Kingston Road KT22 7LU Leatherhead 1st Floor Surrey United Kingdom | United Kingdom | British | Company 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 | 272685680001 | ||||
SEDDON, Tim Alex | Director | 52 Grosvenor Gardens SW1W 0AU London 2nd Floor United Kingdom | England | British | Executive Director | 272688860002 | ||||
THOMAS, David Anthony | Director | Brunswick House, Regent Park 297-299 Kingston Road KT22 7LU Leatherhead 1st Floor Surrey United Kingdom | England | British | Director | 213146290001 | ||||
TRIVEDI, Hetal Dinesh | Director | 123 Victoria Street SW1E 6RA London 3rd Floor United Kingdom | England | British | Chartered Accountant | 276156100001 | ||||
WALSH, Paul Michael | Director | Brunswick House, Regent Park 297-299 Kingston Road KT22 7LU Leatherhead 1st Floor Surrey United Kingdom | England | British | Care Director | 318138970001 | ||||
WELBY, Nigel Frankell | Director | Brunswick House, Regent Park 297-299 Kingston Road KT22 7LU Leatherhead 1st Floor Surrey United Kingdom | England | British | Director | 15386800001 | ||||
WELBY, Nigel Frankell | Director | Yokehurst Farm BN8 4PY South Chailey East Sussex | England | British | Director | 15386800001 |
Who are the persons with significant control of R V MOAT HOUSE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Country Court Care Homes 14 Limited | Mar 31, 2025 | Enterprise Way Pinchbeck PE11 3YR Spalding C/O Duncan & Toplis Limited Lincolnshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Retirement Villages Limited | Apr 06, 2016 | 52 Grosvenor Gardens SW1W 0AU London 2nd Floor 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