RV MOAT HOUSE MANAGEMENT LTD
Overview
Company Name | RV MOAT HOUSE MANAGEMENT LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08678773 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RV MOAT HOUSE MANAGEMENT LTD?
- Residential nursing care facilities (87100) / Human health and social work activities
Where is RV MOAT HOUSE MANAGEMENT LTD located?
Registered Office Address | C/O Duncan & Toplis Limited Enterprise Way Pinchbeck PE11 3YR Spalding Lincolnshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for RV MOAT HOUSE MANAGEMENT LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for RV MOAT HOUSE MANAGEMENT LTD?
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 RV MOAT HOUSE MANAGEMENT LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
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 Management Trust Holding Limited as a person with significant control on Mar 31, 2025 | 1 pages | PSC07 | ||||||||||
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 | ||||||||||
Termination of appointment of Natalie Jane Ash as a secretary on Mar 31, 2025 | 1 pages | TM02 | ||||||||||
Termination of appointment of Kevin Michael O’Brien as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tim Alex Seddon 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 | ||||||||||
Appointment of Mr Al-Karim Kachra as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||||||
Registration of charge 086787730001, created on Mar 31, 2025 | 56 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 | ||||||||||
Full accounts made up to Dec 31, 2023 | 14 pages | AA | ||||||||||
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 | ||||||||||
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 Management Trust Holding 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 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 RV MOAT HOUSE MANAGEMENT LTD?
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 | England | 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 | 52 Grosvenor Gardens SW1W 0AU London 2nd Floor United Kingdom | 324093500001 | |||||||
LANGLEY, Abigail | Secretary | 123 Victoria Street SW1E 6RA London 3rd Floor United Kingdom | 292346720001 | |||||||
MILLER, David | Secretary | Brunswick House, Regent Park 297-299 Kingston Road KT22 7LU Leatherhead 1st Floor Surrey United Kingdom | 181095260001 | |||||||
NICHOLSON, Alix Clare | Secretary | 123 Victoria Street SW1E 6RA London 3rd Floor United Kingdom | 310231450001 | |||||||
REES, Sally Irene | Secretary | Regent House 297-299 Kingston Road KT22 7LU Leatherhead 1st Floor Brunswick House Suurey United Kingdom | 201132940001 | |||||||
BAX, William Robert | Director | 52 Grosvenor Gardens SW1W 0AU London 2nd Floor United Kingdom | United Kingdom | British | Surveyor | 272687230001 | ||||
CARPENTER, Clair | Director | 52 Grosvenor Gardens SW1W 0AU London 2nd Floor United Kingdom | United Kingdom | British | Coo | 166852370002 | ||||
D'ESTIENNE D'ORVES, Louis | Director | Bishopsgate EC2M 3TQ London Axa Im Real Assets United Kingdom | United Kingdom | French | Senior Transactions Manager | 238791160001 | ||||
DONALDSON, Neil | Director | Brunswick House, Regent Park 297-299 Kingston Road KT22 7LU Leatherhead 1st Floor Surrey United Kingdom | England | British | Accountant | 172494110001 | ||||
FORBES, Derek James | Director | Bishopsgate EC2M 3XJ London 8th Floor United Kingdom | United Kingdom | British | Accountant | 174345940001 | ||||
GREEN, Antony Mark Andrew | Director | Marylebone Lane W1U 2QG London 120 United Kingdom | United Kingdom | British | Chartered Surveyor | 142303130001 | ||||
HENDY, Philip Thomas | Director | Jtc House 28 Esplanade JE4 2QP St Helier PO BOX 1075 Jersey | Jersey | British | Chartered Surveyor | 197723160001 | ||||
HILL, Robin Gerard | Director | 155 Bishopgate EC2M 3XJ London 8th Floor United Kingdom | United Kingdom | British | Asset Manager | 230509370001 | ||||
KNIGHT, Timothy Adrian | Director | PO BOX 1075 28 Esplanade JE4 2QP St Helier Jtc House Jersey | Jersey | British, | Director | 202565780001 | ||||
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 | ||||
O’BRIEN, Kevin Michael | Director | 52 Grosvenor Gardens SW1W 0AU London 2nd Floor United Kingdom | United Kingdom | British | Cfo | 310211200001 | ||||
PHILLIPS, David Christopher | Director | Church Street KT17 4QB Epsom 28 Surrey United Kingdom | United Kingdom | British | Surveyor | 41519710003 | ||||
PUCKERING, James Philip | Director | Church Street KT17 4QB Epsom 28 United Kingdom | United Kingdom | British | Company Director | 179488120001 | ||||
ROCHOLL, Zoe | Director | 123 Victoria Street SW1E 6RA London 3rd Floor United Kingdom | England | British | Executive Director | 284620070001 | ||||
RUSSELL, Oscar | Director | Regent Park 297 - 299 Kingston Road KT22 7LU Leatherhead Brunswick House Surrey United Kingdom | United Kingdom | British | Managing Director | 209279310001 | ||||
SEDDON, Tim Alex | Director | 52 Grosvenor Gardens SW1W 0AU London 2nd Floor United Kingdom | England | British | Executive Director | 272688860002 | ||||
THOMAS, Dorrien Wayne | Director | Bishopsgate EC2M 3XJ London 155 United Kingdom | United Kingdom | British | Chartered Surveyor | 192595410001 | ||||
TRIGG, Jonathan Maurice | Director | La Rue De La Croix JE3 4FN St John The Ridings Jersey | Jersey | British | Independent Director | 224002910001 | ||||
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 |
Who are the persons with significant control of RV MOAT HOUSE MANAGEMENT LTD?
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 Management Trust Holding Limited | Sep 29, 2017 | 52 Grosvenor Gardens SW1W 0AU London 2nd Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
R.V. Services Limited | Apr 06, 2016 | 297-299 Kingston Road KT22 7LU Leatherhead 1st Floor, Brunswick House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does RV MOAT HOUSE MANAGEMENT LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Mar 31, 2025 Delivered On Mar 31, 2025 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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