RETIREMENT VILLAGES MANAGEMENT TRUST HOLDING LIMITED

RETIREMENT VILLAGES MANAGEMENT TRUST HOLDING LIMITED

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

    Company NameRETIREMENT VILLAGES MANAGEMENT TRUST HOLDING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10866586
    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 MANAGEMENT TRUST HOLDING LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is RETIREMENT VILLAGES MANAGEMENT TRUST HOLDING LIMITED located?

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

    What are the latest accounts for RETIREMENT VILLAGES MANAGEMENT TRUST HOLDING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToJul 13, 2026
    Next Confirmation Statement DueJul 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 13, 2025
    OverdueNo

    What are the latest filings for RETIREMENT VILLAGES MANAGEMENT TRUST HOLDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    18 pagesAA

    Appointment of Ms Claire Mckenna as a secretary on Dec 08, 2025

    2 pagesAP03

    Director's details changed for Mr Tim Alex Seddon on Jan 31, 2022

    2 pagesCH01

    Termination of appointment of Natalie Jane Ash as a secretary on Oct 24, 2025

    1 pagesTM02

    Registration of charge 108665860003, created on Nov 27, 2025

    26 pagesMR01

    Register inspection address has been changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to 2nd Floor 52 Grosvenor Gardens London SW1W 0AU

    1 pagesAD02

    Confirmation statement made on Jul 13, 2025 with no updates

    3 pagesCS01

    Registration of charge 108665860001, created on Feb 04, 2025

    28 pagesMR01

    Registration of charge 108665860002, created on Feb 04, 2025

    23 pagesMR01

    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

    Accounts for a small company made up to Dec 31, 2023

    19 pagesAA

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

    1 pagesTM01

    Confirmation statement made on Jul 13, 2024 with no updates

    3 pagesCS01

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

    2 pagesAP03

    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

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

    2 pagesCH01

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

    2 pagesCH01

    Director's details changed for 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

    Accounts for a small company made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on Oct 17, 2023 with updates

    4 pagesCS01

    Notification of Harvitour Limited as a person with significant control on Jan 31, 2022

    2 pagesPSC02

    Who are the officers of RETIREMENT VILLAGES MANAGEMENT TRUST HOLDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCKENNA, Claire
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    Secretary
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    343328310001
    KARLSSON, Thomas Walfrid
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    Director
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    United KingdomSwedish331511360001
    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 KingdomBritish310211200001
    SEDDON, Timothy Alex
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    Director
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    EnglandBritish272688860031
    ASH, Natalie Jane
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    Secretary
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    324093000001
    LANGLEY, Abigail
    123 Victoria Street
    SW1E 6RA London
    3rd Floor
    United Kingdom
    Secretary
    123 Victoria Street
    SW1E 6RA London
    3rd Floor
    United Kingdom
    292346420001
    NICHOLSON, Alix Clare
    123 Victoria Street
    SW1E 6RA London
    3rd Floor
    United Kingdom
    Secretary
    123 Victoria Street
    SW1E 6RA London
    3rd Floor
    United Kingdom
    310231570001
    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 KingdomBritish272687230001
    CARPENTER, Clair
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    Director
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    United KingdomBritish166852370002
    D'ESTIENNE D'ORVES, Louis
    155 Bishopsgate
    EC2M 3TQ London
    United Kingdom
    Director
    155 Bishopsgate
    EC2M 3TQ London
    United Kingdom
    United KingdomFrench238791160001
    FORBES, Derek James
    155 Bishopsgate
    EC2M 3XJ London
    8th Floor
    United Kingdom
    Director
    155 Bishopsgate
    EC2M 3XJ London
    8th Floor
    United Kingdom
    United KingdomBritish245988360001
    GREEN, Antony Mark Andrew
    Marylebone Lane
    W1U 2QG London
    120
    United Kingdom
    Director
    Marylebone Lane
    W1U 2QG London
    120
    United Kingdom
    United KingdomBritish142303130001
    HENDY, Philip Thomas
    Jtc House
    28 Esplanade
    JE4 2QP St Helier
    PO BOX 1075
    Jersey
    Director
    Jtc House
    28 Esplanade
    JE4 2QP St Helier
    PO BOX 1075
    Jersey
    JerseyBritish197723160001
    HILL, Robin Gerard
    155 Bishopsgate
    EC2M 3XJ London
    8th Floor
    United Kingdom
    Director
    155 Bishopsgate
    EC2M 3XJ London
    8th Floor
    United Kingdom
    United KingdomBritish230509370001
    KNIGHT, Timothy Adrian
    PO BOX 1075
    28 Esplanade
    JE4 2QP St Helier
    Jtc House
    Jersey
    Director
    PO BOX 1075
    28 Esplanade
    JE4 2QP St Helier
    Jtc House
    Jersey
    JerseyBritish,202565780001
    MOORE, Stewart
    123 Victoria Street
    SW1E 6RA London
    3rd Floor
    United Kingdom
    Director
    123 Victoria Street
    SW1E 6RA London
    3rd Floor
    United Kingdom
    United KingdomBritish251569310001
    ROCHOLL, Zoe
    123 Victoria Street
    SW1E 6RA London
    3rd Floor
    United Kingdom
    Director
    123 Victoria Street
    SW1E 6RA London
    3rd Floor
    United Kingdom
    EnglandBritish284620070001
    THOMAS, Dorrien Wayne
    Bishopsgate
    EC2M 3XJ London
    155
    United Kingdom
    Director
    Bishopsgate
    EC2M 3XJ London
    155
    United Kingdom
    United KingdomBritish192595410001
    TRIGG, Jonathan Maurice
    La Rue De La Croix
    JE3 4FN St John
    The Ridings
    Jersey
    Director
    La Rue De La Croix
    JE3 4FN St John
    The Ridings
    Jersey
    JerseyBritish224002910001
    TRIVEDI, Hetal Dinesh
    123 Victoria Street
    SW1E 6RA London
    3rd Floor
    United Kingdom
    Director
    123 Victoria Street
    SW1E 6RA London
    3rd Floor
    United Kingdom
    EnglandBritish276156100001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    22 Bishopsgate
    EC2N 4BQ London
    14th Floor
    United Kingdom
    Jan 31, 2022
    22 Bishopsgate
    EC2N 4BQ London
    14th Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10865241
    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.
    155 Bishopsgate
    EC2M 3XJ London
    8th Floor
    United Kingdom
    Jul 14, 2017
    155 Bishopsgate
    EC2M 3XJ London
    8th Floor
    United Kingdom
    Yes
    Legal FormLimited By Guarantee
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number10865717
    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