RETIREMENT VILLAGES MANAGEMENT TRUST HOLDING LIMITED
Overview
| Company Name | RETIREMENT VILLAGES MANAGEMENT TRUST HOLDING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10866586 |
| 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 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 Address | No |
What are the latest accounts for RETIREMENT VILLAGES MANAGEMENT TRUST HOLDING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RETIREMENT VILLAGES MANAGEMENT TRUST HOLDING LIMITED?
| Last Confirmation Statement Made Up To | Jul 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 13, 2025 |
| Overdue | No |
What are the latest filings for RETIREMENT VILLAGES MANAGEMENT TRUST HOLDING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 18 pages | AA | ||
Appointment of Ms Claire Mckenna as a secretary on Dec 08, 2025 | 2 pages | AP03 | ||
Director's details changed for Mr Tim Alex Seddon on Jan 31, 2022 | 2 pages | CH01 | ||
Termination of appointment of Natalie Jane Ash as a secretary on Oct 24, 2025 | 1 pages | TM02 | ||
Registration of charge 108665860003, created on Nov 27, 2025 | 26 pages | MR01 | ||
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 pages | AD02 | ||
Confirmation statement made on Jul 13, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 108665860001, created on Feb 04, 2025 | 28 pages | MR01 | ||
Registration of charge 108665860002, created on Feb 04, 2025 | 23 pages | MR01 | ||
Appointment of Mr Thomas Walfrid Karlsson as a director on Nov 25, 2024 | 2 pages | AP01 | ||
Director's details changed for Mr Tim Alex Seddon on Sep 16, 2024 | 2 pages | CH01 | ||
Termination of appointment of William Robert Bax as a director on Sep 11, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2023 | 19 pages | AA | ||
Termination of appointment of Clair Carpenter as a director on Jul 03, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 13, 2024 with no updates | 3 pages | CS01 | ||
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 | ||
Director's details changed for Ms Clair Carpenter 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 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 | ||
Accounts for a small company made up to Dec 31, 2022 | 19 pages | AA | ||
Confirmation statement made on Oct 17, 2023 with updates | 4 pages | CS01 | ||
Notification of Harvitour Limited as a person with significant control on Jan 31, 2022 | 2 pages | PSC02 | ||
Who are the officers of RETIREMENT VILLAGES MANAGEMENT TRUST HOLDING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCKENNA, Claire | Secretary | 52 Grosvenor Gardens SW1W 0AU London 2nd Floor United Kingdom | 343328310001 | |||||||
| KARLSSON, Thomas Walfrid | Director | 52 Grosvenor Gardens SW1W 0AU London 2nd Floor United Kingdom | United Kingdom | Swedish | 331511360001 | |||||
| O’BRIEN, Kevin Michael | Director | 52 Grosvenor Gardens SW1W 0AU London 2nd Floor United Kingdom | United Kingdom | British | 310211200001 | |||||
| SEDDON, Timothy Alex | Director | 52 Grosvenor Gardens SW1W 0AU London 2nd Floor United Kingdom | England | British | 272688860031 | |||||
| ASH, Natalie Jane | Secretary | 52 Grosvenor Gardens SW1W 0AU London 2nd Floor United Kingdom | 324093000001 | |||||||
| LANGLEY, Abigail | Secretary | 123 Victoria Street SW1E 6RA London 3rd Floor United Kingdom | 292346420001 | |||||||
| NICHOLSON, Alix Clare | Secretary | 123 Victoria Street SW1E 6RA London 3rd Floor United Kingdom | 310231570001 | |||||||
| BAX, William Robert | Director | 52 Grosvenor Gardens SW1W 0AU London 2nd Floor United Kingdom | United Kingdom | British | 272687230001 | |||||
| CARPENTER, Clair | Director | 52 Grosvenor Gardens SW1W 0AU London 2nd Floor United Kingdom | United Kingdom | British | 166852370002 | |||||
| D'ESTIENNE D'ORVES, Louis | Director | 155 Bishopsgate EC2M 3TQ London United Kingdom | United Kingdom | French | 238791160001 | |||||
| FORBES, Derek James | Director | 155 Bishopsgate EC2M 3XJ London 8th Floor United Kingdom | United Kingdom | British | 245988360001 | |||||
| GREEN, Antony Mark Andrew | Director | Marylebone Lane W1U 2QG London 120 United Kingdom | United Kingdom | British | 142303130001 | |||||
| HENDY, Philip Thomas | Director | Jtc House 28 Esplanade JE4 2QP St Helier PO BOX 1075 Jersey | Jersey | British | 197723160001 | |||||
| HILL, Robin Gerard | Director | 155 Bishopsgate EC2M 3XJ London 8th Floor United Kingdom | United Kingdom | British | 230509370001 | |||||
| KNIGHT, Timothy Adrian | Director | PO BOX 1075 28 Esplanade JE4 2QP St Helier Jtc House Jersey | Jersey | British, | 202565780001 | |||||
| MOORE, Stewart | Director | 123 Victoria Street SW1E 6RA London 3rd Floor United Kingdom | United Kingdom | British | 251569310001 | |||||
| ROCHOLL, Zoe | Director | 123 Victoria Street SW1E 6RA London 3rd Floor United Kingdom | England | British | 284620070001 | |||||
| THOMAS, Dorrien Wayne | Director | Bishopsgate EC2M 3XJ London 155 United Kingdom | United Kingdom | British | 192595410001 | |||||
| TRIGG, Jonathan Maurice | Director | La Rue De La Croix JE3 4FN St John The Ridings Jersey | Jersey | British | 224002910001 | |||||
| TRIVEDI, Hetal Dinesh | Director | 123 Victoria Street SW1E 6RA London 3rd Floor United Kingdom | England | British | 276156100001 |
Who are the persons with significant control of RETIREMENT VILLAGES MANAGEMENT TRUST HOLDING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Harvitour Limited | Jan 31, 2022 | 22 Bishopsgate EC2N 4BQ London 14th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Retirement Villages Management Trust Limited | Jul 14, 2017 | 155 Bishopsgate EC2M 3XJ London 8th 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