RETIREMENT VILLAGES DEVELOPMENTS LIMITED

2nd Floor 52 Grosvenor Gardens, London, SW1W 0AU, United Kingdom
StatusACTIVE
Company No.04533966
CategoryPrivate Limited Company
Incorporated12 Sep 2002
Age21 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

RETIREMENT VILLAGES DEVELOPMENTS LIMITED is an active private limited company with number 04533966. It was incorporated 21 years, 8 months, 16 days ago, on 12 September 2002. The company address is 2nd Floor 52 Grosvenor Gardens, London, SW1W 0AU, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 09 May 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Mar 2024

Action Date: 13 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-03-13

Officer name: Alix Clare Nicholson

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tim Alex Seddon

Change date: 2024-03-11

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2024

Action Date: 11 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-03-11

Psc name: Retirement Villages Group Limited

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-11

Officer name: Mr Kevin Michael O’Brien

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Clair Carpenter

Change date: 2024-03-11

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Robert Bax

Change date: 2024-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Address

Type: AD01

Old address: 3rd Floor 123 Victoria Street London SW1E 6RA United Kingdom

Change date: 2024-03-11

New address: 2nd Floor 52 Grosvenor Gardens London SW1W 0AU

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stewart Moore

Termination date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2023

Action Date: 15 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-15

Officer name: Ms Clair Carpenter

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Alix Clare Nicholson

Appointment date: 2023-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-16

Officer name: Mr Kevin Michael O’Brien

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-06-16

Officer name: Abigail Langley

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hetal Dinesh Trivedi

Termination date: 2022-11-11

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stewart Moore

Appointment date: 2022-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-28

Officer name: Zoe Sonia Rocholl

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Zoe Sonia Rocholl

Change date: 2020-11-02

Documents

View document PDF

Change person secretary company with change date

Date: 04 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Abigail Langley

Change date: 2020-11-02

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-02

Officer name: Mr William Robert Bax

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hetal Trivedi

Appointment date: 2020-11-02

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tim Seddon

Change date: 2020-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Address

Type: AD01

New address: 3rd Floor 123 Victoria Street London SW1E 6RA

Old address: 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU

Change date: 2020-11-04

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2020

Action Date: 30 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Zoe Sonia Rocholl

Appointment date: 2020-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2020

Action Date: 30 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-30

Officer name: Tim Seddon

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Edwin John Crawford

Termination date: 2020-03-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Jul 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Abigail Langley

Appointment date: 2020-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Donaldson

Termination date: 2020-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jul 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-05-31

Officer name: Sally Irene Rees

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2019

Action Date: 28 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-03-28

Psc name: Retirement Villages Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2019

Action Date: 28 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Retirement Villages Limited

Cessation date: 2019-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew George Esmond Ovey

Termination date: 2019-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-01

Officer name: Mr William Robert Bax

Documents

View document PDF

Accounts with accounts type small

Date: 28 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Memorandum articles

Date: 10 Oct 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-29

Officer name: Mr Andrew George Esmond Ovey

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Christopher Phillips

Termination date: 2017-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Frankell Welby

Termination date: 2017-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Philip Puckering

Termination date: 2016-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 27 Jan 2016

Category: Address

Type: AD03

New address: 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 24 Dec 2015

Category: Address

Type: AD02

New address: 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT

Old address: 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Edwin John Crawford

Appointment date: 2015-09-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Sep 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-09-18

Officer name: Sally Irene Rees

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Sep 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-09-18

Officer name: David Miller

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-10

Officer name: Mr Neil Donaldson

Documents

View document PDF

Change person secretary company with change date

Date: 12 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-11-10

Officer name: David Miller

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-10

Officer name: Mr Nigel Frankell Welby

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-10

Officer name: Mr David Christopher Phillips

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Philip Puckering

Change date: 2014-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2014

Action Date: 10 Nov 2014

Category: Address

Type: AD01

Old address: 28 Church Street Epsom Surrey KT17 4QB

New address: 1St Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU

Change date: 2014-11-10

Documents

View document PDF

Change sail address company with old address new address

Date: 15 Sep 2014

Category: Address

Type: AD02

New address: 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT

Old address: The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Miller

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Donaldson

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 12 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-12

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Philip Puckering

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Christopher Phillips

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Frankell Welby

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Gooding

Documents

View document PDF

Change sail address company

Date: 07 Mar 2013

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2012

Action Date: 12 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-12

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2012

Action Date: 10 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Michael Gooding

Change date: 2012-04-10

Documents

View document PDF

Change person secretary company with change date

Date: 13 Apr 2012

Action Date: 10 Apr 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-04-10

Officer name: David Miller

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2012

Action Date: 10 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Miller

Change date: 2012-04-10

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Apr 2012

Action Date: 13 Apr 2012

Category: Address

Type: AD01

Old address: 28 Church Street Epsom Surrey KT17 4QB United Kingdom

Change date: 2012-04-13

Documents

View document PDF

Change person secretary company with change date

Date: 12 Apr 2012

Action Date: 10 Apr 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-04-10

Officer name: David Miller

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2012

Action Date: 10 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-10

Officer name: Mr Jonathan Michael Gooding

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2012

Action Date: 10 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-10

Officer name: David Miller

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2012

Action Date: 11 Apr 2012

Category: Address

Type: AD01

Old address: 57 Church Street Epsom Surrey KT17 4PX

Change date: 2012-04-11

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Miller

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Miller

Documents

View document PDF

Termination director company with name

Date: 27 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Hayton

Documents

View document PDF

Termination secretary company with name

Date: 27 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clive Hayton

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2011

Action Date: 12 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-12

Documents

View document PDF

Resolution

Date: 19 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Termination director company with name

Date: 31 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Welby

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2010

Action Date: 12 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-12

Documents

View document PDF


Some Companies

COST SAVING ENERGY LTD

UNIT 14 SEAWAY PARADE,PORT TALBOT,SA12 7BR

Number:08873431
Status:ACTIVE
Category:Private Limited Company

ELLINGTON STEAM LIMITED

4 FENICE COURT PHOENIX BUSINESS PARK,ST. NEOTS,PE19 8EP

Number:11864157
Status:ACTIVE
Category:Private Limited Company

FINISHING TOUCH (HEALTH AND BEAUTY) LTD

IRISH SQUARE,ST ASAPH,LL17 0RN

Number:09409298
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GLADEDALE (HOME COUNTIES) LIMITED

AVANT HOUSE 6 AND 9 TALLYS END,CHESTERFIELD,S43 4WP

Number:02251473
Status:ACTIVE
Category:Private Limited Company

GLENSIDE MOTORS LIMITED

UNIT 13 HANNAHSTOWN BUSINESS PARK,,BELFAST,BT17 0LT

Number:NI644914
Status:ACTIVE
Category:Private Limited Company

LAUREA INFORMATION SYSTEMS CONSULTING LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10747908
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source