Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R.V. SERVICES LIMITED
Company Information for

R.V. SERVICES LIMITED

2nd Floor 52 Grosvenor Gardens, 52 GROSVENOR GARDENS, London, SW1W 0AU,
Company Registration Number
02590526
Private Limited Company
Active

Company Overview

About R.v. Services Ltd
R.V. SERVICES LIMITED was founded on 1991-03-11 and has its registered office in London. The organisation's status is listed as "Active". R.v. Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
R.V. SERVICES LIMITED
 
Legal Registered Office
2nd Floor 52 Grosvenor Gardens
52 GROSVENOR GARDENS
London
SW1W 0AU
Other companies in KT17
 
Filing Information
Company Number 02590526
Company ID Number 02590526
Date formed 1991-03-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-10
Return next due 2025-03-24
Type of accounts SMALL
Last Datalog update: 2024-05-09 13:37:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R.V. SERVICES LIMITED
The accountancy firm based at this address is INCISIVE ACCOUNTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name R.V. SERVICES LIMITED
The following companies were found which have the same name as R.V. SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
R.V. SERVICES INC. NORMANDY ROSEVILLE 48066 Michigan 26204 UNKNOWN Company formed on the 0000-00-00
R.V. SERVICES PRIVATE LIMITED 2235 GALI ANAR WALIKINARI BAZAR DARIBA NEW DELHI Delhi 110006 DORMANT Company formed on the 1997-08-07
R.V. SERVICES LTD. New Brunswick Active
R.V. SERVICES INC. 580 SE 2ND ST HIALEAH FL 33010 Inactive Company formed on the 1991-09-23
R.V. SERVICES OF SOUTH FLORIDA, INC. 1201 HAYS ST. TALLAHASSEE FL 32301 Inactive Company formed on the 1995-01-11
R.V. SERVICES UNLIMITED, INC. 8270 PASCAL AVENUE PUNTA GORDA FL 33950 Inactive Company formed on the 2006-01-04
R.V. SERVICES LIMITED RUBY COURT, APARTMENT 6, ANDREA DEBONO STREET, BIRGUMA NAXXAR Unknown

Company Officers of R.V. SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SALLY IRENE REES
Company Secretary 2015-09-18
WILLIAM EDWIN JOHN CRAWFORD
Director 2015-09-29
NEIL DONALDSON
Director 2014-06-30
ANDREW GEORGE ESMOND OVEY
Director 2017-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHRISTOPHER PHILLIPS
Director 2013-06-26 2017-09-29
NIGEL FRANKELL WELBY
Director 2013-03-26 2017-09-29
DAVID MILLER
Company Secretary 2012-01-20 2015-09-18
DAVID MILLER
Director 2012-02-02 2014-07-04
JONATHAN MICHAEL GOODING
Director 2005-12-15 2013-03-26
CLIVE JOHN HAYTON
Company Secretary 2007-04-26 2012-01-20
CLIVE JOHN HAYTON
Director 2007-04-26 2012-01-20
NIGEL FRANKELL WELBY
Director 2005-02-11 2011-03-31
JOHN LAYTON JEREMY
Director 1999-07-07 2008-08-25
CLIFFORD HANAN MEYLER
Director 2005-01-11 2007-12-21
PETER JOHN RAND
Company Secretary 1995-01-01 2007-04-26
PETER JOHN RAND
Director 1997-03-18 2007-04-26
WILLIAM CORTIS GAIR
Director 1999-06-30 2006-10-13
ANTHONY FRANCESCO LORENZO AMHURST
Company Secretary 2002-02-01 2005-02-11
ANTHONY FRANCESCO LORENZO AMHURST
Director 1998-09-08 2005-02-11
RAYMOND ALAN BROWN
Director 1991-04-29 2005-02-11
MICHAEL EDWARD WILSON JACKSON
Director 1999-06-30 1999-09-30
NIGEL ERIC LYNAM THOMAS
Director 1994-04-05 1998-01-31
M & N SECRETARIES LIMITED
Nominated Secretary 1991-04-29 1997-01-07
LESLEY RAILTON
Company Secretary 1993-04-29 1995-01-01
ROBERT JOHNSON LOWERY
Director 1992-03-11 1994-03-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-03-11 1991-04-29
INSTANT COMPANIES LIMITED
Nominated Director 1991-03-11 1991-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM EDWIN JOHN CRAWFORD RV DEVELOPMENTS CHESTER LTD Director 2016-12-08 CURRENT 2016-12-08 Active
WILLIAM EDWIN JOHN CRAWFORD RV DEVELOPMENTS SHIPLAKE LTD Director 2016-12-08 CURRENT 2016-12-08 Active
WILLIAM EDWIN JOHN CRAWFORD RV DEVELOPMENTS EXETER LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
WILLIAM EDWIN JOHN CRAWFORD RV DEVELOPMENTS GRADWELL LIMITED Director 2016-01-27 CURRENT 2001-09-21 Active
WILLIAM EDWIN JOHN CRAWFORD RV DEVELOPMENTS NEWPORT LIMITED Director 2016-01-27 CURRENT 2002-04-17 Active
WILLIAM EDWIN JOHN CRAWFORD RETIREMENT VILLAGES DEVELOPMENTS LIMITED Director 2015-09-29 CURRENT 2002-09-12 Active
WILLIAM EDWIN JOHN CRAWFORD ROSELAND PARC LIMITED Director 2015-09-29 CURRENT 2003-08-27 Active
WILLIAM EDWIN JOHN CRAWFORD ELMBRIDGE VILLAGE LIMITED Director 2015-09-29 CURRENT 1980-03-06 Active
WILLIAM EDWIN JOHN CRAWFORD RETIREMENT VILLAGES LIMITED Director 2015-09-29 CURRENT 1999-06-29 Active
WILLIAM EDWIN JOHN CRAWFORD RETIREMENT VILLAGES GROUP LIMITED Director 2015-09-29 CURRENT 2005-01-18 Active
WILLIAM EDWIN JOHN CRAWFORD ROSELAND VILLAGE LIMITED Director 2015-09-29 CURRENT 2006-06-09 Active
WILLIAM EDWIN JOHN CRAWFORD MAYFORD PARK LIMITED Director 2015-09-29 CURRENT 2006-11-21 Active
WILLIAM EDWIN JOHN CRAWFORD RV DEVELOPMENTS WEST MALLING LIMITED Director 2015-09-29 CURRENT 2015-08-21 Active
WILLIAM EDWIN JOHN CRAWFORD LIME TREE VILLAGE LIMITED Director 2015-09-29 CURRENT 2002-05-31 Active
WILLIAM EDWIN JOHN CRAWFORD CHARTERS VILLAGE LIMITED Director 2015-09-29 CURRENT 2011-06-29 Active
WILLIAM EDWIN JOHN CRAWFORD R V MOAT HOUSE LIMITED Director 2015-09-29 CURRENT 2007-10-15 Active
NEIL DONALDSON RV DEVELOPMENTS CHESTER LTD Director 2016-12-08 CURRENT 2016-12-08 Active
NEIL DONALDSON RV DEVELOPMENTS SHIPLAKE LTD Director 2016-12-08 CURRENT 2016-12-08 Active
NEIL DONALDSON RV DEVELOPMENTS EXETER LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
NEIL DONALDSON RV DEVELOPMENTS WEST MALLING LIMITED Director 2015-08-21 CURRENT 2015-08-21 Active
NEIL DONALDSON THE PRIORY VILLAGE LIMITED Director 2014-06-30 CURRENT 1983-08-04 Active
NEIL DONALDSON RETIREMENT VILLAGES DEVELOPMENTS LIMITED Director 2014-06-30 CURRENT 2002-09-12 Active
NEIL DONALDSON RETIREMENT VILLAGES MANAGEMENT LIMITED Director 2014-06-30 CURRENT 2002-09-12 Active
NEIL DONALDSON MINSTRELS HEALTHCARE LIMITED Director 2014-06-30 CURRENT 2003-01-20 Active
NEIL DONALDSON ROSELAND PARC LIMITED Director 2014-06-30 CURRENT 2003-08-27 Active
NEIL DONALDSON ELMBRIDGE VILLAGE LIMITED Director 2014-06-30 CURRENT 1980-03-06 Active
NEIL DONALDSON GITTISHAM CARE LIMITED Director 2014-06-30 CURRENT 1999-09-24 Active
NEIL DONALDSON SOMERTON PARK LIMITED Director 2014-06-30 CURRENT 1998-10-07 Active
NEIL DONALDSON RETIREMENT VILLAGES LIMITED Director 2014-06-30 CURRENT 1999-06-29 Active
NEIL DONALDSON RV PROPERTY HOLDINGS LIMITED Director 2014-06-30 CURRENT 2000-11-29 Active
NEIL DONALDSON ROSELAND CARE LIMITED Director 2014-06-30 CURRENT 2001-04-02 Active
NEIL DONALDSON RV DEVELOPMENTS GRADWELL LIMITED Director 2014-06-30 CURRENT 2001-09-21 Active
NEIL DONALDSON RV DEVELOPMENTS NEWPORT LIMITED Director 2014-06-30 CURRENT 2002-04-17 Active
NEIL DONALDSON RETIREMENT VILLAGES GROUP LIMITED Director 2014-06-30 CURRENT 2005-01-18 Active
NEIL DONALDSON WHITE HART INN (SOMERTON) LIMITED Director 2014-06-30 CURRENT 2005-05-11 Active - Proposal to Strike off
NEIL DONALDSON ROSELAND VILLAGE LIMITED Director 2014-06-30 CURRENT 2006-06-09 Active
NEIL DONALDSON MAYFORD PARK LIMITED Director 2014-06-30 CURRENT 2006-11-21 Active
NEIL DONALDSON RV CARE LIMITED Director 2014-06-30 CURRENT 2007-10-22 Active
NEIL DONALDSON RETIREMENT VILLAGES DEVELOPMENT SERVICES LIMITED Director 2014-06-30 CURRENT 2008-01-23 Active
NEIL DONALDSON CEDARS VILLAGE LIMITED Director 2014-06-30 CURRENT 1994-06-20 Active
NEIL DONALDSON CASTLE VILLAGE LIMITED Director 2014-06-30 CURRENT 1999-11-03 Active
NEIL DONALDSON LIME TREE VILLAGE LIMITED Director 2014-06-30 CURRENT 2002-05-31 Active
NEIL DONALDSON BLAGDON VILLAGE LIMITED Director 2014-06-30 CURRENT 2003-11-28 Active
NEIL DONALDSON INDEPENDENCE AT HOME LIMITED Director 2014-06-30 CURRENT 2008-12-17 Active
NEIL DONALDSON AVONPARK VILLAGE (CARE HOMES) LIMITED Director 2014-06-30 CURRENT 2010-01-11 Active
NEIL DONALDSON CHARTERS VILLAGE LIMITED Director 2014-06-30 CURRENT 2011-06-29 Active
NEIL DONALDSON RV WESSEX LIMITED Director 2014-06-30 CURRENT 2000-11-07 Active
NEIL DONALDSON AVONPARK VILLAGE LIMITED Director 2014-06-30 CURRENT 2002-05-02 Active - Proposal to Strike off
NEIL DONALDSON THAMESFIELD LIMITED Director 2014-06-30 CURRENT 2005-05-31 Active
NEIL DONALDSON R V MOAT HOUSE LIMITED Director 2014-06-30 CURRENT 2007-10-15 Active
ANDREW GEORGE ESMOND OVEY THE PRIORY VILLAGE LIMITED Director 2017-09-29 CURRENT 1983-08-04 Active
ANDREW GEORGE ESMOND OVEY RETIREMENT VILLAGES DEVELOPMENTS LIMITED Director 2017-09-29 CURRENT 2002-09-12 Active
ANDREW GEORGE ESMOND OVEY RETIREMENT VILLAGES MANAGEMENT LIMITED Director 2017-09-29 CURRENT 2002-09-12 Active
ANDREW GEORGE ESMOND OVEY MINSTRELS HEALTHCARE LIMITED Director 2017-09-29 CURRENT 2003-01-20 Active
ANDREW GEORGE ESMOND OVEY ROSELAND PARC LIMITED Director 2017-09-29 CURRENT 2003-08-27 Active
ANDREW GEORGE ESMOND OVEY ELMBRIDGE VILLAGE LIMITED Director 2017-09-29 CURRENT 1980-03-06 Active
ANDREW GEORGE ESMOND OVEY GITTISHAM CARE LIMITED Director 2017-09-29 CURRENT 1999-09-24 Active
ANDREW GEORGE ESMOND OVEY SOMERTON PARK LIMITED Director 2017-09-29 CURRENT 1998-10-07 Active
ANDREW GEORGE ESMOND OVEY RETIREMENT VILLAGES LIMITED Director 2017-09-29 CURRENT 1999-06-29 Active
ANDREW GEORGE ESMOND OVEY RV PROPERTY HOLDINGS LIMITED Director 2017-09-29 CURRENT 2000-11-29 Active
ANDREW GEORGE ESMOND OVEY ROSELAND CARE LIMITED Director 2017-09-29 CURRENT 2001-04-02 Active
ANDREW GEORGE ESMOND OVEY RV DEVELOPMENTS GRADWELL LIMITED Director 2017-09-29 CURRENT 2001-09-21 Active
ANDREW GEORGE ESMOND OVEY RV DEVELOPMENTS NEWPORT LIMITED Director 2017-09-29 CURRENT 2002-04-17 Active
ANDREW GEORGE ESMOND OVEY RETIREMENT VILLAGES GROUP LIMITED Director 2017-09-29 CURRENT 2005-01-18 Active
ANDREW GEORGE ESMOND OVEY WHITE HART INN (SOMERTON) LIMITED Director 2017-09-29 CURRENT 2005-05-11 Active - Proposal to Strike off
ANDREW GEORGE ESMOND OVEY ROSELAND VILLAGE LIMITED Director 2017-09-29 CURRENT 2006-06-09 Active
ANDREW GEORGE ESMOND OVEY MAYFORD PARK LIMITED Director 2017-09-29 CURRENT 2006-11-21 Active
ANDREW GEORGE ESMOND OVEY RV CARE LIMITED Director 2017-09-29 CURRENT 2007-10-22 Active
ANDREW GEORGE ESMOND OVEY RETIREMENT VILLAGES DEVELOPMENT SERVICES LIMITED Director 2017-09-29 CURRENT 2008-01-23 Active
ANDREW GEORGE ESMOND OVEY RV DEVELOPMENTS WEST MALLING LIMITED Director 2017-09-29 CURRENT 2015-08-21 Active
ANDREW GEORGE ESMOND OVEY CEDARS VILLAGE LIMITED Director 2017-09-29 CURRENT 1994-06-20 Active
ANDREW GEORGE ESMOND OVEY CASTLE VILLAGE LIMITED Director 2017-09-29 CURRENT 1999-11-03 Active
ANDREW GEORGE ESMOND OVEY LIME TREE VILLAGE LIMITED Director 2017-09-29 CURRENT 2002-05-31 Active
ANDREW GEORGE ESMOND OVEY BLAGDON VILLAGE LIMITED Director 2017-09-29 CURRENT 2003-11-28 Active
ANDREW GEORGE ESMOND OVEY INDEPENDENCE AT HOME LIMITED Director 2017-09-29 CURRENT 2008-12-17 Active
ANDREW GEORGE ESMOND OVEY AVONPARK VILLAGE (CARE HOMES) LIMITED Director 2017-09-29 CURRENT 2010-01-11 Active
ANDREW GEORGE ESMOND OVEY CHARTERS VILLAGE LIMITED Director 2017-09-29 CURRENT 2011-06-29 Active
ANDREW GEORGE ESMOND OVEY RV WESSEX LIMITED Director 2017-09-29 CURRENT 2000-11-07 Active
ANDREW GEORGE ESMOND OVEY AVONPARK VILLAGE LIMITED Director 2017-09-29 CURRENT 2002-05-02 Active - Proposal to Strike off
ANDREW GEORGE ESMOND OVEY THAMESFIELD LIMITED Director 2017-09-29 CURRENT 2005-05-31 Active
ANDREW GEORGE ESMOND OVEY R V MOAT HOUSE LIMITED Director 2017-09-29 CURRENT 2007-10-15 Active
ANDREW GEORGE ESMOND OVEY RV DEVELOPMENTS CHESTER LTD Director 2017-09-29 CURRENT 2016-12-08 Active
ANDREW GEORGE ESMOND OVEY RV DEVELOPMENTS SHIPLAKE LTD Director 2017-09-29 CURRENT 2016-12-08 Active
ANDREW GEORGE ESMOND OVEY RV DEVELOPMENTS EXETER LIMITED Director 2017-09-29 CURRENT 2016-12-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2024-03-25CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES
2024-03-13Termination of appointment of Alix Clare Nicholson on 2024-03-13
2024-03-12Director's details changed for Ms Clair Carpenter on 2024-03-11
2024-03-12Director's details changed for Mr Kevin Michael OBrien on 2024-03-11
2024-03-12Change of details for Retirement Villages Limited as a person with significant control on 2024-03-12
2024-03-12Director's details changed for Mr Tim Alex Seddon on 2024-03-11
2024-03-11REGISTERED OFFICE CHANGED ON 11/03/24 FROM 3rd Floor 123 Victoria Street London SW1E 6RA United Kingdom
2024-03-11Director's details changed for Mr William Robert Bax on 2024-03-11
2023-06-30APPOINTMENT TERMINATED, DIRECTOR STEWART MOORE
2023-06-16Termination of appointment of Abigail Langley on 2023-06-16
2023-06-16DIRECTOR APPOINTED MR KEVIN MICHAEL OBRIEN
2023-06-16Appointment of Mrs Alix Clare Nicholson as company secretary on 2023-06-16
2023-06-16DIRECTOR APPOINTED MS CLAIR CARPENTER
2023-03-10CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2023-01-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-09TM01APPOINTMENT TERMINATED, DIRECTOR HETAL DINESH TRIVEDI
2022-06-22AP01DIRECTOR APPOINTED MR STEWART MOORE
2022-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ZOE SONIA ROCHOLL
2022-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2021-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-04CH01Director's details changed for Tim Seddon on 2020-11-02
2020-11-04CH03SECRETARY'S DETAILS CHNAGED FOR ABIGAIL LANGLEY on 2020-11-02
2020-11-04AP01DIRECTOR APPOINTED HETAL TRIVEDI
2020-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/20 FROM 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU
2020-08-03AP01DIRECTOR APPOINTED TIM SEDDON
2020-07-31TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DONALDSON
2020-07-31AP03Appointment of Abigail Langley as company secretary on 2020-05-31
2020-07-31TM02Termination of appointment of Sally Irene Rees on 2020-05-31
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES
2019-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-25PSC02Notification of Retirement Villages Limited as a person with significant control on 2019-03-28
2019-11-25PSC07CESSATION OF RETIREMENT VILLAGES MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GEORGE ESMOND OVEY
2019-04-12AP01DIRECTOR APPOINTED MR WILLIAM ROBERT BAX
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES
2018-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-12LATEST SOC12/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-10AP01DIRECTOR APPOINTED MR ANDREW GEORGE ESMOND OVEY
2017-10-10RES01ADOPT ARTICLES 10/10/17
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PHILLIPS
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WELBY
2017-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-10AR0110/03/16 ANNUAL RETURN FULL LIST
2016-01-27AD03Registers moved to registered inspection location of 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-16AP01DIRECTOR APPOINTED WILLIAM EDWIN JOHN CRAWFORD
2015-09-21AP03Appointment of Sally Irene Rees as company secretary on 2015-09-18
2015-09-21TM02Termination of appointment of David Miller on 2015-09-18
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-10AR0110/03/15 ANNUAL RETURN FULL LIST
2015-02-09AD02Register inspection address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-12CH01Director's details changed for Mr Neil Donaldson on 2014-11-10
2014-11-12CH03SECRETARY'S DETAILS CHNAGED FOR DAVID MILLER on 2014-11-10
2014-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FRANKELL WELBY / 10/11/2014
2014-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER PHILLIPS / 10/11/2014
2014-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 28 CHURCH STREET EPSOM SURREY KT17 4QB
2014-07-04AP01DIRECTOR APPOINTED MR NEIL DONALDSON
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MILLER
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-10AR0110/03/14 FULL LIST
2013-12-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-02AP01DIRECTOR APPOINTED DAVID CHRISTOPHER PHILLIPS
2013-04-09AP01DIRECTOR APPOINTED MR NIGEL FRANKELL WELBY
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GOODING
2013-03-11AR0110/03/13 FULL LIST
2013-03-07AD02SAIL ADDRESS CREATED
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MILLER / 10/04/2012
2012-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL GOODING / 10/04/2012
2012-04-13CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID MILLER / 10/04/2012
2012-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2012 FROM 28 CHURCH STREET EPSOM SURREY KT7 4QB UNITED KINGDOM
2012-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID MILLER / 10/04/2012
2012-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL GOODING / 10/04/2012
2012-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MILLER / 10/04/2012
2012-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2012 FROM 57 CHURCH STREET EPSOM SURREY KT17 4PX
2012-03-12AR0110/03/12 FULL LIST
2012-02-02AP01DIRECTOR APPOINTED DAVID MILLER
2012-01-27AP03SECRETARY APPOINTED DAVID MILLER
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE HAYTON
2012-01-27TM02APPOINTMENT TERMINATED, SECRETARY CLIVE HAYTON
2012-01-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WELBY
2011-03-10AR0110/03/11 FULL LIST
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-10AR0110/03/10 FULL LIST
2009-11-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-10363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2009-01-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-03288bAPPOINTMENT TERMINATED DIRECTOR JOHN JEREMY
2008-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GOODING / 28/04/2008
2008-03-11363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-01-04AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-02288bDIRECTOR RESIGNED
2007-05-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-09288bDIRECTOR RESIGNED
2007-05-09288bSECRETARY RESIGNED
2007-03-14288cDIRECTOR'S PARTICULARS CHANGED
2007-03-14363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-20288bDIRECTOR RESIGNED
2006-05-23225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06
2006-03-14363aRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2006-02-13287REGISTERED OFFICE CHANGED ON 13/02/06 FROM: ELMBRIDGE ROAD CRANLEIGH SURREY GU6 8TR
2005-12-20288aNEW DIRECTOR APPOINTED
2005-05-06363aRETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2005-03-18288aNEW DIRECTOR APPOINTED
2005-03-08288bDIRECTOR RESIGNED
2005-03-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-08288aNEW DIRECTOR APPOINTED
2005-01-28AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-11-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-22288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to R.V. SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against R.V. SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-11-23 Satisfied BRADDA FINANCE AND INVESTMENT LIMITED
LEGAL CHARGE 2011-11-23 Satisfied BRADDA FINANCE AND INVESTMENT LIMITED
LEGAL CHARGE 2011-11-23 Satisfied BRADDA FINANCE AND INVESTMENT LIMITED
DEBENTURE 2002-01-07 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE AND COLLATERAL DEBENTURE 1994-06-03 Satisfied 3I PLC
COMPOSITE GUARANTEE AND MORTGAGE DEBENTURE 1992-09-15 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of R.V. SERVICES LIMITED registering or being granted any patents
Domain Names

R.V. SERVICES LIMITED owns 1 domain names.

retirementvillages.co.uk  

Trademarks
We have not found any records of R.V. SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R.V. SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as R.V. SERVICES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where R.V. SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R.V. SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R.V. SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.