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

RETIREMENT VILLAGES LIMITED

2nd Floor 52 Grosvenor Gardens, 52 GROSVENOR GARDENS, London, SW1W 0AU,
Company Registration Number
03800268
Private Limited Company
Active

Company Overview

About Retirement Villages Ltd
RETIREMENT VILLAGES LIMITED was founded on 1999-06-29 and has its registered office in London. The organisation's status is listed as "Active". Retirement Villages Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RETIREMENT VILLAGES LIMITED
 
Legal Registered Office
2nd Floor 52 Grosvenor Gardens
52 GROSVENOR GARDENS
London
SW1W 0AU
Other companies in KT17
 
Filing Information
Company Number 03800268
Company ID Number 03800268
Date formed 1999-06-29
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 2023-06-20
Return next due 2024-07-04
Type of accounts FULL
Last Datalog update: 2024-05-15 12:08:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RETIREMENT VILLAGES 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 RETIREMENT VILLAGES LIMITED
The following companies were found which have the same name as RETIREMENT VILLAGES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RETIREMENT VILLAGES DEVELOPMENT SERVICES LIMITED 2ND FLOOR 52 GROSVENOR GARDENS LONDON SW1W 0AU Active Company formed on the 2008-01-23
RETIREMENT VILLAGES DEVELOPMENTS LIMITED 2nd Floor 52 Grosvenor Gardens 52 GROSVENOR GARDENS London SW1W 0AU Active Company formed on the 2002-09-12
RETIREMENT VILLAGES GROUP LIMITED 2nd Floor 52 Grosvenor Gardens 52 GROSVENOR GARDENS London SW1W 0AU Active Company formed on the 2005-01-18
RETIREMENT VILLAGES MANAGEMENT LIMITED 2ND FLOOR 52 GROSVENOR GARDENS LONDON SW1W 0AU Active Company formed on the 2002-09-12
RETIREMENT VILLAGES AUSTRALIA PTY LTD NSW 2000 Active Company formed on the 2006-06-07
RETIREMENT VILLAGES AUSTRALIA ONLINE PTY LIMITED NSW 2062 Active Company formed on the 1991-05-07
RETIREMENT VILLAGES GROUP MANAGEMENT PTY LTD NSW 2000 Active Company formed on the 2006-05-31
RETIREMENT VILLAGES GROUP R.E. PTY LTD NSW 2000 Active Company formed on the 2006-05-31
RETIREMENT VILLAGES ASIA HOLDING PTE. LTD. KANDAHAR STREET Singapore 198889 Dissolved Company formed on the 2008-09-13
RETIREMENT VILLAGES, INC. 715 EAST PARK STREET LAKELAND FL Inactive Company formed on the 1978-03-29
RETIREMENT VILLAGES MANAGEMENT TRUST HOLDING LIMITED 2ND FLOOR 52 GROSVENOR GARDENS LONDON SW1W 0AU Active Company formed on the 2017-07-14
RETIREMENT VILLAGES MANAGEMENT TRUST LIMITED 3rd Floor 123 Victoria Street 123 VICTORIA STREET London SW1E 6RA Active Company formed on the 2017-07-14
RETIREMENT VILLAGES OF AMERICA INC Delaware Unknown
RETIREMENT VILLAGES INC California Unknown
RETIREMENT VILLAGES INC California Unknown
RETIREMENT VILLAGES OF AMERICA INCORPORATED California Unknown

Company Officers of RETIREMENT VILLAGES 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 2005-02-11 2017-09-29
NIGEL FRANKELL WELBY
Director 2005-02-11 2017-09-29
DAVID MILLER
Company Secretary 2012-01-20 2015-09-18
DAVID MILLER
Director 2012-02-29 2014-07-04
JOHN LAYTON JEREMY
Director 1999-06-29 2013-06-26
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
CLIFFORD HANAN MEYLER
Director 2005-02-11 2007-12-21
PETER JOHN RAND
Company Secretary 1999-06-29 2007-04-26
PETER JOHN RAND
Director 1999-06-29 2007-04-26
WILLIAM CORTIS GAIR
Director 1999-06-29 2006-10-13
ANTHONY FRANCESCO LORENZO AMHURST
Director 1999-06-29 2005-02-11
RAYMOND ALAN BROWN
Director 1999-06-29 2005-02-11
MICHAEL EDWARD WILSON JACKSON
Director 1999-06-29 2005-02-11
EDEN SECRETARIES LIMITED
Company Secretary 1999-06-29 1999-06-29
EDEN SECRETARIES LIMITED
Director 1999-06-29 1999-06-29
GLASSMILL LIMITED
Director 1999-06-29 1999-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RICHARD HARRISON UNITED MOTORS LIMITED Director 2016-10-25 CURRENT 2016-10-25 Active - Proposal to Strike off
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 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 R.V. SERVICES LIMITED Director 2015-09-29 CURRENT 1991-03-11 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 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 R.V. SERVICES LIMITED Director 2014-06-30 CURRENT 1991-03-11 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 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 R.V. SERVICES LIMITED Director 2017-09-29 CURRENT 1991-03-11 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

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Hotel Services AssistantBathService Providers We are looking for people to provide an excellent customer service to our residents living within a beautiful retirement village setting2016-10-17
Waiting StaffEast GrinsteadRetirement Villages staff have a single primary goal to provide the very best service possible for all of our residents. We recruit motivated people who2015-12-09
Registered General NurseEast GrinsteadRetirement Villages staff have a single primary goal to provide the very best service possible for all of our residents. We recruit motivated people who2015-11-25

Jobs results powered by Indeed
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
2024-05-08Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-05-08Audit exemption statement of guarantee by parent company for period ending 31/03/23
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 Group 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
2023-06-20CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
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
2023-01-08FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-09TM01APPOINTMENT TERMINATED, DIRECTOR HETAL DINESH TRIVEDI
2022-06-23AP01DIRECTOR APPOINTED MR STEWART MOORE
2022-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ZOE SONIA ROCHOLL
2022-06-20CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-04-06AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR SARAH DENISE BURGESS
2020-11-05CH01Director's details changed for Miss Zoe Sonia Rocholl on 2020-11-02
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 OSCAR RUSSELL
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
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2019-12-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GEORGE ESMOND OVEY
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GEORGE ESMOND OVEY
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES
2019-04-12AP01DIRECTOR APPOINTED MR WILLIAM ROBERT BAX
2018-11-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-20LATEST SOC20/06/18 STATEMENT OF CAPITAL;GBP 17007645
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-11AP01DIRECTOR APPOINTED MR ANDREW GEORGE ESMOND OVEY
2017-10-10MEM/ARTSARTICLES OF ASSOCIATION
2017-10-10RES01ALTER ARTICLES 29/09/2017
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WELBY
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PHILLIPS
2017-10-10MEM/ARTSARTICLES OF ASSOCIATION
2017-10-10RES01ALTER ARTICLES 29/09/2017
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 17007645
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 17007645
2016-06-29AR0129/06/16 ANNUAL RETURN FULL LIST
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-16AD03Registers moved to registered inspection location of 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
2015-10-16AP01DIRECTOR APPOINTED WILLIAM EDWIN JOHN CRAWFORD
2015-09-21TM02Termination of appointment of David Miller on 2015-09-18
2015-09-21AP03Appointment of Sally Irene Rees as company secretary on 2015-09-18
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 17007645
2015-06-29AR0129/06/15 ANNUAL RETURN FULL LIST
2015-04-16AD02Register 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 10/11/14 FROM 28 Church Street Epsom Surrey KT17 4QB
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MILLER
2014-07-04AP01DIRECTOR APPOINTED MR NEIL DONALDSON
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 17007645
2014-07-02AR0129/06/14 FULL LIST
2013-12-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JEREMY
2013-07-01AR0129/06/13 FULL LIST
2013-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GOODING
2013-03-07AD02SAIL ADDRESS CREATED
2012-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-06-29AR0129/06/12 FULL LIST
2012-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL GOODING / 10/04/2012
2012-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER PHILLIPS / 10/04/2012
2012-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAYTON JEREMY / 10/04/2012
2012-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FRANKELL WELBY / 10/04/2012
2012-04-13CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID MILLER / 10/04/2012
2012-04-13CH01DIRECTOR'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 DAVID CHRISTOPHER PHILLIPS / 10/04/2012
2012-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FRANKELL WELBY / 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
2012-03-05AP01DIRECTOR APPOINTED DAVID MILLER
2012-01-27AP03SECRETARY APPOINTED DAVID MILLER
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE HAYTON
2012-01-27TM02APPOINTMENT TERMINATED, SECRETARY CLIVE HAYTON
2012-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-14RES13DEED OF ADMISSION 11/10/2011
2011-08-19RES13COMPANY BUSINESS 05/08/2011
2011-08-19RES01ALTER ARTICLES 05/08/2011
2011-06-29AR0129/06/11 FULL LIST
2010-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-29AR0129/06/10 FULL LIST
2009-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-06-30363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-03-3188(2)AD 27/03/09-27/03/09 GBP SI 4154081@1=4154081 GBP IC 12853564/17007645
2008-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-06-30363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-06-09123NC INC ALREADY ADJUSTED 23/05/08
2008-06-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-06-09RES04GBP NC 15000000/25000000 23/05/2008
2008-06-0988(2)AD 23/05/08 GBP SI 4000000@1=4000000 GBP IC 8853564/12853564
2008-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GOODING / 28/04/2008
2008-03-1788(2)AD 05/03/08 GBP SI 1081686@1=1081686 GBP IC 7771878/8853564
2008-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2008-02-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-02-20RES04£ NC 6000000/15000000 08/
2008-02-20123NC INC ALREADY ADJUSTED 08/02/08
2008-02-05288cDIRECTOR'S PARTICULARS CHANGED
2008-01-03288bDIRECTOR RESIGNED
2007-07-02363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2007-05-09288bSECRETARY RESIGNED
2007-05-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-09288bDIRECTOR RESIGNED
2007-03-14288cDIRECTOR'S PARTICULARS CHANGED
2007-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-10-20288bDIRECTOR RESIGNED
2006-08-08395PARTICULARS OF MORTGAGE/CHARGE
2006-07-18395PARTICULARS OF MORTGAGE/CHARGE
2006-06-30363aRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RETIREMENT VILLAGES 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 RETIREMENT VILLAGES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-10-11 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-08-01 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2006-07-17 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of RETIREMENT VILLAGES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RETIREMENT VILLAGES LIMITED
Trademarks
We have not found any records of RETIREMENT VILLAGES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RETIREMENT VILLAGES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hammersmith and Fulham 2014-04-23 GBP £2,143
London Borough of Hammersmith and Fulham 2014-03-19 GBP £2,214
London Borough of Hammersmith and Fulham 2014-02-24 GBP £2,000
London Borough of Hammersmith and Fulham 2014-01-27 GBP £2,214
London Borough of Hammersmith and Fulham 2013-12-18 GBP £2,214
London Borough of Hammersmith and Fulham 2013-11-25 GBP £2,143
London Borough of Hammersmith and Fulham 2013-10-23 GBP £2,214
London Borough of Hammersmith and Fulham 2013-09-23 GBP £2,143
London Borough of Hammersmith and Fulham 2013-08-23 GBP £2,214
London Borough of Hammersmith and Fulham 2013-07-24 GBP £2,214
London Borough of Hammersmith and Fulham 2013-06-25 GBP £2,143
London Borough of Hammersmith and Fulham 2013-05-24 GBP £2,214
London Borough of Hammersmith and Fulham 2013-04-24 GBP £2,143
London Borough of Hammersmith and Fulham 2013-03-18 GBP £2,214
London Borough of Hammersmith and Fulham 2013-02-18 GBP £2,000
London Borough of Hammersmith and Fulham 2013-01-22 GBP £2,214

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RETIREMENT VILLAGES 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 RETIREMENT VILLAGES 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 RETIREMENT VILLAGES 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.