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

RETIREMENT MOVE LIMITED

LANGLEY HOUSE, PARK ROAD, LONDON, N2 8EY,
Company Registration Number
05276958
Private Limited Company
Active

Company Overview

About Retirement Move Ltd
RETIREMENT MOVE LIMITED was founded on 2004-11-03 and has its registered office in London. The organisation's status is listed as "Active". Retirement Move Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RETIREMENT MOVE LIMITED
 
Legal Registered Office
LANGLEY HOUSE
PARK ROAD
LONDON
N2 8EY
Other companies in W1G
 
Previous Names
CITRUS RETIREMENT MOVE LIMITED27/02/2014
CITRUS RENEWABLE ENERGY LIMITED26/02/2014
CITRUS RETIREMENT LIVING LIMITED11/11/2010
CITRUS MIST LIMITED18/01/2010
CITRUS STORAGE LIMITED09/12/2008
PARK RESORTS AND LIVING LIMITED 18/08/2006
Filing Information
Company Number 05276958
Company ID Number 05276958
Date formed 2004-11-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB183382395  
Last Datalog update: 2024-02-05 13:07:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RETIREMENT MOVE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCURA ACCOUNTANTS LIMITED   B. M. LEIGHTON & CO LIMITED   CHASE CORPORATE FINANCE LIMITED   SALINON LIMITED   AP CORPORATE FINANCE 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.

Company Officers of RETIREMENT MOVE LIMITED

Current Directors
Officer Role Date Appointed
ANTON CURTIS
Company Secretary 2009-01-08
STEPHEN JOHN CARTER
Director 2014-04-01
ANTON DAVID CURTIS
Director 2010-04-01
JEREMY IAN UNGELSON
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN CARTER
Director 2014-04-01 2014-04-10
JEREMY IAN UNGELSON
Director 2014-04-01 2014-04-10
DAVID GRAHAM BYERS
Director 2008-12-04 2009-11-01
STEPHEN JOHN CARTER
Company Secretary 2007-02-12 2009-01-08
ANTON CURTIS
Director 2004-11-03 2009-01-08
GERRY STEVEN CURTIS
Company Secretary 2004-11-03 2007-02-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-11-03 2004-11-03
INSTANT COMPANIES LIMITED
Nominated Director 2004-11-03 2004-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTON CURTIS URBAN HOUSING SERVICES (WAKEFIELD) LIMITED Company Secretary 2009-04-01 CURRENT 2004-03-09 Active
ANTON CURTIS EASTONPARK LIMITED Company Secretary 2009-03-01 CURRENT 1988-01-13 Active
ANTON CURTIS INVESTCO INVESTMENTS LIMITED Company Secretary 2006-09-13 CURRENT 2006-09-13 Active
ANTON CURTIS INSPIRED RETIREMENT LIMITED Company Secretary 2005-07-22 CURRENT 2005-07-22 Active
ANTON CURTIS EALING ASSET MANAGEMENT LIMITED Company Secretary 2003-02-05 CURRENT 2003-02-05 Active
ANTON CURTIS N17 DEVELOPMENTS LIMITED Company Secretary 2001-11-14 CURRENT 2001-07-18 Active
ANTON CURTIS CREATEFUTURE LIMITED Company Secretary 2001-07-06 CURRENT 2001-06-26 Active
ANTON CURTIS RLG MANAGEMENT LIMITED Company Secretary 2000-04-26 CURRENT 2000-04-05 Active
ANTON CURTIS YPA PROPERTIES LIMITED Company Secretary 1992-04-01 CURRENT 1989-03-22 Liquidation
STEPHEN JOHN CARTER N17 DEVELOPMENTS LIMITED Director 2017-05-25 CURRENT 2001-07-18 Active
STEPHEN JOHN CARTER AJS TRADING LIMITED Director 2015-08-25 CURRENT 2014-11-18 Active - Proposal to Strike off
STEPHEN JOHN CARTER HOAX HOSPITALITY LIMITED Director 2013-10-03 CURRENT 2013-07-09 Dissolved 2015-12-15
STEPHEN JOHN CARTER STARBOARD RESIDENTIAL LIMITED Director 2008-11-26 CURRENT 2003-05-12 Dissolved 2016-04-14
ANTON DAVID CURTIS CITRUS HEALTHCARE CL LIMITED Director 2006-12-06 CURRENT 2006-12-06 Dissolved 2018-05-15
ANTON DAVID CURTIS INVESTCO INVESTMENTS LIMITED Director 2006-09-13 CURRENT 2006-09-13 Active
ANTON DAVID CURTIS INSPIRED RETIREMENT LIMITED Director 2005-07-22 CURRENT 2005-07-22 Active
ANTON DAVID CURTIS T & A PROPERTY SERVICES LIMITED Director 2003-03-04 CURRENT 2003-03-04 Active - Proposal to Strike off
JEREMY IAN UNGELSON VERVE GAIN (HARWICH) LIMITED Director 2017-07-19 CURRENT 2017-06-23 Active - Proposal to Strike off
JEREMY IAN UNGELSON HYJAN CITRUS LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active - Proposal to Strike off
JEREMY IAN UNGELSON CITRUS (ALBION HOUSE) LIMITED Director 2015-10-07 CURRENT 2014-06-24 Active
JEREMY IAN UNGELSON CITRUS ISLEWORTH LIMITED Director 2015-07-16 CURRENT 2015-07-16 In Administration
JEREMY IAN UNGELSON CITRUS PART EXCHANGE LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
JEREMY IAN UNGELSON AJS TRADING LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active - Proposal to Strike off
JEREMY IAN UNGELSON RETIREMENT INSPIRED LIMITED Director 2014-09-03 CURRENT 2014-09-03 Active
JEREMY IAN UNGELSON ATTICUS VENTURES LIMITED Director 2014-09-02 CURRENT 2014-09-02 Active - Proposal to Strike off
JEREMY IAN UNGELSON T & A PROPERTY SERVICES LIMITED Director 2014-07-02 CURRENT 2003-03-04 Active - Proposal to Strike off
JEREMY IAN UNGELSON CITRUS REAL ESTATE INVESTMENTS LIMITED Director 2014-03-28 CURRENT 2014-03-07 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
2024-02-05Change of details for Mr Anton David Curtis as a person with significant control on 2024-02-05
2024-01-26CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2023-04-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-25CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2023-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2022-02-03CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2021-11-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY IAN UNGELSON
2021-07-06CH01Director's details changed for Mr Anton David Curtis on 2021-06-29
2021-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/21 FROM 15-19 Cavendish Place First Floor London W1G 0QE
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-12-29AA02/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-01-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-11-24AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-31PSC04Change of details for Mr Anton David Curtis as a person with significant control on 2017-08-31
2017-08-31CH03SECRETARY'S DETAILS CHNAGED FOR MR ANTON CURTIS on 2017-08-31
2017-08-31CH01Director's details changed for Mr Anton Curtis on 2017-08-31
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-27AR0131/03/16 ANNUAL RETURN FULL LIST
2016-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-26AR0101/04/15 ANNUAL RETURN FULL LIST
2015-04-15AR0131/03/15 ANNUAL RETURN FULL LIST
2015-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-24AP01DIRECTOR APPOINTED MR STEPHEN JOHN CARTER
2014-04-24AP01DIRECTOR APPOINTED MR JEREMY IAN UNGELSON
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARTER
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARTER
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY UNGELSON
2014-04-10AP01DIRECTOR APPOINTED MR STEPHEN JOHN CARTER
2014-04-10AP01DIRECTOR APPOINTED MR JEREMY IAN UNGELSON
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-01AR0131/03/14 ANNUAL RETURN FULL LIST
2014-03-11AR0111/03/14 ANNUAL RETURN FULL LIST
2014-02-27RES15CHANGE OF NAME 01/02/2014
2014-02-27CERTNMCompany name changed citrus retirement move LIMITED\certificate issued on 27/02/14
2014-02-26RES15CHANGE OF NAME 01/02/2014
2014-02-26CERTNMCompany name changed citrus renewable energy LIMITED\certificate issued on 26/02/14
2013-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-11-06AR0103/11/13 FULL LIST
2013-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 3-5 SWALLOW PLACE 4TH FLOOR LONDON W1B 2AF
2013-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-12-04AR0103/11/12 FULL LIST
2011-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-12-01AR0103/11/11 FULL LIST
2011-01-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-03AR0103/11/10 FULL LIST
2010-11-11RES15CHANGE OF NAME 10/11/2010
2010-11-11CERTNMCOMPANY NAME CHANGED CITRUS RETIREMENT LIVING LIMITED CERTIFICATE ISSUED ON 11/11/10
2010-05-14AP01DIRECTOR APPOINTED MR ANTON CURTIS
2010-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2010 FROM 12-14 ST CHRISTOPHER'S PLACE LONDON W1U 1NB
2010-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BYERS
2010-01-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-18CERTNMCOMPANY NAME CHANGED CITRUS MIST LIMITED CERTIFICATE ISSUED ON 18/01/10
2009-12-08AR0103/11/09 FULL LIST
2009-10-31RES15CHANGE OF NAME 19/10/2009
2009-01-12288aDIRECTOR APPOINTED DAVID GRAHAM BYERS
2009-01-08288aSECRETARY APPOINTED MR ANTON CURTIS
2009-01-08288bAPPOINTMENT TERMINATED SECRETARY STEPHEN CARTER
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR ANTON CURTIS
2008-12-06CERTNMCOMPANY NAME CHANGED CITRUS STORAGE LIMITED CERTIFICATE ISSUED ON 09/12/08
2008-12-02363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-11-27363aRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-30287REGISTERED OFFICE CHANGED ON 30/04/07 FROM: ROSELODGE SUITE, WEMBLEY POINT 1 HARROW ROAD WEMBLEY MIDDLESEX HA9 6DE
2007-03-02288bSECRETARY RESIGNED
2007-03-02288aNEW SECRETARY APPOINTED
2006-11-07363aRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-08-18CERTNMCOMPANY NAME CHANGED PARK RESORTS AND LIVING LIMITED CERTIFICATE ISSUED ON 18/08/06
2006-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-12-07363aRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2004-12-06225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06
2004-11-23288aNEW DIRECTOR APPOINTED
2004-11-23288aNEW SECRETARY APPOINTED
2004-11-17288bSECRETARY RESIGNED
2004-11-17288bDIRECTOR RESIGNED
2004-11-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to RETIREMENT MOVE 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 MOVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RETIREMENT MOVE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RETIREMENT MOVE LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 1
Shareholder Funds 2011-04-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RETIREMENT MOVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RETIREMENT MOVE LIMITED
Trademarks
We have not found any records of RETIREMENT MOVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RETIREMENT MOVE 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 (68310 - Real estate agencies) as RETIREMENT MOVE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where RETIREMENT MOVE 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 MOVE 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 MOVE 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.