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

RETIREMENT VILLAGES GROUP LIMITED

2nd Floor 52 Grosvenor Gardens, 52 GROSVENOR GARDENS, London, SW1W 0AU,
Company Registration Number
05335724
Private Limited Company
Active

Company Overview

About Retirement Villages Group Ltd
RETIREMENT VILLAGES GROUP LIMITED was founded on 2005-01-18 and has its registered office in London. The organisation's status is listed as "Active". Retirement Villages Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
RETIREMENT VILLAGES GROUP LIMITED
 
Legal Registered Office
2nd Floor 52 Grosvenor Gardens
52 GROSVENOR GARDENS
London
SW1W 0AU
Other companies in KT17
 
Previous Names
THE RETIREMENT GROUP LIMITED03/03/2011
RETIREMENT VILLAGES HOLDINGS (UK) LIMITED05/06/2008
Filing Information
Company Number 05335724
Company ID Number 05335724
Date formed 2005-01-18
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 2023-09-06
Return next due 2024-09-20
Type of accounts GROUP
Last Datalog update: 2024-05-09 12:15:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RETIREMENT VILLAGES GROUP 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 GROUP LIMITED
The following companies were found which have the same name as RETIREMENT VILLAGES GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
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

Company Officers of RETIREMENT VILLAGES GROUP LIMITED

Current Directors
Officer Role Date Appointed
SALLY IRENE REES
Company Secretary 2017-09-29
HELENE MARIE VALERIE BOSTYN
Director 2017-09-29
SARAH DENISE BURGESS
Director 2013-05-29
WILLIAM EDWIN JOHN CRAWFORD
Director 2015-09-29
NEIL DONALDSON
Director 2014-06-30
CHRISTINA ELIZABETH EDWARDS
Director 2016-10-19
EMMANUEL LEFEBVRE
Director 2017-09-29
ANDREW GEORGE ESMOND OVEY
Director 2017-09-29
OSCAR RUSSELL
Director 2016-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CABOT REID MACLEOD
Company Secretary 2015-09-18 2017-09-29
DAVID CHRISTOPHER PHILLIPS
Director 2005-02-04 2017-09-29
DAVID ANTHONY THOMAS
Director 2016-08-24 2017-09-29
NIGEL FRANKELL WELBY
Director 2005-02-04 2017-09-29
PAUL MICHAEL WALSH
Director 2013-05-29 2016-06-03
JAMES PHILIP PUCKERING
Director 2013-05-29 2015-09-29
DAVID MILLER
Company Secretary 2005-02-04 2015-09-18
JOHN LAYTON JEREMY
Director 2006-10-13 2014-11-28
DAVID MILLER
Director 2006-10-13 2014-07-04
JONATHAN MICHAEL GOODING
Director 2006-10-13 2013-03-26
CLIVE JOHN HAYTON
Director 2011-02-23 2012-01-20
CLYDE SECRETARIES LIMITED
Company Secretary 2005-01-18 2005-02-04
CHRISTOPHER WILLIAM DUFFY
Director 2005-01-18 2005-02-04
DAVID WILLIAM PAGE
Director 2005-01-18 2005-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH DENISE BURGESS RV PROPERTY HOLDINGS LIMITED Director 2015-09-29 CURRENT 2000-11-29 Active
SARAH DENISE BURGESS THE PRIORY VILLAGE LIMITED Director 2013-06-26 CURRENT 1983-08-04 Active
SARAH DENISE BURGESS MINSTRELS HEALTHCARE LIMITED Director 2013-06-26 CURRENT 2003-01-20 Active
SARAH DENISE BURGESS ROSELAND PARC LIMITED Director 2013-06-26 CURRENT 2003-08-27 Active
SARAH DENISE BURGESS ELMBRIDGE VILLAGE LIMITED Director 2013-06-26 CURRENT 1980-03-06 Active
SARAH DENISE BURGESS GITTISHAM CARE LIMITED Director 2013-06-26 CURRENT 1999-09-24 Active
SARAH DENISE BURGESS MAYFORD PARK LIMITED Director 2013-06-26 CURRENT 2006-11-21 Active
SARAH DENISE BURGESS CEDARS VILLAGE LIMITED Director 2013-06-26 CURRENT 1994-06-20 Active
SARAH DENISE BURGESS CASTLE VILLAGE LIMITED Director 2013-06-26 CURRENT 1999-11-03 Active
SARAH DENISE BURGESS LIME TREE VILLAGE LIMITED Director 2013-06-26 CURRENT 2002-05-31 Active
SARAH DENISE BURGESS BLAGDON VILLAGE LIMITED Director 2013-06-26 CURRENT 2003-11-28 Active
SARAH DENISE BURGESS AVONPARK VILLAGE (CARE HOMES) LIMITED Director 2013-06-26 CURRENT 2010-01-11 Active
SARAH DENISE BURGESS CHARTERS VILLAGE LIMITED Director 2013-06-26 CURRENT 2011-06-29 Active
SARAH DENISE BURGESS THAMESFIELD LIMITED Director 2013-06-26 CURRENT 2005-05-31 Active
SARAH DENISE BURGESS R V MOAT HOUSE LIMITED Director 2013-06-26 CURRENT 2007-10-15 Active
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 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 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 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 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 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

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
2024-05-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 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
2024-03-12Director'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
2024-02-26Resolutions passed:<ul><li>Resolution on securities</ul>
2024-01-3010/01/22 STATEMENT OF CAPITAL GBP 247070833.54
2024-01-3019/04/22 STATEMENT OF CAPITAL GBP 247070833.54
2024-01-25Second filing of capital allotment of shares GBP247,070,833.54
2024-01-2322/01/24 STATEMENT OF CAPITAL GBP 247070833.54
2024-01-08DIRECTOR APPOINTED MR IAN JAMES CHAPPELL
2023-10-1802/10/23 STATEMENT OF CAPITAL GBP 217070833.54
2023-09-18CONFIRMATION STATEMENT MADE ON 06/09/23, WITH UPDATES
2023-06-30APPOINTMENT TERMINATED, DIRECTOR STEWART MOORE
2023-06-23Resolutions passed:<ul><li>Resolution on securities</ul>
2023-06-21Second filing of capital allotment of shares GBP125,070,833.54
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
2023-06-0719/05/23 STATEMENT OF CAPITAL GBP 187070833.54
2023-01-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-1511/04/22 STATEMENT OF CAPITAL GBP 125029583.54
2022-12-1511/04/22 STATEMENT OF CAPITAL GBP 125043333.54
2022-12-1511/04/22 STATEMENT OF CAPITAL GBP 125070833.54
2022-09-06CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES
2022-06-23AP01DIRECTOR APPOINTED MR STEWART MOORE
2022-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ZOE SONIA ROCHOLL
2022-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-03-02RES10Resolutions passed:
  • Resolution of allotment of securities
2022-02-25SH0101/10/21 STATEMENT OF CAPITAL GBP 122515833.54
2022-02-23SH0101/10/21 STATEMENT OF CAPITAL GBP 120015833.54
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2021-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR OSCAR RUSSELL
2020-11-04CH01Director's details changed for Mr William Robert Bax 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
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES
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
2019-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES
2019-08-16AD02Register inspection address changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
2019-08-16AD02Register inspection address changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
2019-07-29AP01DIRECTOR APPOINTED STUART EDWARD CARR-JONES
2019-07-29AP01DIRECTOR APPOINTED STUART EDWARD CARR-JONES
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GEORGE ESMOND OVEY
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GEORGE ESMOND OVEY
2019-06-19TM01APPOINTMENT TERMINATED, DIRECTOR EMMANUEL LEFEBVRE
2019-06-19TM01APPOINTMENT TERMINATED, DIRECTOR EMMANUEL LEFEBVRE
2019-05-09AP01DIRECTOR APPOINTED TIMOTHE RAULY
2019-05-09AP01DIRECTOR APPOINTED TIMOTHE RAULY
2019-04-30AP01DIRECTOR APPOINTED JUSTIN TRAVLOS
2019-04-30AP01DIRECTOR APPOINTED JUSTIN TRAVLOS
2019-04-12AP01DIRECTOR APPOINTED MR WILLIAM ROBERT BAX
2019-04-12AP01DIRECTOR APPOINTED MR WILLIAM ROBERT BAX
2018-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR HELENE MARIE VALERIE BOSTYN
2018-09-06LATEST SOC06/09/18 STATEMENT OF CAPITAL;GBP 115015833.54
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES
2018-05-22LATEST SOC22/05/18 STATEMENT OF CAPITAL;GBP 51209234.4
2018-05-22SH02Sub-division of shares on 2018-02-21
2018-05-22SH0121/02/18 STATEMENT OF CAPITAL GBP 115015833.54
2018-04-19SH08Change of share class name or designation
2017-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-06PSC02Notification of Harvitour Limited as a person with significant control on 2017-09-29
2017-12-06PSC09Withdrawal of a person with significant control statement on 2017-12-06
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PHILLIPS
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WELBY
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS
2017-10-30TM02Termination of appointment of John Cabot Reid Macleod on 2017-09-29
2017-10-16AP01DIRECTOR APPOINTED ANDREW GEORGE ESMOND OVEY
2017-10-16AP01DIRECTOR APPOINTED MR EMMANUEL LEFEBVRE
2017-10-16AP01DIRECTOR APPOINTED MS HELENE MARIE VALERIE BOSTYN
2017-10-16AP03Appointment of Sally Irene Rees as company secretary on 2017-09-29
2017-10-10RES01ADOPT ARTICLES 29/09/2017
2017-10-10RES01ADOPT ARTICLES 29/09/2017
2017-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-09-11LATEST SOC11/09/17 STATEMENT OF CAPITAL;GBP 51209234.4
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES
2017-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-08AP01DIRECTOR APPOINTED CHRISTINA ELIZABETH EDWARDS
2016-10-28RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 06/09/2016
2016-10-28ANNOTATIONClarification
2016-09-27AP01DIRECTOR APPOINTED OSCAR RUSSELL
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 51209234.4
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-08-30AP01DIRECTOR APPOINTED DAVID ANTHONY THOMAS
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WALSH
2016-05-28ANNOTATIONClarification
2016-05-28RP04SECOND FILING FOR FORM SH01
2016-04-04SH0115/03/15 STATEMENT OF CAPITAL GBP 12996193.59
2016-04-04AR0118/01/16 FULL LIST
2016-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-18AP01DIRECTOR APPOINTED MR WILLIAM EDWIN JOHN CRAWFORD
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PUCKERING
2015-09-18AP03SECRETARY APPOINTED JOHN CABOT REID MACLEOD
2015-09-18TM02APPOINTMENT TERMINATED, SECRETARY DAVID MILLER
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 12992193.59
2015-03-31SH0131/03/15 STATEMENT OF CAPITAL GBP 12992193.59
2015-03-31SH0602/03/15 STATEMENT OF CAPITAL GBP 12991385.37
2015-03-31SH03RETURN OF PURCHASE OF OWN SHARES
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 12995899.37
2015-02-27AR0118/01/15 FULL LIST
2015-01-12SH0107/01/15 STATEMENT OF CAPITAL GBP 12995899.37
2014-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JEREMY
2014-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 28 CHURCH STREET EPSOM SURREY KT17 4QB
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MILLER
2014-07-04AP01DIRECTOR APPOINTED MR NEIL DONALDSON
2014-05-07RES01ADOPT ARTICLES 03/04/2014
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 12984039.37
2014-05-07SH0607/05/14 STATEMENT OF CAPITAL GBP 12984039.37
2014-05-07SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-07SH0103/04/14 STATEMENT OF CAPITAL GBP 12993649.37
2014-01-27AR0118/01/14 FULL LIST
2014-01-27SH0127/11/13 STATEMENT OF CAPITAL GBP 12992378.37
2013-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-05-30AP01DIRECTOR APPOINTED SARAH DENISE BURGESS
2013-05-30AP01DIRECTOR APPOINTED JAMES PHILIP PUCKERING
2013-05-30AP01DIRECTOR APPOINTED PAUL MICHAEL WALSH
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GOODING
2013-02-14AR0118/01/13 FULL LIST
2012-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-09-13SH0116/08/12 STATEMENT OF CAPITAL GBP 12947583.56
2012-09-03MEM/ARTSARTICLES OF ASSOCIATION
2012-09-03RES01ALTER ARTICLES 16/08/2012
2012-09-03RES13INC SHARE CAP 16/08/2012
2012-04-27SH0104/04/12 STATEMENT OF CAPITAL GBP 6134612.62
2012-04-27SH0129/03/12 STATEMENT OF CAPITAL GBP 6147583.56
2012-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2012 FROM C/O COMMERCIAL MANAGEMENT LTD CHELSEA HOUSE 8-14 THE BROADWAY HAYWARDS HEATH WEST SUSSEX RH16 3AP
2012-02-06SH0106/02/12 STATEMENT OF CAPITAL GBP 6134612.62
2012-01-30AR0118/01/12 FULL LIST
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE HAYTON
2011-12-16SH0115/12/11 STATEMENT OF CAPITAL GBP 6132612.62
2011-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-03-11SH0108/03/11 STATEMENT OF CAPITAL GBP 6120505.57
2011-03-03RES15CHANGE OF NAME 24/02/2011
2011-03-03CERTNMCOMPANY NAME CHANGED THE RETIREMENT GROUP LIMITED CERTIFICATE ISSUED ON 03/03/11
2011-03-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-24AP01DIRECTOR APPOINTED CLIVE JOHN HAYTON
2011-02-15AR0118/01/11 FULL LIST
2011-01-05SH0105/01/11 STATEMENT OF CAPITAL GBP 174180.07
2010-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-01-21AR0118/01/10 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FRANKELL WELBY / 15/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER PHILLIPS / 15/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MILLER / 15/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAYTON JEREMY / 15/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL GOODING / 15/01/2010
2010-01-20CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID MILLER / 15/01/2010
2010-01-11SH0122/12/09 STATEMENT OF CAPITAL GBP 169424.57
2009-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-03-1088(2)AD 19/02/09 GBP SI 194687@0.01=1946.87 GBP IC 167477.7/169424.57
2009-01-26363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2008-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-06-05CERTNMCOMPANY NAME CHANGED RETIREMENT VILLAGES HOLDINGS (UK) LIMITED CERTIFICATE ISSUED ON 05/06/08
2008-02-05363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2008-02-05288cDIRECTOR'S PARTICULARS CHANGED
2008-02-04288cDIRECTOR'S PARTICULARS CHANGED
2008-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-02-23363(287)REGISTERED OFFICE CHANGED ON 23/02/07
2007-02-23363sRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2006-10-23288aNEW DIRECTOR APPOINTED
2006-10-23288aNEW DIRECTOR APPOINTED
2006-10-23288aNEW DIRECTOR APPOINTED
2006-10-09122S-DIV 18/09/06
2006-10-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-10-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-05-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-22RES04NC INC ALREADY ADJUSTED 08/05/06
2006-05-12123£ NC 5000000/10000000 08/05/06
2006-01-31363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2006-01-31363sRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2005-10-24225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06
2005-05-11287REGISTERED OFFICE CHANGED ON 11/05/05 FROM: C/O COMMERCIAL MANAGEMENT LTD THE PRIORY HAYWARDS HEATH WEST SUSSEX RH16 4DG
2005-03-11395PARTICULARS OF MORTGAGE/CHARGE
2005-03-11395PARTICULARS OF MORTGAGE/CHARGE
2005-03-11395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to RETIREMENT VILLAGES GROUP 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 GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2011-08-03 Satisfied BRADDA FINANCE AND INVESTMENT LIMITED
CHARGE OVER SHARES 2010-11-24 Satisfied BRADDA FINANCE AND INVESTMENT LIMITED
MORTGAGE DEBENTURE 2005-03-11 Satisfied BRADDA FINANCE AND INVESTMENT LIMITED
CHARGE OVER SHARES 2005-03-11 Satisfied BRADDA FINANCE AND INVESTMENT LIMITED
SECOND CHARGE OVER SHARES 2005-03-11 Satisfied BRADDA FINANCE AND INVESTMENT LIMITED
Intangible Assets
Patents
We have not found any records of RETIREMENT VILLAGES GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RETIREMENT VILLAGES GROUP LIMITED
Trademarks
We have not found any records of RETIREMENT VILLAGES GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RETIREMENT VILLAGES GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2013-12-12 GBP £1,285
Thurrock Council 2013-10-31 GBP £2,213
Thurrock Council 2013-10-01 GBP £2,142
Thurrock Council 2013-08-22 GBP £1,073
Thurrock Council 2013-08-22 GBP £2,011
Thurrock Council 2013-08-22 GBP £2,078
Thurrock Council 2013-08-22 GBP £2,078

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 GROUP 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 GROUP 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 GROUP 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.