Company NameThames Valley Retirement Homes Limited
DirectorsJohn Richard Wollenberg and Karen Louise Chandler
Company StatusActive
Company Number01827681
CategoryPrivate Limited Company
Incorporation Date26 June 1984(39 years, 10 months ago)
Previous NameNeediso Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Richard Wollenberg
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1994(10 years, 5 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Station Road
Egham
Surrey
TW20 9LF
Director NameMrs Karen Louise Chandler
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2016(31 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address56 Station Road
Egham
Surrey
TW20 9LF
Secretary NameMrs Karen Louise Chandler
StatusCurrent
Appointed21 January 2016(31 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence Address56 Station Road
Egham
Surrey
TW20 9LF
Director NameMr Derek Walker Griffin
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(6 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 December 1994)
RoleChartered Surveyor
Correspondence AddressLiddell House 6 Liddell Close
Finchampstead
Wokingham
Berkshire
RG11 4NS
Director NameMr Arthur Ramsay Hack
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(6 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 December 1994)
RoleFinance Director
Correspondence Address56 Briton Hill Road
Sanderstead
South Croydon
Surrey
CR2 0JL
Director NameRichard Stephen George Sale
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(6 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 14 February 2000)
RoleBarrister
Correspondence Address117 Church Road
Earley
Reading
Berkshire
RG6 1HG
Secretary NameRichard Stephen George Sale
NationalityBritish
StatusResigned
Appointed14 June 1991(6 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address117 Church Road
Earley
Reading
Berkshire
RG6 1HG
Director NameMr David Arthur Whitaker
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(13 years, 10 months after company formation)
Appointment Duration17 years, 9 months (resigned 21 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address56 Station Road
Egham
Surrey
TW20 9LF
Secretary NameMr David Arthur Whitaker
NationalityBritish
StatusResigned
Appointed30 April 1998(13 years, 10 months after company formation)
Appointment Duration17 years, 9 months (resigned 21 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address56 Station Road
Egham
Surrey
TW20 9LF

Contact

Websitewww.cardiff-property.com
Telephone01784 437444
Telephone regionStaines

Location

Registered Address56 Station Road
Egham
Surrey
TW20 9LF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£406,749
Cash£1
Current Liabilities£45,527

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return1 April 2024 (2 weeks, 5 days ago)
Next Return Due15 April 2025 (11 months, 4 weeks from now)

Charges

15 April 1998Delivered on: 23 April 1998
Satisfied on: 14 June 2002
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the cardiff property PLC to the chargee on any account whatsoever.
Particulars: 77 hummer road egham surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
5 September 1995Delivered on: 15 September 1995
Satisfied on: 11 February 2016
Persons entitled: Weston Green School Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of an agreement dated 22/8/95.
Particulars: F/H property k/a land at the rear of 3 lime tree avenue thames ditton t/no SY309423 and f/h land forming part of t/no SY588914. See the mortgage charge document for full details.
Fully Satisfied
9 February 1993Delivered on: 19 February 1993
Satisfied on: 16 March 1994
Persons entitled: Barclays Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 fitzmaurice place, junction road, bradford-on-avon, wiltshire t/no: wt 11833.
Fully Satisfied
20 January 1993Delivered on: 30 January 1993
Satisfied on: 16 March 1994
Persons entitled: Mrs Phyllis Allaway

Classification: Legal charge
Secured details: £5,000 due or to become due from the company to the chargee under the terms of the loan agreement subject only to a mortgage dated 1ST july 1987.
Particulars: 14 fitzmaurice place,junction road,bradford on avon,wiltshire.
Fully Satisfied
25 September 1992Delivered on: 7 October 1992
Satisfied on: 3 April 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 72 springfield bradford-on-avon wiltshire title no: WT19764.
Fully Satisfied
20 April 1988Delivered on: 28 April 1988
Satisfied on: 4 March 1992
Persons entitled: Wessex Secured Contracting Limited

Classification: Second legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land at fitzmaurice school, bradford, on avon, wiltshire t/n wt 49268 together with all additions thereto & plant machinery material requipments.
Fully Satisfied
1 July 1987Delivered on: 15 July 1987
Satisfied on: 16 March 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings situated at the south east side of junction road, bradford on avon wiltshire. T.N. wt 49268.
Fully Satisfied
11 June 1987Delivered on: 25 June 1987
Satisfied on: 16 March 1994
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets of the company.
Fully Satisfied

Filing History

1 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
25 January 2023Full accounts made up to 30 September 2022 (16 pages)
5 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
19 January 2022Full accounts made up to 30 September 2021 (16 pages)
4 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
29 January 2021Full accounts made up to 30 September 2020 (16 pages)
10 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
22 January 2020Full accounts made up to 30 September 2019 (16 pages)
4 April 2019Director's details changed for Mrs Karen Louise Chandler on 4 April 2019 (2 pages)
4 April 2019Secretary's details changed for Mrs Karen Louise Chandler on 4 April 2019 (1 page)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
24 January 2019Full accounts made up to 30 September 2018 (17 pages)
4 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
19 December 2017Full accounts made up to 30 September 2017 (15 pages)
19 December 2017Full accounts made up to 30 September 2017 (15 pages)
3 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
14 December 2016Full accounts made up to 30 September 2016 (15 pages)
14 December 2016Full accounts made up to 30 September 2016 (15 pages)
6 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 381,794
(5 pages)
6 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 381,794
(5 pages)
11 February 2016Satisfaction of charge 7 in full (1 page)
11 February 2016Satisfaction of charge 7 in full (1 page)
4 February 2016Full accounts made up to 30 September 2015 (12 pages)
4 February 2016Full accounts made up to 30 September 2015 (12 pages)
22 January 2016Appointment of Mrs Karen Louise Chandler as a secretary on 21 January 2016 (2 pages)
22 January 2016Termination of appointment of David Arthur Whitaker as a secretary on 21 January 2016 (1 page)
22 January 2016Appointment of Mrs Karen Louise Chandler as a secretary on 21 January 2016 (2 pages)
22 January 2016Appointment of Mrs Karen Louise Chandler as a director on 21 January 2016 (2 pages)
22 January 2016Termination of appointment of David Arthur Whitaker as a secretary on 21 January 2016 (1 page)
22 January 2016Appointment of Mrs Karen Louise Chandler as a director on 21 January 2016 (2 pages)
22 January 2016Termination of appointment of David Arthur Whitaker as a director on 21 January 2016 (1 page)
22 January 2016Termination of appointment of David Arthur Whitaker as a director on 21 January 2016 (1 page)
9 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 381,794
(4 pages)
9 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 381,794
(4 pages)
9 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 381,794
(4 pages)
9 February 2015Full accounts made up to 30 September 2014 (12 pages)
9 February 2015Full accounts made up to 30 September 2014 (12 pages)
7 May 2014Auditor's resignation (1 page)
7 May 2014Auditor's resignation (1 page)
23 April 2014Auditor's resignation (1 page)
23 April 2014Auditor's resignation (1 page)
16 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 381,794
(4 pages)
16 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 381,794
(4 pages)
16 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 381,794
(4 pages)
4 February 2014Full accounts made up to 30 September 2013 (12 pages)
4 February 2014Full accounts made up to 30 September 2013 (12 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
22 January 2013Full accounts made up to 30 September 2012 (13 pages)
22 January 2013Full accounts made up to 30 September 2012 (13 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
26 January 2012Full accounts made up to 30 September 2011 (11 pages)
26 January 2012Full accounts made up to 30 September 2011 (11 pages)
7 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
20 January 2011Full accounts made up to 30 September 2010 (12 pages)
20 January 2011Full accounts made up to 30 September 2010 (12 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Mr David Arthur Whitaker on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for Mr David Arthur Whitaker on 6 April 2010 (1 page)
6 April 2010Secretary's details changed for Mr David Arthur Whitaker on 6 April 2010 (1 page)
6 April 2010Director's details changed for Mr John Richard Wollenberg on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr John Richard Wollenberg on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr David Arthur Whitaker on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr John Richard Wollenberg on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for Mr David Arthur Whitaker on 6 April 2010 (1 page)
6 April 2010Director's details changed for Mr David Arthur Whitaker on 6 April 2010 (2 pages)
2 February 2010Full accounts made up to 30 September 2009 (12 pages)
2 February 2010Full accounts made up to 30 September 2009 (12 pages)
3 April 2009Return made up to 01/04/09; full list of members (4 pages)
3 April 2009Return made up to 01/04/09; full list of members (4 pages)
19 January 2009Full accounts made up to 30 September 2008 (14 pages)
19 January 2009Full accounts made up to 30 September 2008 (14 pages)
24 June 2008Return made up to 14/06/08; full list of members (4 pages)
24 June 2008Return made up to 14/06/08; full list of members (4 pages)
11 January 2008Full accounts made up to 30 September 2007 (14 pages)
11 January 2008Full accounts made up to 30 September 2007 (14 pages)
28 June 2007Return made up to 14/06/07; no change of members (7 pages)
28 June 2007Return made up to 14/06/07; no change of members (7 pages)
30 January 2007Full accounts made up to 30 September 2006 (14 pages)
30 January 2007Full accounts made up to 30 September 2006 (14 pages)
12 July 2006Secretary's particulars changed;director's particulars changed (1 page)
12 July 2006Secretary's particulars changed;director's particulars changed (1 page)
21 June 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2006Full accounts made up to 30 September 2005 (14 pages)
16 January 2006Full accounts made up to 30 September 2005 (14 pages)
24 June 2005Return made up to 14/06/05; full list of members (7 pages)
24 June 2005Return made up to 14/06/05; full list of members (7 pages)
10 January 2005Full accounts made up to 30 September 2004 (13 pages)
10 January 2005Full accounts made up to 30 September 2004 (13 pages)
22 June 2004Return made up to 14/06/04; full list of members (7 pages)
22 June 2004Return made up to 14/06/04; full list of members (7 pages)
29 January 2004Full accounts made up to 30 September 2003 (13 pages)
29 January 2004Full accounts made up to 30 September 2003 (13 pages)
19 June 2003Return made up to 14/06/03; full list of members (7 pages)
19 June 2003Return made up to 14/06/03; full list of members (7 pages)
21 January 2003Full accounts made up to 30 September 2002 (13 pages)
21 January 2003Full accounts made up to 30 September 2002 (13 pages)
20 June 2002Return made up to 14/06/02; full list of members (7 pages)
20 June 2002Return made up to 14/06/02; full list of members (7 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 December 2001Full accounts made up to 30 September 2001 (11 pages)
28 December 2001Full accounts made up to 30 September 2001 (11 pages)
20 June 2001Return made up to 14/06/01; full list of members (6 pages)
20 June 2001Return made up to 14/06/01; full list of members (6 pages)
20 January 2001Full accounts made up to 30 September 2000 (11 pages)
20 January 2001Full accounts made up to 30 September 2000 (11 pages)
16 June 2000Return made up to 14/06/00; full list of members (6 pages)
16 June 2000Return made up to 14/06/00; full list of members (6 pages)
13 March 2000Full accounts made up to 30 September 1999 (12 pages)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
13 March 2000Full accounts made up to 30 September 1999 (12 pages)
21 June 1999Return made up to 14/06/99; full list of members (9 pages)
21 June 1999Return made up to 14/06/99; full list of members (9 pages)
6 April 1999Full accounts made up to 30 September 1998 (12 pages)
6 April 1999Full accounts made up to 30 September 1998 (12 pages)
18 June 1998Return made up to 14/06/98; full list of members (9 pages)
18 June 1998Return made up to 14/06/98; full list of members (9 pages)
18 May 1998New secretary appointed (2 pages)
18 May 1998New secretary appointed (2 pages)
12 May 1998Registered office changed on 12/05/98 from: loddon valley business centre 21 crockhamwell road woodley reading berkshire RG5 3LE (1 page)
12 May 1998Secretary resigned (1 page)
12 May 1998Registered office changed on 12/05/98 from: loddon valley business centre 21 crockhamwell road woodley reading berkshire RG5 3LE (1 page)
12 May 1998New director appointed (3 pages)
12 May 1998Secretary resigned (1 page)
12 May 1998New director appointed (3 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
19 March 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
19 March 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
11 September 1997Full accounts made up to 31 March 1997 (11 pages)
11 September 1997Full accounts made up to 31 March 1997 (11 pages)
23 June 1997Return made up to 14/06/96; full list of members (6 pages)
23 June 1997Return made up to 14/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 1997Return made up to 14/06/96; full list of members (6 pages)
23 June 1997Return made up to 14/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 1997Registered office changed on 11/06/97 from: liddell house 6 liddell close finchampstead wokingham berks RG11 4NS (1 page)
11 June 1997Registered office changed on 11/06/97 from: liddell house 6 liddell close finchampstead wokingham berks RG11 4NS (1 page)
18 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
18 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
15 September 1995Particulars of mortgage/charge (4 pages)
15 September 1995Particulars of mortgage/charge (4 pages)
13 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
13 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
27 June 1995Return made up to 14/06/95; full list of members (6 pages)
27 June 1995Return made up to 14/06/95; full list of members (6 pages)
17 June 1994Return made up to 14/06/94; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)