Company NameRetirement Villages Development Services Limited
Company StatusActive
Company Number06480813
CategoryPrivate Limited Company
Incorporation Date23 January 2008(16 years, 2 months ago)
Previous NameRv Salston Manor Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Robert Bax
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(11 years, 2 months after company formation)
Appointment Duration4 years, 12 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 123 Victoria Street
London
SW1E 6RA
Secretary NameAbigail Langley
StatusCurrent
Appointed31 May 2020(12 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address3rd Floor 123 Victoria Street
London
SW1E 6RA
Director NameMr Tim Alex Seddon
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(12 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 123 Victoria Street
London
SW1E 6RA
Director NameMr Stewart Moore
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(14 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 123 Victoria Street
London
SW1E 6RA
Director NameMr Jonathan Michael Gooding
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address28 Church Street
Epsom
Surrey
KT17 4QB
Director NameMr Clive John Hayton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Southwick Street
Southwick
West Sussex
BN42 4AD
Director NameMr David Christopher Phillips
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMytten
Mytten Close
Cuckfield
West Sussex
RH17 5LK
Secretary NameMr Clive John Hayton
NationalityBritish
StatusResigned
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Southwick Street
Southwick
West Sussex
BN42 4AD
Secretary NameDavid Miller
StatusResigned
Appointed20 January 2012(3 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 September 2015)
RoleCompany Director
Correspondence Address1st Floor Brunswick House, Regent Park
297-299 Kingston Road
Leatherhead
Surrey
KT22 7LU
Director NameDavid Miller
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(4 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 04 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Church Street
Epsom
Surrey
KT17 4QB
Director NameMr Nigel Frankell Welby
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(5 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Brunswick House, Regent Park
297-299 Kingston Road
Leatherhead
Surrey
KT22 7LU
Director NameMr Neil Donaldson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(6 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor Brunswick House, Regent Park
297-299 Kingston Road
Leatherhead
Surrey
KT22 7LU
Secretary NameSally Irene Rees
StatusResigned
Appointed18 September 2015(7 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2020)
RoleCompany Director
Correspondence Address1st Floor Brunswick House Regent House
297-299 Kingston Road
Leatherhead
Suurey
KT22 7LU
Director NameMr Andrew George Esmond Ovey
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(9 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 July 2019)
RoleInvestment Maker
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopgate
London
EC2M 3XJ
Director NameMiss Zoe Sonia Rocholl
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2020(12 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 April 2022)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 123 Victoria Street
London
SW1E 6RA
Director NameMr Hetal Dinesh Trivedi
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2020(12 years, 9 months after company formation)
Appointment Duration2 years (resigned 11 November 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor 123 Victoria Street
London
SW1E 6RA

Contact

Websiteretirementvillages.co.uk
Email address[email protected]

Location

Registered Address2nd Floor 52 Grosvenor Gardens
London
SW1W 0AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Retirement Villages Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£877,500
Net Worth-£3,987,866
Current Liabilities£8,703,906

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 January 2024 (2 months ago)
Next Return Due6 February 2025 (10 months, 1 week from now)

Filing History

23 January 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
30 June 2023Termination of appointment of Stewart Moore as a director on 30 June 2023 (1 page)
16 June 2023Appointment of Ms Clair Carpenter as a director on 15 June 2023 (2 pages)
16 June 2023Termination of appointment of Abigail Langley as a secretary on 16 June 2023 (1 page)
16 June 2023Appointment of Mr Kevin Michael O’Brien as a director on 16 June 2023 (2 pages)
16 June 2023Appointment of Mrs Alix Clare Nicholson as a secretary on 15 June 2023 (2 pages)
23 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
8 January 2023Accounts for a dormant company made up to 31 March 2022 (8 pages)
9 December 2022Termination of appointment of Hetal Dinesh Trivedi as a director on 11 November 2022 (1 page)
22 June 2022Termination of appointment of Zoe Sonia Rocholl as a director on 28 April 2022 (1 page)
22 June 2022Appointment of Mr Stewart Moore as a director on 28 April 2022 (2 pages)
24 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
4 January 2022Accounts for a dormant company made up to 31 March 2021 (8 pages)
25 February 2021Appointment of Mr Tim Alex Seddon as a director on 1 December 2020 (2 pages)
25 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
11 January 2021Accounts for a dormant company made up to 31 March 2020 (8 pages)
4 November 2020Director's details changed for Mr William Robert Bax on 2 November 2020 (2 pages)
4 November 2020Director's details changed for Miss Zoe Sonia Rocholl on 2 November 2020 (2 pages)
4 November 2020Appointment of Hetal Trivedi as a director on 2 November 2020 (2 pages)
4 November 2020Secretary's details changed for Abigail Langley on 2 November 2020 (1 page)
4 November 2020Registered office address changed from 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU to 3rd Floor 123 Victoria Street London SW1E 6RA on 4 November 2020 (1 page)
3 August 2020Appointment of Miss Zoe Sonia Rocholl as a director on 30 May 2020 (2 pages)
31 July 2020Termination of appointment of Sally Irene Rees as a secretary on 31 May 2020 (1 page)
31 July 2020Termination of appointment of Neil Donaldson as a director on 31 May 2020 (1 page)
31 July 2020Appointment of Abigail Langley as a secretary on 31 May 2020 (2 pages)
23 January 2020Confirmation statement made on 23 January 2020 with updates (4 pages)
7 January 2020Accounts for a dormant company made up to 31 March 2019 (11 pages)
29 July 2019Termination of appointment of Andrew George Esmond Ovey as a director on 25 July 2019 (1 page)
13 May 2019Cessation of Retirement Villages Group Limited as a person with significant control on 28 March 2019 (1 page)
13 May 2019Notification of Retirement Villages Developments Limited as a person with significant control on 28 March 2019 (2 pages)
12 April 2019Appointment of Mr William Robert Bax as a director on 1 April 2019 (2 pages)
23 January 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
29 November 2018Accounts for a small company made up to 31 March 2018 (16 pages)
23 January 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
22 December 2017Accounts for a small company made up to 31 March 2017 (15 pages)
22 December 2017Accounts for a small company made up to 31 March 2017 (15 pages)
11 October 2017Appointment of Mr Andrew George Esmond Ovey as a director on 29 September 2017 (3 pages)
11 October 2017Appointment of Mr Andrew George Esmond Ovey as a director on 29 September 2017 (3 pages)
10 October 2017Termination of appointment of Nigel Frankell Welby as a director on 29 September 2017 (2 pages)
10 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 October 2017Memorandum and Articles of Association (9 pages)
10 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 October 2017Memorandum and Articles of Association (9 pages)
10 October 2017Termination of appointment of Nigel Frankell Welby as a director on 29 September 2017 (2 pages)
24 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
5 January 2017Full accounts made up to 31 March 2016 (14 pages)
5 January 2017Full accounts made up to 31 March 2016 (14 pages)
27 January 2016Register(s) moved to registered inspection location 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
27 January 2016Register(s) moved to registered inspection location 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
7 January 2016Full accounts made up to 31 March 2015 (12 pages)
7 January 2016Full accounts made up to 31 March 2015 (12 pages)
21 September 2015Termination of appointment of David Miller as a secretary on 18 September 2015 (1 page)
21 September 2015Termination of appointment of David Miller as a secretary on 18 September 2015 (1 page)
21 September 2015Appointment of Sally Irene Rees as a secretary on 18 September 2015 (2 pages)
21 September 2015Appointment of Sally Irene Rees as a secretary on 18 September 2015 (2 pages)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
9 January 2015Full accounts made up to 31 March 2014 (12 pages)
9 January 2015Full accounts made up to 31 March 2014 (12 pages)
9 December 2014Register inspection address has been 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 (1 page)
9 December 2014Register inspection address has been 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 (1 page)
12 November 2014Director's details changed for Mr Neil Donaldson on 10 November 2014 (2 pages)
12 November 2014Secretary's details changed for David Miller on 10 November 2014 (1 page)
12 November 2014Secretary's details changed for David Miller on 10 November 2014 (1 page)
12 November 2014Director's details changed for Mr Neil Donaldson on 10 November 2014 (2 pages)
11 November 2014Director's details changed for Mr Nigel Frankell Welby on 10 November 2014 (2 pages)
11 November 2014Director's details changed for Mr Nigel Frankell Welby on 10 November 2014 (2 pages)
10 November 2014Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB to 1St Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU on 10 November 2014 (1 page)
10 November 2014Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB to 1St Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU on 10 November 2014 (1 page)
4 July 2014Termination of appointment of David Miller as a director (1 page)
4 July 2014Appointment of Mr Neil Donaldson as a director (2 pages)
4 July 2014Appointment of Mr Neil Donaldson as a director (2 pages)
4 July 2014Termination of appointment of David Miller as a director (1 page)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
31 December 2013Full accounts made up to 31 March 2013 (13 pages)
31 December 2013Full accounts made up to 31 March 2013 (13 pages)
9 April 2013Appointment of Mr Nigel Frankell Welby as a director (2 pages)
9 April 2013Appointment of Mr Nigel Frankell Welby as a director (2 pages)
28 March 2013Termination of appointment of Jonathan Gooding as a director (1 page)
28 March 2013Termination of appointment of Jonathan Gooding as a director (1 page)
7 March 2013Register inspection address has been changed (1 page)
7 March 2013Register inspection address has been changed (1 page)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
17 December 2012Full accounts made up to 31 March 2012 (12 pages)
17 December 2012Full accounts made up to 31 March 2012 (12 pages)
13 April 2012Secretary's details changed for David Miller on 10 April 2012 (2 pages)
13 April 2012Secretary's details changed for David Miller on 10 April 2012 (2 pages)
13 April 2012Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB United Kingdom on 13 April 2012 (1 page)
13 April 2012Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages)
13 April 2012Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages)
13 April 2012Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB United Kingdom on 13 April 2012 (1 page)
13 April 2012Director's details changed for David Miller on 10 April 2012 (2 pages)
13 April 2012Director's details changed for David Miller on 10 April 2012 (2 pages)
12 April 2012Appointment of David Miller as a director (2 pages)
12 April 2012Director's details changed (2 pages)
12 April 2012Secretary's details changed for David Miller on 10 April 2012 (2 pages)
12 April 2012Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages)
12 April 2012Appointment of David Miller as a director (2 pages)
12 April 2012Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages)
12 April 2012Secretary's details changed for David Miller on 10 April 2012 (2 pages)
12 April 2012Director's details changed (2 pages)
11 April 2012Registered office address changed from 57 Church Street Epsom Surrey KT17 4PX on 11 April 2012 (1 page)
11 April 2012Registered office address changed from 57 Church Street Epsom Surrey KT17 4PX on 11 April 2012 (1 page)
27 January 2012Termination of appointment of Clive Hayton as a secretary (1 page)
27 January 2012Termination of appointment of Clive Hayton as a secretary (1 page)
27 January 2012Termination of appointment of Clive Hayton as a director (1 page)
27 January 2012Termination of appointment of Clive Hayton as a director (1 page)
27 January 2012Appointment of David Miller as a secretary (2 pages)
27 January 2012Appointment of David Miller as a secretary (2 pages)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
6 January 2012Full accounts made up to 31 March 2011 (12 pages)
6 January 2012Full accounts made up to 31 March 2011 (12 pages)
25 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
30 December 2010Full accounts made up to 31 March 2010 (12 pages)
30 December 2010Full accounts made up to 31 March 2010 (12 pages)
25 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
24 November 2009Full accounts made up to 31 March 2009 (12 pages)
24 November 2009Full accounts made up to 31 March 2009 (12 pages)
26 January 2009Location of register of members (1 page)
26 January 2009Return made up to 23/01/09; full list of members (4 pages)
26 January 2009Return made up to 23/01/09; full list of members (4 pages)
26 January 2009Location of register of members (1 page)
10 November 2008Appointment terminated director david phillips (1 page)
10 November 2008Appointment terminated director david phillips (1 page)
8 August 2008Company name changed rv salston manor LIMITED\certificate issued on 11/08/08 (2 pages)
8 August 2008Company name changed rv salston manor LIMITED\certificate issued on 11/08/08 (2 pages)
1 May 2008Director's change of particulars / jonathan gooding / 28/04/2008 (1 page)
1 May 2008Director's change of particulars / jonathan gooding / 28/04/2008 (1 page)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
31 January 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
31 January 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
23 January 2008Incorporation (22 pages)
23 January 2008Incorporation (22 pages)