Company NameRetirement Villages Management Trust Limited
Company StatusDissolved
Company Number10865717
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 July 2017(6 years, 9 months ago)
Dissolution Date2 May 2023 (12 months ago)

Business Activity

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

Directors

Director NameMr Timothy Adrian Knight
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish,
StatusClosed
Appointed18 October 2019(2 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 02 May 2023)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressJtc House PO Box 1075
28 Esplanade
St Helier
JE4 2QP
Director NameJonathan Maurice Trigg
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2019(2 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 02 May 2023)
RoleIndependent Director
Country of ResidenceJersey
Correspondence AddressThe Ridings La Rue De La Croix
St John
JE3 4FN
Director NameMr Robin Gerard Hill
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2017(same day as company formation)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 155 Bishopsgate
London
EC2M 3XJ
Director NameMr Louis D'Estienne D'Orves
Date of BirthJune 1982 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed28 September 2017(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 03 October 2018)
RoleSenior Transactions Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAxa Im Real Assets
155 Bishopsgate
London
EC2M 3TQ
Director NameDerek James Forbes
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(9 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 December 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Bishopsgate
London
EC2M 3XJ
Director NameMr Dorrien Wayne Thomas
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2018(1 year, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 December 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopsgate
London
EC2M 3XJ
Director NameAntony Mark Andrew Green
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2018(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 24 December 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address120 Marylebone Lane
London
W1U 2QG
Director NameMr Philip Thomas Hendy
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2018(1 year, 5 months after company formation)
Appointment Duration10 months (resigned 18 October 2019)
RoleChartered Surveyor
Country of ResidenceJersey
Correspondence AddressPO Box 1075 Jtc House
28 Esplanade
St Helier
JE4 2QP

Location

Registered Address3rd Floor 123 Victoria Street
London
SW1E 6RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

2 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2023First Gazette notice for voluntary strike-off (1 page)
6 February 2023Application to strike the company off the register (1 page)
18 January 2023Total exemption full accounts made up to 31 December 2021 (10 pages)
13 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
6 October 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
19 August 2021Registered office address changed from 8th Floor 155 Bishopsgate London EC2M 3XJ United Kingdom to 3rd Floor 123 Victoria Street London SW1E 6RA on 19 August 2021 (1 page)
13 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
13 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
20 January 2020Cessation of Antony Mark Andrew Green as a person with significant control on 24 December 2019 (1 page)
20 January 2020Appointment of Jonathan Maurice Trigg as a director on 24 December 2019 (2 pages)
20 January 2020Termination of appointment of Antony Mark Andrew Green as a director on 24 December 2019 (1 page)
20 January 2020Notification of Jonathan Maurice Trigg as a person with significant control on 24 December 2019 (2 pages)
13 November 2019Appointment of Mr Timothy Adrian Knight as a director on 18 October 2019 (2 pages)
13 November 2019Termination of appointment of Philip Thomas Hendy as a director on 18 October 2019 (1 page)
13 November 2019Cessation of Philip Thomas Hendy as a person with significant control on 18 October 2019 (1 page)
13 November 2019Notification of Timothy Adrian Knight as a person with significant control on 18 October 2019 (2 pages)
15 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
3 May 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
21 January 2019Notification of Antony Green as a person with significant control on 18 December 2018 (2 pages)
21 January 2019Appointment of Mr Philip Thomas Hendy as a director on 18 December 2018 (2 pages)
21 January 2019Cessation of Dorrien Wayne Thomas as a person with significant control on 18 December 2018 (1 page)
21 January 2019Notification of Philip Hendy as a person with significant control on 18 December 2018 (2 pages)
21 January 2019Appointment of Antony Mark Andrew Green as a director on 18 December 2018 (2 pages)
21 January 2019Second filing to change the details of Derek James Forbes as a director (6 pages)
21 January 2019Cessation of Derek James Forbes as a person with significant control on 18 December 2018 (1 page)
21 January 2019Termination of appointment of Dorrien Wayne Thomas as a director on 18 December 2018 (1 page)
21 January 2019Termination of appointment of Derek James Forbes as a director on 18 December 2018 (1 page)
20 December 2018Director's details changed for Derek James Forbes on 30 April 2018 (2 pages)
20 December 2018Change of details for Derek James Forbes as a person with significant control on 30 April 2018 (2 pages)
16 October 2018Appointment of Dorrien Wayne Thomas as a director on 3 October 2018 (2 pages)
11 October 2018Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
11 October 2018Termination of appointment of Louis D'estienne D'orves as a director on 3 October 2018 (1 page)
10 October 2018Notification of Dorrien Wayne Thomas as a person with significant control on 3 October 2018 (2 pages)
10 October 2018Cessation of Louis D'estienne D'orves as a person with significant control on 3 October 2018 (1 page)
5 October 2018Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
26 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
2 May 2018Cessation of Robin Gerard Hill as a person with significant control on 30 April 2018 (1 page)
2 May 2018Termination of appointment of Robin Gerard Hill as a director on 20 April 2018 (1 page)
2 May 2018Notification of Derek James Forbes as a person with significant control on 30 April 2018 (2 pages)
2 May 2018Appointment of Derek James Forbes as a director on 30 April 2018 (2 pages)
27 October 2017Notification of Robin Gerard Hill as a person with significant control on 28 September 2017 (2 pages)
27 October 2017Cessation of Colisee Participation Gp as a person with significant control on 28 September 2017 (1 page)
27 October 2017Notification of Louis D'estienne D'orves as a person with significant control on 28 September 2017 (2 pages)
27 October 2017Notification of Robin Gerard Hill as a person with significant control on 28 September 2017 (2 pages)
27 October 2017Notification of Louis D'estienne D'orves as a person with significant control on 28 September 2017 (2 pages)
27 October 2017Cessation of Colisee Participation Gp as a person with significant control on 28 September 2017 (1 page)
11 October 2017Appointment of Louis D'estienne D'orves as a director on 28 September 2017 (3 pages)
11 October 2017Appointment of Louis D'estienne D'orves as a director on 28 September 2017 (3 pages)
14 July 2017Incorporation (26 pages)
14 July 2017Incorporation (26 pages)