lsjflj

VATiva.io

VATiva in


All Information about:

                        
Name

R V Services LTD

Address
123 Victoria Street
London
SW1E 6RA
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
8 December 2020
Company Register Name R.V. Services Limited
Company Register Address 2nd Floor 52 Grosvenor Gardens
London
SW1W 0AU
Company No. 02590526 Show on Companies House
Accountssmall
last accounts made up to 31 March 2022
Sector (SIC)96090 - Other personal service activities n.e.c.
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (2)

Source: Companies House
gb-flag GB Retirement Villages Limited Status: Active Notified: 28/03/2019 Companies House Number: 03800268 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Retirement Villages Management Limited Status: Ceased Notified: 06/04/2016 Ceased: 28/03/2019 Companies House Number: 04533984 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (6)

    Source: Companies House
    Ash, Natalie Jane London, United Kingdom Status: Active Notified: 01/06/2024 Role: Secretary
    O’brien, Kevin Michael London, United Kingdom Status: Active Notified: 16/06/2023 Date of Birth: 05/1980 Occupation: Cfo Role: Director Country of Residence: United Kingdom Nationality: British
    Seddon, Tim Alex London, United Kingdom Status: Active Notified: 30/05/2020 Date of Birth: 02/1965 Occupation: Executive Director Role: Director Country of Residence: United Kingdom Nationality: British
    Bax, William Robert London, United Kingdom Status: Ceased Notified: 01/04/2019 Ceased: 11/09/2024 Date of Birth: 08/1978 Occupation: Surveyor Role: Director Country of Residence: United Kingdom Nationality: British
    Carpenter, Clair London, United Kingdom Status: Ceased Notified: 15/06/2023 Ceased: 03/07/2024 Date of Birth: 11/1972 Occupation: Coo Role: Director Country of Residence: United Kingdom Nationality: British
    Nicholson, Alix Clare London, United Kingdom Status: Ceased Notified: 16/06/2023 Ceased: 13/03/2024 Role: Secretary

    Companies Controlled by This Company (9)

    gb-flag Castle Village Management Limited Status: Ceased Notified: 06/04/2016 Ceased: 29/09/2017 Companies House Number: 03807093 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Cedarsvillage Management Limited Status: Ceased Notified: 06/04/2016 Ceased: 29/09/2017 Companies House Number: 02983718 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Charters Village Management Limited Status: Ceased Notified: 06/04/2016 Ceased: 29/09/2017 Companies House Number: 08319240 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Elmbridge Village Management Limited Status: Ceased Notified: 06/04/2016 Ceased: 29/09/2017 Companies House Number: 02644452 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Lime Tree Village (Management) Limited Status: Ceased Notified: 06/04/2016 Ceased: 29/09/2017 Companies House Number: 04768631 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Minstrels Village Management Limited Status: Ceased Notified: 06/04/2016 Ceased: 29/09/2017 Companies House Number: 05757691 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Roseland Management Limited Status: Ceased Notified: 06/04/2016 Ceased: 29/09/2017 Companies House Number: 06115822 Nature of Control
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Thamesfield Management Limited Status: Ceased Notified: 06/04/2016 Ceased: 29/09/2017 Companies House Number: 05781333 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag The Priory Village Management Limited Status: Ceased Notified: 06/04/2016 Ceased: 29/09/2017 Companies House Number: 07801120 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors