lsjflj

VATiva.io

VATiva in


All Information about:

                        
Name

Retirement Villages Management Trust Holding LTD

Address
2nd Floor
52 Grosvenor Gardens
London
SW1W 0AU
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
10 November 2019
Company Register Name Retirement Villages Management Trust Holding Limited
Company No. 10866586 Show on Companies House
Accountssmall
last accounts made up to 31 December 2021
Sector (SIC)82990 - Other business support 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 Harvitour Limited Status: Active Notified: 31/01/2022 Companies House Number: 10865241 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Retirement Villages Management Trust Limited Status: Ceased Notified: 14/07/2017 Ceased: 31/01/2022 Companies House Number: 10865717 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (7)

    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: 31/01/2022 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: 31/01/2022 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
    Hendy, Philip Thomas 28 Esplanade, St Helier, Jersey Status: Ceased Notified: 18/12/2018 Ceased: 18/10/2019 Occupation: Chartered Surveyor Role: Director Country of Residence: Jersey 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 (10)

    gb-flag GB Botanical Place Management Limited Status: Active Notified: 13/03/2024 Companies House Number: 15560610 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: Active Notified: 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 GB Debden Grange Village Management Limited Status: Active Notified: 21/12/2018 Companies House Number: 11738077 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 Gradwell Park Village Management Limited Status: Active Notified: 13/10/2020 Companies House Number: 12947995 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: Active Notified: 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 Paramount Place Management Limited Status: Active Notified: 17/09/2024 Companies House Number: 15962859 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: Active Notified: 29/09/2017 Companies House Number: 06115822 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Thamesfield Management Limited Status: Active Notified: 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 GB The Wyldewoods Village Management Limited Status: Active Notified: 13/03/2024 Companies House Number: 15559181 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 West Malling Management Limited Status: Active Notified: 27/08/2024 Companies House Number: 15917403 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors