Background WavePink WaveYellow Wave

RV PROPERTY HOLDINGS LIMITED (04116336)

RV PROPERTY HOLDINGS LIMITED (04116336) is an active UK company. incorporated on 29 November 2000. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RV PROPERTY HOLDINGS LIMITED has been registered for 25 years.

Company Number
04116336
Status
active
Type
ltd
Incorporated
29 November 2000
Age
25 years
Address
2nd Floor 52 Grosvenor Gardens, London, SW1W 0AU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RV PROPERTY HOLDINGS LIMITED

RV PROPERTY HOLDINGS LIMITED is an active company incorporated on 29 November 2000 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RV PROPERTY HOLDINGS LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04116336

LTD Company

Age

25 Years

Incorporated 29 November 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

RETIREMENT VILLAGES (CASTLE) LIMITED
From: 29 November 2000To: 7 October 2015
Contact
Address

2nd Floor 52 Grosvenor Gardens London, SW1W 0AU,

Previous Addresses

3rd Floor 123 Victoria Street London SW1E 6RA United Kingdom
From: 4 November 2020To: 11 March 2024
1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU United Kingdom
From: 7 January 2016To: 4 November 2020
1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU
From: 10 November 2014To: 7 January 2016
28 Church Street Epsom Surrey KT17 4QB
From: 13 April 2012To: 10 November 2014
, 28 Church Street, Epsom, Surrey, KT7 4QB, United Kingdom
From: 11 April 2012To: 13 April 2012
, 57 Church Street, Epsom, Surrey, KT17 4PX
From: 29 November 2000To: 11 April 2012
Timeline

36 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Mar 11
Director Left
Jan 12
Director Joined
Mar 12
Director Left
Mar 13
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Oct 15
Director Joined
Oct 15
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Apr 19
Director Left
Jul 19
Director Left
Jul 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Nov 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Dec 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jul 24
Director Left
Sept 24
Loan Secured
Sept 24
Director Joined
Jan 25
Loan Secured
Feb 25
Loan Secured
Feb 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

183

Appoint Person Secretary Company With Name Date
10 December 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
2 December 2025
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
5 November 2025
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
31 October 2025
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
26 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 June 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
9 May 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 March 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 July 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2018
AAAnnual Accounts
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 October 2017
AP03Appointment of Secretary
Memorandum Articles
10 October 2017
MAMA
Resolution
10 October 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
7 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Move Registers To Sail Company With New Address
20 November 2015
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Certificate Change Of Name Company
7 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 October 2015
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name Date
21 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2014
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
10 October 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Change Sail Address Company
7 March 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Change Person Director Company With Change Date
14 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
13 April 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
12 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 January 2012
TM02Termination of Secretary
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Accounts With Accounts Type Full
24 November 2009
AAAnnual Accounts
Accounts With Accounts Type Full
15 December 2008
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Legacy
28 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 January 2008
AAAnnual Accounts
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
29 November 2007
363aAnnual Return
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
1 December 2006
363aAnnual Return
Legacy
23 May 2006
225Change of Accounting Reference Date
Legacy
31 March 2006
287Change of Registered Office
Legacy
25 November 2005
363aAnnual Return
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
403aParticulars of Charge Subject to s859A
Legacy
19 February 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 January 2005
AAAnnual Accounts
Legacy
25 January 2005
403aParticulars of Charge Subject to s859A
Legacy
3 December 2004
363aAnnual Return
Legacy
12 November 2004
288cChange of Particulars
Legacy
9 November 2004
395Particulars of Mortgage or Charge
Legacy
9 November 2004
395Particulars of Mortgage or Charge
Legacy
9 November 2004
395Particulars of Mortgage or Charge
Legacy
9 November 2004
395Particulars of Mortgage or Charge
Legacy
21 August 2004
395Particulars of Mortgage or Charge
Legacy
20 August 2004
395Particulars of Mortgage or Charge
Legacy
4 August 2004
403aParticulars of Charge Subject to s859A
Legacy
22 July 2004
288cChange of Particulars
Legacy
11 March 2004
363aAnnual Return
Legacy
11 March 2004
353353
Accounts With Accounts Type Full
14 January 2004
AAAnnual Accounts
Legacy
25 July 2003
403aParticulars of Charge Subject to s859A
Legacy
17 July 2003
395Particulars of Mortgage or Charge
Legacy
14 March 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 January 2003
AAAnnual Accounts
Legacy
2 December 2002
363sAnnual Return (shuttle)
Legacy
8 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 October 2002
AAAnnual Accounts
Resolution
8 August 2002
RESOLUTIONSResolutions
Resolution
23 April 2002
RESOLUTIONSResolutions
Resolution
23 April 2002
RESOLUTIONSResolutions
Resolution
23 April 2002
RESOLUTIONSResolutions
Legacy
18 March 2002
287Change of Registered Office
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
395Particulars of Mortgage or Charge
Legacy
12 December 2001
363aAnnual Return
Legacy
12 December 2001
353353
Legacy
7 December 2001
395Particulars of Mortgage or Charge
Legacy
24 January 2001
88(2)R88(2)R
Legacy
11 January 2001
225Change of Accounting Reference Date
Legacy
18 December 2000
287Change of Registered Office
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
18 December 2000
288bResignation of Director or Secretary
Resolution
5 December 2000
RESOLUTIONSResolutions
Incorporation Company
29 November 2000
NEWINCIncorporation