Background WavePink WaveYellow Wave

RETIREMENT MOVE LIMITED (05276958)

RETIREMENT MOVE LIMITED (05276958) is an active UK company. incorporated on 3 November 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. RETIREMENT MOVE LIMITED has been registered for 21 years. Current directors include CURTIS, Anton David.

Company Number
05276958
Status
active
Type
ltd
Incorporated
3 November 2004
Age
21 years
Address
C/O - Citrus Group, The Landmark, London, W1G 0PW
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
CURTIS, Anton David
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RETIREMENT MOVE LIMITED

RETIREMENT MOVE LIMITED is an active company incorporated on 3 November 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. RETIREMENT MOVE LIMITED was registered 21 years ago.(SIC: 68310)

Status

active

Active since 21 years ago

Company No

05276958

LTD Company

Age

21 Years

Incorporated 3 November 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

CITRUS RETIREMENT MOVE LIMITED
From: 26 February 2014To: 27 February 2014
CITRUS RENEWABLE ENERGY LIMITED
From: 11 November 2010To: 26 February 2014
CITRUS RETIREMENT LIVING LIMITED
From: 18 January 2010To: 11 November 2010
CITRUS MIST LIMITED
From: 9 December 2008To: 18 January 2010
CITRUS STORAGE LIMITED
From: 18 August 2006To: 9 December 2008
PARK RESORTS AND LIVING LIMITED
From: 3 November 2004To: 18 August 2006
Contact
Address

C/O - Citrus Group, The Landmark 33 Cavendish Square London, W1G 0PW,

Previous Addresses

Langley House Park Road London N2 8EY England
From: 29 June 2021To: 12 September 2025
15-19 Cavendish Place First Floor London W1G 0QE
From: 20 May 2013To: 29 June 2021
3-5 Swallow Place 4Th Floor London W1B 2AF
From: 18 March 2010To: 20 May 2013
12-14 St Christopher's Place London W1U 1NB
From: 3 November 2004To: 18 March 2010
Timeline

12 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Jan 10
Director Joined
May 10
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Aug 21
Director Left
Aug 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

CURTIS, Anton

Active
The Landmark, LondonW1G 0PW
Secretary
Appointed 08 Jan 2009

CURTIS, Anton David

Active
The Landmark, LondonW1G 0PW
Born September 1961
Director
Appointed 01 Apr 2010

CARTER, Stephen John

Resigned
20 Rushleigh Avenue, Waltham CrossEN8 8PU
Secretary
Appointed 12 Feb 2007
Resigned 08 Jan 2009

CURTIS, Gerry Steven

Resigned
55 Highfield Gardens, LondonNW11 9HA
Secretary
Appointed 03 Nov 2004
Resigned 12 Feb 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Nov 2004
Resigned 03 Nov 2004

BYERS, David Graham

Resigned
Woodfield Park, AmershamHP6 5QH
Born January 1955
Director
Appointed 04 Dec 2008
Resigned 01 Nov 2009

CARTER, Stephen John

Resigned
Park Road, LondonN2 8EY
Born December 1962
Director
Appointed 01 Apr 2014
Resigned 04 Aug 2021

CARTER, Stephen John

Resigned
Cavendish Place, LondonW1G 0QE
Born December 1962
Director
Appointed 01 Apr 2014
Resigned 10 Apr 2014

CURTIS, Anton

Resigned
Roselodge Group Ltd, Wembley PointHA9 6DE
Born September 1961
Director
Appointed 03 Nov 2004
Resigned 08 Jan 2009

UNGELSON, Jeremy Ian

Resigned
Cavendish Place, LondonW1G 0QE
Born August 1969
Director
Appointed 01 Apr 2014
Resigned 10 Apr 2014

UNGELSON, Jeremy Ian

Resigned
Park Road, LondonN2 8EY
Born August 1969
Director
Appointed 01 Apr 2014
Resigned 04 Aug 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Nov 2004
Resigned 03 Nov 2004

Persons with significant control

1

Mr Anton David Curtis

Active
The Landmark, LondonW1G 0PW
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
5 February 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Change To A Person With Significant Control
31 August 2017
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
31 August 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Dormant
16 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Certificate Change Of Name Company
27 February 2014
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 February 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Dormant
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Certificate Change Of Name Company
11 November 2010
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 February 2010
AAAnnual Accounts
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Certificate Change Of Name Company
18 January 2010
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Resolution
31 October 2009
RESOLUTIONSResolutions
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 June 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 May 2007
AAAnnual Accounts
Legacy
30 April 2007
287Change of Registered Office
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
7 November 2006
363aAnnual Return
Certificate Change Of Name Company
18 August 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
1 June 2006
AAAnnual Accounts
Legacy
7 December 2005
363aAnnual Return
Legacy
6 December 2004
225Change of Accounting Reference Date
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Incorporation Company
3 November 2004
NEWINCIncorporation