Background WavePink WaveYellow Wave

RV DEVELOPMENTS TUNBRIDGE WELLS LIMITED (13719621)

RV DEVELOPMENTS TUNBRIDGE WELLS LIMITED (13719621) is an active UK company. incorporated on 2 November 2021. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. RV DEVELOPMENTS TUNBRIDGE WELLS LIMITED has been registered for 4 years. Current directors include KARLSSON, Thomas Walfrid, O’BRIEN, Kevin Michael, SEDDON, Timothy Alex.

Company Number
13719621
Status
active
Type
ltd
Incorporated
2 November 2021
Age
4 years
Address
2nd Floor 52 Grosvenor Gardens, London, SW1W 0AU
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
KARLSSON, Thomas Walfrid, O’BRIEN, Kevin Michael, SEDDON, Timothy Alex
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RV DEVELOPMENTS TUNBRIDGE WELLS LIMITED

RV DEVELOPMENTS TUNBRIDGE WELLS LIMITED is an active company incorporated on 2 November 2021 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. RV DEVELOPMENTS TUNBRIDGE WELLS LIMITED was registered 4 years ago.(SIC: 87100)

Status

active

Active since 4 years ago

Company No

13719621

LTD Company

Age

4 Years

Incorporated 2 November 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

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

Previous Addresses

3rd Floor 123 Victoria Street London SW1E 6RA United Kingdom
From: 2 November 2021To: 11 March 2024
Timeline

14 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Dec 22
Loan Secured
Mar 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jul 24
Director Left
Sept 24
Loan Cleared
Dec 24
Director Joined
Jan 25
Loan Secured
Feb 25
Loan Secured
Feb 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

MCKENNA, Claire

Active
52 Grosvenor Gardens, LondonSW1W 0AU
Secretary
Appointed 08 Dec 2025

KARLSSON, Thomas Walfrid

Active
52 Grosvenor Gardens, LondonSW1W 0AU
Born May 1977
Director
Appointed 25 Nov 2024

O’BRIEN, Kevin Michael

Active
52 Grosvenor Gardens, LondonSW1W 0AU
Born May 1980
Director
Appointed 16 Jun 2023

SEDDON, Timothy Alex

Active
52 Grosvenor Gardens, LondonSW1W 0AU
Born February 1965
Director
Appointed 02 Nov 2021

ASH, Natalie Jane

Resigned
52 Grosvenor Gardens, LondonSW1W 0AU
Secretary
Appointed 01 Jun 2024
Resigned 24 Oct 2025

LANGLEY, Abigail

Resigned
123 Victoria Street, LondonSW1E 6RA
Secretary
Appointed 02 Nov 2021
Resigned 16 Jun 2023

NICHOLSON, Alix Clare

Resigned
123 Victoria Street, LondonSW1E 6RA
Secretary
Appointed 16 Jun 2023
Resigned 13 Mar 2024

BAX, William Robert

Resigned
52 Grosvenor Gardens, LondonSW1W 0AU
Born August 1978
Director
Appointed 02 Nov 2021
Resigned 11 Sept 2024

CARPENTER, Clair

Resigned
52 Grosvenor Gardens, LondonSW1W 0AU
Born November 1972
Director
Appointed 15 Jun 2023
Resigned 03 Jul 2024

MOORE, Stewart

Resigned
123 Victoria Street, LondonSW1E 6RA
Born December 1973
Director
Appointed 28 Apr 2022
Resigned 30 Jun 2023

ROCHOLL, Zoe

Resigned
123 Victoria Street, LondonSW1E 6RA
Born July 1981
Director
Appointed 02 Nov 2021
Resigned 28 Apr 2022

TRIVEDI, Hetal Dinesh

Resigned
123 Victoria Street, LondonSW1E 6RA
Born September 1978
Director
Appointed 02 Nov 2021
Resigned 11 Nov 2022

Persons with significant control

1

52 Grosvenor Gardens, LondonSW1W 0AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2021
Fundings
Financials
Latest Activities

Filing History

39

Appoint Person Secretary Company With Name Date
10 December 2025
AP03Appointment of Secretary
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 November 2025
TM02Termination of Secretary
Change Sail Address Company With New Address
21 October 2025
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
8 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
14 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 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
Memorandum Articles
8 January 2025
MAMA
Resolution
8 January 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
21 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 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
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 Small
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 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 To A Person With Significant Control
11 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 November 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 Secretary Company With Name Date
16 June 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 June 2023
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Confirmation Statement With Updates
1 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
Change Account Reference Date Company Current Extended
29 April 2022
AA01Change of Accounting Reference Date
Incorporation Company
2 November 2021
NEWINCIncorporation