Hetal Dinesh TRIVEDI

Total number of appointments 115, 115 active appointments

AVIEMORE HILLINGTON PARK NO. 2 LIMITED

Correspondence address
95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
September 1978
Appointed on
28 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4DL £403,000

AVIEMORE CHINEHAM PARK NO. 2 LIMITED

Correspondence address
95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
September 1978
Appointed on
28 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4DL £403,000

J S GARDEN MANAGEMENT LIMITED

Correspondence address
95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
September 1978
Appointed on
23 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4DL £403,000

LUMIERE LEEDS LP (NO. 1) LIMITED

Correspondence address
95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
September 1978
Appointed on
23 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4DL £403,000

FRASERS VENTURES LIMITED

Correspondence address
95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
September 1978
Appointed on
23 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4DL £403,000

FRASERS PROPERTY (UK) LIMITED

Correspondence address
95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
September 1978
Appointed on
23 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4DL £403,000

FRASERS PROJECTS LIMITED

Correspondence address
95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
September 1978
Appointed on
23 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4DL £403,000

FRASERS PROPERTY HOLDINGS UK LIMITED

Correspondence address
95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
September 1978
Appointed on
23 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4DL £403,000

FRASERS LUMIERE LEEDS LIMITED

Correspondence address
95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
September 1978
Appointed on
23 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4DL £403,000

FRASERS MANAGEMENT (UK) LIMITED

Correspondence address
95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
September 1978
Appointed on
23 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4DL £403,000

FRASERS RIVERSIDE QUARTER LIMITED

Correspondence address
95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
September 1978
Appointed on
23 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4DL £403,000

FRASERS ISLINGTON LIMITED

Correspondence address
95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
September 1978
Appointed on
23 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4DL £403,000

FRASERS HOMES (UK) LIMITED

Correspondence address
95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
September 1978
Appointed on
23 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4DL £403,000

FRASERS FB (HOUSE) LIMITED

Correspondence address
95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
September 1978
Appointed on
23 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4DL £403,000

FRASERS FB (UK) LIMITED

Correspondence address
95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
September 1978
Appointed on
23 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4DL £403,000

FRASERS FB (UK) G LIMITED

Correspondence address
95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
September 1978
Appointed on
23 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4DL £403,000

FRASERS (CENTRAL HOUSE) LIMITED

Correspondence address
95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
September 1978
Appointed on
23 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4DL £403,000

FRASERS (BROWN STREET) LIMITED

Correspondence address
101 Rose Street South Lane, Edinburgh, Midlothian, Scotland, EH2 3JG
Role ACTIVE
director
Date of birth
September 1978
Appointed on
23 July 2025
Nationality
British
Occupation
Director

AVIEMORE HILLINGTON 2013 NO. 2 LIMITED

Correspondence address
95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
September 1978
Appointed on
23 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4DL £403,000

WINNERSH TRIANGLE PROPERTY LIMITED

Correspondence address
95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
September 1978
Appointed on
23 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4DL £403,000

AVIEMORE HILLINGTON PARK NO. 1 LIMITED

Correspondence address
95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
September 1978
Appointed on
23 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4DL £403,000

AVIEMORE HILLINGTON GP LIMITED

Correspondence address
95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
September 1978
Appointed on
23 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4DL £403,000

AVIEMORE HILLINGTON 2013 NO. 1 LIMITED

Correspondence address
95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
September 1978
Appointed on
23 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4DL £403,000

AVIEMORE HILLINGTON 2013 GP LIMITED

Correspondence address
95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
September 1978
Appointed on
23 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4DL £403,000

AVIEMORE CHINEHAM GP LIMITED

Correspondence address
95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
September 1978
Appointed on
23 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4DL £403,000

AVIEMORE CHINEHAM PARK NO. 1 LIMITED

Correspondence address
95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
September 1978
Appointed on
23 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4DL £403,000

LUMIERE LEEDS LP (NO. 2) LIMITED

Correspondence address
95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
September 1978
Appointed on
23 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4DL £403,000

MALMAISON AND HOTEL DU VIN LIMITED

Correspondence address
3rd Floor 95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
September 1978
Appointed on
26 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4DL £403,000

FRASERS HOSPITALITY UK HOLDINGS LIMITED

Correspondence address
3rd Floor 95 Cromwell Road, London, United Kingdom, SW7 4DL
Role ACTIVE
director
Date of birth
September 1978
Appointed on
26 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4DL £403,000

MALMAISON (ABERDEEN) LIMITED

Correspondence address
Exchange Tower 19 Canning Street, Edinburgh, United Kingdom, EH3 8EH
Role ACTIVE
director
Date of birth
September 1978
Appointed on
26 September 2023
Nationality
British
Occupation
Director

HOTEL 123 LIMITED

Correspondence address
3rd Floor 95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
September 1978
Appointed on
26 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4DL £403,000

HOTEL DU VIN (EDINBURGH) LIMITED

Correspondence address
3rd Floor 95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
September 1978
Appointed on
26 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4DL £403,000

HOTEL DU VIN NEWCASTLE LIMITED

Correspondence address
3rd Floor 95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
September 1978
Appointed on
26 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4DL £403,000

HOTEL DU VIN NEWCASTLE PROPERTY LIMITED

Correspondence address
3rd Floor 95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
September 1978
Appointed on
26 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4DL £403,000

HOTEL DU VIN LIMITED

Correspondence address
3rd Floor 95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
September 1978
Appointed on
26 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4DL £403,000

HOTEL DU VIN EDINBURGH PROPERTY LIMITED

Correspondence address
3rd Floor 95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
September 1978
Appointed on
26 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4DL £403,000

HOTEL DU VIN TRADING LIMITED

Correspondence address
3rd Floor 95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
September 1978
Appointed on
26 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4DL £403,000

JAY HOTELS LIMITED

Correspondence address
3rd Floor 95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
September 1978
Appointed on
26 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4DL £403,000

MALMAISON (CHART SQUARE) LIMITED

Correspondence address
3rd Floor 95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
September 1978
Appointed on
26 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4DL £403,000

MALMAISON (OXFORD) LIMITED

Correspondence address
3rd Floor 95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
September 1978
Appointed on
26 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4DL £403,000

MALMAISON ABERDEEN PROPERTY HOLDINGS LIMITED

Correspondence address
3rd Floor 95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
September 1978
Appointed on
26 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4DL £403,000

MALMAISON ABERDEEN PROPERTY LIMITED

Correspondence address
3rd Floor 95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
September 1978
Appointed on
26 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4DL £403,000

MALMAISON AND HOTEL DU VIN HOLDINGS LIMITED

Correspondence address
3rd Floor 95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
September 1978
Appointed on
26 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4DL £403,000

MALMAISON AND HOTEL DU VIN PROPERTY LIMITED

Correspondence address
3rd Floor 95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
September 1978
Appointed on
26 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4DL £403,000

MALMAISON BRAND LIMITED

Correspondence address
3rd Floor 95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
September 1978
Appointed on
26 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4DL £403,000

MALMAISON HDV UNLIMITED

Correspondence address
3rd Floor 95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
September 1978
Appointed on
26 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4DL £403,000

MALMAISON HOTEL DU VIN BRAND SERVICES LIMITED

Correspondence address
3rd Floor 95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
September 1978
Appointed on
26 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4DL £403,000

MALMAISON HOTEL DU VIN HOLDINGS LIMITED

Correspondence address
3rd Floor 95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
September 1978
Appointed on
26 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4DL £403,000

MALMAISON HOTELS LIMITED

Correspondence address
3rd Floor 95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
September 1978
Appointed on
26 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4DL £403,000

MALMAISON LIMITED

Correspondence address
3rd Floor 95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
September 1978
Appointed on
26 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4DL £403,000

MALMAISON TRADING LIMITED

Correspondence address
3rd Floor 95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
September 1978
Appointed on
26 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4DL £403,000

MHDV HOLDINGS (UK) LIMITED

Correspondence address
3rd Floor 95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
September 1978
Appointed on
26 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4DL £403,000

NEW LIGHT HOTELS LIMITED

Correspondence address
3rd Floor 95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
September 1978
Appointed on
26 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4DL £403,000

THE MALMAISON HOTEL (BIRMINGHAM) LIMITED

Correspondence address
3rd Floor 95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
September 1978
Appointed on
26 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4DL £403,000

THE MALMAISON HOTEL (MANCHESTER) LIMITED

Correspondence address
3rd Floor 95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
September 1978
Appointed on
26 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4DL £403,000

THE MALMAISON HOTEL (NEWCASTLE) LIMITED

Correspondence address
3rd Floor 95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
September 1978
Appointed on
26 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4DL £403,000

THE WATERSIDE APARTMENTS (PRINCES DOCK MANAGEMENT COMPANY) LIMITED

Correspondence address
3rd Floor 95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
September 1978
Appointed on
26 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4DL £403,000

MWB MALMAISON BRAND LIMITED

Correspondence address
Exchange Tower 19 Canning Street, Edinburgh, United Kingdom, EH3 8EH
Role ACTIVE
director
Date of birth
September 1978
Appointed on
26 September 2023
Nationality
British
Occupation
Director

MYRIAD HOMES LIMITED

Correspondence address
Myriad House 33 Springfield Lyons Approach, Springfield, Chelmsford, Essex, CM2 5LB
Role ACTIVE
director
Date of birth
September 1978
Appointed on
28 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode CM2 5LB £2,784,000

RV DEVELOPMENTS ELSTREE LIMITED

Correspondence address
3rd Floor 123 Victoria Street, London, United Kingdom, SW1E 6RA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
27 April 2022
Resigned on
11 November 2022
Nationality
British
Occupation
Chartered Accountant

ROSELAND MANAGEMENT LIMITED

Correspondence address
3rd Floor 123 Victoria Street, London, United Kingdom, SW1E 6RA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
31 January 2022
Resigned on
11 November 2022
Nationality
British
Occupation
Chartered Accountant

RV AVONPARK VILLAGE MANAGEMENT LIMITED

Correspondence address
3rd Floor 123 Victoria Street, London, United Kingdom, SW1E 6RA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
31 January 2022
Resigned on
11 November 2022
Nationality
British
Occupation
Chartered Accountant

DEBDEN GRANGE VILLAGE MANAGEMENT LIMITED

Correspondence address
3rd Floor 123 Victoria Street, London, United Kingdom, SW1E 6RA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
31 January 2022
Resigned on
11 November 2022
Nationality
British
Occupation
Chartered Accountant

THAMESFIELD MANAGEMENT LIMITED

Correspondence address
3rd Floor 123 Victoria Street, London, United Kingdom, SW1E 6RA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
31 January 2022
Resigned on
11 November 2022
Nationality
British
Occupation
Chartered Accountant

RV MOAT HOUSE MANAGEMENT LTD

Correspondence address
3rd Floor 123 Victoria Street, London, United Kingdom, SW1E 6RA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
31 January 2022
Resigned on
11 November 2022
Nationality
British
Occupation
Chartered Accountant

THE PRIORY VILLAGE MANAGEMENT LIMITED

Correspondence address
3rd Floor 123 Victoria Street, London, United Kingdom, SW1E 6RA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
31 January 2022
Resigned on
11 November 2022
Nationality
British
Occupation
Chartered Accountant

RETIREMENT VILLAGES MANAGEMENT TRUST HOLDING LIMITED

Correspondence address
3rd Floor 123 Victoria Street, London, United Kingdom, SW1E 6RA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
31 January 2022
Resigned on
11 November 2022
Nationality
British
Occupation
Chartered Accountant

MAYFORD GRANGE MANAGEMENT LIMITED

Correspondence address
3rd Floor 123 Victoria Street, London, United Kingdom, SW1E 6RA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
31 January 2022
Resigned on
11 November 2022
Nationality
British
Occupation
Chartered Accountant

ELMBRIDGE VILLAGE MANAGEMENT LIMITED

Correspondence address
3rd Floor 123 Victoria Street, London, United Kingdom, SW1E 6RA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
31 January 2022
Resigned on
11 November 2022
Nationality
British
Occupation
Chartered Accountant

BLAGDON VILLAGE (MANAGEMENT) LIMITED

Correspondence address
3rd Floor 123 Victoria Street, London, United Kingdom, SW1E 6RA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
31 January 2022
Resigned on
11 November 2022
Nationality
British
Occupation
Chartered Accountant

CEDARS VILLAGE MANAGEMENT LIMITED

Correspondence address
3rd Floor 123 Victoria Street, London, United Kingdom, SW1E 6RA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
31 January 2022
Resigned on
11 November 2022
Nationality
British
Occupation
Chartered Accountant

CASTLE VILLAGE MANAGEMENT LIMITED

Correspondence address
3rd Floor 123 Victoria Street, London, United Kingdom, SW1E 6RA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
31 January 2022
Resigned on
11 November 2022
Nationality
British
Occupation
Chartered Accountant

GITTISHAM HILL PARK MANAGEMENT LIMITED

Correspondence address
3rd Floor 123 Victoria Street, London, United Kingdom, SW1E 6RA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
31 January 2022
Resigned on
11 November 2022
Nationality
British
Occupation
Chartered Accountant

CHARTERS VILLAGE MANAGEMENT LIMITED

Correspondence address
3rd Floor 123 Victoria Street, London, United Kingdom, SW1E 6RA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
31 January 2022
Resigned on
11 November 2022
Nationality
British
Occupation
Chartered Accountant

LIME TREE VILLAGE (MANAGEMENT) LIMITED

Correspondence address
3rd Floor 123 Victoria Street, London, United Kingdom, SW1E 6RA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
31 January 2022
Resigned on
11 November 2022
Nationality
British
Occupation
Chartered Accountant

MINSTRELS VILLAGE MANAGEMENT LIMITED

Correspondence address
3rd Floor 123 Victoria Street, London, United Kingdom, SW1E 6RA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
31 January 2022
Resigned on
11 November 2022
Nationality
British
Occupation
Chartered Accountant

GRADWELL PARK VILLAGE MANAGEMENT LIMITED

Correspondence address
3rd Floor 123 Victoria Street, London, United Kingdom, SW1E 6RA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
31 January 2022
Resigned on
11 November 2022
Nationality
British
Occupation
Chartered Accountant

RV DEVELOPMENTS SUTTON GREEN LIMITED

Correspondence address
3rd Floor 123 Victoria Street, London, United Kingdom, SW1E 6RA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
28 January 2022
Resigned on
11 November 2022
Nationality
British
Occupation
Chartered Accountant

RV DEVELOPMENTS TUNBRIDGE WELLS LIMITED

Correspondence address
3rd Floor 123 Victoria Street, London, United Kingdom, SW1E 6RA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
2 November 2021
Resigned on
11 November 2022
Nationality
British
Occupation
Chartered Accountant

GRADWELL PARK LIMITED

Correspondence address
3rd Floor 123 Victoria Street, London, United Kingdom, SW1E 6RA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
25 June 2021
Resigned on
11 November 2022
Nationality
British
Occupation
Chartered Accountant

DEBDEN GRANGE LIMITED

Correspondence address
3rd Floor 123 Victoria Street, London, United Kingdom, SW1E 6RA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
25 June 2021
Resigned on
11 November 2022
Nationality
British
Occupation
Chartered Accountant

RV DEVELOPMENTS WEST BYFLEET LIMITED

Correspondence address
3rd Floor 123 Victoria Street, London, United Kingdom, SW1E 6RA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
1 December 2020
Resigned on
11 November 2022
Nationality
British
Occupation
Chartered Accountant

RV DEVELOPMENTS ALBOURNE LIMITED

Correspondence address
3rd Floor 123 Victoria Street, London, United Kingdom, SW1E 6RA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
27 November 2020
Resigned on
11 November 2022
Nationality
British
Occupation
Chartered Accountant

RETIREMENT VILLAGES DEVELOPMENTS LIMITED

Correspondence address
3rd Floor 123 Victoria Street, London, United Kingdom, SW1E 6RA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
2 November 2020
Resigned on
11 November 2022
Nationality
British
Occupation
Chartered Accountant

RETIREMENT VILLAGES GROUP LIMITED

Correspondence address
3rd Floor 123 Victoria Street, London, United Kingdom, SW1E 6RA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
2 November 2020
Resigned on
11 November 2022
Nationality
British
Occupation
Chartered Accountant

RETIREMENT VILLAGES LIMITED

Correspondence address
3rd Floor 123 Victoria Street, London, United Kingdom, SW1E 6RA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
2 November 2020
Resigned on
11 November 2022
Nationality
British
Occupation
Chartered Accountant

RV WESSEX LIMITED

Correspondence address
3rd Floor 123 Victoria Street, London, United Kingdom, SW1E 6RA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
2 November 2020
Resigned on
11 November 2022
Nationality
British
Occupation
Chartered Accountant

RV CARE LIMITED

Correspondence address
3rd Floor 123 Victoria Street, London, United Kingdom, SW1E 6RA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
2 November 2020
Resigned on
11 November 2022
Nationality
British
Occupation
Chartered Accountant

RETIREMENT VILLAGES MANAGEMENT LIMITED

Correspondence address
3rd Floor 123 Victoria Street, London, United Kingdom, SW1E 6RA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
2 November 2020
Resigned on
11 November 2022
Nationality
British
Occupation
Chartered Accountant

RETIREMENT VILLAGES DEVELOPMENT SERVICES LIMITED

Correspondence address
3rd Floor 123 Victoria Street, London, United Kingdom, SW1E 6RA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
2 November 2020
Resigned on
11 November 2022
Nationality
British
Occupation
Chartered Accountant

ROSELAND CARE LIMITED

Correspondence address
3rd Floor 123 Victoria Street, London, United Kingdom, SW1E 6RA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
2 November 2020
Resigned on
11 November 2022
Nationality
British
Occupation
Chartered Accountant

RV DEVELOPMENTS NEWPORT LIMITED

Correspondence address
3rd Floor 123 Victoria Street, London, United Kingdom, SW1E 6RA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
2 November 2020
Resigned on
11 November 2022
Nationality
British
Occupation
Chartered Accountant

MAYFORD PARK LIMITED

Correspondence address
3rd Floor 123 Victoria Street, London, United Kingdom, SW1E 6RA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
2 November 2020
Resigned on
11 November 2022
Nationality
British
Occupation
Chartered Accountant

R.V. SERVICES LIMITED

Correspondence address
3rd Floor 123 Victoria Street, London, United Kingdom, SW1E 6RA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
2 November 2020
Resigned on
11 November 2022
Nationality
British
Occupation
Chartered Accountant

LIME TREE VILLAGE LIMITED

Correspondence address
3rd Floor 123 Victoria Street, London, United Kingdom, SW1E 6RA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
2 November 2020
Resigned on
11 November 2022
Nationality
British
Occupation
Chartered Accountant

THE PRIORY VILLAGE LIMITED

Correspondence address
3rd Floor 123 Victoria Street, London, United Kingdom, SW1E 6RA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
2 November 2020
Resigned on
11 November 2022
Nationality
British
Occupation
Chartered Accountant

CHARTERS VILLAGE LIMITED

Correspondence address
3rd Floor 123 Victoria Street, London, United Kingdom, SW1E 6RA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
2 November 2020
Resigned on
11 November 2022
Nationality
British
Occupation
Chartered Accountant

RV DEVELOPMENTS GRADWELL LIMITED

Correspondence address
3rd Floor 123 Victoria Street, London, United Kingdom, SW1E 6RA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
2 November 2020
Resigned on
11 November 2022
Nationality
British
Occupation
Chartered Accountant

AVONPARK VILLAGE (CARE HOMES) LIMITED

Correspondence address
3rd Floor 123 Victoria Street, London, United Kingdom, SW1E 6RA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
2 November 2020
Resigned on
11 November 2022
Nationality
British
Occupation
Chartered Accountant

CEDARS VILLAGE LIMITED

Correspondence address
3rd Floor 123 Victoria Street, London, United Kingdom, SW1E 6RA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
2 November 2020
Resigned on
11 November 2022
Nationality
British
Occupation
Chartered Accountant

SOMERTON PARK LIMITED

Correspondence address
3rd Floor 123 Victoria Street, London, United Kingdom, SW1E 6RA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
2 November 2020
Resigned on
11 November 2022
Nationality
British
Occupation
Chartered Accountant

R V MOAT HOUSE LIMITED

Correspondence address
3rd Floor 123 Victoria Street, London, United Kingdom, SW1E 6RA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
2 November 2020
Resigned on
11 November 2022
Nationality
British
Occupation
Chartered Accountant

BLAGDON VILLAGE LIMITED

Correspondence address
3rd Floor 123 Victoria Street, London, United Kingdom, SW1E 6RA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
2 November 2020
Resigned on
11 November 2022
Nationality
British
Occupation
Chartered Accountant

ROSELAND PARC LIMITED

Correspondence address
3rd Floor 123 Victoria Street, London, United Kingdom, SW1E 6RA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
2 November 2020
Resigned on
11 November 2022
Nationality
British
Occupation
Chartered Accountant

RV DEVELOPMENTS SHIPLAKE LTD

Correspondence address
3rd Floor 123 Victoria Street, London, United Kingdom, SW1E 6RA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
2 November 2020
Resigned on
11 November 2022
Nationality
British
Occupation
Chartered Accountant

ELMBRIDGE VILLAGE LIMITED

Correspondence address
3rd Floor 123 Victoria Street, London, United Kingdom, SW1E 6RA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
2 November 2020
Resigned on
11 November 2022
Nationality
British
Occupation
Chartered Accountant

GITTISHAM CARE LIMITED

Correspondence address
3rd Floor 123 Victoria Street, London, United Kingdom, SW1E 6RA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
2 November 2020
Resigned on
11 November 2022
Nationality
British
Occupation
Chartered Accountant

MINSTRELS HEALTHCARE LIMITED

Correspondence address
3rd Floor 123 Victoria Street, London, United Kingdom, SW1E 6RA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
2 November 2020
Resigned on
11 November 2022
Nationality
British
Occupation
Chartered Accountant

RV DEVELOPMENTS EXETER LIMITED

Correspondence address
3rd Floor 123 Victoria Street, London, United Kingdom, SW1E 6RA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
2 November 2020
Resigned on
11 November 2022
Nationality
British
Occupation
Chartered Accountant

RV DEVELOPMENTS WEST MALLING LIMITED

Correspondence address
3rd Floor 123 Victoria Street, London, United Kingdom, SW1E 6RA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
2 November 2020
Resigned on
11 November 2022
Nationality
British
Occupation
Chartered Accountant

CASTLE VILLAGE LIMITED

Correspondence address
3rd Floor 123 Victoria Street, London, United Kingdom, SW1E 6RA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
2 November 2020
Resigned on
11 November 2022
Nationality
British
Occupation
Chartered Accountant

ROSELAND VILLAGE LIMITED

Correspondence address
3rd Floor 123 Victoria Street, London, United Kingdom, SW1E 6RA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
2 November 2020
Resigned on
11 November 2022
Nationality
British
Occupation
Chartered Accountant

RV PROPERTY HOLDINGS LIMITED

Correspondence address
3rd Floor 123 Victoria Street, London, United Kingdom, SW1E 6RA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
2 November 2020
Resigned on
11 November 2022
Nationality
British
Occupation
Chartered Accountant

RV DEVELOPMENTS CHESTER LTD

Correspondence address
3rd Floor 123 Victoria Street, London, United Kingdom, SW1E 6RA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
2 November 2020
Resigned on
11 November 2022
Nationality
British
Occupation
Chartered Accountant

THAMESFIELD LIMITED

Correspondence address
3rd Floor 123 Victoria Street, London, United Kingdom, SW1E 6RA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
2 November 2020
Resigned on
11 November 2022
Nationality
British
Occupation
Chartered Accountant