ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

RV Property Holdings Limited

RV Property Holdings Limited is an active company incorporated on 29 November 2000 with the registered office located in London, Greater London. RV Property Holdings Limited was registered 24 years ago.
Status
Active
Active since 6 years ago
Company No
04116336
Private limited company
Age
24 years
Incorporated 29 November 2000
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 29 November 2024 (9 months ago)
Next confirmation dated 29 November 2025
Due by 13 December 2025 (3 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
2nd Floor 52 Grosvenor Gardens
London
SW1W 0AU
United Kingdom
Address changed on 11 Mar 2024 (1 year 6 months ago)
Previous address was 3rd Floor 123 Victoria Street London SW1E 6RA United Kingdom
Telephone
01442877335
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Surveyor • British • Lives in UK • Born in Aug 1978
Director • Cfo • British • Lives in UK • Born in May 1980
Director • Coo • British • Lives in UK • Born in Nov 1972
Director • Swedish • Lives in England • Born in May 1977
Director • Executive Director • British • Lives in England • Born in Feb 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Elmbridge Village Limited
Kevin Michael O'Brien, Thomas Walfrid Karlsson, and 3 more are mutual people.
Active
The Priory Village Limited
Kevin Michael O'Brien, Thomas Walfrid Karlsson, and 3 more are mutual people.
Active
R.V. Services Limited
Kevin Michael O'Brien, Thomas Walfrid Karlsson, and 3 more are mutual people.
Active
Cedars Village Limited
Kevin Michael O'Brien, William Robert Bax, and 3 more are mutual people.
Active
Retirement Villages Limited
Kevin Michael O'Brien, Thomas Walfrid Karlsson, and 3 more are mutual people.
Active
Gittisham Care Limited
Kevin Michael O'Brien, Thomas Walfrid Karlsson, and 3 more are mutual people.
Active
Castle Village Limited
Kevin Michael O'Brien, Thomas Walfrid Karlsson, and 3 more are mutual people.
Active
RV Wessex Limited
Kevin Michael O'Brien, Thomas Walfrid Karlsson, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£2.29M
Increased by £2.18M (+1983%)
Turnover
£7.05M
Decreased by £1.96M (-22%)
Employees
20
Increased by 1 (+5%)
Total Assets
£98.34M
Increased by £10.8M (+12%)
Total Liabilities
-£105.71M
Increased by £14.54M (+16%)
Net Assets
-£7.36M
Decreased by £3.74M (+103%)
Debt Ratio (%)
107%
Increased by 3.35% (+3%)
Latest Activity
Full Accounts Submitted
24 Days Ago on 14 Aug 2025
New Charge Registered
7 Months Ago on 4 Feb 2025
New Charge Registered
7 Months Ago on 4 Feb 2025
Confirmation Submitted
9 Months Ago on 29 Nov 2024
Mr Thomas Walfrid Karlsson Appointed
9 Months Ago on 25 Nov 2024
New Charge Registered
11 Months Ago on 19 Sep 2024
Mr Tim Alex Seddon Details Changed
11 Months Ago on 16 Sep 2024
William Robert Bax Resigned
12 Months Ago on 11 Sep 2024
Clair Carpenter Resigned
1 Year 2 Months Ago on 3 Jul 2024
Ms Natalie Jane Ash Appointed
1 Year 3 Months Ago on 1 Jun 2024
Get Credit Report
Discover RV Property Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 March 2024
Submitted on 14 Aug 2025
Registration of charge 041163360012, created on 4 February 2025
Submitted on 12 Feb 2025
Registration of charge 041163360013, created on 4 February 2025
Submitted on 12 Feb 2025
Appointment of Mr Thomas Walfrid Karlsson as a director on 25 November 2024
Submitted on 23 Jan 2025
Confirmation statement made on 29 November 2024 with no updates
Submitted on 29 Nov 2024
Director's details changed for Mr Tim Alex Seddon on 16 September 2024
Submitted on 31 Oct 2024
Registration of charge 041163360011, created on 19 September 2024
Submitted on 19 Sep 2024
Termination of appointment of William Robert Bax as a director on 11 September 2024
Submitted on 19 Sep 2024
Termination of appointment of Clair Carpenter as a director on 3 July 2024
Submitted on 24 Jul 2024
Appointment of Ms Natalie Jane Ash as a secretary on 1 June 2024
Submitted on 17 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year