UKBizDB.co.uk

RIGHTMOVE GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rightmove Group Limited. The company was founded 24 years ago and was given the registration number 03997679. The firm's registered office is in MILTON KEYNES. You can find them at 2 Caldecotte Lake Business Park Caldecotte Lake Drive, Caldecotte, Milton Keynes, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:RIGHTMOVE GROUP LIMITED
Company Number:03997679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 63120 - Web portals

Office Address & Contact

Registered Address:2 Caldecotte Lake Business Park Caldecotte Lake Drive, Caldecotte, Milton Keynes, England, MK7 8LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, England, MK7 8LE

Secretary13 October 2022Active
2 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, England, MK7 8LE

Director22 December 2020Active
2 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, England, MK7 8LE

Director20 February 2023Active
1 Warwick Gardens, Ilford, IG1 4LE

Secretary16 May 2000Active
329 Ensign House, St George Wharf, London, SW8 2LU

Secretary17 April 2001Active
Bakers Cottage 21 Tilsworth Road, Stanbridge, Leighton Buzzard, LU7 9HT

Secretary22 May 2000Active
2 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, England, MK7 8LE

Secretary01 November 2016Active
Turnberry House, 30 Caldecotte Lake Drive, Caldecotte, Milton Keynes, MK7 8LE

Secretary15 June 2016Active
Turnberry House, 30 Caldecotte Lake Drive, Caldecotte, Milton Keynes, MK7 8LE

Secretary13 April 2012Active
Turnberry House, 30 Caldecotte Lake Drive, Caldecotte, Milton Keynes, MK7 8LE

Secretary04 July 2006Active
Turnberry House, 30 Caldecotte Lake Drive, Caldecotte, Milton Keynes, MK7 8LE

Secretary01 July 2014Active
Hillside, Mountview Road, Claygate, KT10 0UD

Secretary21 February 2006Active
Flat E, 51 Eaton Square, London, SW1W 9BE

Director16 January 2006Active
2 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, England, MK7 8LE

Director10 January 2011Active
Rightmove Plc Grafton Court, Snowdon Drive, Milton Keynes, MK6 1AJ

Director16 January 2006Active
Turnberry House, 30 Caldecotte Lake Drive, Caldecotte, Milton Keynes, MK7 8LE

Director13 July 2005Active
Moat Hall, Fordham, Colchester, CO6 3LU

Director16 May 2000Active
2 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, England, MK7 8LE

Director19 May 2020Active
53 Roundwood Lane, Harpenden, AL5 3BP

Director17 May 2000Active
Knott Barn, Whitehill Lane Lothersdale, Skipton, BD20 8HX

Director03 July 2007Active
329 Ensign House, St George Wharf, London, SW8 2LU

Director27 July 2004Active
Turnberry House, 30 Caldecotte Lake Drive, Caldecotte, Milton Keynes, MK7 8LE

Director05 March 2004Active
2 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, England, MK7 8LE

Director30 April 2013Active
Scallow Grove, Messingham, Scunthorpe, DN17 3RD

Director06 June 2003Active
Dovecote, 138 Ireton Avenue Ashley Park, Walton On Thames, KT12 1EN

Director22 October 2003Active
Home Farm, Waterstock, Oxford, OX33 1JU

Director30 June 2000Active
Maredo Clare Valley, The Park, Nottingham, NG7 1BV

Director05 March 2004Active
The Spinney, Bucklebury Alley, Cold Ash, RG18 9NH

Director19 January 2001Active
The Old Rectory, Putterham, Tring, HX3 0LG

Director30 June 2000Active
46 Royal Court House, 162 Sloane Street, London, SW1X 9BS

Director16 January 2006Active
Turnberry House, 30 Caldecotte Lake Drive, Caldecotte, Milton Keynes, MK7 8LE

Director19 December 2000Active
Hillside, Mountview Road, Claygate, KT10 0UD

Director17 January 2006Active

People with Significant Control

Rightmove Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Turnberry House, Caldecotte Lake Drive, Milton Keynes, England, MK7 8LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type full.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Officers

Appoint person secretary company with name date.

Download
2022-09-14Officers

Termination secretary company with name termination date.

Download
2022-05-13Accounts

Accounts with accounts type full.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Accounts

Accounts with accounts type full.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type full.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Accounts

Accounts with accounts type full.

Download
2018-07-02Address

Change registered office address company with date old address new address.

Download
2018-06-12Accounts

Accounts with accounts type full.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2017-06-19Accounts

Accounts with accounts type full.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.