UKBizDB.co.uk

RIGHTMOVE PLC

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

This company is commonly known as Rightmove Plc. The company was founded 16 years ago and was given the registration number 06426485. 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 PLC
Company Number:06426485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2007
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, United Kingdom, MK7 8LE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary28 September 2022Active
2 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8LE

Director30 December 2016Active
2 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8LE

Director07 September 2020Active
2 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8LE

Director01 June 2017Active
2 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8LE

Director01 January 2020Active
2 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8LE

Director25 July 2023Active
2 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8LE

Director20 February 2023Active
2 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8LE

Director01 February 2018Active
2 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8LE

Director01 July 2019Active
2 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8LE

Secretary01 September 2022Active
2 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, 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, United Kingdom, MK7 8LE

Secretary13 April 2012Active
Flat 5 Mountside Place, 1a Heathside Road, Woking, GU22 7LL

Secretary19 November 2007Active
4th Floor, 33 Soho Square, London , W1D 3QU

Secretary19 November 2007Active
Turnberry House, 30 Caldecotte Lake Drive, Caldecotte, Milton Keynes, MK7 8LE

Secretary01 July 2014Active
2 Lambs Passage, London, EC1Y 8BB

Corporate Nominee Secretary14 November 2007Active
Turnberry House, 30 Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8LE

Director04 December 2007Active
2 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8LE

Director10 January 2011Active
4th Floor, 33 Soho Square, London, W1D 3QU

Director04 December 2007Active
2 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8LE

Director04 December 2007Active
Turnberry House, 30 Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8LE

Director04 December 2007Active
329 Ensign House, St George Wharf, London, SW8 2LU

Director19 November 2007Active
Turnberry House, 30 Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8LE

Director11 June 2009Active
Turnberry House, 30 Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8LE

Director04 December 2007Active
92 Crosslands, Caddington, Luton, LU1 4ER

Director14 November 2007Active
2 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8LE

Director28 July 2014Active
2 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8LE

Director30 April 2013Active
Home Farm, Waterstock, Oxford, OX33 1JU

Director04 December 2007Active
154 Northchurch Road, London, N1 3PA

Director14 November 2007Active
Flat 5 Mountside Place, 1a Heathside Road, Woking, GU22 7LL

Director19 November 2007Active
Turnberry House, 30 Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8LE

Director04 December 2007Active
Turnberry House, 30 Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8LE

Director04 December 2007Active
2 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8LE

Director03 February 2014Active
Hillside, Mountview Road, Claygate, KT10 0UD

Director04 December 2007Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Capital

Capital cancellation shares.

Download
2024-01-22Capital

Capital cancellation shares.

Download
2024-01-22Capital

Capital return purchase own shares.

Download
2024-01-03Capital

Capital cancellation shares.

Download
2024-01-03Capital

Capital cancellation shares.

Download
2024-01-03Capital

Capital cancellation shares.

Download
2024-01-03Capital

Capital cancellation shares.

Download
2024-01-03Capital

Capital cancellation shares.

Download
2024-01-03Capital

Capital cancellation shares.

Download
2024-01-03Capital

Capital cancellation shares.

Download
2024-01-03Capital

Capital cancellation shares.

Download
2024-01-03Capital

Capital cancellation shares.

Download
2024-01-03Capital

Capital return purchase own shares.

Download
2024-01-03Capital

Capital return purchase own shares.

Download
2023-12-06Capital

Capital cancellation shares.

Download
2023-12-06Capital

Capital cancellation shares.

Download
2023-12-06Capital

Capital cancellation shares.

Download
2023-12-06Capital

Capital cancellation shares.

Download
2023-12-06Capital

Capital cancellation shares.

Download
2023-12-06Capital

Capital cancellation shares.

Download
2023-12-06Capital

Capital cancellation shares.

Download
2023-12-06Capital

Capital cancellation shares.

Download
2023-12-06Capital

Capital cancellation shares.

Download
2023-12-06Capital

Capital cancellation shares.

Download
2023-12-06Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.