About

Registered Number: 03997679
Date of Incorporation: 16/05/2000 (24 years and 11 months ago)
Company Status: Active
Registered Address: 2 Caldecotte Lake Business Park Caldecotte Lake Drive, Caldecotte, Milton Keynes, MK7 8LE,

 

Rightmove Group Ltd was registered on 16 May 2000 with its registered office in Milton Keynes, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The business has 15 directors listed as Odell, Sandra Judith, Brooks-johnson, Peter, Hudson, Georgina, Law, Shirley Gaik Heah, Mcgregor, Glenn Frederick, Perriss, Robyn, Perriss, Robyn, Warburton, Jennifer Ann, Cooper, Nigel William, Hill, Harry Douglas, Hunter, John David, Pridgeon, Jane, Riley, Jeremy Hardwick, Taylor, Charles Miles, Vezmar, Judith.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS-JOHNSON, Peter 10 January 2011 - 1
HUDSON, Georgina 19 May 2020 - 1
COOPER, Nigel William 16 January 2006 28 January 2008 1
HILL, Harry Douglas 16 May 2000 12 December 2006 1
HUNTER, John David 17 May 2000 31 December 2000 1
PRIDGEON, Jane 06 June 2003 02 May 2007 1
RILEY, Jeremy Hardwick 22 October 2003 21 February 2006 1
TAYLOR, Charles Miles 19 January 2001 22 October 2003 1
VEZMAR, Judith 16 January 2006 28 January 2008 1
Secretary Name Appointed Resigned Total Appointments
ODELL, Sandra Judith 01 November 2016 - 1
LAW, Shirley Gaik Heah 16 May 2000 22 May 2000 1
MCGREGOR, Glenn Frederick 22 May 2000 17 April 2001 1
PERRISS, Robyn 15 June 2016 01 November 2016 1
PERRISS, Robyn 13 April 2012 01 July 2014 1
WARBURTON, Jennifer Ann 01 July 2014 15 June 2016 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
TM01 - Termination of appointment of director 01 July 2020
AP01 - Appointment of director 20 May 2020
CS01 - N/A 20 November 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 02 May 2019
AD01 - Change of registered office address 02 July 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 19 June 2017
CS01 - N/A 30 May 2017
TM01 - Termination of appointment of director 30 May 2017
AP03 - Appointment of secretary 01 November 2016
TM02 - Termination of appointment of secretary 01 November 2016
AP03 - Appointment of secretary 15 June 2016
TM02 - Termination of appointment of secretary 15 June 2016
CH01 - Change of particulars for director 07 June 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 19 April 2015
AA - Annual Accounts 24 October 2014
TM02 - Termination of appointment of secretary 02 July 2014
AP03 - Appointment of secretary 02 July 2014
AR01 - Annual Return 04 June 2014
MISC - Miscellaneous document 24 April 2014
MISC - Miscellaneous document 23 April 2014
AR01 - Annual Return 04 June 2013
CH01 - Change of particulars for director 03 June 2013
AP01 - Appointment of director 01 May 2013
TM01 - Termination of appointment of director 01 May 2013
AA - Annual Accounts 19 April 2013
RP04 - N/A 19 July 2012
TM01 - Termination of appointment of director 21 June 2012
AR01 - Annual Return 19 June 2012
AP01 - Appointment of director 08 June 2012
AP03 - Appointment of secretary 03 May 2012
TM02 - Termination of appointment of secretary 23 April 2012
AD01 - Change of registered office address 13 March 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 16 June 2011
CH01 - Change of particulars for director 16 June 2011
CH01 - Change of particulars for director 16 June 2011
CH03 - Change of particulars for secretary 16 June 2011
CH01 - Change of particulars for director 16 June 2011
AA - Annual Accounts 23 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 December 2010
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 04 August 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
AA - Annual Accounts 06 June 2009
363s - Annual Return 06 March 2009
AA - Annual Accounts 23 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2008
MEM/ARTS - N/A 02 February 2008
CERTNM - Change of name certificate 28 January 2008
CERT10 - Re-registration of a company from public to private 28 January 2008
MAR - Memorandum and Articles - used in re-registration 28 January 2008
139 - Application by a public company for re-registration as a private company following a Court Order reducing capital 28 January 2008
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 28 January 2008
OCPRI - N/A 28 January 2008
RESOLUTIONS - N/A 22 January 2008
MEM/ARTS - N/A 22 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2008
169(1B) - Return by a public company purchasing its own shares for holding in treasury 18 January 2008
169(1B) - Return by a public company purchasing its own shares for holding in treasury 18 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2008
169(1B) - Return by a public company purchasing its own shares for holding in treasury 07 December 2007
169(1B) - Return by a public company purchasing its own shares for holding in treasury 26 October 2007
169(1B) - Return by a public company purchasing its own shares for holding in treasury 26 October 2007
AA - Annual Accounts 08 September 2007
169(1B) - Return by a public company purchasing its own shares for holding in treasury 06 September 2007
169(1B) - Return by a public company purchasing its own shares for holding in treasury 06 September 2007
169(1B) - Return by a public company purchasing its own shares for holding in treasury 17 August 2007
169(1B) - Return by a public company purchasing its own shares for holding in treasury 14 August 2007
169(1B) - Return by a public company purchasing its own shares for holding in treasury 14 August 2007
169(1B) - Return by a public company purchasing its own shares for holding in treasury 14 August 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
AA - Annual Accounts 26 June 2007
RESOLUTIONS - N/A 18 June 2007
363s - Annual Return 12 June 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
288b - Notice of resignation of directors or secretaries 22 December 2006
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 15 November 2006
OC - Order of Court 15 November 2006
RESOLUTIONS - N/A 08 November 2006
363s - Annual Return 12 September 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2006
AA - Annual Accounts 31 March 2006
RESOLUTIONS - N/A 23 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
RESOLUTIONS - N/A 14 March 2006
395 - Particulars of a mortgage or charge 11 March 2006
123 - Notice of increase in nominal capital 06 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
RESOLUTIONS - N/A 16 February 2006
RESOLUTIONS - N/A 16 February 2006
RESOLUTIONS - N/A 16 February 2006
RESOLUTIONS - N/A 14 February 2006
RESOLUTIONS - N/A 14 February 2006
RESOLUTIONS - N/A 14 February 2006
RESOLUTIONS - N/A 14 February 2006
CERT7 - Re-registration of a company from private to public with a change of name 14 February 2006
AUDS - Auditor's statement 14 February 2006
AUDR - Auditor's report 14 February 2006
BS - Balance sheet 14 February 2006
MAR - Memorandum and Articles - used in re-registration 14 February 2006
43(3) - Application by a private company for re-registration as a public company 14 February 2006
43(3)e - Declaration on application by a private company for re-registration as a public company 13 February 2006
288c - Notice of change of directors or secretaries or in their particulars 28 November 2005
AA - Annual Accounts 04 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
363s - Annual Return 27 May 2005
287 - Change in situation or address of Registered Office 04 May 2005
RESOLUTIONS - N/A 21 January 2005
RESOLUTIONS - N/A 21 January 2005
288a - Notice of appointment of directors or secretaries 30 July 2004
AA - Annual Accounts 14 June 2004
288c - Notice of change of directors or secretaries or in their particulars 10 June 2004
363s - Annual Return 09 June 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
CERT17 - Certificate of registration of order of court and minute on reduction of share capital and cancellation of share premium account 18 December 2003
OC - Order of Court 12 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2003
RESOLUTIONS - N/A 14 November 2003
RESOLUTIONS - N/A 14 November 2003
288a - Notice of appointment of directors or secretaries 01 November 2003
288b - Notice of resignation of directors or secretaries 01 November 2003
AA - Annual Accounts 19 July 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
363s - Annual Return 17 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
288c - Notice of change of directors or secretaries or in their particulars 26 November 2002
AA - Annual Accounts 01 November 2002
363s - Annual Return 17 June 2002
395 - Particulars of a mortgage or charge 17 January 2002
395 - Particulars of a mortgage or charge 17 January 2002
395 - Particulars of a mortgage or charge 17 January 2002
288c - Notice of change of directors or secretaries or in their particulars 07 November 2001
AA - Annual Accounts 26 July 2001
395 - Particulars of a mortgage or charge 16 June 2001
363s - Annual Return 30 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
RESOLUTIONS - N/A 18 April 2001
RESOLUTIONS - N/A 18 April 2001
RESOLUTIONS - N/A 18 April 2001
RESOLUTIONS - N/A 18 April 2001
RESOLUTIONS - N/A 18 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
395 - Particulars of a mortgage or charge 17 March 2001
395 - Particulars of a mortgage or charge 17 March 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
288b - Notice of resignation of directors or secretaries 20 January 2001
RESOLUTIONS - N/A 08 September 2000
RESOLUTIONS - N/A 08 September 2000
RESOLUTIONS - N/A 08 September 2000
RESOLUTIONS - N/A 08 September 2000
287 - Change in situation or address of Registered Office 08 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 September 2000
123 - Notice of increase in nominal capital 08 September 2000
CERTNM - Change of name certificate 10 August 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
288b - Notice of resignation of directors or secretaries 26 June 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
225 - Change of Accounting Reference Date 23 May 2000
NEWINC - New incorporation documents 16 May 2000

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 21 February 2006 Fully Satisfied

N/A

Deed of deposit 08 January 2002 Fully Satisfied

N/A

Deed of deposit 08 January 2002 Fully Satisfied

N/A

Deed of deposit 08 January 2002 Fully Satisfied

N/A

Deed of deposit 08 June 2001 Fully Satisfied

N/A

Deed of deposit 13 March 2001 Fully Satisfied

N/A

Deed of deposit 13 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.