About

Registered Number: 03645429
Date of Incorporation: 01/10/1998 (26 years and 6 months ago)
Company Status: Active
Registered Address: 30 Lawrence Road, Eaton Ford, St Neots, Cambridgeshire, PE19 7RP

 

Having been setup in 1998, Wrightmove Ltd are based in St Neots, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The company has 3 directors listed as Wynyard Wright, Andrea Louise, Wynyard-wright, Matthew, Medlow, Samantha Ellen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WYNYARD-WRIGHT, Matthew 01 October 1998 - 1
Secretary Name Appointed Resigned Total Appointments
WYNYARD WRIGHT, Andrea Louise 12 December 2000 - 1
MEDLOW, Samantha Ellen 01 October 1998 12 December 2000 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 21 June 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 16 January 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 24 October 2010
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 29 August 2008
363s - Annual Return 26 October 2007
AA - Annual Accounts 03 September 2007
363s - Annual Return 12 October 2006
AA - Annual Accounts 05 September 2006
363s - Annual Return 26 September 2005
AA - Annual Accounts 21 September 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 20 September 2004
395 - Particulars of a mortgage or charge 17 March 2004
363s - Annual Return 22 September 2003
AA - Annual Accounts 22 September 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 12 August 2002
363s - Annual Return 16 July 2002
288c - Notice of change of directors or secretaries or in their particulars 18 July 2001
288c - Notice of change of directors or secretaries or in their particulars 18 July 2001
AA - Annual Accounts 01 June 2001
288a - Notice of appointment of directors or secretaries 22 December 2000
288b - Notice of resignation of directors or secretaries 22 December 2000
363s - Annual Return 23 November 2000
287 - Change in situation or address of Registered Office 28 June 2000
AA - Annual Accounts 25 May 2000
363s - Annual Return 13 October 1999
287 - Change in situation or address of Registered Office 09 October 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
288b - Notice of resignation of directors or secretaries 09 October 1998
288b - Notice of resignation of directors or secretaries 09 October 1998
NEWINC - New incorporation documents 01 October 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 12 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.