RIGHTMOVE GROUP LIMITED
MILTON KEYNES RIGHTMOVE LIMITED RIGHTMOVE PLC SEUNG HAY FIVE LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK7 8LE

Company number 03997679
Status Active
Incorporation Date 16 May 2000
Company Type Private Limited Company
Address TURNBERRY HOUSE 30 CALDECOTTE LAKE DRIVE, CALDECOTTE, MILTON KEYNES, BUCKINGHAMSHIRE, MK7 8LE
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 63120 - Web portals
Phone, email, etc

Since the company registration one hundred and eighty-nine events have happened. The last three records are Confirmation statement made on 16 May 2017 with updates; Termination of appointment of Nicholas James Mckittrick as a director on 9 May 2017; Appointment of Mrs Sandra Judith Odell as a secretary on 1 November 2016. The most likely internet sites of RIGHTMOVE GROUP LIMITED are www.rightmovegroup.co.uk, and www.rightmove-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Rightmove Group Limited is a Private Limited Company. The company registration number is 03997679. Rightmove Group Limited has been working since 16 May 2000. The present status of the company is Active. The registered address of Rightmove Group Limited is Turnberry House 30 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire Mk7 8le. . ODELL, Sandra Judith is a Secretary of the company. BROOKS-JOHNSON, Peter is a Director of the company. PERRISS, Robyn is a Director of the company. Secretary LAW, Shirley Gaik Heah has been resigned. Secretary MARSHALL, Scott Robert has been resigned. Secretary MCGREGOR, Glenn Frederick has been resigned. Secretary PERRISS, Robyn has been resigned. Secretary PERRISS, Robyn has been resigned. Secretary TAYLOR, Elizabeth has been resigned. Secretary WARBURTON, Jennifer Ann has been resigned. Secretary ZACHARIAS, James Graham has been resigned. Director AGNEW, Jonathan Geoffrey William has been resigned. Director COOPER, Nigel William has been resigned. Director FORBES, Scott Edward has been resigned. Director HILL, Harry Douglas has been resigned. Director HUNTER, John David has been resigned. Director KEMP, Colin has been resigned. Director MARSHALL, Scott Robert has been resigned. Director MCKITTRICK, Nicholas James has been resigned. Director PRIDGEON, Jane has been resigned. Director RILEY, Jeremy Hardwick has been resigned. Director SHIPPERLEY, Reginald Stephen has been resigned. Director SHIPSIDE, Thomas Miles has been resigned. Director TAYLOR, Charles Miles has been resigned. Director TURNER, Grenville has been resigned. Director VEZMAR, Judith has been resigned. Director WILLIAMS, Edmund Warren has been resigned. Director ZACHARIAS, James Graham has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
ODELL, Sandra Judith
Appointed Date: 01 November 2016

Director
BROOKS-JOHNSON, Peter
Appointed Date: 10 January 2011
52 years old

Director
PERRISS, Robyn
Appointed Date: 30 April 2013
52 years old

Resigned Directors

Secretary
LAW, Shirley Gaik Heah
Resigned: 22 May 2000
Appointed Date: 16 May 2000

Secretary
MARSHALL, Scott Robert
Resigned: 21 February 2006
Appointed Date: 17 April 2001

Secretary
MCGREGOR, Glenn Frederick
Resigned: 17 April 2001
Appointed Date: 22 May 2000

Secretary
PERRISS, Robyn
Resigned: 01 November 2016
Appointed Date: 15 June 2016

Secretary
PERRISS, Robyn
Resigned: 01 July 2014
Appointed Date: 13 April 2012

Secretary
TAYLOR, Elizabeth
Resigned: 13 April 2012
Appointed Date: 04 July 2006

Secretary
WARBURTON, Jennifer Ann
Resigned: 15 June 2016
Appointed Date: 01 July 2014

Secretary
ZACHARIAS, James Graham
Resigned: 04 July 2006
Appointed Date: 21 February 2006

Director
AGNEW, Jonathan Geoffrey William
Resigned: 28 January 2008
Appointed Date: 16 January 2006
84 years old

Director
COOPER, Nigel William
Resigned: 28 January 2008
Appointed Date: 16 January 2006
76 years old

Director
FORBES, Scott Edward
Resigned: 21 June 2012
Appointed Date: 13 July 2005
68 years old

Director
HILL, Harry Douglas
Resigned: 12 December 2006
Appointed Date: 16 May 2000
77 years old

Director
HUNTER, John David
Resigned: 31 December 2000
Appointed Date: 17 May 2000
72 years old

Director
KEMP, Colin
Resigned: 28 January 2008
Appointed Date: 03 July 2007
68 years old

Director
MARSHALL, Scott Robert
Resigned: 14 February 2006
Appointed Date: 27 July 2004
52 years old

Director
MCKITTRICK, Nicholas James
Resigned: 09 May 2017
Appointed Date: 05 March 2004
57 years old

Director
PRIDGEON, Jane
Resigned: 02 May 2007
Appointed Date: 06 June 2003
72 years old

Director
RILEY, Jeremy Hardwick
Resigned: 21 February 2006
Appointed Date: 22 October 2003
64 years old

Director
SHIPPERLEY, Reginald Stephen
Resigned: 28 January 2008
Appointed Date: 30 June 2000
66 years old

Director
SHIPSIDE, Thomas Miles
Resigned: 14 February 2006
Appointed Date: 05 March 2004
67 years old

Director
TAYLOR, Charles Miles
Resigned: 22 October 2003
Appointed Date: 19 January 2001
65 years old

Director
TURNER, Grenville
Resigned: 06 June 2003
Appointed Date: 30 June 2000
67 years old

Director
VEZMAR, Judith
Resigned: 28 January 2008
Appointed Date: 16 January 2006
68 years old

Director
WILLIAMS, Edmund Warren
Resigned: 30 April 2013
Appointed Date: 19 December 2000
63 years old

Director
ZACHARIAS, James Graham
Resigned: 10 April 2009
Appointed Date: 17 January 2006
74 years old

Persons With Significant Control

Rightmove Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RIGHTMOVE GROUP LIMITED Events

30 May 2017
Confirmation statement made on 16 May 2017 with updates
30 May 2017
Termination of appointment of Nicholas James Mckittrick as a director on 9 May 2017
01 Nov 2016
Appointment of Mrs Sandra Judith Odell as a secretary on 1 November 2016
01 Nov 2016
Termination of appointment of Robyn Perriss as a secretary on 1 November 2016
15 Jun 2016
Appointment of Mrs Robyn Perriss as a secretary on 15 June 2016
...
... and 179 more events
26 Jun 2000
New director appointed
26 Jun 2000
Secretary resigned
26 Jun 2000
New secretary appointed
23 May 2000
Accounting reference date shortened from 31/05/01 to 31/12/00
16 May 2000
Incorporation

RIGHTMOVE GROUP LIMITED Charges

21 February 2006
Guarantee & debenture
Delivered: 11 March 2006
Status: Satisfied on 3 December 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 January 2002
Deed of deposit
Delivered: 17 January 2002
Status: Satisfied on 13 October 2005
Persons entitled: Stag Site (Main)(No.1) Limited and Stag Site (Main)(No.2) Limited
Description: The sum of £1,232.00 together with other sums to be…
8 January 2002
Deed of deposit
Delivered: 17 January 2002
Status: Satisfied on 13 October 2005
Persons entitled: Stag Site (Main)(No.1) Limited and Stag Site (Main)(No.2) Limited
Description: The sum of £2,310.00 together with other sums to be…
8 January 2002
Deed of deposit
Delivered: 17 January 2002
Status: Satisfied on 13 October 2005
Persons entitled: Stag Site (Main) (No.1) Limited and Stag Site (Main) (No.2) Limited
Description: The sum of £1,457.50 together with other sums to be…
8 June 2001
Deed of deposit
Delivered: 16 June 2001
Status: Satisfied on 13 October 2005
Persons entitled: Stag Sit (Main) (No.1) Limited and Stag Site (Main) (No.2) Limited
Description: The sum of £1,232.00 together with other sums to be…
13 March 2001
Deed of deposit
Delivered: 17 March 2001
Status: Satisfied on 13 October 2005
Persons entitled: Stag Site (Main) (No.1) Limited and Stag Site (Main) (No.2) Limited
Description: The sum of £2310.00 together with othe sums ffom time to…
13 March 2001
Deed of deposit
Delivered: 17 March 2001
Status: Satisfied on 13 October 2005
Persons entitled: Stag Site (Main) (No.1) Limited and Stag Site (Main) (No.2) Limited
Description: The sum of £1,457.50 together with other sums from time to…