CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
RIGHTON GROUP LIMITED
Company
RIGHTON GROUP
Phone:
400500 600 700
A⁺
rating
KEY FINANCES
Year
2017
Assets
£717.78k
▼ £-117.37k (-14.05 %)
Cash
£286.86k
▼ £-74.62k (-20.64 %)
Liabilities
£22.5k
▼ £-802.12k (-97.27 %)
Net Worth
£695.28k
▲ £684.76k (6,506.60 %)
Download Balance Sheet for 2010-2017
REGISTRATION INFO
Check the company
UK
Oxford
Company name
RIGHTON GROUP LIMITED
Company number
05406221
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Mar 2005
Age - 21 years
Home Country
United Kingdom
CONTACTS
Website
rightonproperty.co.uk
Phones
400500 600 700
01865 318 594
01865 511 010
01865 311 696
01235 515 144
Registered Address
SUITE 1,
8 SOUTH PARADE,
OXFORD,
OX2 7JL
ECONOMIC ACTIVITIES
55900
Other accommodation
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
Instagram
View
LAST EVENTS
26 May 2017
Confirmation statement made on 23 May 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 10
CHARGES
19 March 2015
Status
Outstanding
Delivered
25 March 2015
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge…
See Also
RIGHTMIX LTD
RIGHTON AND SONS 2000 LTD
RIGHTSIZE LTD
RIGHTWAY ACCOUNTING SERVICES LIMITED
RIGIFLEX EXTRUSIONS LIMITED
RIKO UK LIMITED
Last update 2018
RIGHTON GROUP LIMITED DIRECTORS
Stuart Hallam
Acting
Appointed
09 June 2006
Role
Secretary
Address
53 Germander Way, Bicester, Oxfordshire, OX26 3WD
Name
HALLAM, Stuart
Emma Francesca Righton
Acting
PSC
Appointed
29 March 2005
Occupation
Business Manager
Role
Director
Age
66
Nationality
British
Address
9 Hilltop Gardens, Islip, Kidlington, Oxfordshire, England, OX5 2SJ
Country Of Residence
England
Name
RIGHTON, Emma Francesca
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
Austen John Righton
Resigned
Appointed
29 March 2005
Resigned
09 June 2006
Role
Secretary
Address
Lower Farm, Noke, Oxford, Oxfordshire, OX3 9TX
Name
RIGHTON, Austen John
SWIFT INCORPORATIONS LIMITED
Resigned
Appointed
29 March 2005
Resigned
29 March 2005
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
Ghafari Hamid Dr
Resigned
Appointed
18 April 2008
Resigned
20 June 2012
Occupation
Property Investor
Role
Director
Age
72
Nationality
British
Address
10 Middleton Park, Middleton Stoney, Bicester, Oxfordshire, United Kingdom, OX25 4AQ
Country Of Residence
Great Britain
Name
GHAFARI, Hamid, Dr
REVIEWS
Check The Company
Excellent according to the company’s financial health.