General information

Name:

Move Lettings Limited

Office Address:

10 Hunters Chase Kirby Cross CO13 0JZ Frinton-on-sea

Number: 11749778

Incorporation date: 2019-01-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2019 is the year of the start of Move Lettings Ltd, a company located at 10 Hunters Chase, Kirby Cross, Frinton-on-sea. That would make 6 years Move Lettings has existed on the market, as it was created on Friday 4th January 2019. The Companies House Registration Number is 11749778 and its postal code is CO13 0JZ. This company has been on the market under three names. The company's first official name, Taylor Benn Management, was switched on Thursday 28th May 2020 to Kw Move. The current name, in use since 2023, is Move Lettings Ltd. This firm's classified under the NACE and SIC code 68320 meaning Management of real estate on a fee or contract basis. Move Lettings Limited filed its account information for the period up to 2022/12/31. Its latest confirmation statement was filed on 2023/03/30.

Paul S. and Andrew B. are registered as the company's directors and have been monitoring progress towards achieving the objectives and policies since June 2021.

  • Previous company's names
  • Move Lettings Ltd 2023-03-06
  • Kw Move Limited 2020-05-28
  • Taylor Benn Management Limited 2019-01-04

Financial data based on annual reports

Company staff

Paul S.

Role: Director

Appointed: 09 June 2021

Latest update: 13 April 2025

Andrew B.

Role: Director

Appointed: 07 January 2021

Latest update: 13 April 2025

People with significant control

The companies that control this firm include: Thakeham Consulting (Sussex) Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in London at Great Portland Street, W1W 7LT. Fic Prop Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Gravesend at Stuart Road, DA11 0BZ. Proteus Ventures Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in London at Great Portland Street, W1W 7LT.

Thakeham Consulting (Sussex) Ltd
Address: 85 Great Portland Street, London, W1W 7LT, United Kingdom
Legal authority Companies Act 2014
Legal form Limited Company
Notified on 31 March 2025
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Fic Prop Ltd
Address: 24 Stuart Road, Gravesend, DA11 0BZ, England
Legal authority Companies Act 2014
Legal form Ltd Company
Notified on 1 July 2024
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Proteus Ventures Ltd
Address: 85 Great Portland Street, London, W1W 7LT, England
Legal authority Companies Act 2014
Legal form Ltd Company
Notified on 1 July 2024
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Paul S.
Notified on 1 July 2024
Ceased on 31 March 2025
Nature of control:
1/2 or less of shares
Taylor Maximus Group Limited
Address: Ist Floor Midas House, 62 Goldsworth Road, Woking, Surrey, GU21 6LQ, England
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11741628
Notified on 7 January 2021
Ceased on 1 July 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ben T.
Notified on 4 January 2019
Ceased on 7 January 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew B.
Notified on 4 January 2019
Ceased on 7 January 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 13 April 2024
Confirmation statement last made up date 30 March 2023
Annual Accounts
Start Date For Period Covered By Report 2019-01-04
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 1 January 2022
Annual Accounts
Start Date For Period Covered By Report 1 January 2023
End Date For Period Covered By Report 31 December 2023

Company filings

Filing category

Hide filing type
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 2025-04-27 (CS01)
filed on: 27th, April 2025
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
6
Company Age

Closest Companies - by postcode