Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Homeviews Platform Limited
Homeviews Platform Limited is an active company incorporated on 21 July 2016 with the registered office located in Milton Keynes, Buckinghamshire. Homeviews Platform Limited was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10290376
Private limited company
Age
9 years
Incorporated
21 July 2016
Size
Small
Turnover is under
£15M
Under
50 employees
Confirmation
Submitted
Dated
20 July 2025
(3 months ago)
Next confirmation dated
20 July 2026
Due by
3 August 2026
(9 months remaining)
Last change occurred
1 year 2 months ago
Accounts
Submitted
For period
1 Aug
⟶
31 Dec 2024
(1 year 5 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Homeviews Platform Limited
Contact
Update Details
Address
2 Caldecotte Lake Business Park Caldecotte Lake Drive
Caldecotte
Milton Keynes
MK7 8LE
England
Address changed on
1 Feb 2024
(1 year 8 months ago)
Previous address was
Kemp House 152-160 City Road London EC1V 2NX United Kingdom
Companies in MK7 8LE
Telephone
07710 189171
Email
Unreported
Website
Rightmove.co.uk
See All Contacts
People
Officers
8
Shareholders
1
Controllers (PSC)
1
David William Anderson
Director • Chief Revenue Officer • British • Lives in England • Born in Aug 1978
David Jonathan Richard Cox
Director • General Counsel • British • Lives in UK • Born in Feb 1983
Lydia Yao
Director • Strategy Director • British,american • Lives in England • Born in Aug 1987
Mr Rory William Cramer
Director • British • Lives in England • Born in May 1985
Emma Parr
Director • Solicitor • British • Lives in England • Born in Apr 1978
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Rightmove Financial Services Limited
David Jonathan Richard Cox, Ruaridh Christian Macnachtan Hook, and 1 more are mutual people.
Active
Rightmove Landlord And Tenant Services Limited
David Jonathan Richard Cox and Emma Parr are mutual people.
Active
DJR International Limited
David Jonathan Richard Cox is a mutual person.
Active
Rightmove Group Limited
Ruaridh Christian Macnachtan Hook is a mutual person.
Active
Rightmove Plc
Ruaridh Christian Macnachtan Hook is a mutual person.
Active
Coadjute Limited
David William Anderson is a mutual person.
Active
The National Investment Company Limited
Mr Rory William Cramer is a mutual person.
Active
The Dundee Property Reversionary Company, Ltd
Mr Rory William Cramer is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period
31 Jul
⟶
31 Dec 2024
Traded for
17 months
Cash in Bank
£903.76K
Increased by £822.35K (+1010%)
Turnover
£1.86M
Increased by £1.86M (%)
Employees
18
Decreased by 2 (-10%)
Total Assets
£1.45M
Increased by £1.25M (+620%)
Total Liabilities
-£1.27M
Decreased by £3.58K (-0%)
Net Assets
£181.75K
Increased by £1.26M (-117%)
Debt Ratio (%)
88%
Decreased by 544.68% (-86%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 8 Sep 2025
Mrs Emma Parr Appointed
1 Month Ago on 27 Aug 2025
Confirmation Submitted
3 Months Ago on 24 Jul 2025
David Jonathan Richard Cox Resigned
6 Months Ago on 23 Apr 2025
Mr David William Anderson Appointed
1 Year 1 Month Ago on 15 Sep 2024
Ruaridh Christian Macnachtan Hook Resigned
1 Year 1 Month Ago on 15 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 26 Jul 2024
Mr David Jonathan Richard Cox Details Changed
1 Year 3 Months Ago on 2 Jul 2024
Accounting Period Extended
1 Year 8 Months Ago on 9 Feb 2024
Edward Barroll Brown (PSC) Resigned
1 Year 8 Months Ago on 1 Feb 2024
Get Alerts
Get Credit Report
Discover Homeviews Platform Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 8 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 8 Sep 2025
Appointment of Mrs Emma Parr as a director on 27 August 2025
Submitted on 8 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 8 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 8 Sep 2025
Confirmation statement made on 20 July 2025 with no updates
Submitted on 24 Jul 2025
Termination of appointment of David Jonathan Richard Cox as a director on 23 April 2025
Submitted on 29 Apr 2025
Termination of appointment of Ruaridh Christian Macnachtan Hook as a director on 15 September 2024
Submitted on 18 Sep 2024
Appointment of Mr David William Anderson as a director on 15 September 2024
Submitted on 18 Sep 2024
Director's details changed for Mr David Jonathan Richard Cox on 2 July 2024
Submitted on 10 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs