Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BETTERTERM RESIDENT MANAGEMENT LIMITED
Company Information for

BETTERTERM RESIDENT MANAGEMENT LIMITED

63 CHEAP STREET, NEWBURY, RG14 5DH,
Company Registration Number
02077056
Private Limited Company
Active

Company Overview

About Betterterm Resident Management Ltd
BETTERTERM RESIDENT MANAGEMENT LIMITED was founded on 1986-11-25 and has its registered office in Newbury. The organisation's status is listed as "Active". Betterterm Resident Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BETTERTERM RESIDENT MANAGEMENT LIMITED
 
Legal Registered Office
63 CHEAP STREET
NEWBURY
RG14 5DH
Other companies in RG14
 
Filing Information
Company Number 02077056
Company ID Number 02077056
Date formed 1986-11-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 14:57:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BETTERTERM RESIDENT MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BETTERTERM RESIDENT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JONES ROBINSON ESTATE AGENTS LIMITED
Company Secretary 2017-10-06
TYRONE APPLIN
Director 1999-07-26
RICHARD PAUL NEVILLE
Director 2002-11-06
CATHERINE LOUISE PULLAN
Director 2017-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL BROOMHAM
Company Secretary 2012-03-30 2017-10-06
TREVOR ROGERS
Director 1999-09-06 2017-10-04
CLIVE EDWARD WILLIS
Company Secretary 2002-05-10 2012-03-30
SUSAN JOY PINNOCK
Director 2004-04-19 2011-06-10
PHILIP NORMAN STRADLING
Director 1997-03-18 2004-03-09
SUSAN JOY MCNALLY
Director 1996-02-12 2004-02-03
NORMAN FRANK KERNUTT
Company Secretary 1999-10-01 2002-05-10
MICHAEL JOHN COLLINSON
Company Secretary 1993-01-11 1999-09-30
ANTHONY KENNETH GEORGE
Director 1992-07-22 1998-09-07
MILES JONATHAN KENNAH
Director 1992-07-22 1996-02-12
NORMAN FRANK KERNUTT
Company Secretary 1992-07-22 1993-01-11
COLIN MELTON BOMER
Company Secretary 1991-08-21 1992-07-22
RICHARD JOHN RUSSELL BROOKE
Director 1991-09-11 1992-07-22
TERENCE WILLIAM MASSINGHAM
Director 1991-09-11 1992-07-22
MALCOLM THOMAS BULL
Director 1991-06-24 1991-09-11
JOHN ASHTON NORGATE
Director 1991-06-24 1991-09-11
BRIAN PATRICK EIGHTEEN
Company Secretary 1991-06-24 1991-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONES ROBINSON ESTATE AGENTS LIMITED HELEN COURT RESIDENTS COMPANY LIMITED Company Secretary 2017-10-06 CURRENT 2000-03-17 Active
JONES ROBINSON ESTATE AGENTS LIMITED THE HAMPDENS MANAGEMENT LIMITED Company Secretary 2017-10-06 CURRENT 2000-03-09 Active
JONES ROBINSON ESTATE AGENTS LIMITED GREENHAM MILL (FREEHOLD) COMPANY LIMITED Company Secretary 2017-10-06 CURRENT 2002-12-11 Active
JONES ROBINSON ESTATE AGENTS LIMITED SOUTHVIEW GARDENS MANAGEMENT LIMITED Company Secretary 2017-10-06 CURRENT 1989-04-18 Active
JONES ROBINSON ESTATE AGENTS LIMITED ST. THOMAS COURT (MANAGEMENT) LIMITED Company Secretary 2017-10-06 CURRENT 1986-01-14 Active
JONES ROBINSON ESTATE AGENTS LIMITED ST. THOMAS COURT (PHASE 1) RESIDENTS COMPANY LIMITED Company Secretary 2017-10-06 CURRENT 2000-04-06 Active
JONES ROBINSON ESTATE AGENTS LIMITED SOUTHVIEW GARDENS FREEHOLD LTD Company Secretary 2017-10-06 CURRENT 2012-07-10 Active
TYRONE APPLIN GREENHAM MILL (FREEHOLD) COMPANY LIMITED Director 2002-12-11 CURRENT 2002-12-11 Active
RICHARD PAUL NEVILLE GREENHAM MILL (FREEHOLD) COMPANY LIMITED Director 2017-01-12 CURRENT 2002-12-11 Active
RICHARD PAUL NEVILLE THE HAMPDENS MANAGEMENT LIMITED Director 2002-10-30 CURRENT 2000-03-09 Active
CATHERINE LOUISE PULLAN GREENHAM MILL (FREEHOLD) COMPANY LIMITED Director 2017-01-12 CURRENT 2002-12-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10REGISTERED OFFICE CHANGED ON 10/04/24 FROM 118 Bartholomew Street Newbury Berkshire RG14 5DT
2024-04-10Termination of appointment of Jones Robinson Estate Agents Limited on 2024-03-31
2024-04-10Appointment of Lovejoy Stevens as company secretary on 2024-04-01
2023-12-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-07-11CONFIRMATION STATEMENT MADE ON 24/06/23, WITH UPDATES
2022-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH UPDATES
2022-05-03APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL NEVILLE
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL NEVILLE
2021-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2019-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES
2018-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-26LATEST SOC26/06/18 STATEMENT OF CAPITAL;GBP 43
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-18AP04Appointment of Jones Robinson Estate Agents Limited as company secretary on 2017-10-06
2017-10-18TM02Termination of appointment of Paul Broomham on 2017-10-06
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR ROGERS
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR ROGERS
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 43
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-07-18PSC08Notification of a person with significant control statement
2017-02-07AP01DIRECTOR APPOINTED MRS CATHERINE LOUISE PULLAN
2017-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 43
2016-07-27AR0124/06/16 ANNUAL RETURN FULL LIST
2015-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 43
2015-07-13AR0124/06/15 ANNUAL RETURN FULL LIST
2015-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/15 FROM 34 Bartholomew Street Newbury Berkshire RG14 5LL
2015-04-07CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL BROOMHAM on 2015-03-16
2014-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 43
2014-07-18AR0124/06/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-05AR0124/06/13 ANNUAL RETURN FULL LIST
2012-12-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-08AR0124/06/12 ANNUAL RETURN FULL LIST
2012-04-05AP03Appointment of Mr Paul Broomham as company secretary
2012-04-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY CLIVE WILLIS
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-11AR0124/06/11 ANNUAL RETURN FULL LIST
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL NEVILLE / 24/06/2011
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PINNOCK
2010-09-28AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-13AR0124/06/10 FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JOY PINNOCK / 24/06/2010
2009-11-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-06363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-01-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-30363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2007-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-29363sRETURN MADE UP TO 24/06/07; CHANGE OF MEMBERS
2006-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-04363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-04363sRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2005-07-14363sRETURN MADE UP TO 24/06/05; NO CHANGE OF MEMBERS
2005-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-16363sRETURN MADE UP TO 24/06/04; CHANGE OF MEMBERS
2004-06-10288aNEW DIRECTOR APPOINTED
2004-03-16288bDIRECTOR RESIGNED
2004-02-12288bDIRECTOR RESIGNED
2004-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-25363sRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2003-04-08288aNEW DIRECTOR APPOINTED
2002-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-29288bSECRETARY RESIGNED
2002-08-29287REGISTERED OFFICE CHANGED ON 29/08/02 FROM: 34 BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5LL
2002-07-22363(287)REGISTERED OFFICE CHANGED ON 22/07/02
2002-07-22363sRETURN MADE UP TO 24/06/02; NO CHANGE OF MEMBERS
2002-06-02288aNEW SECRETARY APPOINTED
2001-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-08-07363sRETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS
2000-10-17AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-06-28363sRETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS
2000-01-28AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-27287REGISTERED OFFICE CHANGED ON 27/10/99 FROM: HARDCOURTS MEADOW VIEW ADDERBURY BANBURY OXON OX17 3LZ
1999-10-27288aNEW SECRETARY APPOINTED
1999-10-27288bSECRETARY RESIGNED
1999-09-10288aNEW DIRECTOR APPOINTED
1999-08-27288aNEW DIRECTOR APPOINTED
1999-07-20288aNEW DIRECTOR APPOINTED
1999-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-20363sRETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS
1999-01-27AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-09-28288bDIRECTOR RESIGNED
1998-07-08363sRETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS
1998-02-01AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-27363sRETURN MADE UP TO 24/06/97; CHANGE OF MEMBERS
1997-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-07-09363sRETURN MADE UP TO 24/06/96; FULL LIST OF MEMBERS
1996-07-09288DIRECTOR RESIGNED
1996-07-09363(287)REGISTERED OFFICE CHANGED ON 09/07/96
1996-07-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-07-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-07-08288NEW DIRECTOR APPOINTED
1996-02-09AAFULL ACCOUNTS MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BETTERTERM RESIDENT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BETTERTERM RESIDENT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BETTERTERM RESIDENT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BETTERTERM RESIDENT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of BETTERTERM RESIDENT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BETTERTERM RESIDENT MANAGEMENT LIMITED
Trademarks
We have not found any records of BETTERTERM RESIDENT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BETTERTERM RESIDENT MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BETTERTERM RESIDENT MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BETTERTERM RESIDENT MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BETTERTERM RESIDENT MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BETTERTERM RESIDENT MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.