Company Information for BETTERTERM RESIDENT MANAGEMENT LIMITED
63 CHEAP STREET, NEWBURY, RG14 5DH,
|
Company Registration Number
02077056
Private Limited Company
Active |
Company Name | |
---|---|
BETTERTERM RESIDENT MANAGEMENT LIMITED | |
Legal Registered Office | |
63 CHEAP STREET NEWBURY RG14 5DH Other companies in RG14 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JONES ROBINSON ESTATE AGENTS LIMITED |
||
TYRONE APPLIN |
||
RICHARD PAUL NEVILLE |
||
CATHERINE LOUISE PULLAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL BROOMHAM |
Company Secretary | ||
TREVOR ROGERS |
Director | ||
CLIVE EDWARD WILLIS |
Company Secretary | ||
SUSAN JOY PINNOCK |
Director | ||
PHILIP NORMAN STRADLING |
Director | ||
SUSAN JOY MCNALLY |
Director | ||
NORMAN FRANK KERNUTT |
Company Secretary | ||
MICHAEL JOHN COLLINSON |
Company Secretary | ||
ANTHONY KENNETH GEORGE |
Director | ||
MILES JONATHAN KENNAH |
Director | ||
NORMAN FRANK KERNUTT |
Company Secretary | ||
COLIN MELTON BOMER |
Company Secretary | ||
RICHARD JOHN RUSSELL BROOKE |
Director | ||
TERENCE WILLIAM MASSINGHAM |
Director | ||
MALCOLM THOMAS BULL |
Director | ||
JOHN ASHTON NORGATE |
Director | ||
BRIAN PATRICK EIGHTEEN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HELEN COURT RESIDENTS COMPANY LIMITED | Company Secretary | 2017-10-06 | CURRENT | 2000-03-17 | Active | |
THE HAMPDENS MANAGEMENT LIMITED | Company Secretary | 2017-10-06 | CURRENT | 2000-03-09 | Active | |
GREENHAM MILL (FREEHOLD) COMPANY LIMITED | Company Secretary | 2017-10-06 | CURRENT | 2002-12-11 | Active | |
SOUTHVIEW GARDENS MANAGEMENT LIMITED | Company Secretary | 2017-10-06 | CURRENT | 1989-04-18 | Active | |
ST. THOMAS COURT (MANAGEMENT) LIMITED | Company Secretary | 2017-10-06 | CURRENT | 1986-01-14 | Active | |
ST. THOMAS COURT (PHASE 1) RESIDENTS COMPANY LIMITED | Company Secretary | 2017-10-06 | CURRENT | 2000-04-06 | Active | |
SOUTHVIEW GARDENS FREEHOLD LTD | Company Secretary | 2017-10-06 | CURRENT | 2012-07-10 | Active | |
GREENHAM MILL (FREEHOLD) COMPANY LIMITED | Director | 2002-12-11 | CURRENT | 2002-12-11 | Active | |
GREENHAM MILL (FREEHOLD) COMPANY LIMITED | Director | 2017-01-12 | CURRENT | 2002-12-11 | Active | |
THE HAMPDENS MANAGEMENT LIMITED | Director | 2002-10-30 | CURRENT | 2000-03-09 | Active | |
GREENHAM MILL (FREEHOLD) COMPANY LIMITED | Director | 2017-01-12 | CURRENT | 2002-12-11 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 10/04/24 FROM 118 Bartholomew Street Newbury Berkshire RG14 5DT | ||
Termination of appointment of Jones Robinson Estate Agents Limited on 2024-03-31 | ||
Appointment of Lovejoy Stevens as company secretary on 2024-04-01 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 24/06/23, WITH UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/22, WITH UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL NEVILLE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL NEVILLE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 26/06/18 STATEMENT OF CAPITAL;GBP 43 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AP04 | Appointment of Jones Robinson Estate Agents Limited as company secretary on 2017-10-06 | |
TM02 | Termination of appointment of Paul Broomham on 2017-10-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR ROGERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR ROGERS | |
LATEST SOC | 18/07/17 STATEMENT OF CAPITAL;GBP 43 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
AP01 | DIRECTOR APPOINTED MRS CATHERINE LOUISE PULLAN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 27/07/16 STATEMENT OF CAPITAL;GBP 43 | |
AR01 | 24/06/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 43 | |
AR01 | 24/06/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/15 FROM 34 Bartholomew Street Newbury Berkshire RG14 5LL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PAUL BROOMHAM on 2015-03-16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 18/07/14 STATEMENT OF CAPITAL;GBP 43 | |
AR01 | 24/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/12 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Paul Broomham as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CLIVE WILLIS | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL NEVILLE / 24/06/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN PINNOCK | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JOY PINNOCK / 24/06/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 24/06/07; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/06/05; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 24/06/04; CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/08/02 FROM: 34 BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5LL | |
363(287) | REGISTERED OFFICE CHANGED ON 22/07/02 | |
363s | RETURN MADE UP TO 24/06/02; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
287 | REGISTERED OFFICE CHANGED ON 27/10/99 FROM: HARDCOURTS MEADOW VIEW ADDERBURY BANBURY OXON OX17 3LZ | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 24/06/97; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 24/06/96; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 09/07/96 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
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
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BETTERTERM RESIDENT MANAGEMENT LIMITED are:
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. |