BETTER BUILDINGS PARTNERSHIP

Register to unlock more data on OkredoRegister

BETTER BUILDINGS PARTNERSHIP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06541087

Incorporation date

20/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cannon Place, 78 Cannon Street, London EC4N 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2008)
dot icon13/03/2026
Director's details changed for Mr James Henry Richard Manning on 2026-03-01
dot icon13/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon06/03/2026
Director's details changed for Robert Brian Gibson on 2026-03-01
dot icon06/03/2026
Director's details changed for Mrs Rashmi Sonal Jain on 2026-03-01
dot icon06/03/2026
Director's details changed for Mr James Henry Richard Manning on 2026-03-01
dot icon06/03/2026
Director's details changed for Mrs Sarah Jane Ratcliffe on 2026-03-01
dot icon06/03/2026
Director's details changed for Mr Conor David Storkey on 2026-03-01
dot icon06/03/2026
Director's details changed for Mr Conor David Storkey on 2026-03-01
dot icon06/03/2026
Director's details changed for Miss Naoko Wakiwaka on 2026-03-01
dot icon06/03/2026
Director's details changed for Mrs Abigail Louise Lewis on 2026-03-01
dot icon20/12/2025
Termination of appointment of Henry Armstrong Allen Stokes as a director on 2025-11-14
dot icon28/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/07/2025
Appointment of Mrs Sarah Jane Ratcliffe as a director on 2025-06-26
dot icon07/07/2025
Resolutions
dot icon07/07/2025
Memorandum and Articles of Association
dot icon01/07/2025
Termination of appointment of Neil Pennell as a director on 2025-06-26
dot icon01/07/2025
Appointment of Mr Conor David Storkey as a director on 2025-06-26
dot icon01/07/2025
Appointment of Mr Matthew Grant Webster as a director on 2025-06-26
dot icon05/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/04/2024
Appointment of Robert Brian Gibson as a director on 2024-04-16
dot icon17/04/2024
Appointment of Mr Henry Armstrong Allen Stokes as a director on 2024-04-16
dot icon17/04/2024
Termination of appointment of Quinten James Babcock as a director on 2024-04-16
dot icon05/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/03/2023
Resolutions
dot icon29/03/2023
Memorandum and Articles of Association
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/07/2022
Termination of appointment of Nina Elizabeth Reid as a director on 2022-07-11
dot icon03/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon18/02/2022
Appointment of Mr James Henry Richard Manning as a director on 2022-01-28
dot icon09/02/2022
Appointment of Ms Shuen Chan as a director on 2022-01-28
dot icon09/02/2022
Appointment of Mrs Rashmi Sonal Jain as a director on 2022-01-28
dot icon21/12/2021
Termination of appointment of Sophie Louise Carruth as a director on 2021-12-16
dot icon17/12/2021
Micro company accounts made up to 2021-03-31
dot icon29/09/2021
Termination of appointment of Louise Katherine Shaljean as a director on 2021-09-03
dot icon08/03/2021
Termination of appointment of Sharon Michelle Brown as a director on 2021-03-04
dot icon03/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon28/01/2021
Appointment of Ms Naoko Wakiwaka as a director on 2021-01-12
dot icon12/01/2021
Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY England to Cms 1-3 Charter Square Sheffield S1 4HS
dot icon26/11/2020
Micro company accounts made up to 2020-03-31
dot icon20/10/2020
Termination of appointment of Emily Jane Hamilton as a director on 2020-09-11
dot icon13/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon11/03/2020
Termination of appointment of Rowan Packer as a director on 2020-01-28
dot icon10/03/2020
Appointment of Mrs Nina Elizabeth Reid as a director on 2020-01-28
dot icon09/12/2019
Micro company accounts made up to 2019-03-31
dot icon13/11/2019
Resolutions
dot icon13/11/2019
Statement of company's objects
dot icon14/03/2019
Termination of appointment of Debbie Ann Hobbs as a director on 2019-01-29
dot icon14/03/2019
Appointment of Mr Quinten James Babcock as a director on 2019-01-29
dot icon14/03/2019
Appointment of Mrs Sharon Michelle Brown as a director on 2019-01-29
dot icon14/03/2019
Appointment of Mrs Janine Elizabeth Cole as a director on 2019-01-29
dot icon14/03/2019
Termination of appointment of Debbie Ann Hobbs as a director on 2019-01-29
dot icon08/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon14/12/2018
Micro company accounts made up to 2018-03-31
dot icon11/12/2018
Termination of appointment of Andrew Nicholas Henry Stanton as a director on 2018-05-30
dot icon20/04/2018
Appointment of Ms Abigail Louise Lewis as a director on 2018-01-31
dot icon13/04/2018
Director's details changed for Mr Andrew Nicholas Henry Stanton on 2018-03-14
dot icon22/03/2018
Notification of a person with significant control statement
dot icon22/03/2018
Withdrawal of a person with significant control statement on 2018-03-22
dot icon21/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon26/01/2018
Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield S2 5SY
dot icon12/12/2017
Micro company accounts made up to 2017-03-31
dot icon04/05/2017
Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 2017-05-04
dot icon24/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon22/03/2017
Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY
dot icon22/03/2017
Register inspection address has been changed to Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/05/2016
Appointment of Ms Sophie Louise Carruth as a director on 2016-05-09
dot icon20/05/2016
Termination of appointment of Jenny Esme Pidgeon as a director on 2016-05-09
dot icon06/04/2016
Termination of appointment of Eps Secretaries Limited as a secretary on 2016-04-04
dot icon01/04/2016
Annual return made up to 2016-03-20 no member list
dot icon23/03/2016
Secretary's details changed for Eps Secretaries Limited on 2016-03-21
dot icon23/03/2016
Termination of appointment of Alex Edds as a director on 2015-04-28
dot icon21/03/2016
Appointment of Miss Emily Jane Hamilton as a director on 2016-02-11
dot icon21/03/2016
Appointment of Mr Dan Grandage as a director on 2016-02-11
dot icon21/03/2016
Termination of appointment of Nina Elizabeth Reid as a director on 2016-02-10
dot icon21/03/2016
Termination of appointment of Nigel Auriol Hughes as a director on 2016-02-10
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/04/2015
Annual return made up to 2015-03-20 no member list
dot icon23/04/2015
Register(s) moved to registered office address 125 London Wall London EC2Y 5AL
dot icon22/04/2015
Appointment of Mr Rowan Packer as a director on 2015-01-27
dot icon21/04/2015
Termination of appointment of Tatiana Bosteels as a director on 2015-01-27
dot icon13/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/10/2014
Appointment of Mr Alex Edds as a director on 2014-06-02
dot icon01/10/2014
Registered office address changed from , Lacon House 84 Theobalds Road, London, WC1X 8RW to 125 London Wall London EC2Y 5AL on 2014-10-01
dot icon07/04/2014
Termination of appointment of Kate Freer as a director
dot icon07/04/2014
Appointment of Mrs Nina Elizabeth Reid as a director
dot icon28/03/2014
Annual return made up to 2014-03-20 no member list
dot icon19/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/11/2013
Appointment of Ms Debbie Hobbs as a director
dot icon17/09/2013
Appointment of Mrs Louise Katherine Shaljean as a director
dot icon17/07/2013
Appointment of Ms Jenny Esme Pidgeon as a director
dot icon12/07/2013
Termination of appointment of Paul Edwards as a director
dot icon12/07/2013
Termination of appointment of Emma Strain as a director
dot icon27/03/2013
Annual return made up to 2013-03-20 no member list
dot icon27/03/2013
Registered office address changed from , Lacon House Theobalds Road, London, WC1X 8RW on 2013-03-27
dot icon08/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-20 no member list
dot icon02/02/2012
Termination of appointment of Peter Clarke as a director
dot icon03/10/2011
Appointment of Mrs Emma Elizabeth Strain as a director
dot icon30/09/2011
Termination of appointment of Martin Powell as a director
dot icon11/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/03/2011
Annual return made up to 2011-03-20 no member list
dot icon01/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/04/2010
Annual return made up to 2010-03-20 no member list
dot icon14/04/2010
Register inspection address has been changed from C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England
dot icon14/04/2010
Director's details changed for Neil Pennell on 2009-10-01
dot icon14/04/2010
Director's details changed for Mr Paul Edwards on 2009-10-01
dot icon14/04/2010
Director's details changed for Peter Courtenay Clarke on 2009-10-01
dot icon14/04/2010
Director's details changed for Kate Freer on 2010-01-26
dot icon14/04/2010
Director's details changed for Mr Nigel Auriol Hughes on 2009-10-01
dot icon14/04/2010
Secretary's details changed for Eps Secretaries Limited on 2009-10-01
dot icon22/03/2010
Appointment of Kate Freer as a director
dot icon19/03/2010
Appointment of Mr Martin David Powell as a director
dot icon19/03/2010
Appointment of Tatiana Bosteels as a director
dot icon19/03/2010
Appointment of Mr Andrew Nicholas Henry Stanton as a director
dot icon18/03/2010
Termination of appointment of Charles Stafford as a director
dot icon18/03/2010
Termination of appointment of Keith Bugden as a director
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/10/2009
Register(s) moved to registered inspection location
dot icon29/10/2009
Register inspection address has been changed
dot icon17/04/2009
Annual return made up to 20/03/09
dot icon17/04/2009
Appointment terminated director paul yiannouzis
dot icon14/10/2008
Director appointed paul yiannouzis
dot icon01/10/2008
Appointment terminated director allan jones
dot icon03/09/2008
Location of register of members
dot icon06/08/2008
Director appointed charles francis neville stafford
dot icon31/07/2008
Resolutions
dot icon07/07/2008
Appointment terminated director mikjon LIMITED
dot icon07/07/2008
Director appointed peter courtenay clarke
dot icon07/07/2008
Director appointed nigel auriol hughes
dot icon07/07/2008
Director appointed neil pennell
dot icon07/07/2008
Director appointed keith michael bugden
dot icon07/07/2008
Director appointed allan william jones
dot icon07/07/2008
Director appointed paul edwards
dot icon02/04/2008
Certificate of change of name
dot icon20/03/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

8
2023
change arrow icon-4.17 % *

* during past year

Cash in Bank

£484,158.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
624.55K
-
0.00
-
-
2022
5
624.77K
-
0.00
505.23K
-
2023
8
571.08K
-
0.00
484.16K
-
2023
8
571.08K
-
0.00
484.16K
-

Employees

2023

Employees

8 Ascended60 % *

Net Assets(GBP)

571.08K £Descended-8.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

484.16K £Descended-4.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stokes, Henry Armstrong Allen
Director
16/04/2024 - 14/11/2025
89
Manning, James Henry Richard
Director
28/01/2022 - Present
-
Cole, Janine Elizabeth
Director
29/01/2019 - Present
-
Chan, Shuen
Director
28/01/2022 - Present
4
Gibson, Robert Brian
Director
16/04/2024 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BETTER BUILDINGS PARTNERSHIP

BETTER BUILDINGS PARTNERSHIP is an(a) Active company incorporated on 20/03/2008 with the registered office located at Cannon Place, 78 Cannon Street, London EC4N 6AF. There are currently 10 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BETTER BUILDINGS PARTNERSHIP?

toggle

BETTER BUILDINGS PARTNERSHIP is currently Active. It was registered on 20/03/2008 .

Where is BETTER BUILDINGS PARTNERSHIP located?

toggle

BETTER BUILDINGS PARTNERSHIP is registered at Cannon Place, 78 Cannon Street, London EC4N 6AF.

What does BETTER BUILDINGS PARTNERSHIP do?

toggle

BETTER BUILDINGS PARTNERSHIP operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

How many employees does BETTER BUILDINGS PARTNERSHIP have?

toggle

BETTER BUILDINGS PARTNERSHIP had 8 employees in 2023.

What is the latest filing for BETTER BUILDINGS PARTNERSHIP?

toggle

The latest filing was on 13/03/2026: Director's details changed for Mr James Henry Richard Manning on 2026-03-01.