BETTER PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BETTER PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02150001

Incorporation date

24/07/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

New Burlington House, 1075 Finchley Road, London NW11 0PUCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1987)
dot icon03/04/2026
Total exemption full accounts made up to 2025-03-31
dot icon04/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon26/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon03/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-03-31
dot icon27/03/2024
Director's details changed for Mr Shulem Zvi Englander on 2024-03-27
dot icon22/03/2024
Previous accounting period shortened from 2023-03-25 to 2023-03-24
dot icon05/03/2024
Confirmation statement made on 2024-02-28 with no updates
dot icon23/10/2023
Satisfaction of charge 11 in full
dot icon20/10/2023
Satisfaction of charge 32 in full
dot icon16/10/2023
Satisfaction of charge 15 in full
dot icon16/10/2023
Satisfaction of charge 4 in full
dot icon16/10/2023
Satisfaction of charge 18 in full
dot icon16/10/2023
Satisfaction of charge 19 in full
dot icon12/10/2023
Satisfaction of charge 60 in full
dot icon05/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon22/03/2023
Previous accounting period shortened from 2022-03-26 to 2022-03-25
dot icon02/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon17/11/2022
Satisfaction of charge 35 in full
dot icon11/11/2022
Satisfaction of charge 021500010067 in full
dot icon11/11/2022
Satisfaction of charge 14 in full
dot icon11/11/2022
Satisfaction of charge 10 in full
dot icon11/11/2022
Satisfaction of charge 30 in full
dot icon11/11/2022
Satisfaction of charge 34 in full
dot icon11/11/2022
Satisfaction of charge 54 in full
dot icon11/11/2022
Satisfaction of charge 12 in full
dot icon11/11/2022
Satisfaction of charge 17 in full
dot icon11/11/2022
Satisfaction of charge 33 in full
dot icon11/11/2022
Satisfaction of charge 64 in full
dot icon11/11/2022
Satisfaction of charge 9 in full
dot icon11/11/2022
Satisfaction of charge 66 in full
dot icon11/11/2022
Satisfaction of charge 13 in full
dot icon11/11/2022
Satisfaction of charge 53 in full
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon21/12/2021
Accounts for a small company made up to 2021-03-31
dot icon18/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon22/12/2020
Accounts for a small company made up to 2020-03-31
dot icon10/11/2020
Termination of appointment of Sarah Englander as a director on 2020-09-23
dot icon10/11/2020
Termination of appointment of Sarah Englander as a secretary on 2020-09-23
dot icon03/03/2020
Confirmation statement made on 2020-02-28 with no updates
dot icon31/12/2019
Accounts for a small company made up to 2019-03-31
dot icon08/10/2019
Appointment of Mrs Esther Tila Englander as a director on 2019-10-02
dot icon08/10/2019
Appointment of Pinkus Naftali Englander as a director on 2019-10-02
dot icon03/04/2019
Statement of capital on 2019-04-03
dot icon26/03/2019
Statement by Directors
dot icon26/03/2019
Solvency Statement dated 06/03/19
dot icon26/03/2019
Resolutions
dot icon20/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon06/12/2018
Accounts for a small company made up to 2018-03-31
dot icon24/04/2018
Accounts for a small company made up to 2017-03-31
dot icon09/03/2018
Previous accounting period shortened from 2017-03-27 to 2017-03-26
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon19/12/2017
Previous accounting period shortened from 2017-03-28 to 2017-03-27
dot icon25/07/2017
Registration of charge 021500010070, created on 2017-07-21
dot icon07/04/2017
Registration of charge 021500010069, created on 2017-03-30
dot icon06/04/2017
Registration of charge 021500010068, created on 2017-03-30
dot icon13/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon16/12/2016
Full accounts made up to 2016-03-31
dot icon21/03/2016
Full accounts made up to 2015-03-31
dot icon29/02/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon15/12/2015
Previous accounting period shortened from 2015-03-29 to 2015-03-28
dot icon24/04/2015
Registration of charge 021500010067, created on 2015-04-22
dot icon23/04/2015
Full accounts made up to 2014-03-31
dot icon19/03/2015
Previous accounting period shortened from 2014-03-30 to 2014-03-29
dot icon10/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon21/12/2014
Previous accounting period shortened from 2014-03-31 to 2014-03-30
dot icon16/06/2014
Previous accounting period extended from 2014-03-25 to 2014-03-31
dot icon07/04/2014
Full accounts made up to 2013-03-31
dot icon04/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon17/12/2013
Previous accounting period shortened from 2013-03-26 to 2013-03-25
dot icon13/05/2013
Full accounts made up to 2012-03-31
dot icon20/03/2013
Previous accounting period shortened from 2012-03-27 to 2012-03-26
dot icon14/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon24/12/2012
Previous accounting period shortened from 2012-03-28 to 2012-03-27
dot icon16/10/2012
Termination of appointment of Berish Englander as a director
dot icon26/09/2012
Compulsory strike-off action has been discontinued
dot icon25/09/2012
Full accounts made up to 2011-03-31
dot icon18/09/2012
First Gazette notice for compulsory strike-off
dot icon18/06/2012
Termination of appointment of Mordechai Weiss as a secretary
dot icon20/03/2012
Previous accounting period shortened from 2011-03-29 to 2011-03-28
dot icon15/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon24/12/2011
Previous accounting period shortened from 2011-03-30 to 2011-03-29
dot icon11/11/2011
Particulars of a mortgage or charge / charge no: 66
dot icon24/08/2011
Appointment of Mrs Baila Rochel Englander as a secretary
dot icon24/08/2011
Appointment of Mr Berish Englander as a director
dot icon28/04/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon24/03/2011
Full accounts made up to 2010-03-31
dot icon23/12/2010
Previous accounting period shortened from 2010-03-31 to 2010-03-30
dot icon11/06/2010
Full accounts made up to 2009-03-31
dot icon10/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon03/03/2010
Particulars of a mortgage or charge / charge no: 65
dot icon03/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon03/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon11/07/2009
Duplicate mortgage certificatecharge no:64
dot icon09/07/2009
Particulars of a mortgage or charge / charge no: 64
dot icon02/07/2009
Full accounts made up to 2008-03-31
dot icon28/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon28/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon28/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon28/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon28/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/03/2009
Return made up to 28/02/09; full list of members
dot icon31/10/2008
Full accounts made up to 2007-03-31
dot icon13/03/2008
Particulars of a mortgage or charge / charge no: 63
dot icon06/03/2008
Particulars of a mortgage or charge / charge no: 62
dot icon05/03/2008
Return made up to 28/02/08; full list of members
dot icon12/10/2007
Full accounts made up to 2006-03-31
dot icon02/03/2007
Return made up to 28/02/07; full list of members
dot icon16/06/2006
Accounts for a small company made up to 2005-03-31
dot icon28/02/2006
Return made up to 28/02/06; full list of members
dot icon28/12/2005
New director appointed
dot icon28/12/2005
New secretary appointed
dot icon18/05/2005
Accounts for a small company made up to 2004-03-31
dot icon04/03/2005
Return made up to 28/02/05; full list of members
dot icon05/04/2004
Accounts for a small company made up to 2003-03-31
dot icon06/03/2004
Return made up to 28/02/04; full list of members
dot icon28/08/2003
Particulars of mortgage/charge
dot icon04/05/2003
Memorandum and Articles of Association
dot icon04/05/2003
Resolutions
dot icon11/04/2003
Particulars of mortgage/charge
dot icon10/04/2003
Declaration of satisfaction of mortgage/charge
dot icon10/04/2003
Declaration of satisfaction of mortgage/charge
dot icon10/04/2003
Declaration of satisfaction of mortgage/charge
dot icon10/04/2003
Declaration of satisfaction of mortgage/charge
dot icon03/04/2003
Accounts for a small company made up to 2002-03-31
dot icon06/03/2003
Return made up to 28/02/03; full list of members
dot icon06/12/2002
Location of register of members
dot icon06/12/2002
Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL
dot icon21/06/2002
Accounts for a small company made up to 2001-03-31
dot icon06/03/2002
Return made up to 28/02/02; full list of members
dot icon07/06/2001
Accounts for a small company made up to 2000-03-31
dot icon06/03/2001
Return made up to 28/02/01; full list of members
dot icon14/10/2000
Particulars of mortgage/charge
dot icon14/10/2000
Particulars of mortgage/charge
dot icon14/10/2000
Particulars of mortgage/charge
dot icon14/10/2000
Particulars of mortgage/charge
dot icon08/08/2000
Registered office changed on 08/08/00 from: 13-17 new burlington place london W1X 2JP
dot icon25/05/2000
Accounts for a small company made up to 1999-03-31
dot icon03/03/2000
Return made up to 28/02/00; full list of members
dot icon23/10/1999
Particulars of mortgage/charge
dot icon21/10/1999
Particulars of mortgage/charge
dot icon19/08/1999
Particulars of mortgage/charge
dot icon02/04/1999
Accounts for a small company made up to 1998-03-31
dot icon04/03/1999
Return made up to 28/02/99; full list of members
dot icon15/01/1999
Particulars of mortgage/charge
dot icon15/01/1999
Particulars of mortgage/charge
dot icon15/01/1999
Particulars of mortgage/charge
dot icon15/01/1999
Particulars of mortgage/charge
dot icon15/01/1999
Particulars of mortgage/charge
dot icon15/01/1999
Particulars of mortgage/charge
dot icon15/01/1999
Particulars of mortgage/charge
dot icon15/01/1999
Particulars of mortgage/charge
dot icon15/01/1999
Particulars of mortgage/charge
dot icon15/01/1999
Particulars of mortgage/charge
dot icon15/01/1999
Particulars of mortgage/charge
dot icon15/01/1999
Particulars of mortgage/charge
dot icon15/01/1999
Particulars of mortgage/charge
dot icon16/12/1998
Particulars of mortgage/charge
dot icon16/12/1998
Particulars of mortgage/charge
dot icon16/12/1998
Particulars of mortgage/charge
dot icon06/10/1998
New director appointed
dot icon06/10/1998
New secretary appointed
dot icon10/08/1998
Resolutions
dot icon02/07/1998
Accounts for a small company made up to 1997-03-31
dot icon09/04/1998
Particulars of mortgage/charge
dot icon18/03/1998
Declaration of satisfaction of mortgage/charge
dot icon05/03/1998
Return made up to 28/02/98; full list of members
dot icon07/01/1998
Particulars of mortgage/charge
dot icon03/06/1997
Particulars of mortgage/charge
dot icon03/06/1997
Particulars of mortgage/charge
dot icon03/06/1997
Particulars of mortgage/charge
dot icon25/04/1997
Accounts for a small company made up to 1996-03-31
dot icon06/03/1997
Return made up to 28/02/97; full list of members
dot icon29/08/1996
Particulars of mortgage/charge
dot icon29/08/1996
Particulars of mortgage/charge
dot icon29/05/1996
Declaration of satisfaction of mortgage/charge
dot icon29/05/1996
Declaration of satisfaction of mortgage/charge
dot icon01/04/1996
Accounts for a small company made up to 1995-03-31
dot icon24/03/1996
Return made up to 28/02/96; full list of members
dot icon06/10/1995
Particulars of mortgage/charge
dot icon05/10/1995
Particulars of mortgage/charge
dot icon05/10/1995
Particulars of mortgage/charge
dot icon03/05/1995
Accounts for a small company made up to 1994-03-31
dot icon06/03/1995
Return made up to 28/02/95; no change of members
dot icon06/03/1995
Location of register of members address changed
dot icon07/01/1995
Declaration of satisfaction of mortgage/charge
dot icon07/01/1995
Declaration of satisfaction of mortgage/charge
dot icon06/01/1995
Particulars of mortgage/charge
dot icon06/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/07/1994
Accounts for a small company made up to 1993-03-31
dot icon28/07/1994
Particulars of mortgage/charge
dot icon28/07/1994
Particulars of mortgage/charge
dot icon25/07/1994
Particulars of mortgage/charge
dot icon31/03/1994
Accounting reference date extended from 25/03 to 31/03
dot icon08/03/1994
Return made up to 28/02/94; full list of members
dot icon27/01/1994
Accounts for a small company made up to 1992-03-31
dot icon11/05/1993
Resolutions
dot icon15/04/1993
Particulars of mortgage/charge
dot icon15/04/1993
Particulars of mortgage/charge
dot icon05/03/1993
Return made up to 28/02/93; full list of members
dot icon24/02/1993
Declaration of satisfaction of mortgage/charge
dot icon29/12/1992
Particulars of mortgage/charge
dot icon06/07/1992
Accounts for a small company made up to 1991-03-31
dot icon22/05/1992
Accounts for a small company made up to 1989-03-31
dot icon22/05/1992
Accounts for a small company made up to 1990-03-31
dot icon21/05/1992
Particulars of mortgage/charge
dot icon13/03/1992
Return made up to 28/02/92; full list of members
dot icon21/08/1991
Accounts for a small company made up to 1988-03-31
dot icon30/07/1991
Return made up to 28/02/91; full list of members
dot icon03/09/1990
Return made up to 28/02/90; full list of members
dot icon03/04/1990
Secretary's particulars changed;director's particulars changed
dot icon22/02/1990
Declaration of satisfaction of mortgage/charge
dot icon14/11/1989
Return made up to 19/01/89; full list of members
dot icon05/04/1989
Accounting reference date shortened from 31/03 to 25/03
dot icon18/01/1989
Particulars of mortgage/charge
dot icon18/01/1989
Particulars of mortgage/charge
dot icon18/01/1989
Particulars of mortgage/charge
dot icon18/01/1989
Particulars of mortgage/charge
dot icon18/01/1989
Particulars of mortgage/charge
dot icon18/01/1989
Particulars of mortgage/charge
dot icon18/01/1989
Particulars of mortgage/charge
dot icon18/01/1989
Particulars of mortgage/charge
dot icon18/01/1989
Particulars of mortgage/charge
dot icon18/01/1989
Particulars of mortgage/charge
dot icon12/01/1989
Particulars of mortgage/charge
dot icon05/01/1989
Particulars of mortgage/charge
dot icon20/09/1988
Particulars of mortgage/charge
dot icon22/08/1988
Wd 13/07/88 pd 04/01/88--------- £ si 2@1
dot icon22/08/1988
Wd 13/07/88 ad 04/01/88--------- £ si 998@1=998 £ ic 2/1000
dot icon11/08/1988
Particulars of mortgage/charge
dot icon13/07/1988
Particulars of property mortgage/charge
dot icon13/07/1988
Particulars of property mortgage/charge
dot icon30/06/1988
Particulars of mortgage/charge
dot icon30/06/1988
Memorandum and Articles of Association
dot icon29/06/1988
Particulars of mortgage/charge
dot icon27/11/1987
Memorandum and Articles of Association
dot icon27/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/11/1987
Resolutions
dot icon27/11/1987
Registered office changed on 27/11/87 from: 84 stamford hill london N16 6XS
dot icon24/07/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
24/03/2025
dot iconNext due on
24/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Englander, Shulem Zvi
Director
18/12/2005 - Present
60
Weiss, Hannah Zelda
Director
01/10/1998 - Present
42
Englander, Pinkus Naftali
Director
02/10/2019 - Present
45
Englander, Esther Tila
Director
02/10/2019 - Present
16
Englander, Berish
Director
24/08/2011 - 02/08/2012
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BETTER PROPERTIES LIMITED

BETTER PROPERTIES LIMITED is an(a) Active company incorporated on 24/07/1987 with the registered office located at New Burlington House, 1075 Finchley Road, London NW11 0PU. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BETTER PROPERTIES LIMITED?

toggle

BETTER PROPERTIES LIMITED is currently Active. It was registered on 24/07/1987 .

Where is BETTER PROPERTIES LIMITED located?

toggle

BETTER PROPERTIES LIMITED is registered at New Burlington House, 1075 Finchley Road, London NW11 0PU.

What does BETTER PROPERTIES LIMITED do?

toggle

BETTER PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BETTER PROPERTIES LIMITED?

toggle

The latest filing was on 03/04/2026: Total exemption full accounts made up to 2025-03-31.