BETTERLIFE PROPERTIES LTD

Register to unlock more data on OkredoRegister

BETTERLIFE PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06400623

Incorporation date

16/10/2007

Size

Dormant

Contacts

Registered address

Registered address

52 Brimfield Road Watts Wood, Purfleet, Essex RM19 1RGCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2007)
dot icon10/03/2026
Confirmation statement made on 2025-12-12 with updates
dot icon03/03/2026
Director's details changed for Mr Oday Ali on 2023-02-11
dot icon03/03/2026
Change of details for Mr Oday Ali Ibrahim as a person with significant control on 2023-02-11
dot icon03/03/2026
Secretary's details changed for Oday Ali on 2023-02-11
dot icon06/08/2025
Amended accounts for a dormant company made up to 2024-10-31
dot icon15/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon16/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon18/10/2024
Accounts for a dormant company made up to 2023-10-31
dot icon31/12/2023
Change of details for Mr Oday Ali as a person with significant control on 2016-04-06
dot icon31/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon28/11/2023
Accounts for a dormant company made up to 2022-10-31
dot icon04/01/2023
Compulsory strike-off action has been discontinued
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon02/01/2023
Confirmation statement made on 2022-12-12 with no updates
dot icon31/12/2022
Accounts for a dormant company made up to 2021-10-31
dot icon17/11/2022
Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England to 52 Brimfield Road Watts Wood Purfleet Essex RM19 1RG on 2022-11-17
dot icon14/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon30/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon15/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon28/07/2020
Accounts for a dormant company made up to 2019-10-31
dot icon25/05/2020
Secretary's details changed for Oday Ali on 2020-05-25
dot icon17/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon03/12/2019
Registered office address changed from 52 Brimfield Road Purfleet RM19 1RG England to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 2019-12-03
dot icon18/11/2019
Registered office address changed from C/O Ashden Accountants 3 William House Old St. Michaels Drive Braintree Essex CM7 2AA to 52 Brimfield Road Purfleet RM19 1RG on 2019-11-18
dot icon30/07/2019
Micro company accounts made up to 2018-10-31
dot icon21/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon16/07/2018
Micro company accounts made up to 2017-10-31
dot icon12/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon28/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon24/08/2017
Termination of appointment of Zuhair Al-Naher as a director on 2017-08-15
dot icon24/08/2017
Termination of appointment of Sahar Al-Naher as a director on 2017-08-15
dot icon19/07/2017
Micro company accounts made up to 2016-10-31
dot icon14/11/2016
Confirmation statement made on 2016-10-16 with updates
dot icon26/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon25/11/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon25/11/2015
Director's details changed for Mr Oday Ali on 2015-03-13
dot icon16/03/2015
Registered office address changed from C/O Ashden Accountants Suite 3-4 Rood End House 6 Stortford Road Great Dunmow Essex CM6 1DA to C/O Ashden Accountants 3 William House Old St. Michaels Drive Braintree Essex CM7 2AA on 2015-03-16
dot icon24/11/2014
Total exemption small company accounts made up to 2014-10-31
dot icon15/11/2014
Compulsory strike-off action has been discontinued
dot icon12/11/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon30/10/2014
Compulsory strike-off action has been suspended
dot icon28/10/2014
First Gazette notice for compulsory strike-off
dot icon22/02/2014
Compulsory strike-off action has been discontinued
dot icon21/02/2014
Annual return made up to 2013-10-16 with full list of shareholders
dot icon18/02/2014
First Gazette notice for compulsory strike-off
dot icon27/11/2013
Director's details changed for Mr Audi Ali on 2013-11-01
dot icon27/11/2013
Secretary's details changed for Oday Ali on 2013-11-01
dot icon27/11/2013
Secretary's details changed for Oday Ali on 2013-11-01
dot icon27/11/2013
Secretary's details changed for Audi Ali on 2013-11-01
dot icon27/11/2013
Registered office address changed from C/O Ridgewell & Boreham Accountants 24a Crown Street Brentwood Essex CM14 4BA United Kingdom on 2013-11-27
dot icon08/11/2013
Director's details changed for Mr Audi Ali on 2013-09-01
dot icon08/11/2013
Secretary's details changed for Audi Ali on 2013-09-01
dot icon05/11/2013
Total exemption small company accounts made up to 2012-10-31
dot icon08/11/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon02/02/2012
Amended accounts made up to 2010-10-31
dot icon24/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon07/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon28/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon19/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon20/10/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon19/10/2009
Appointment of Mr Audi Ali as a director
dot icon19/10/2009
Registered office address changed from C/O Ridgeham & Boreham, Accountants Accountants 24a Crown Street Brentwood Essex CM14 4BA on 2009-10-19
dot icon19/10/2009
Director's details changed for Dr Zuhair Al-Naher on 2009-10-01
dot icon19/10/2009
Director's details changed for Sahar Al-Naher on 2009-10-01
dot icon29/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon30/03/2009
Return made up to 16/10/08; full list of members
dot icon25/03/2009
Registered office changed on 25/03/2009 from c/o dental care practice, 1ST floor, suite e/f, 22 harley st london W1G 9PL
dot icon16/10/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
219.00
-
0.00
-
-
2022
1
219.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

219.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Al-Naher, Sahar
Director
16/10/2007 - 15/08/2017
-
Al-Naher, Zuhair, Dr
Director
16/10/2007 - 15/08/2017
-
Ibrahim, Oday Faiez Ali
Secretary
16/10/2007 - Present
-
Ibrahim, Oday Faiez Ali
Director
01/10/2009 - Present
-

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 BETTERLIFE PROPERTIES LTD

BETTERLIFE PROPERTIES LTD is an(a) Active company incorporated on 16/10/2007 with the registered office located at 52 Brimfield Road Watts Wood, Purfleet, Essex RM19 1RG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BETTERLIFE PROPERTIES LTD?

toggle

BETTERLIFE PROPERTIES LTD is currently Active. It was registered on 16/10/2007 .

Where is BETTERLIFE PROPERTIES LTD located?

toggle

BETTERLIFE PROPERTIES LTD is registered at 52 Brimfield Road Watts Wood, Purfleet, Essex RM19 1RG.

What does BETTERLIFE PROPERTIES LTD do?

toggle

BETTERLIFE PROPERTIES LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does BETTERLIFE PROPERTIES LTD have?

toggle

BETTERLIFE PROPERTIES LTD had 1 employees in 2022.

What is the latest filing for BETTERLIFE PROPERTIES LTD?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2025-12-12 with updates.