BETTERTERM RESIDENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BETTERTERM RESIDENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02077056

Incorporation date

25/11/1986

Size

Dormant

Contacts

Registered address

Registered address

63 Cheap Street, Newbury RG14 5DHCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1986)
dot icon09/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon07/07/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon04/06/2025
Appointment of Mr Andrew Albrecht as a director on 2025-05-25
dot icon03/06/2025
Termination of appointment of Andrew Albrecht as a director on 2025-05-24
dot icon28/05/2025
Appointment of Mr Andrew Albrecht as a director on 2025-05-23
dot icon27/05/2025
Appointment of Mrs Carol Maleham as a director on 2025-05-23
dot icon20/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon08/07/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon10/04/2024
Registered office address changed from 118 Bartholomew Street Newbury Berkshire RG14 5DT to 63 Cheap Street Newbury RG14 5DH on 2024-04-10
dot icon10/04/2024
Termination of appointment of Jones Robinson Estate Agents Limited as a secretary on 2024-03-31
dot icon10/04/2024
Appointment of Lovejoy Stevens as a secretary on 2024-04-01
dot icon05/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon11/07/2023
Confirmation statement made on 2023-06-24 with updates
dot icon12/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon13/07/2022
Confirmation statement made on 2022-06-24 with updates
dot icon03/05/2022
Termination of appointment of Richard Paul Neville as a director on 2022-04-25
dot icon20/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon25/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon16/07/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon11/12/2019
Micro company accounts made up to 2019-03-31
dot icon24/06/2019
Confirmation statement made on 2019-06-24 with updates
dot icon29/10/2018
Micro company accounts made up to 2018-03-31
dot icon26/06/2018
Confirmation statement made on 2018-06-24 with updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon18/10/2017
Appointment of Jones Robinson Estate Agents Limited as a secretary on 2017-10-06
dot icon18/10/2017
Termination of appointment of Paul Broomham as a secretary on 2017-10-06
dot icon12/10/2017
Termination of appointment of Trevor Rogers as a director on 2017-10-04
dot icon18/07/2017
Confirmation statement made on 2017-06-24 with updates
dot icon18/07/2017
Notification of a person with significant control statement
dot icon07/02/2017
Appointment of Mrs Catherine Louise Pullan as a director on 2017-01-12
dot icon06/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon27/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon21/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon13/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon07/04/2015
Registered office address changed from 34 Bartholomew Street Newbury Berkshire RG14 5LL to 118 Bartholomew Street Newbury Berkshire RG14 5DT on 2015-04-07
dot icon07/04/2015
Secretary's details changed for Mr Paul Broomham on 2015-03-16
dot icon31/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon18/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon10/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/08/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon05/04/2012
Appointment of Mr Paul Broomham as a secretary
dot icon05/04/2012
Termination of appointment of Clive Willis as a secretary
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon11/07/2011
Director's details changed for Richard Paul Neville on 2011-06-24
dot icon16/06/2011
Termination of appointment of Susan Pinnock as a director
dot icon28/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon13/07/2010
Director's details changed for Susan Joy Pinnock on 2010-06-24
dot icon23/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/07/2009
Return made up to 24/06/09; full list of members
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/07/2008
Return made up to 24/06/08; full list of members
dot icon20/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/08/2007
Return made up to 24/06/07; change of members
dot icon06/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/08/2006
Return made up to 24/06/06; full list of members
dot icon14/07/2005
Return made up to 24/06/05; no change of members
dot icon09/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/07/2004
Return made up to 24/06/04; change of members
dot icon10/06/2004
New director appointed
dot icon16/03/2004
Director resigned
dot icon12/02/2004
Director resigned
dot icon29/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon25/07/2003
Return made up to 24/06/03; full list of members
dot icon08/04/2003
New director appointed
dot icon19/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon29/08/2002
Registered office changed on 29/08/02 from: 34 bartholomew street newbury berkshire RG14 5LL
dot icon29/08/2002
Secretary resigned
dot icon22/07/2002
Return made up to 24/06/02; no change of members
dot icon02/06/2002
New secretary appointed
dot icon21/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon07/08/2001
Return made up to 24/06/01; full list of members
dot icon17/10/2000
Full accounts made up to 2000-03-31
dot icon28/06/2000
Return made up to 24/06/00; full list of members
dot icon28/01/2000
Full accounts made up to 1999-03-31
dot icon27/10/1999
Secretary resigned
dot icon27/10/1999
New secretary appointed
dot icon27/10/1999
Registered office changed on 27/10/99 from: hardcourts meadow view adderbury banbury oxon OX17 3LZ
dot icon10/09/1999
New director appointed
dot icon27/08/1999
New director appointed
dot icon20/07/1999
Return made up to 24/06/99; full list of members
dot icon20/07/1999
New director appointed
dot icon27/01/1999
Full accounts made up to 1998-03-31
dot icon28/09/1998
Director resigned
dot icon08/07/1998
Return made up to 24/06/98; full list of members
dot icon01/02/1998
Full accounts made up to 1997-03-31
dot icon27/06/1997
Return made up to 24/06/97; change of members
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon09/07/1996
Director resigned
dot icon09/07/1996
Return made up to 24/06/96; full list of members
dot icon08/07/1996
New director appointed
dot icon09/02/1996
Full accounts made up to 1995-03-31
dot icon05/09/1995
Registered office changed on 05/09/95 from: 97 austin place abingdon oxon OX14 1LX
dot icon13/07/1995
Return made up to 24/06/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Full accounts made up to 1994-03-31
dot icon06/09/1994
Return made up to 24/06/94; full list of members
dot icon25/08/1993
Return made up to 24/06/93; no change of members
dot icon22/08/1993
Accounts for a small company made up to 1993-03-31
dot icon03/02/1993
Full accounts made up to 1992-03-31
dot icon18/01/1993
Registered office changed on 18/01/93 from: 19 new road basingstoke hampshire RG21 1RP
dot icon18/01/1993
Secretary resigned;new secretary appointed
dot icon26/11/1992
Auditor's resignation
dot icon10/11/1992
Auditor's resignation
dot icon16/09/1992
Registered office changed on 16/09/92 from: 21-23 the broadway newbury berkshire BG13 1AS
dot icon16/09/1992
Director resigned;new director appointed
dot icon16/09/1992
Secretary resigned;new secretary appointed
dot icon16/09/1992
Director resigned;new director appointed
dot icon22/07/1992
Return made up to 24/06/92; full list of members
dot icon10/06/1992
Full accounts made up to 1991-03-31
dot icon27/09/1991
Director resigned;new director appointed
dot icon20/09/1991
Director resigned;new director appointed
dot icon13/09/1991
Secretary resigned;new secretary appointed
dot icon17/07/1991
Full accounts made up to 1990-03-31
dot icon03/07/1991
Return made up to 24/06/91; full list of members
dot icon14/08/1990
Return made up to 31/03/90; full list of members
dot icon22/11/1989
Return made up to 20/01/88; full list of members
dot icon15/08/1989
Return made up to 31/03/89; full list of members
dot icon10/08/1989
Full accounts made up to 1989-03-31
dot icon22/06/1989
Full accounts made up to 1988-03-31
dot icon22/06/1989
Registered office changed on 22/06/89 from: 116 bartholomew street newbury berkshire RG14 5DT
dot icon21/04/1989
First gazette
dot icon06/04/1987
Registered office changed on 06/04/87 from: 47 brunswick place london N1 6EE
dot icon06/04/1987
Secretary resigned;new secretary appointed
dot icon06/04/1987
Director resigned;new director appointed
dot icon25/11/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones Robinson Estate Agents Limited
Corporate Secretary
06/10/2017 - 31/03/2024
22
Maleham, Carol
Director
23/05/2025 - Present
4
Applin, Tyrone
Director
26/07/1999 - Present
1
Pullan, Catherine Louise
Director
12/01/2017 - Present
1
LOVEJOY STEVENS BERKSHIRE LIMITED
Corporate Secretary
01/04/2024 - Present
8

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BETTERTERM RESIDENT MANAGEMENT LIMITED

BETTERTERM RESIDENT MANAGEMENT LIMITED is an(a) Active company incorporated on 25/11/1986 with the registered office located at 63 Cheap Street, Newbury RG14 5DH. There are currently 5 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 BETTERTERM RESIDENT MANAGEMENT LIMITED?

toggle

BETTERTERM RESIDENT MANAGEMENT LIMITED is currently Active. It was registered on 25/11/1986 .

Where is BETTERTERM RESIDENT MANAGEMENT LIMITED located?

toggle

BETTERTERM RESIDENT MANAGEMENT LIMITED is registered at 63 Cheap Street, Newbury RG14 5DH.

What does BETTERTERM RESIDENT MANAGEMENT LIMITED do?

toggle

BETTERTERM RESIDENT MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BETTERTERM RESIDENT MANAGEMENT LIMITED?

toggle

The latest filing was on 09/10/2025: Accounts for a dormant company made up to 2025-03-31.