BETTERVIEW HOMES LIMITED

Register to unlock more data on OkredoRegister

BETTERVIEW HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05865694

Incorporation date

04/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

28 Reservoir Road, Rear Of 28 Reservoir Road, London N14 4BGCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2006)
dot icon01/05/2026
Director's details changed for Mrs Dharmishtha Gelda on 2026-01-01
dot icon01/05/2026
Change of details for Dr Pratik Rohitkumar Shah as a person with significant control on 2026-01-01
dot icon01/05/2026
Change of details for Mrs Dharmishtha Gelda as a person with significant control on 2026-01-01
dot icon29/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon21/08/2025
Confirmation statement made on 2025-07-19 with updates
dot icon21/05/2025
Total exemption full accounts made up to 2024-07-31
dot icon20/05/2025
Termination of appointment of Pratik Rohitkumar Shah as a director on 2024-08-15
dot icon10/08/2024
Confirmation statement made on 2024-07-19 with updates
dot icon05/08/2024
Appointment of Mrs Dharmishtha Gelda as a director on 2024-05-01
dot icon04/08/2024
Change of details for Mrs Dharmishtha Gelda as a person with significant control on 2023-08-31
dot icon14/05/2024
Registered office address changed from 601 International House 223 Regent Street Mayfair, London W1B 2QD England to 28 Reservoir Road Rear of 28 Reservoir Road London N14 4BG on 2024-05-14
dot icon14/05/2024
Change of details for Mrs Dharmishtha Gelda as a person with significant control on 2023-07-28
dot icon14/05/2024
Change of details for Dr Pratik Rohitkumar Shah as a person with significant control on 2023-07-28
dot icon14/05/2024
Director's details changed for Dr Pratik Rohitkumar Shah on 2023-07-28
dot icon28/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon25/07/2023
Confirmation statement made on 2023-07-19 with updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon30/07/2022
Change of details for Mr Pratik Shah as a person with significant control on 2020-08-01
dot icon30/07/2022
Confirmation statement made on 2022-07-19 with updates
dot icon30/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon06/08/2021
Confirmation statement made on 2021-07-19 with updates
dot icon04/08/2021
Change of details for Mrs Dharmishtha Gelda as a person with significant control on 2020-08-01
dot icon04/08/2021
Statement of capital following an allotment of shares on 2020-08-01
dot icon28/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon02/09/2020
Confirmation statement made on 2020-07-19 with updates
dot icon29/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon02/08/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon28/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon06/08/2018
Director's details changed for Mr Pratik Shah on 2018-08-06
dot icon31/07/2018
Notification of Dharmishtha Gelda as a person with significant control on 2018-05-01
dot icon31/07/2018
Confirmation statement made on 2018-07-19 with updates
dot icon31/07/2018
Statement of capital following an allotment of shares on 2018-05-01
dot icon31/07/2018
Change of details for Mr Pratik Shah as a person with significant control on 2018-05-01
dot icon31/12/2017
Total exemption full accounts made up to 2017-07-31
dot icon04/08/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon03/08/2017
Cessation of Megha Kartik Shah as a person with significant control on 2016-07-28
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon27/04/2017
Registered office address changed from 8 Longcrofte Road Edgware HA8 6RR England to 601 International House 223 Regent Street Mayfair, London W1B 2QD on 2017-04-27
dot icon27/04/2017
Termination of appointment of Megha Kartik Shah as a director on 2016-07-28
dot icon27/04/2017
Appointment of Mr Pratik Shah as a director on 2016-07-28
dot icon19/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon05/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon06/04/2016
Registered office address changed from 28 Reservoir Road London N14 4BG to 8 Longcrofte Road Edgware HA8 6RR on 2016-04-06
dot icon25/09/2015
Registered office address changed from 601 International House 223 Regent Street London W1B 2QD to 28 Reservoir Road London N14 4BG on 2015-09-25
dot icon25/09/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon12/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon04/10/2014
Termination of appointment of Pratik Rohitkumar Shah as a director on 2014-05-31
dot icon04/10/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon04/10/2014
Appointment of Mrs Megha Kartik Shah as a director on 2014-05-31
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon11/09/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon11/09/2013
Registered office address changed from Office 1106 57-61 Mortimer Street, London W1W 8HS on 2013-09-11
dot icon30/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon04/08/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon22/09/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon19/04/2011
Termination of appointment of Rohitkumar Shah as a director
dot icon19/04/2011
Termination of appointment of Ajay Parmar as a secretary
dot icon19/04/2011
Appointment of Mr Pratik Rohitkumar Shah as a director
dot icon23/09/2010
Director's details changed for Rohitkumar Shah on 2010-06-25
dot icon23/09/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon16/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon14/07/2009
Return made up to 25/06/09; full list of members
dot icon29/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon23/12/2008
Return made up to 04/07/08; full list of members
dot icon28/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon25/09/2007
Return made up to 04/07/07; full list of members
dot icon25/09/2007
Registered office changed on 25/09/07 from: office 106, 57-61 mortimer street, london W1W 8HS
dot icon12/09/2006
New secretary appointed
dot icon11/09/2006
Secretary resigned
dot icon11/09/2006
Registered office changed on 11/09/06 from: 28 reservoir road london N14 4BG
dot icon04/07/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.66K
-
0.00
3.04K
-
2022
2
3.72K
-
0.00
19.68K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Pratik Rohitkumar, Dr
Director
28/07/2016 - 15/08/2024
1
Gelda, Dharmishtha
Director
01/05/2024 - Present
-

Persons with Significant Control

3
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 BETTERVIEW HOMES LIMITED

BETTERVIEW HOMES LIMITED is an(a) Active company incorporated on 04/07/2006 with the registered office located at 28 Reservoir Road, Rear Of 28 Reservoir Road, London N14 4BG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BETTERVIEW HOMES LIMITED?

toggle

BETTERVIEW HOMES LIMITED is currently Active. It was registered on 04/07/2006 .

Where is BETTERVIEW HOMES LIMITED located?

toggle

BETTERVIEW HOMES LIMITED is registered at 28 Reservoir Road, Rear Of 28 Reservoir Road, London N14 4BG.

What does BETTERVIEW HOMES LIMITED do?

toggle

BETTERVIEW HOMES LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for BETTERVIEW HOMES LIMITED?

toggle

The latest filing was on 01/05/2026: Director's details changed for Mrs Dharmishtha Gelda on 2026-01-01.