BETTERZONE PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BETTERZONE PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02051199

Incorporation date

01/09/1986

Size

Micro Entity

Contacts

Registered address

Registered address

C/O CLAIRE BAILEY, 2nd Floor 13 Camden Crescent, Bath BA1 5HYCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1986)
dot icon28/09/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon22/03/2025
Micro company accounts made up to 2024-12-31
dot icon27/11/2024
Director's details changed for Ms Katie Horne on 2024-11-20
dot icon27/11/2024
Director's details changed for Ms Katie Horne on 2024-11-24
dot icon28/09/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon23/09/2024
Micro company accounts made up to 2023-12-31
dot icon06/10/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon06/10/2023
Appointment of Ms Katie Horne as a director on 2023-10-06
dot icon29/08/2023
Termination of appointment of Paul Jonathan Jackson as a director on 2023-08-29
dot icon24/03/2023
Appointment of Mrs Cherry Hazel Morris as a director on 2023-03-15
dot icon24/03/2023
Micro company accounts made up to 2022-12-31
dot icon30/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon24/06/2022
Termination of appointment of Jon Watson as a director on 2022-06-15
dot icon28/02/2022
Micro company accounts made up to 2021-12-31
dot icon02/10/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon02/10/2021
Micro company accounts made up to 2020-12-31
dot icon19/12/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon26/07/2020
Micro company accounts made up to 2019-12-31
dot icon29/09/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon01/07/2019
Appointment of Mr Jon Watson as a director on 2019-06-20
dot icon30/06/2019
Micro company accounts made up to 2018-12-31
dot icon30/06/2019
Termination of appointment of Miriam Evelyn Mary Dorman as a director on 2019-06-20
dot icon04/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon25/05/2018
Micro company accounts made up to 2017-12-31
dot icon01/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon30/08/2017
Micro company accounts made up to 2016-12-31
dot icon28/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon05/08/2016
Micro company accounts made up to 2015-12-31
dot icon21/10/2015
Annual return made up to 2015-10-20 no member list
dot icon24/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/10/2014
Annual return made up to 2014-10-20 no member list
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/10/2013
Annual return made up to 2013-10-20 no member list
dot icon19/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/10/2012
Annual return made up to 2012-10-20 no member list
dot icon09/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/11/2011
Annual return made up to 2011-10-20 no member list
dot icon04/11/2011
Termination of appointment of Alastair Field as a director
dot icon04/11/2011
Appointment of Mrs Claire Bailey as a director
dot icon04/11/2011
Registered office address changed from 1 Victoria Wharf 46 Narrow Street Limehouse London E14 8DD on 2011-11-04
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/10/2011
Director's details changed for Paul Jonathan Jackson on 2011-01-01
dot icon20/10/2010
Annual return made up to 2010-10-20 no member list
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/05/2010
Director's details changed for Paul Jonathan Jackson on 2009-10-01
dot icon10/05/2010
Director's details changed for Alastair Field on 2009-10-01
dot icon10/05/2010
Director's details changed for Miriam Evelyn Mary Dorman on 2009-10-01
dot icon06/05/2010
Termination of appointment of Siobhan Holt as a secretary
dot icon23/10/2009
Annual return made up to 2009-10-20 no member list
dot icon16/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/12/2008
Annual return made up to 20/10/08
dot icon24/12/2008
Location of debenture register
dot icon24/12/2008
Registered office changed on 24/12/2008 from 3A gloucester street bath BA1 2SE
dot icon24/12/2008
Location of register of members
dot icon17/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/02/2008
Registered office changed on 20/02/08 from: 1 victoria wharf london E14 8DD
dot icon21/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/11/2007
Annual return made up to 20/10/07
dot icon01/11/2007
Location of debenture register
dot icon01/11/2007
Registered office changed on 01/11/07 from: 13 camden crescent bath avon BA1 5HY
dot icon01/11/2007
Location of register of members
dot icon01/11/2007
Secretary resigned
dot icon03/10/2007
New secretary appointed
dot icon14/11/2006
Annual return made up to 20/10/06
dot icon18/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/10/2005
Annual return made up to 20/10/05
dot icon23/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon21/10/2004
Annual return made up to 20/10/04
dot icon21/10/2003
Annual return made up to 20/10/03
dot icon22/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/11/2002
Director resigned
dot icon26/10/2002
New director appointed
dot icon26/10/2002
Annual return made up to 20/10/02
dot icon25/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon02/11/2001
Annual return made up to 20/10/01
dot icon18/04/2001
Director resigned
dot icon18/04/2001
Full accounts made up to 2000-12-31
dot icon13/12/2000
Annual return made up to 20/10/00
dot icon13/12/2000
New secretary appointed;new director appointed
dot icon18/09/2000
Full accounts made up to 1999-12-31
dot icon19/11/1999
New director appointed
dot icon29/10/1999
Annual return made up to 20/10/99
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon09/12/1998
Director resigned
dot icon09/12/1998
Secretary resigned
dot icon04/11/1998
Annual return made up to 20/10/98
dot icon04/06/1998
Accounts for a small company made up to 1997-12-31
dot icon26/10/1997
Annual return made up to 28/10/97
dot icon26/09/1997
Director resigned
dot icon26/09/1997
New director appointed
dot icon25/09/1997
Full accounts made up to 1996-12-31
dot icon28/10/1996
Annual return made up to 28/10/96
dot icon28/10/1996
Accounts for a small company made up to 1995-12-31
dot icon23/10/1995
Full accounts made up to 1994-12-31
dot icon23/10/1995
Annual return made up to 28/10/95
dot icon17/10/1994
Full accounts made up to 1993-12-31
dot icon17/10/1994
Annual return made up to 28/10/94
dot icon26/10/1993
Full accounts made up to 1992-12-31
dot icon26/10/1993
Annual return made up to 28/10/93
dot icon04/11/1992
Annual return made up to 28/10/92
dot icon01/11/1992
Full accounts made up to 1991-12-31
dot icon10/03/1992
Full accounts made up to 1990-12-31
dot icon27/02/1992
Annual return made up to 28/10/91
dot icon07/11/1990
Annual return made up to 28/10/90
dot icon14/07/1989
Full accounts made up to 1988-12-31
dot icon14/07/1989
Annual return made up to 05/07/89
dot icon10/10/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon05/08/1988
Accounts made up to 1987-12-31
dot icon05/05/1988
Annual return made up to 07/03/88
dot icon07/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/01/1987
Registered office changed on 07/01/87 from: 15 pembroke road bristol BS99 7DX
dot icon01/09/1986
Certificate of Incorporation
dot icon01/09/1986
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.25K
-
0.00
-
-
2022
0
646.00
-
0.00
-
-
2022
0
646.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

646.00 £Descended-94.72 % *

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
Jackson, Paul Jonathan
Director
31/07/1999 - 29/08/2023
4
Morris, Cherry Hazel
Director
15/03/2023 - Present
-
Horne, Katie
Director
06/10/2023 - Present
-
Bailey, Claire
Director
30/04/2011 - 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 BETTERZONE PROPERTY MANAGEMENT LIMITED

BETTERZONE PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 01/09/1986 with the registered office located at C/O CLAIRE BAILEY, 2nd Floor 13 Camden Crescent, Bath BA1 5HY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BETTERZONE PROPERTY MANAGEMENT LIMITED?

toggle

BETTERZONE PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 01/09/1986 .

Where is BETTERZONE PROPERTY MANAGEMENT LIMITED located?

toggle

BETTERZONE PROPERTY MANAGEMENT LIMITED is registered at C/O CLAIRE BAILEY, 2nd Floor 13 Camden Crescent, Bath BA1 5HY.

What does BETTERZONE PROPERTY MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BETTERZONE PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 28/09/2025: Confirmation statement made on 2025-09-28 with no updates.