UKBizDB.co.uk

BETTER BUSINESS MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Better Business Management Limited. The company was founded 36 years ago and was given the registration number 02189554. The firm's registered office is in CRANBROOK. You can find them at Oaklands Oaks Forstal, Sandhurst, Cranbrook, Kent. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:BETTER BUSINESS MANAGEMENT LIMITED
Company Number:02189554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Oaklands Oaks Forstal, Sandhurst, Cranbrook, Kent, TN18 5JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oaklands, Oaks Forstal, Sandhurst, Cranbrook, United Kingdom, TN18 5JR

Director-Active
22, Church Road, Willesborough, Ashford, England, TN24 0JY

Director18 December 2023Active
Oaklands, Oaks Forstal, Sandhurst, Cranbrook, United Kingdom, TN18 5JR

Secretary-Active
Oaklands, Oaks Forstal, Sandhurst, Cranbrook, England, TN18 5JR

Director01 January 2014Active
22, Church Road, Willesborough, Ashford, England, TN24 0JY

Director31 December 2013Active

People with Significant Control

Mrs Ann Johnson
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:England
Address:Oaklands, Oaks Forstal, Cranbrook, England,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David Ronald Clive Johnson
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:United Kingdom
Address:Oaklands, Oaks Forstal, Cranbrook, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Officers

Appoint person director company with name date.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Mortgage

Mortgage satisfy charge full.

Download
2021-12-19Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Officers

Termination director company with name termination date.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Persons with significant control

Cessation of a person with significant control.

Download
2018-07-24Persons with significant control

Change to a person with significant control.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-18Officers

Termination secretary company with name termination date.

Download
2017-08-18Officers

Termination director company with name termination date.

Download
2017-08-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download
2016-01-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.