UKBizDB.co.uk

BETTER ESTATES LIMITED

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

This company is commonly known as Better Estates Limited. The company was founded 20 years ago and was given the registration number 04785096. The firm's registered office is in LONDON. You can find them at Unit 3 Edge Business Centre, Humber Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BETTER ESTATES LIMITED
Company Number:04785096
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 3 Edge Business Centre, Humber Road, London, England, NW2 6EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Edge Business Centre, Humber Road, London, England, NW2 6EW

Director21 April 2021Active
Unit 3, Edge Business Centre, Humber Road, London, England, NW2 6EW

Secretary21 April 2010Active
6 Well Street, London, E9 7PX

Secretary03 June 2003Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary03 June 2003Active
Unit 3, Edge Business Centre, Humber Road, London, England, NW2 6EW

Director21 April 2010Active
6 Well Street, London, E9 7PX

Director03 June 2003Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director03 June 2003Active

People with Significant Control

Mr Chayim Arran Bleier
Notified on:20 May 2021
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:Unit 3, Edge Business Centre, London, England, NW2 6EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anna Sternbuch
Notified on:20 May 2021
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:England
Address:Unit 3, Edge Business Centre, London, England, NW2 6EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Abraham Bleier
Notified on:20 May 2021
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:Unit 3, Edge Business Centre, London, England, NW2 6EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Esther Rifka Rokach
Notified on:20 May 2021
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:Unit 3, Edge Business Centre, London, England, NW2 6EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joshua Blair
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:Irish
Country of residence:England
Address:Unit 3, Edge Business Centre, London, England, NW2 6EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Norman Blair
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:Irish
Country of residence:England
Address:Unit 3, Edge Business Centre, London, England, NW2 6EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-12-07Officers

Change person director company with change date.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2021-05-20Persons with significant control

Notification of a person with significant control.

Download
2021-05-20Persons with significant control

Notification of a person with significant control.

Download
2021-05-20Persons with significant control

Notification of a person with significant control.

Download
2021-05-20Persons with significant control

Notification of a person with significant control.

Download
2021-05-20Persons with significant control

Cessation of a person with significant control.

Download
2021-05-20Persons with significant control

Cessation of a person with significant control.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Officers

Termination secretary company with name termination date.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-01-13Accounts

Accounts with accounts type micro entity.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Accounts

Accounts with accounts type micro entity.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Accounts

Accounts with accounts type micro entity.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2018-03-12Accounts

Accounts with accounts type micro entity.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-06-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.