UKBizDB.co.uk

BIGGER & BETTER PROPERTIES LIMITED

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

This company is commonly known as Bigger & Better Properties Limited. The company was founded 22 years ago and was given the registration number 04271951. The firm's registered office is in LONDON. You can find them at New Burlington House, 1075 Finchley Road, London, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:BIGGER & BETTER PROPERTIES LIMITED
Company Number:04271951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:New Burlington House, 1075 Finchley Road, London, NW11 0PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Burlington House 1075, Finchley Road, London, NW11 0PU

Secretary08 June 2004Active
61, Craven Walk, London, United Kingdom, N16 6BX

Director22 March 2019Active
12 Ashtead Road, London, E5 9BH

Secretary25 February 2002Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary16 August 2001Active
12 Ashstead Road, London, E5 9BH

Director25 February 2002Active
New Burlington House, 1075 Finchley Road, London, NW11 0PU

Director08 June 2004Active
12, Fairholt Close, London, N16 5EL

Director19 September 2006Active
83 Queen Elizabeths Walk, London, N16 5UG

Director08 June 2004Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director16 August 2001Active

People with Significant Control

Mrs Rachel Green
Notified on:22 March 2019
Status:Active
Date of birth:February 1972
Nationality:Israeli
Address:New Burlington House, London, NW11 0PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Simcha Asher Green
Notified on:22 March 2019
Status:Active
Date of birth:August 1965
Nationality:Israeli
Country of residence:United Kingdom
Address:61, Craven Walk, London, United Kingdom, N16 6BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Joseph Gluck
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:New Burlington House, London, NW11 0PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Abraham Gluck
Notified on:06 April 2016
Status:Active
Date of birth:August 1943
Nationality:British
Address:New Burlington House, London, NW11 0PU
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
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-09-22Accounts

Change account reference date company previous shortened.

Download
2023-09-20Gazette

Gazette filings brought up to date.

Download
2023-09-19Gazette

Gazette notice compulsory.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Accounts

Change account reference date company previous shortened.

Download
2022-09-23Accounts

Change account reference date company previous shortened.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Accounts

Change account reference date company previous shortened.

Download
2021-09-17Accounts

Change account reference date company previous shortened.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-12-29Accounts

Change account reference date company previous shortened.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Persons with significant control

Notification of a person with significant control.

Download
2019-03-25Persons with significant control

Notification of a person with significant control.

Download
2019-03-25Persons with significant control

Cessation of a person with significant control.

Download
2019-03-25Persons with significant control

Cessation of a person with significant control.

Download
2019-03-25Officers

Appoint person director company with name date.

Download
2019-03-25Officers

Termination director company with name termination date.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.