Background WavePink WaveYellow Wave

BETTON STRANGE HALL MANAGEMENT LIMITED (01755005)

BETTON STRANGE HALL MANAGEMENT LIMITED (01755005) is an active UK company. incorporated on 21 September 1983. with registered office in Shrewsbury. The company operates in the Real Estate Activities sector, engaged in residents property management. BETTON STRANGE HALL MANAGEMENT LIMITED has been registered for 42 years. Current directors include KEMP, Catherine Veronica, LEE, Christopher Eldon, SHEEHAN, Michael Anthony John.

Company Number
01755005
Status
active
Type
ltd
Incorporated
21 September 1983
Age
42 years
Address
Room 21, Shrewsbury, SY5 6JA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KEMP, Catherine Veronica, LEE, Christopher Eldon, SHEEHAN, Michael Anthony John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BETTON STRANGE HALL MANAGEMENT LIMITED

BETTON STRANGE HALL MANAGEMENT LIMITED is an active company incorporated on 21 September 1983 with the registered office located in Shrewsbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BETTON STRANGE HALL MANAGEMENT LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01755005

LTD Company

Age

42 Years

Incorporated 21 September 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Room 21 Betton Strange Hall Shrewsbury, SY5 6JA,

Timeline

14 key events • 1983 - 2026

Funding Officers Ownership
Company Founded
Sept 83
Director Joined
May 11
Director Joined
Jan 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Apr 22
Director Left
Aug 23
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

KEMP, Catherine Veronica

Active
Windermere Drive, DoncasterDN4 5PZ
Born June 1965
Director
Appointed 14 Feb 2022

LEE, Christopher Eldon

Active
Betton Hall Flats, ShrewsburySY5 6JA
Born November 1952
Director
Appointed 19 Feb 2026

SHEEHAN, Michael Anthony John

Active
Betton Hall Flats, ShrewsburySY5 6JA
Born January 1950
Director
Appointed 19 Feb 2026

BUSS, Stephen Richard, Dr

Resigned
Flat 4 Betton Hall, ShrewsburySY5 6JA
Secretary
Appointed 21 Apr 2004
Resigned 05 Nov 2006

GILL, Anthony Coldbeck

Resigned
Flat 8, ShrewsburySY5 6SA
Secretary
Appointed N/A
Resigned 18 Jun 1999

JAMES, Steven

Resigned
2 Betton Strange Hall, ShrewsburySY5 6JA
Secretary
Appointed 23 Dec 2000
Resigned 15 Sept 2003

SHEEHAN, Michael Anthony John, Major (Retired)

Resigned
Flat 13 Betton Strange, ShrewsburySY5 6JA
Secretary
Appointed 05 Nov 2006
Resigned 19 May 2011

BARKER, Philippa Mary

Resigned
Cross Houses, ShrewsburySY5 6JA
Born March 1949
Director
Appointed 14 Feb 2022
Resigned 04 Apr 2022

GILL, Anthony Coldbeck

Resigned
Flat 8, ShrewsburySY5 6SA
Born January 1960
Director
Appointed N/A
Resigned 18 Jun 1999

HOOKWAY, Ivor

Resigned
Flat 5, ShrewsburySY5 6JA
Born November 1921
Director
Appointed N/A
Resigned 31 Mar 2006

HUSSEY, David William

Resigned
Room 21, ShrewsburySY5 6JA
Born November 1934
Director
Appointed 11 May 1994
Resigned 31 Mar 2022

LEE, Christopher Eldon

Resigned
19 Betton Strange Hall, ShrewsburySY5 6JA
Born November 1952
Director
Appointed 15 Jun 2006
Resigned 02 Feb 2026

MOORE, Robert Anthony

Resigned
Cross Houses, ShrewsburySY5 6JA
Born August 1953
Director
Appointed 31 Mar 2022
Resigned 03 Aug 2023

RIDGE, Vivienne Mary

Resigned
Room 21, ShrewsburySY5 6JA
Born December 1960
Director
Appointed 18 Jan 2021
Resigned 31 Mar 2022

SCOTT, Jennifer Margaret

Resigned
20 Betton Strange Hall, ShrewsburySY5 6JA
Born July 1946
Director
Appointed 20 May 2005
Resigned 15 Jun 2006

SHEEHAN, Michael Anthony John

Resigned
Betton Strange Hall, ShrewsburySY5 6JA
Born January 1950
Director
Appointed 19 May 2011
Resigned 02 Feb 2026
Fundings
Financials
Latest Activities

Filing History

131

Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
15 March 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Change Person Director Company With Change Date
29 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Termination Secretary Company With Name
19 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2010
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 May 2009
AAAnnual Accounts
Legacy
10 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 May 2008
AAAnnual Accounts
Legacy
22 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 May 2007
AAAnnual Accounts
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 May 2006
AAAnnual Accounts
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
287Change of Registered Office
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 May 2005
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 June 2004
AAAnnual Accounts
Legacy
10 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 June 2003
AAAnnual Accounts
Legacy
6 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2002
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2001
AAAnnual Accounts
Legacy
21 June 2001
363sAnnual Return (shuttle)
Legacy
4 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 July 2000
AAAnnual Accounts
Legacy
16 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1999
AAAnnual Accounts
Legacy
9 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 1998
AAAnnual Accounts
Legacy
5 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1997
AAAnnual Accounts
Legacy
16 June 1997
363sAnnual Return (shuttle)
Legacy
30 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 1996
AAAnnual Accounts
Accounts With Accounts Type Small
5 December 1995
AAAnnual Accounts
Legacy
5 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1994
AAAnnual Accounts
Legacy
31 May 1994
363sAnnual Return (shuttle)
Legacy
31 May 1994
288288
Legacy
18 May 1994
287Change of Registered Office
Legacy
19 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1993
AAAnnual Accounts
Accounts With Made Up Date
10 June 1992
AAAnnual Accounts
Legacy
1 June 1992
288288
Legacy
1 June 1992
363b363b
Legacy
1 June 1992
363(287)363(287)
Accounts With Made Up Date
1 February 1992
AAAnnual Accounts
Legacy
6 August 1991
287Change of Registered Office
Legacy
24 June 1991
363363
Accounts With Made Up Date
12 November 1990
AAAnnual Accounts
Legacy
12 November 1990
363363
Legacy
4 July 1990
288288
Legacy
12 June 1990
287Change of Registered Office
Accounts With Made Up Date
9 March 1990
AAAnnual Accounts
Legacy
9 March 1990
363363
Legacy
11 October 1989
288288
Legacy
13 September 1989
288288
Legacy
18 August 1989
288288
Accounts With Made Up Date
10 May 1989
AAAnnual Accounts
Legacy
20 April 1989
363363
Accounts With Made Up Date
5 May 1988
AAAnnual Accounts
Legacy
18 February 1988
288288
Legacy
18 February 1988
288288
Legacy
18 February 1988
288288
Legacy
18 February 1988
288288
Legacy
18 February 1988
288288
Legacy
18 February 1988
363363
Legacy
19 January 1988
287Change of Registered Office
Legacy
3 April 1987
288288
Legacy
3 April 1987
288288
Legacy
10 March 1987
287Change of Registered Office
Legacy
10 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
15 December 1986
AAAnnual Accounts
Legacy
15 December 1986
363363
Legacy
23 May 1986
288288
Legacy
15 May 1986
288288
Incorporation Company
21 September 1983
NEWINCIncorporation