Background WavePink WaveYellow Wave

BETTER PROPERTIES LIMITED (02150001)

BETTER PROPERTIES LIMITED (02150001) is an active UK company. incorporated on 24 July 1987. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BETTER PROPERTIES LIMITED has been registered for 38 years. Current directors include ENGLANDER, Eliasz, ENGLANDER, Esther Tila, ENGLANDER, Pinkus Naftali and 2 others.

Company Number
02150001
Status
active
Type
ltd
Incorporated
24 July 1987
Age
38 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ENGLANDER, Eliasz, ENGLANDER, Esther Tila, ENGLANDER, Pinkus Naftali, ENGLANDER, Shulem Zvi, WEISS, Hannah Zelda
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BETTER PROPERTIES LIMITED

BETTER PROPERTIES LIMITED is an active company incorporated on 24 July 1987 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BETTER PROPERTIES LIMITED was registered 38 years ago.(SIC: 68100)

Status

active

Active since 38 years ago

Company No

02150001

LTD Company

Age

38 Years

Incorporated 24 July 1987

Size

N/A

Accounts

ARD: 24/3

Overdue

5 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 March 2026
Period: 1 April 2024 - 24 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

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

Timeline

33 key events • 1987 - 2023

Funding Officers Ownership
Company Founded
Jul 87
Director Joined
Aug 11
Director Left
Oct 12
Loan Secured
Apr 15
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Jul 17
Capital Update
Apr 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Nov 20
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

ENGLANDER, Baila Rochel

Active
Leweston Place, LondonN16 6RH
Secretary
Appointed 24 Aug 2011

WEISS, Joseph Leib

Active
141b Upper Clapton Road, LondonE5 9DB
Secretary
Appointed 01 Oct 1998

ENGLANDER, Eliasz

Active
136 Clapton Common, LondonE5 9AR
Born August 1932
Director
Appointed N/A

ENGLANDER, Esther Tila

Active
New Burlington House, LondonNW11 0PU
Born November 1958
Director
Appointed 02 Oct 2019

ENGLANDER, Pinkus Naftali

Active
New Burlington House, LondonNW11 0PU
Born November 1957
Director
Appointed 02 Oct 2019

ENGLANDER, Shulem Zvi

Active
New Burlington House, LondonNW11 0PU
Born November 1960
Director
Appointed 18 Dec 2005

WEISS, Hannah Zelda

Active
141b Upper Clapton Road, LondonE5 9DB
Born October 1954
Director
Appointed 01 Oct 1998

ENGLANDER, Sarah

Resigned
136 Clapton Common, LondonE5 9AR
Secretary
Appointed N/A
Resigned 23 Sept 2020

WEISS, Mordechai David

Resigned
84 Darenth Road, LondonN16 6ED
Secretary
Appointed 18 Dec 2005
Resigned 02 Mar 2012

ENGLANDER, Berish

Resigned
Leweston Place, LondonN16 6RH
Born March 1965
Director
Appointed 24 Aug 2011
Resigned 02 Aug 2012

ENGLANDER, Sarah

Resigned
136 Clapton Common, LondonE5 9AR
Born May 1932
Director
Appointed N/A
Resigned 23 Sept 2020

Persons with significant control

1

1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

242

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
22 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
3 April 2019
SH19Statement of Capital
Legacy
26 March 2019
SH20SH20
Legacy
26 March 2019
CAP-SSCAP-SS
Resolution
26 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2018
AAAnnual Accounts
Accounts With Accounts Type Small
24 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 December 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2016
AAAnnual Accounts
Accounts With Accounts Type Full
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
15 December 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
23 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
21 December 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
16 June 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
17 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
24 December 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Gazette Filings Brought Up To Date
26 September 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Gazette Notice Compulsary
18 September 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name
18 June 2012
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
20 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
24 December 2011
AA01Change of Accounting Reference Date
Legacy
11 November 2011
MG01MG01
Appoint Person Secretary Company With Name
24 August 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Full
24 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Legacy
3 March 2010
MG01MG01
Legacy
3 February 2010
MG02MG02
Legacy
3 February 2010
MG02MG02
Legacy
11 July 2009
395Particulars of Mortgage or Charge
Legacy
9 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
28 May 2009
403aParticulars of Charge Subject to s859A
Legacy
28 May 2009
403aParticulars of Charge Subject to s859A
Legacy
28 May 2009
403aParticulars of Charge Subject to s859A
Legacy
28 May 2009
403aParticulars of Charge Subject to s859A
Legacy
28 May 2009
403aParticulars of Charge Subject to s859A
Legacy
28 May 2009
403aParticulars of Charge Subject to s859A
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
13 March 2008
395Particulars of Mortgage or Charge
Legacy
6 March 2008
395Particulars of Mortgage or Charge
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Full
12 October 2007
AAAnnual Accounts
Legacy
2 March 2007
363aAnnual Return
Accounts With Accounts Type Small
16 June 2006
AAAnnual Accounts
Legacy
28 February 2006
363aAnnual Return
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 May 2005
AAAnnual Accounts
Legacy
4 March 2005
363aAnnual Return
Accounts With Accounts Type Small
5 April 2004
AAAnnual Accounts
Legacy
6 March 2004
363aAnnual Return
Legacy
28 August 2003
395Particulars of Mortgage or Charge
Memorandum Articles
4 May 2003
MEM/ARTSMEM/ARTS
Resolution
4 May 2003
RESOLUTIONSResolutions
Legacy
11 April 2003
395Particulars of Mortgage or Charge
Legacy
10 April 2003
403aParticulars of Charge Subject to s859A
Legacy
10 April 2003
403aParticulars of Charge Subject to s859A
Legacy
10 April 2003
403aParticulars of Charge Subject to s859A
Legacy
10 April 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
3 April 2003
AAAnnual Accounts
Legacy
6 March 2003
363aAnnual Return
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Accounts With Accounts Type Small
21 June 2002
AAAnnual Accounts
Legacy
6 March 2002
363aAnnual Return
Accounts With Accounts Type Small
7 June 2001
AAAnnual Accounts
Legacy
6 March 2001
363aAnnual Return
Legacy
14 October 2000
395Particulars of Mortgage or Charge
Legacy
14 October 2000
395Particulars of Mortgage or Charge
Legacy
14 October 2000
395Particulars of Mortgage or Charge
Legacy
14 October 2000
395Particulars of Mortgage or Charge
Legacy
8 August 2000
287Change of Registered Office
Accounts With Accounts Type Small
25 May 2000
AAAnnual Accounts
Legacy
3 March 2000
363aAnnual Return
Legacy
23 October 1999
395Particulars of Mortgage or Charge
Legacy
21 October 1999
395Particulars of Mortgage or Charge
Legacy
19 August 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 April 1999
AAAnnual Accounts
Legacy
4 March 1999
363aAnnual Return
Legacy
15 January 1999
395Particulars of Mortgage or Charge
Legacy
15 January 1999
395Particulars of Mortgage or Charge
Legacy
15 January 1999
395Particulars of Mortgage or Charge
Legacy
15 January 1999
395Particulars of Mortgage or Charge
Legacy
15 January 1999
395Particulars of Mortgage or Charge
Legacy
15 January 1999
395Particulars of Mortgage or Charge
Legacy
15 January 1999
395Particulars of Mortgage or Charge
Legacy
15 January 1999
395Particulars of Mortgage or Charge
Legacy
15 January 1999
395Particulars of Mortgage or Charge
Legacy
15 January 1999
395Particulars of Mortgage or Charge
Legacy
15 January 1999
395Particulars of Mortgage or Charge
Legacy
15 January 1999
395Particulars of Mortgage or Charge
Legacy
15 January 1999
395Particulars of Mortgage or Charge
Legacy
16 December 1998
395Particulars of Mortgage or Charge
Legacy
16 December 1998
395Particulars of Mortgage or Charge
Legacy
16 December 1998
395Particulars of Mortgage or Charge
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
6 October 1998
288aAppointment of Director or Secretary
Resolution
10 August 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 July 1998
AAAnnual Accounts
Legacy
9 April 1998
395Particulars of Mortgage or Charge
Legacy
18 March 1998
403aParticulars of Charge Subject to s859A
Legacy
5 March 1998
363aAnnual Return
Legacy
7 January 1998
395Particulars of Mortgage or Charge
Legacy
3 June 1997
395Particulars of Mortgage or Charge
Legacy
3 June 1997
395Particulars of Mortgage or Charge
Legacy
3 June 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 April 1997
AAAnnual Accounts
Legacy
6 March 1997
363aAnnual Return
Legacy
29 August 1996
395Particulars of Mortgage or Charge
Legacy
29 August 1996
395Particulars of Mortgage or Charge
Legacy
29 May 1996
403aParticulars of Charge Subject to s859A
Legacy
29 May 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
1 April 1996
AAAnnual Accounts
Legacy
24 March 1996
363x363x
Legacy
6 October 1995
395Particulars of Mortgage or Charge
Legacy
5 October 1995
395Particulars of Mortgage or Charge
Legacy
5 October 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 May 1995
AAAnnual Accounts
Legacy
6 March 1995
363x363x
Legacy
6 March 1995
363(353)363(353)
Legacy
7 January 1995
403aParticulars of Charge Subject to s859A
Legacy
7 January 1995
403aParticulars of Charge Subject to s859A
Legacy
6 January 1995
395Particulars of Mortgage or Charge
Legacy
6 January 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
29 July 1994
AAAnnual Accounts
Legacy
28 July 1994
395Particulars of Mortgage or Charge
Legacy
28 July 1994
395Particulars of Mortgage or Charge
Legacy
25 July 1994
395Particulars of Mortgage or Charge
Legacy
31 March 1994
225(1)225(1)
Legacy
8 March 1994
363x363x
Accounts With Accounts Type Small
27 January 1994
AAAnnual Accounts
Resolution
11 May 1993
RESOLUTIONSResolutions
Legacy
15 April 1993
395Particulars of Mortgage or Charge
Legacy
15 April 1993
395Particulars of Mortgage or Charge
Legacy
5 March 1993
363x363x
Legacy
24 February 1993
403aParticulars of Charge Subject to s859A
Legacy
29 December 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
22 May 1992
AAAnnual Accounts
Accounts With Accounts Type Small
22 May 1992
AAAnnual Accounts
Legacy
21 May 1992
395Particulars of Mortgage or Charge
Legacy
13 March 1992
363x363x
Accounts With Accounts Type Small
21 August 1991
AAAnnual Accounts
Legacy
30 July 1991
363x363x
Legacy
3 September 1990
363363
Legacy
3 April 1990
288288
Legacy
22 February 1990
403aParticulars of Charge Subject to s859A
Legacy
14 November 1989
363363
Legacy
5 April 1989
225(1)225(1)
Legacy
18 January 1989
395Particulars of Mortgage or Charge
Legacy
18 January 1989
395Particulars of Mortgage or Charge
Legacy
18 January 1989
395Particulars of Mortgage or Charge
Legacy
18 January 1989
395Particulars of Mortgage or Charge
Legacy
18 January 1989
395Particulars of Mortgage or Charge
Legacy
18 January 1989
395Particulars of Mortgage or Charge
Legacy
18 January 1989
395Particulars of Mortgage or Charge
Legacy
18 January 1989
395Particulars of Mortgage or Charge
Legacy
18 January 1989
395Particulars of Mortgage or Charge
Legacy
18 January 1989
395Particulars of Mortgage or Charge
Legacy
12 January 1989
395Particulars of Mortgage or Charge
Legacy
5 January 1989
395Particulars of Mortgage or Charge
Legacy
20 September 1988
395Particulars of Mortgage or Charge
Legacy
22 August 1988
PUC 5PUC 5
Legacy
22 August 1988
PUC 2PUC 2
Legacy
11 August 1988
395Particulars of Mortgage or Charge
Legacy
13 July 1988
400400
Legacy
13 July 1988
400400
Legacy
30 June 1988
395Particulars of Mortgage or Charge
Memorandum Articles
30 June 1988
MEM/ARTSMEM/ARTS
Legacy
29 June 1988
395Particulars of Mortgage or Charge
Memorandum Articles
27 November 1987
MEM/ARTSMEM/ARTS
Legacy
27 November 1987
288288
Resolution
27 November 1987
RESOLUTIONSResolutions
Legacy
27 November 1987
287Change of Registered Office
Incorporation Company
24 July 1987
NEWINCIncorporation