Background WavePink WaveYellow Wave

BETTER ESTATES LIMITED (04785096)

BETTER ESTATES LIMITED (04785096) is an active UK company. incorporated on 3 June 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BETTER ESTATES LIMITED has been registered for 22 years. Current directors include BLEIER, Joshua.

Company Number
04785096
Status
active
Type
ltd
Incorporated
3 June 2003
Age
22 years
Address
Unit 3 Edge Business Centre, London, NW2 6EW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLEIER, Joshua
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BETTER ESTATES LIMITED

BETTER ESTATES LIMITED is an active company incorporated on 3 June 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BETTER ESTATES LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04785096

LTD Company

Age

22 Years

Incorporated 3 June 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

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

Previous Addresses

6 Well Street London E9 7PX
From: 3 June 2003To: 1 July 2016
Timeline

17 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Apr 10
Director Left
May 10
Director Left
May 21
Director Joined
May 21
New Owner
May 21
New Owner
May 21
New Owner
May 21
New Owner
May 21
Owner Exit
May 21
Owner Exit
May 21
Funding Round
Mar 25
Funding Round
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
2
Funding
4
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

BLEIER, Joshua

Active
Edge Business Centre, LondonNW2 6EW
Born July 1951
Director
Appointed 21 Apr 2021

BLEIER, Abraham

Resigned
Edge Business Centre, LondonNW2 6EW
Secretary
Appointed 21 Apr 2010
Resigned 21 Apr 2021

BLEIER, Norman

Resigned
6 Well Street, LondonE9 7PX
Secretary
Appointed 03 Jun 2003
Resigned 21 Apr 2010

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 03 Jun 2003
Resigned 18 Jun 2003

BLEIER, Aaron

Resigned
Edge Business Centre, LondonNW2 6EW
Born November 1974
Director
Appointed 21 Apr 2010
Resigned 21 Apr 2021

BLEIER, Joshua

Resigned
6 Well Street, LondonE9 7PX
Born July 1951
Director
Appointed 03 Jun 2003
Resigned 21 Apr 2010

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 03 Jun 2003
Resigned 18 Jun 2003

Persons with significant control

6

0 Active
6 Ceased

Mr Chayim Arran Bleier

Ceased
Edge Business Centre, LondonNW2 6EW
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 May 2021
Ceased 25 Mar 2025

Mr Abraham Bleier

Ceased
Edge Business Centre, LondonNW2 6EW
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 May 2021
Ceased 25 Mar 2025

Mrs Esther Rifka Rokach

Ceased
Edge Business Centre, LondonNW2 6EW
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 May 2021
Ceased 25 Mar 2025

Mrs Anna Sternbuch

Ceased
Edge Business Centre, LondonNW2 6EW
Born April 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 May 2021
Ceased 25 Mar 2025

Mr Joshua Blair

Ceased
Edge Business Centre, LondonNW2 6EW
Born July 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 May 2021

Mr Norman Blair

Ceased
Edge Business Centre, LondonNW2 6EW
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 May 2021
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Micro Entity
2 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 March 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 March 2025
SH01Allotment of Shares
Capital Allotment Shares
25 March 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
20 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 May 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 June 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Change Person Secretary Company With Change Date
11 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Termination Secretary Company With Name
20 May 2010
TM02Termination of Secretary
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 April 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 March 2009
AAAnnual Accounts
Legacy
30 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 April 2008
AAAnnual Accounts
Legacy
15 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 April 2007
AAAnnual Accounts
Legacy
10 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 April 2006
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
28 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
15 March 2005
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Legacy
16 October 2003
395Particulars of Mortgage or Charge
Resolution
10 October 2003
RESOLUTIONSResolutions
Legacy
13 July 2003
288aAppointment of Director or Secretary
Legacy
3 July 2003
288aAppointment of Director or Secretary
Legacy
3 July 2003
287Change of Registered Office
Legacy
26 June 2003
288bResignation of Director or Secretary
Legacy
26 June 2003
288bResignation of Director or Secretary
Legacy
26 June 2003
287Change of Registered Office
Resolution
25 June 2003
RESOLUTIONSResolutions
Incorporation Company
3 June 2003
NEWINCIncorporation