Background WavePink WaveYellow Wave

BETTER BUILDINGS PARTNERSHIP (06541087)

BETTER BUILDINGS PARTNERSHIP (06541087) is an active UK company. incorporated on 20 March 2008. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. BETTER BUILDINGS PARTNERSHIP has been registered for 18 years. Current directors include CHAN, Shuen, COLE, Janine Elizabeth, GIBSON, Robert Brian and 7 others.

Company Number
06541087
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 March 2008
Age
18 years
Address
Cannon Place, London, EC4N 6AF
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
CHAN, Shuen, COLE, Janine Elizabeth, GIBSON, Robert Brian, JAIN, Rashmi Sonal, LEWIS, Abigail Louise, MANNING, James Henry Richard, RATCLIFFE, Sarah Jane, STORKEY, Conor David, WAKIWAKA, Naoko, WEBSTER, Matthew Grant
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BETTER BUILDINGS PARTNERSHIP

BETTER BUILDINGS PARTNERSHIP is an active company incorporated on 20 March 2008 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. BETTER BUILDINGS PARTNERSHIP was registered 18 years ago.(SIC: 94110)

Status

active

Active since 18 years ago

Company No

06541087

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

18 Years

Incorporated 20 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

BETTER BUILDINGS PARTNERSHIP LIMITED
From: 2 April 2008To: 30 July 2008
SHELFCO (NO. 3551) LIMITED
From: 20 March 2008To: 2 April 2008
Contact
Address

Cannon Place 78 Cannon Street London, EC4N 6AF,

Previous Addresses

125 London Wall London EC2Y 5AL
From: 1 October 2014To: 4 May 2017
, Lacon House 84 Theobalds Road, London, WC1X 8RW
From: 27 March 2013To: 1 October 2014
, Lacon House Theobalds Road, London, WC1X 8RW
From: 20 March 2008To: 27 March 2013
Timeline

54 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Sept 11
Director Joined
Oct 11
Director Left
Feb 12
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Sept 13
Director Joined
Nov 13
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Oct 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
May 16
Director Left
May 16
Director Joined
Apr 18
Director Left
Dec 18
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Oct 20
Director Joined
Jan 21
Director Left
Mar 21
Director Left
Sept 21
Director Left
Dec 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Jul 22
Director Left
Mar 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
Director Left
Dec 25
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

CHAN, Shuen

Active
78 Cannon Street, LondonEC4N 6AF
Born June 1972
Director
Appointed 28 Jan 2022

COLE, Janine Elizabeth

Active
78 Cannon Street, LondonEC4N 6AF
Born January 1974
Director
Appointed 29 Jan 2019

GIBSON, Robert Brian

Active
78 Cannon Street, LondonEC4N 6AF
Born July 1968
Director
Appointed 16 Apr 2024

JAIN, Rashmi Sonal

Active
78 Cannon Street, LondonEC4N 6AF
Born April 1981
Director
Appointed 28 Jan 2022

LEWIS, Abigail Louise

Active
78 Cannon Street, LondonEC4N 6AF
Born November 1980
Director
Appointed 31 Jan 2018

MANNING, James Henry Richard

Active
78 Cannon Street, LondonEC4N 6AF
Born February 1993
Director
Appointed 28 Jan 2022

RATCLIFFE, Sarah Jane

Active
78 Cannon Street, LondonEC4N 6AF
Born May 1972
Director
Appointed 26 Jun 2025

STORKEY, Conor David

Active
78 Cannon Street, LondonEC4N 6AF
Born July 1990
Director
Appointed 26 Jun 2025

WAKIWAKA, Naoko

Active
78 Cannon Street, LondonEC4N 6AF
Born January 1984
Director
Appointed 12 Jan 2021

WEBSTER, Matthew Grant

Active
78 Cannon Street, LondonEC4N 6AF
Born October 1979
Director
Appointed 26 Jun 2025

EPS SECRETARIES LIMITED

Resigned
London Wall, LondonEC2Y 5AL
Corporate secretary
Appointed 20 Mar 2008
Resigned 04 Apr 2016

BABCOCK, Quinten James

Resigned
78 Cannon Street, LondonEC4N 6AF
Born May 1975
Director
Appointed 29 Jan 2019
Resigned 16 Apr 2024

BOSTEELS, Tatiana

Resigned
Portsoken Street, LondonE1 8HZ
Born March 1974
Director
Appointed 26 Jan 2010
Resigned 27 Jan 2015

BROWN, Sharon Michelle

Resigned
78 Cannon Street, LondonEC4N 6AF
Born July 1969
Director
Appointed 29 Jan 2019
Resigned 04 Mar 2021

BUGDEN, Keith Michael

Resigned
The Coach House, Haywards HeathRH17 7EU
Born December 1958
Director
Appointed 29 Apr 2008
Resigned 26 Jan 2010

CARRUTH, Sophie Louise

Resigned
78 Cannon Street, LondonEC4N 6AF
Born February 1983
Director
Appointed 09 May 2016
Resigned 16 Dec 2021

CLARKE, Peter Courtenay

Resigned
Oakmeade, Stoke PogesSL2 4PG
Born March 1966
Director
Appointed 29 Apr 2008
Resigned 24 Jan 2012

EDDS, Alex

Resigned
London Wall, LondonEC2Y 5AL
Born April 1979
Director
Appointed 02 Jun 2014
Resigned 28 Apr 2015

EDWARDS, Paul

Resigned
Grosvenor Street, LondonW1K 4BJ
Born April 1971
Director
Appointed 29 Apr 2008
Resigned 01 Apr 2013

FREER, Kate

Resigned
Kingsway, LondonWC2B 6XF
Born June 1978
Director
Appointed 26 Jan 2010
Resigned 28 Jan 2014

GRANDAGE, Dan

Resigned
78 Cannon Street, LondonEC4N 6AF
Born October 1974
Director
Appointed 11 Feb 2016
Resigned 02 Mar 2023

HAMILTON, Emily Jane

Resigned
78 Cannon Street, LondonEC4N 6AF
Born May 1986
Director
Appointed 11 Feb 2016
Resigned 11 Sept 2020

HOBBS, Debbie Ann

Resigned
78 Cannon Street, LondonEC4N 6AF
Born July 1964
Director
Appointed 23 Apr 2013
Resigned 29 Jan 2019

HUGHES, Nigel Auriol

Resigned
Grosvenor Street, LondonW1K 3JP
Born April 1957
Director
Appointed 29 Apr 2008
Resigned 10 Feb 2016

JONES, Allan William

Resigned
The Willows 4 Laureldene, GuildfordGU3 2DU
Born December 1948
Director
Appointed 29 Apr 2008
Resigned 30 Sept 2008

PACKER, Rowan

Resigned
78 Cannon Street, LondonEC4N 6AF
Born May 1979
Director
Appointed 27 Jan 2015
Resigned 28 Jan 2020

PENNELL, Neil

Resigned
Strand, LondonWC2N 5AF
Born June 1958
Director
Appointed 29 Apr 2008
Resigned 26 Jun 2025

PIDGEON, Jenny Esme

Resigned
London Wall, LondonEC2Y 5AL
Born June 1978
Director
Appointed 23 Apr 2013
Resigned 09 May 2016

POWELL, Martin David

Resigned
Blackfriars Road, LondonSE1 8AA
Born January 1970
Director
Appointed 26 Jan 2010
Resigned 06 Jul 2011

REID, Nina Elizabeth

Resigned
10 Fenchurch Avenue, LondonEC3M 5AG
Born November 1980
Director
Appointed 28 Jan 2020
Resigned 11 Jul 2022

REID, Nina Elizabeth

Resigned
55 Basinghall Street, LondonEC2V 5DU
Born November 1980
Director
Appointed 28 Jan 2014
Resigned 10 Feb 2016

SHALJEAN, Louise Katherine

Resigned
78 Cannon Street, LondonEC4N 6AF
Born June 1967
Director
Appointed 23 Apr 2013
Resigned 03 Sept 2021

STAFFORD, Charles Francis Neville

Resigned
Puddingcake Lane, UckfieldTN22 1BU
Born March 1960
Director
Appointed 29 Jul 2008
Resigned 26 Jan 2010

STANTON, Andrew Nicholas Henry

Resigned
42-50 Victoria Street, LondonSW1H 0TL
Born December 1967
Director
Appointed 26 Jan 2010
Resigned 30 May 2018

STOKES, Henry Armstrong Allen

Resigned
Bective Road, LondonSW15 2QA
Born August 1974
Director
Appointed 16 Apr 2024
Resigned 14 Nov 2025
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Memorandum Articles
7 July 2025
MAMA
Resolution
7 July 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Memorandum Articles
29 March 2023
MAMA
Resolution
29 March 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
12 January 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
26 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 December 2019
AAAnnual Accounts
Resolution
13 November 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
13 November 2019
CC04CC04
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
13 April 2018
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
22 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
22 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
26 January 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
12 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
22 March 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 March 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
1 April 2016
AR01AR01
Change Corporate Secretary Company With Change Date
23 March 2016
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2015
AR01AR01
Move Registers To Registered Office Company With New Address
23 April 2015
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2012
AR01AR01
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2010
AR01AR01
Change Sail Address Company With Old Address
14 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 April 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Move Registers To Sail Company
29 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
29 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
17 April 2009
363aAnnual Return
Legacy
17 April 2009
288bResignation of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
353353
Legacy
6 August 2008
288aAppointment of Director or Secretary
Resolution
31 July 2008
RESOLUTIONSResolutions
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 April 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 March 2008
NEWINCIncorporation