Background WavePink WaveYellow Wave

A BETTER CHOICE FOR PROPERTY LIMITED (09003139)

A BETTER CHOICE FOR PROPERTY LIMITED (09003139) is an active UK company. incorporated on 17 April 2014. with registered office in Ashford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. A BETTER CHOICE FOR PROPERTY LIMITED has been registered for 11 years. Current directors include FENTON, Nicholas Anthony, HORTON, Brian James, KERLY, Tracey and 1 others.

Company Number
09003139
Status
active
Type
ltd
Incorporated
17 April 2014
Age
11 years
Address
C/O Ashford Borough Council International House, Ashford, TN23 1HU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FENTON, Nicholas Anthony, HORTON, Brian James, KERLY, Tracey, STEVENS, Maria
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A BETTER CHOICE FOR PROPERTY LIMITED

A BETTER CHOICE FOR PROPERTY LIMITED is an active company incorporated on 17 April 2014 with the registered office located in Ashford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. A BETTER CHOICE FOR PROPERTY LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09003139

LTD Company

Age

11 Years

Incorporated 17 April 2014

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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

C/O Ashford Borough Council International House Dover Place Ashford, TN23 1HU,

Previous Addresses

International House Dover Place Ashford TN23 1HU England
From: 8 January 2025To: 8 January 2025
Civic Centre Tannery Lane Ashford Kent TN23 1PL
From: 17 April 2014To: 8 January 2025
Timeline

43 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Apr 14
Loan Secured
Sept 14
Loan Secured
Dec 14
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Mar 15
Loan Secured
Apr 15
Funding Round
Aug 15
Loan Secured
Nov 15
Loan Secured
Jan 16
Loan Secured
Feb 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Loan Secured
Aug 16
Loan Secured
Sept 16
Funding Round
Jul 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Jan 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Funding Round
Jul 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Jan 19
Loan Secured
Feb 19
Funding Round
Jun 19
Funding Round
Mar 20
Loan Secured
Dec 20
Funding Round
Apr 21
Director Joined
Apr 21
Funding Round
Aug 21
Funding Round
Oct 22
Funding Round
Apr 24
Director Joined
May 25
Director Left
Mar 26
9
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

FOREMAN, Lee Michael

Active
International House, AshfordTN23 1HU
Secretary
Appointed 25 Jan 2021

FENTON, Nicholas Anthony

Active
International House, AshfordTN23 1HU
Born October 1958
Director
Appointed 29 Apr 2025

HORTON, Brian James

Active
International House, AshfordTN23 1HU
Born August 1966
Director
Appointed 14 Apr 2021

KERLY, Tracey

Active
International House, AshfordTN23 1HU
Born September 1961
Director
Appointed 17 Apr 2014

STEVENS, Maria

Active
Tannery Lane, AshfordTN23 1PL
Born October 1975
Director
Appointed 09 May 2016

HARTLES, Sarah Jeanne

Resigned
Tannery Lane, AshfordTN23 1PL
Secretary
Appointed 17 Apr 2014
Resigned 25 Feb 2020

BROWN, Graham Clifford Derek

Resigned
Tannery Lane, AshfordTN23 1PL
Born November 1954
Director
Appointed 10 Aug 2018
Resigned 12 Jan 2019

BUNNETT, John Richard

Resigned
Tannery Lane, AshfordTN23 1PL
Born May 1965
Director
Appointed 17 Apr 2014
Resigned 29 Apr 2016

CLARKSON, Gerald Dawson

Resigned
Tannery Lane, AshfordTN23 1PL
Born June 1939
Director
Appointed 17 Apr 2014
Resigned 10 Aug 2018

MCKENNER, Paul

Resigned
Tannery Lane, AshfordTN23 1PL
Born March 1961
Director
Appointed 09 May 2016
Resigned 10 Aug 2018

MILES, Geoffrey Arthur

Resigned
Vinters Park, MaidstoneME14 5NZ
Born December 1951
Director
Appointed 31 Aug 2018
Resigned 24 Feb 2026

Persons with significant control

1

Ashford Borough Council

Active
Tannery Lane, AshfordTN23 1PL

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Capital Allotment Shares
22 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2022
AAAnnual Accounts
Capital Allotment Shares
7 October 2022
SH01Allotment of Shares
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 February 2022
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 October 2021
AAAnnual Accounts
Capital Allotment Shares
6 August 2021
SH01Allotment of Shares
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Capital Allotment Shares
16 April 2021
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
25 January 2021
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Capital Allotment Shares
2 March 2020
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
25 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Capital Allotment Shares
5 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2019
MR01Registration of a Charge
Resolution
16 January 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Change Person Director Company With Change Date
20 August 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Capital Allotment Shares
31 July 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
25 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
28 July 2017
PSC03Notification of Other Registrable Person PSC
Capital Allotment Shares
28 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
31 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2015
MR01Registration of a Charge
Resolution
13 August 2015
RESOLUTIONSResolutions
Capital Allotment Shares
5 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
20 August 2014
AA01Change of Accounting Reference Date
Resolution
6 May 2014
RESOLUTIONSResolutions
Incorporation Company
17 April 2014
NEWINCIncorporation