Background WavePink WaveYellow Wave

BETTAWOOD PROPERTIES LIMITED (11344283)

BETTAWOOD PROPERTIES LIMITED (11344283) is an active UK company. incorporated on 3 May 2018. with registered office in Radlett. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BETTAWOOD PROPERTIES LIMITED has been registered for 7 years. Current directors include DABBY-JOORY, Joy Diana.

Company Number
11344283
Status
active
Type
ltd
Incorporated
3 May 2018
Age
7 years
Address
23 Canons Close, Radlett, WD7 7ER
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DABBY-JOORY, Joy Diana
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BETTAWOOD PROPERTIES LIMITED

BETTAWOOD PROPERTIES LIMITED is an active company incorporated on 3 May 2018 with the registered office located in Radlett. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BETTAWOOD PROPERTIES LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11344283

LTD Company

Age

7 Years

Incorporated 3 May 2018

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 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 29 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

23 Canons Close Radlett, WD7 7ER,

Previous Addresses

Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 3 May 2018To: 1 June 2018
Timeline

15 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
May 18
Director Joined
May 18
Owner Exit
May 18
Director Left
Jun 18
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Feb 22
Loan Cleared
Feb 22
Loan Secured
Feb 22
New Owner
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DABBY-JOORY, Joy Diana

Active
Canons Close, RadlettWD7 7ER
Born October 1969
Director
Appointed 14 Jun 2022

DABBY-JOORY, Gideon

Resigned
Canons Close, RadlettWD7 7ER
Born December 1969
Director
Appointed 01 Jun 2018
Resigned 14 Jun 2022

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 03 May 2018
Resigned 01 Jun 2018

Persons with significant control

4

1 Active
3 Ceased

Mrs Joy Diana Daby-Joory

Active
Canons Close, RadlettWD7 7ER
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 13 Jun 2022
Finchley Road, LondonNW11 7PE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jun 2018
Ceased 13 Jun 2022
Canons Close, RadlettWD7 7ER

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jun 2018
Ceased 13 Jun 2022
2 Woodberry Grove, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2018
Ceased 01 Jun 2018
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Unaudited Abridged
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 June 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2022
TM01Termination of Director
Notification Of A Person With Significant Control
12 June 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 June 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
8 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
1 June 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 June 2018
AD01Change of Registered Office Address
Incorporation Company
3 May 2018
NEWINCIncorporation