Background WavePink WaveYellow Wave

A BETTER CHOICE FOR PROPERTY DEVELOPMENT LIMITED (11668091)

A BETTER CHOICE FOR PROPERTY DEVELOPMENT LIMITED (11668091) is an active UK company. incorporated on 8 November 2018. with registered office in Ashford. The company operates in the Construction sector, engaged in development of building projects. A BETTER CHOICE FOR PROPERTY DEVELOPMENT LIMITED has been registered for 7 years. Current directors include FENTON, Nicholas Anthony, HORTON, Brian James, KERLY, Tracey and 1 others.

Company Number
11668091
Status
active
Type
ltd
Incorporated
8 November 2018
Age
7 years
Address
C/O Ashford Borough Council International House, Ashford, TN23 1HU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FENTON, Nicholas Anthony, HORTON, Brian James, KERLY, Tracey, STEVENS, Maria
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A BETTER CHOICE FOR PROPERTY DEVELOPMENT LIMITED

A BETTER CHOICE FOR PROPERTY DEVELOPMENT LIMITED is an active company incorporated on 8 November 2018 with the registered office located in Ashford. The company operates in the Construction sector, specifically engaged in development of building projects. A BETTER CHOICE FOR PROPERTY DEVELOPMENT LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11668091

LTD Company

Age

7 Years

Incorporated 8 November 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 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

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

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

Previous Addresses

International House Dover Place Ashford Kent TN23 1HU England
From: 8 January 2025To: 8 January 2025
Civic Centre Tannery Lane Ashford Kent TN23 1PL United Kingdom
From: 8 November 2018To: 8 January 2025
Timeline

8 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
Owner Exit
Jan 19
Director Left
Jan 19
Loan Secured
Feb 19
Loan Secured
Mar 19
Director Joined
Apr 21
Director Joined
Mar 25
Director Left
Mar 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 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 17 Mar 2025

HORTON, Brian James

Active
International House, AshfordTN23 1HU
Born August 1966
Director
Appointed 21 Apr 2021

KERLY, Tracey

Active
Tannery Lane, AshfordTN23 1PL
Born September 1961
Director
Appointed 08 Nov 2018

STEVENS, Maria

Active
Tannery Lane, AshfordTN23 1PL
Born October 1975
Director
Appointed 08 Nov 2018

HARTLES, Sarah Jeanne

Resigned
Tannery Lane, AshfordTN23 1PL
Secretary
Appointed 31 Dec 2018
Resigned 25 Feb 2020

BROWN, Graham Clifford Derek

Resigned
Tannery Lane, AshfordTN23 1PL
Born November 1954
Director
Appointed 08 Nov 2018
Resigned 12 Jan 2019

MILES, Geoff Arthur

Resigned
Vinters Park, MaidstoneME14 5NZ
Born December 1951
Director
Appointed 08 Nov 2018
Resigned 24 Feb 2026

Persons with significant control

2

1 Active
1 Ceased
Tannery Lane, AshfordTN23 1PL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2018

Ashford Borough Council

Ceased
Tannery Lane, AshfordTN23 1PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2018
Ceased 31 Dec 2018
Fundings
Financials
Latest Activities

Filing History

30

Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
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 No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 November 2021
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 January 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 February 2020
TM02Termination of Secretary
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 April 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2019
MR01Registration of a Charge
Resolution
16 January 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Notification Of A Person With Significant Control
8 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
8 January 2019
AP03Appointment of Secretary
Incorporation Company
8 November 2018
NEWINCIncorporation