Company NameBetter Here Than There Property Management Limited
DirectorClaudine Gitton
Company StatusActive
Company Number06086321
CategoryPrivate Limited Company
Incorporation Date6 February 2007(17 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Claudine Gitton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address147 Station Road
North Chingford
London
E4 6AG
Secretary NameJean Claude Zozo
NationalityFrench
StatusCurrent
Appointed06 February 2007(same day as company formation)
RoleSalesman
Correspondence Address147 Station Road
North Chingford
London
E4 6AG

Location

Registered AddressUnit A03 Harbet Road
London
N18 3HT
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardUpper Edmonton
Built Up AreaGreater London

Shareholders

1 at £1Claudine Gitton
50.00%
Ordinary
1 at £1Jean Claude Zozo
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

8 February 2021Confirmation statement made on 6 February 2021 with updates (4 pages)
9 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
6 February 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
10 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
8 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
19 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
7 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
23 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
3 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
5 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
5 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
20 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
11 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
11 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
19 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
19 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 February 2011Registered office address changed from Unit G 20-22 Hastingwood Trading Estate 35 Harbet Road Edmonton London N18 3HT on 23 February 2011 (1 page)
23 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
23 February 2011Registered office address changed from Unit G 20-22 Hastingwood Trading Estate 35 Harbet Road Edmonton London N18 3HT on 23 February 2011 (1 page)
23 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 November 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
25 November 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
23 November 2010Registered office address changed from Unit 20-22 Hastingwood Trading Estate Harbet Road London N18 3HT on 23 November 2010 (1 page)
23 November 2010Registered office address changed from Unit 20-22 Hastingwood Trading Estate Harbet Road London N18 3HT on 23 November 2010 (1 page)
10 November 2010Registered office address changed from Julco House 5Th Floor 26-28 Great Portland Street London W1W 8AS United Kingdom on 10 November 2010 (1 page)
10 November 2010Registered office address changed from Julco House 5Th Floor 26-28 Great Portland Street London W1W 8AS United Kingdom on 10 November 2010 (1 page)
26 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Claudine Gitton on 6 February 2010 (2 pages)
26 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Claudine Gitton on 6 February 2010 (2 pages)
26 February 2010Director's details changed for Claudine Gitton on 6 February 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
11 June 2009Registered office changed on 11/06/2009 from julco house jones and partners 26 - 28 great portland street london W1W 8AS (1 page)
11 June 2009Registered office changed on 11/06/2009 from julco house jones and partners 26 - 28 great portland street london W1W 8AS (1 page)
5 June 2009Registered office changed on 05/06/2009 from 325 city road london EC1V 1LJ (1 page)
5 June 2009Registered office changed on 05/06/2009 from 325 city road london EC1V 1LJ (1 page)
18 March 2009Return made up to 06/02/09; full list of members (3 pages)
18 March 2009Return made up to 06/02/09; full list of members (3 pages)
8 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
8 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
13 February 2008Return made up to 06/02/08; full list of members (2 pages)
13 February 2008Return made up to 06/02/08; full list of members (2 pages)
13 February 2008Secretary's particulars changed (1 page)
13 February 2008Secretary's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
6 February 2007Incorporation (12 pages)
6 February 2007Incorporation (12 pages)