Company NameBetter Living Housing Limited
DirectorNimesh Dilip Patel
Company StatusActive
Company Number06662489
CategoryPrivate Limited Company
Incorporation Date1 August 2008(15 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Nimesh Dilip Patel
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2013(5 years after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21-23 Croydon Road
Caterham
Surrey
CR3 6PA
Secretary NameMr Nimesh Dilip Patel
StatusCurrent
Appointed14 January 2014(5 years, 5 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence Address21 Croydon Road
Caterham
Surrey
CR3 6PA
Director NameMr Stephen Kick
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Pine Tree Hill
Purford
Surrey
GU22 8LZ
Director NameMr Brian Sidney Dent
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClyst Cranleigh Road
Ewhurst
Surrey
GU6 7RN
Secretary NameMr Brian Sidney Dent
NationalityBritish
StatusResigned
Appointed01 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClyst Cranleigh Road
Ewhurst
Surrey
GU6 7RN
Director NameMr Anthony David Gorham
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2014(6 years after company formation)
Appointment Duration9 months (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21-23 Croydon Road
Caterham
Surrey
CR3 6PA

Location

Registered Address21-23 Croydon Road
Caterham
Surrey
CR3 6PA
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Nimesh Patel
100.00%
Ordinary

Financials

Year2014
Net Worth-£140,941
Cash£8,301
Current Liabilities£332,556

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 April 2023 (11 months, 1 week ago)
Next Return Due9 May 2024 (1 month, 1 week from now)

Charges

7 June 2017Delivered on: 8 June 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 11 cornwall close camberley surrey.
Outstanding
6 November 2015Delivered on: 7 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H land 116 park road camberley surrey.
Outstanding
6 November 2015Delivered on: 7 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H land 20 crabtree road camberley surrey t/no SY305084.
Outstanding
5 October 2015Delivered on: 12 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
9 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
9 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
7 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
8 June 2017Registration of charge 066624890004, created on 7 June 2017 (12 pages)
8 June 2017Registration of charge 066624890004, created on 7 June 2017 (12 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 September 2016Registered office address changed from Bransfield Manor Church Lane Godstone Surrey RH9 8BW to 21-23 Croydon Road Caterham Surrey CR3 6PA on 2 September 2016 (1 page)
2 September 2016Registered office address changed from Bransfield Manor Church Lane Godstone Surrey RH9 8BW to 21-23 Croydon Road Caterham Surrey CR3 6PA on 2 September 2016 (1 page)
5 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
7 November 2015Registration of charge 066624890003, created on 6 November 2015 (12 pages)
7 November 2015Registration of charge 066624890002, created on 6 November 2015 (12 pages)
7 November 2015Registration of charge 066624890003, created on 6 November 2015 (12 pages)
7 November 2015Registration of charge 066624890003, created on 6 November 2015 (12 pages)
7 November 2015Registration of charge 066624890002, created on 6 November 2015 (12 pages)
7 November 2015Registration of charge 066624890002, created on 6 November 2015 (12 pages)
12 October 2015Registration of charge 066624890001, created on 5 October 2015 (26 pages)
12 October 2015Registration of charge 066624890001, created on 5 October 2015 (26 pages)
12 October 2015Registration of charge 066624890001, created on 5 October 2015 (26 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(4 pages)
7 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(4 pages)
7 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(4 pages)
17 July 2015Termination of appointment of Brian Sidney Dent as a director on 14 July 2015 (1 page)
17 July 2015Termination of appointment of Brian Sidney Dent as a director on 14 July 2015 (1 page)
9 June 2015Termination of appointment of Anthony David Gorham as a director on 31 May 2015 (1 page)
9 June 2015Termination of appointment of Anthony David Gorham as a director on 31 May 2015 (1 page)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 August 2014Appointment of Mr Anthony David Gorham as a director on 29 August 2014 (2 pages)
29 August 2014Appointment of Mr Anthony David Gorham as a director on 29 August 2014 (2 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(6 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(6 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(6 pages)
21 July 2014Appointment of Mr Nimesh Dilip Patel as a director on 3 August 2013 (2 pages)
21 July 2014Appointment of Mr Nimesh Dilip Patel as a director on 3 August 2013 (2 pages)
21 July 2014Appointment of Mr Nimesh Dilip Patel as a director on 3 August 2013 (2 pages)
28 May 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
28 May 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
14 January 2014Appointment of Mr Nimesh Dilip Patel as a secretary (2 pages)
14 January 2014Appointment of Mr Nimesh Dilip Patel as a secretary (2 pages)
13 January 2014Termination of appointment of Stephen Kick as a director (1 page)
13 January 2014Termination of appointment of Stephen Kick as a director (1 page)
27 November 2013Compulsory strike-off action has been discontinued (1 page)
27 November 2013Compulsory strike-off action has been discontinued (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
22 November 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-22
(4 pages)
22 November 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-22
(4 pages)
22 November 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-22
(4 pages)
29 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
10 September 2012Termination of appointment of Brian Dent as a secretary (1 page)
10 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
10 September 2012Termination of appointment of Brian Dent as a secretary (1 page)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 October 2011Director's details changed for Mr Brian Sidney Dent on 6 October 2011 (2 pages)
6 October 2011Director's details changed for Mr Brian Sidney Dent on 6 October 2011 (2 pages)
6 October 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
6 October 2011Director's details changed for Mr Stephen Kick on 6 October 2011 (2 pages)
6 October 2011Director's details changed for Mr Brian Sidney Dent on 6 October 2011 (2 pages)
6 October 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
6 October 2011Director's details changed for Mr Stephen Kick on 6 October 2011 (2 pages)
6 October 2011Director's details changed for Mr Stephen Kick on 6 October 2011 (2 pages)
28 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (10 pages)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (10 pages)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (10 pages)
22 July 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 100
(3 pages)
22 July 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 100
(3 pages)
22 July 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
22 July 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 100
(3 pages)
22 July 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 September 2009Return made up to 01/08/09; full list of members (5 pages)
1 September 2009Return made up to 01/08/09; full list of members (5 pages)
1 August 2008Incorporation (6 pages)
1 August 2008Incorporation (6 pages)