Company NameBetteridge Properties Residential Ltd
DirectorMatthew James Betteridge
Company StatusActive
Company Number12354732
CategoryPrivate Limited Company
Incorporation Date9 December 2019(4 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Matthew James Betteridge
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address809 Salisbury House
29 Finsbury Circus
London
EC2M 7AQ

Location

Registered Address809 Salisbury House
29 Finsbury Circus
London
EC2M 7AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

16 February 2022Delivered on: 2 March 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender a first legal mortgage over land at flat 3, 60 fore street kingsbridge TQ7 1NY and a first fixed charge. For more details please refer to the instrument.
Outstanding
4 May 2021Delivered on: 20 May 2021
Persons entitled: Monmouthshire Building Society

Classification: A registered charge
Particulars: All that freehold property known as 8 rew an borthva, north quay TR27 4FU.
Outstanding
22 December 2020Delivered on: 22 December 2020
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: Flat 1, 60 fore street, kingsbridge, devon, TQ7 1NY.
Outstanding
27 November 2020Delivered on: 11 December 2020
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: Flat 2, 60 fore street, kingsbridge, TQ7 1NY (and registered under title number DN729660).
Outstanding
8 July 2020Delivered on: 10 July 2020
Persons entitled: Angela Betteridge as Trustee of the Wellmead Trust Fund

Classification: A registered charge
Particulars: L/H flat 1, 60 fore street kingsbridge devon.
Outstanding
8 July 2020Delivered on: 10 July 2020
Persons entitled: Angela Betteridge as Trustee of the Wellmead Trust Fund

Classification: A registered charge
Particulars: L/H property k/a flat 2 60 fore street kingsbridge devon.
Outstanding
8 July 2020Delivered on: 10 July 2020
Persons entitled: Angela Betteridge as Trustee of the Wellmead Trust Fund

Classification: A registered charge
Particulars: L/H property k/a flat 3 60 fore street kingsbridge devon.
Outstanding

Filing History

31 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
10 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
20 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
2 March 2022Registration of charge 123547320007, created on 16 February 2022 (4 pages)
23 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
23 July 2021Confirmation statement made on 7 July 2021 with updates (5 pages)
8 July 2021Registered office address changed from 809 Salisbury House, 29 Finsbury Circus London EC2M 5SQ United Kingdom to 809 Salisbury House 29 Finsbury Circus London EC2M 7AQ on 8 July 2021 (1 page)
24 June 2021Previous accounting period shortened from 31 December 2020 to 30 November 2020 (1 page)
20 May 2021Registration of charge 123547320006, created on 4 May 2021 (10 pages)
19 January 2021Director's details changed for Mr Matthew James Betteridge on 17 January 2021 (2 pages)
17 January 2021Change of details for Mr Matthew James Betteridge as a person with significant control on 31 December 2020 (2 pages)
27 December 2020Registered office address changed from 161 Rosebery Avenue Ground Floor Clerkenwell London EC1R 4QX to 809 Salisbury House, 29 Finsbury Circus London EC2M 5SQ on 27 December 2020 (1 page)
22 December 2020Registration of charge 123547320005, created on 22 December 2020 (4 pages)
11 December 2020Registration of charge 123547320004, created on 27 November 2020 (16 pages)
14 October 2020All of the property or undertaking has been released from charge 123547320002 (5 pages)
10 July 2020Registration of charge 123547320002, created on 8 July 2020 (6 pages)
10 July 2020Registration of charge 123547320001, created on 8 July 2020 (6 pages)
10 July 2020Registration of charge 123547320003, created on 8 July 2020 (6 pages)
8 July 2020Change of details for Mr Matthew James Betteridge as a person with significant control on 25 June 2020 (2 pages)
7 July 2020Confirmation statement made on 7 July 2020 with updates (5 pages)
7 July 2020Change of details for Mr Matthew James Betteridge as a person with significant control on 25 June 2020 (2 pages)
7 July 2020Director's details changed for Mr Matthew James Betteridge on 25 June 2020 (2 pages)
7 July 2020Director's details changed for Mr Matthew James Betteridge on 25 June 2020 (2 pages)
27 February 2020Registered office address changed from The Keeve 54 Embankment Road Kingsbridge Devon TQ7 1LA England to 161 Rosebery Avenue Ground Floor Clerkenwell London EC1R 4QX on 27 February 2020 (2 pages)
9 December 2019Incorporation
Statement of capital on 2019-12-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)