About

Registered Number: 00903201
Date of Incorporation: 10/04/1967 (57 years ago)
Company Status: Active
Registered Address: Leanne House, 6 Avon Close, Weymouth, Dorset, DT4 9UX,

 

Founded in 1967, Betterment Properties (Weymouth) Ltd are based in Weymouth in Dorset, it has a status of "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANSFIELD, Serena 14 August 2018 - 1
SAUNDERS, Joseph Robert 14 August 2018 - 1
HODGSON, Paul Andrew 06 April 1993 30 November 2001 1
LOOSEMORE, Francis John N/A 27 May 2015 1
STEWKESBURY, Grant, Mr 27 May 2015 11 January 2019 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 22 April 2020
AA01 - Change of accounting reference date 27 February 2020
AA - Annual Accounts 24 June 2019
AA01 - Change of accounting reference date 13 May 2019
CS01 - N/A 30 April 2019
AA01 - Change of accounting reference date 21 February 2019
TM01 - Termination of appointment of director 24 January 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 August 2018
AP01 - Appointment of director 14 August 2018
AP01 - Appointment of director 14 August 2018
AA - Annual Accounts 19 July 2018
AD01 - Change of registered office address 18 June 2018
AA01 - Change of accounting reference date 21 May 2018
CS01 - N/A 23 April 2018
AA01 - Change of accounting reference date 23 February 2018
TM01 - Termination of appointment of director 20 September 2017
AA - Annual Accounts 15 September 2017
AA01 - Change of accounting reference date 19 May 2017
CS01 - N/A 03 May 2017
AA01 - Change of accounting reference date 24 February 2017
AP01 - Appointment of director 08 February 2017
AA - Annual Accounts 18 October 2016
AA01 - Change of accounting reference date 19 May 2016
AR01 - Annual Return 13 May 2016
AA01 - Change of accounting reference date 25 February 2016
AA - Annual Accounts 10 November 2015
AA01 - Change of accounting reference date 17 August 2015
TM01 - Termination of appointment of director 27 May 2015
AP01 - Appointment of director 27 May 2015
AA01 - Change of accounting reference date 18 May 2015
AR01 - Annual Return 15 May 2015
AA01 - Change of accounting reference date 20 February 2015
RESOLUTIONS - N/A 29 August 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 04 March 2014
AUD - Auditor's letter of resignation 08 January 2014
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 10 May 2013
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 18 May 2011
AD01 - Change of registered office address 18 May 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 07 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 October 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 16 May 2008
AA - Annual Accounts 16 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2008
363a - Annual Return 08 May 2007
RESOLUTIONS - N/A 29 April 2007
RESOLUTIONS - N/A 29 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2007
123 - Notice of increase in nominal capital 29 April 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 29 August 2006
395 - Particulars of a mortgage or charge 14 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2006
AA - Annual Accounts 21 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2006
RESOLUTIONS - N/A 13 January 2006
RESOLUTIONS - N/A 13 January 2006
RESOLUTIONS - N/A 13 January 2006
RESOLUTIONS - N/A 13 January 2006
MEM/ARTS - N/A 13 January 2006
123 - Notice of increase in nominal capital 13 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 27 April 2004
AA - Annual Accounts 13 April 2004
395 - Particulars of a mortgage or charge 06 April 2004
363s - Annual Return 04 September 2003
395 - Particulars of a mortgage or charge 09 August 2003
395 - Particulars of a mortgage or charge 09 August 2003
395 - Particulars of a mortgage or charge 09 August 2003
395 - Particulars of a mortgage or charge 09 August 2003
395 - Particulars of a mortgage or charge 09 August 2003
395 - Particulars of a mortgage or charge 09 August 2003
395 - Particulars of a mortgage or charge 09 August 2003
AA - Annual Accounts 04 April 2003
395 - Particulars of a mortgage or charge 04 February 2003
395 - Particulars of a mortgage or charge 04 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2002
363s - Annual Return 30 April 2002
AA - Annual Accounts 03 April 2002
288b - Notice of resignation of directors or secretaries 20 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2001
363s - Annual Return 14 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2001
AA - Annual Accounts 27 March 2001
395 - Particulars of a mortgage or charge 14 November 2000
395 - Particulars of a mortgage or charge 19 October 2000
395 - Particulars of a mortgage or charge 19 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2000
363s - Annual Return 25 April 2000
AA - Annual Accounts 24 February 2000
363s - Annual Return 24 April 1999
AA - Annual Accounts 06 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 1998
395 - Particulars of a mortgage or charge 27 October 1998
363s - Annual Return 07 May 1998
AA - Annual Accounts 03 April 1998
288b - Notice of resignation of directors or secretaries 15 September 1997
363s - Annual Return 12 June 1997
AA - Annual Accounts 21 April 1997
395 - Particulars of a mortgage or charge 28 March 1997
395 - Particulars of a mortgage or charge 15 March 1997
395 - Particulars of a mortgage or charge 04 March 1997
395 - Particulars of a mortgage or charge 22 January 1997
395 - Particulars of a mortgage or charge 31 December 1996
395 - Particulars of a mortgage or charge 31 December 1996
395 - Particulars of a mortgage or charge 31 December 1996
395 - Particulars of a mortgage or charge 31 December 1996
395 - Particulars of a mortgage or charge 31 December 1996
395 - Particulars of a mortgage or charge 21 December 1996
395 - Particulars of a mortgage or charge 02 October 1996
395 - Particulars of a mortgage or charge 25 September 1996
395 - Particulars of a mortgage or charge 25 September 1996
395 - Particulars of a mortgage or charge 18 September 1996
395 - Particulars of a mortgage or charge 18 September 1996
395 - Particulars of a mortgage or charge 18 September 1996
395 - Particulars of a mortgage or charge 18 September 1996
395 - Particulars of a mortgage or charge 18 September 1996
395 - Particulars of a mortgage or charge 18 September 1996
395 - Particulars of a mortgage or charge 25 April 1996
363s - Annual Return 16 April 1996
AA - Annual Accounts 03 April 1996
363s - Annual Return 18 May 1995
AA - Annual Accounts 28 February 1995
395 - Particulars of a mortgage or charge 06 October 1994
287 - Change in situation or address of Registered Office 10 August 1994
363s - Annual Return 12 April 1994
AA - Annual Accounts 22 March 1994
395 - Particulars of a mortgage or charge 04 August 1993
363s - Annual Return 08 July 1993
288 - N/A 08 July 1993
AA - Annual Accounts 17 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 1992
363s - Annual Return 23 April 1992
AA - Annual Accounts 30 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 1991
363a - Annual Return 30 June 1991
AA - Annual Accounts 26 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 1990
363 - Annual Return 23 May 1990
AA - Annual Accounts 23 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 1990
288 - N/A 11 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 1990
AA - Annual Accounts 01 August 1989
363 - Annual Return 01 August 1989
363 - Annual Return 15 July 1988
AA - Annual Accounts 30 June 1988
288 - N/A 29 June 1988
RESOLUTIONS - N/A 09 December 1987
395 - Particulars of a mortgage or charge 01 December 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 1987
287 - Change in situation or address of Registered Office 28 September 1987
AA - Annual Accounts 19 June 1987
363 - Annual Return 19 June 1987
395 - Particulars of a mortgage or charge 19 December 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 1986
AA - Annual Accounts 18 August 1986
363 - Annual Return 19 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 24 May 2006 Fully Satisfied

N/A

Legal mortgage 02 April 2004 Fully Satisfied

N/A

Legal mortgage 07 August 2003 Outstanding

N/A

Legal mortgage 07 August 2003 Fully Satisfied

N/A

Legal mortgage 07 August 2003 Fully Satisfied

N/A

Legal mortgage 07 August 2003 Outstanding

N/A

Legal mortgage 07 August 2003 Outstanding

N/A

Legal mortgage 07 August 2003 Outstanding

N/A

Legal mortgage 07 August 2003 Outstanding

N/A

Legal mortgage 31 January 2003 Fully Satisfied

N/A

Legal mortgage 31 January 2003 Fully Satisfied

N/A

Legal mortgage 13 November 2000 Fully Satisfied

N/A

Legal mortgage 18 October 2000 Outstanding

N/A

Legal mortgage 18 October 2000 Outstanding

N/A

Legal mortgage 09 October 1998 Fully Satisfied

N/A

Legal mortgage 27 March 1997 Fully Satisfied

N/A

Legal mortgage 14 March 1997 Outstanding

N/A

Legal mortgage 28 February 1997 Fully Satisfied

N/A

Legal mortgage 13 January 1997 Fully Satisfied

N/A

Legal mortgage 17 December 1996 Outstanding

N/A

Legal mortgage 17 December 1996 Outstanding

N/A

Legal mortgage 17 December 1996 Outstanding

N/A

Legal mortgage 17 December 1996 Outstanding

N/A

Legal mortgage 17 December 1996 Outstanding

N/A

Legal mortgage 06 December 1996 Outstanding

N/A

Legal mortgage 11 September 1996 Fully Satisfied

N/A

Legal mortgage 11 September 1996 Outstanding

N/A

Legal mortgage 11 September 1996 Outstanding

N/A

Legal mortgage 11 September 1996 Fully Satisfied

N/A

Legal mortgage 11 September 1996 Fully Satisfied

N/A

Legal mortgage 11 September 1996 Outstanding

N/A

Legal mortgage 11 September 1996 Outstanding

N/A

Legal mortgage 11 September 1996 Outstanding

N/A

Legal mortgage 11 September 1996 Outstanding

N/A

Legal mortgage 10 April 1996 Fully Satisfied

N/A

Legal mortgage 30 September 1994 Fully Satisfied

N/A

Legal mortgage 29 July 1993 Fully Satisfied

N/A

Legal mortgage 01 December 1987 Fully Satisfied

N/A

Legal mortgage 12 December 1986 Fully Satisfied

N/A

Legal mortgage 28 May 1986 Fully Satisfied

N/A

Legal mortgage 28 May 1986 Fully Satisfied

N/A

Legal mortgage 17 October 1985 Fully Satisfied

N/A

Legal mortgage 21 May 1985 Fully Satisfied

N/A

Legal mortgage 21 May 1985 Fully Satisfied

N/A

Legal mortgage 21 May 1985 Fully Satisfied

N/A

Legal mortgage 26 April 1983 Fully Satisfied

N/A

Mortgage 24 March 1983 Fully Satisfied

N/A

Legal mortgage 21 July 1980 Fully Satisfied

N/A

Legal mortgage 30 June 1980 Fully Satisfied

N/A

Legal mortgage 28 April 1980 Fully Satisfied

N/A

Legal mortgage 26 October 1978 Fully Satisfied

N/A

Legal mortgage 20 October 1977 Fully Satisfied

N/A

Mortgage 20 July 1976 Fully Satisfied

N/A

Mortgage 16 June 1976 Fully Satisfied

N/A

Mortgage 16 June 1976 Fully Satisfied

N/A

Legal mortgage 06 May 1976 Fully Satisfied

N/A

Legal mortgage 06 May 1976 Fully Satisfied

N/A

Legal mortgage 25 November 1974 Fully Satisfied

N/A

Legal charge 06 April 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.