Betterterm Resident Management Limited NEWBURY


Betterterm Resident Management started in year 1986 as Private Limited Company with registration number 02077056. The Betterterm Resident Management company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Newbury at 118 Bartholomew Street. Postal code: RG14 5DT.

The firm has 2 directors, namely Catherine P., Tyrone A.. Of them, Tyrone A. has been with the company the longest, being appointed on 26 July 1999 and Catherine P. has been with the company for the least time - from 12 January 2017. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Betterterm Resident Management Limited Address / Contact

Office Address 118 Bartholomew Street
Town Newbury
Post code RG14 5DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02077056
Date of Incorporation Tue, 25th Nov 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Jones Robinson Estate Agents Limited

Position: Corporate Secretary

Appointed: 06 October 2017

Catherine P.

Position: Director

Appointed: 12 January 2017

Tyrone A.

Position: Director

Appointed: 26 July 1999

Paul B.

Position: Secretary

Appointed: 30 March 2012

Resigned: 06 October 2017

Susan P.

Position: Director

Appointed: 19 April 2004

Resigned: 10 June 2011

Richard N.

Position: Director

Appointed: 06 November 2002

Resigned: 25 April 2022

Clive W.

Position: Secretary

Appointed: 10 May 2002

Resigned: 30 March 2012

Norman K.

Position: Secretary

Appointed: 01 October 1999

Resigned: 10 May 2002

Trevor R.

Position: Director

Appointed: 06 September 1999

Resigned: 04 October 2017

Philip S.

Position: Director

Appointed: 18 March 1997

Resigned: 09 March 2004

Susan P.

Position: Director

Appointed: 12 February 1996

Resigned: 03 February 2004

Michael C.

Position: Secretary

Appointed: 11 January 1993

Resigned: 30 September 1999

Anthony G.

Position: Director

Appointed: 22 July 1992

Resigned: 07 September 1998

Norman K.

Position: Secretary

Appointed: 22 July 1992

Resigned: 11 January 1993

Miles K.

Position: Director

Appointed: 22 July 1992

Resigned: 12 February 1996

Richard B.

Position: Director

Appointed: 11 September 1991

Resigned: 22 July 1992

Terence M.

Position: Director

Appointed: 11 September 1991

Resigned: 22 July 1992

Colin B.

Position: Secretary

Appointed: 21 August 1991

Resigned: 22 July 1992

Brian E.

Position: Secretary

Appointed: 24 June 1991

Resigned: 21 August 1991

Malcolm B.

Position: Director

Appointed: 24 June 1991

Resigned: 11 September 1991

John N.

Position: Director

Appointed: 24 June 1991

Resigned: 11 September 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Debtors43434343
Other Debtors43434343
Other
Total Assets Less Current Liabilities43434343

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to 2023/03/31
filed on: 5th, December 2023
Free Download (6 pages)

Company search

Advertisements