BETTER BUILDINGS PARTNERSHIP - LONDON


Company Profile Company Filings

Overview

BETTER BUILDINGS PARTNERSHIP is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON ENGLAND and has the status: Active.
BETTER BUILDINGS PARTNERSHIP was incorporated 16 years ago on 20/03/2008 and has the registered number: 06541087. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

BETTER BUILDINGS PARTNERSHIP - LONDON

This company is listed in the following categories:
94110 - Activities of business and employers membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

CANNON PLACE
LONDON
EC4N 6AF
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
SHELFCO (NO. 3551) LIMITED (until 02/04/2008)

Confirmation Statements

Last Statement Next Statement Due
02/03/2023 16/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES HENRY RICHARD MANNING Feb 1993 British Director 2022-01-28 CURRENT
HENRY ARMSTRONG ALLEN STOKES Aug 1974 British Director 2024-04-16 CURRENT
MR NEIL PENNELL Jun 1958 British Director 2008-04-29 CURRENT
MS NAOKO WAKIWAKA Jan 1984 Japanese Director 2021-01-12 CURRENT
MRS ABIGAIL LOUISE LEWIS Nov 1980 British Director 2018-01-31 CURRENT
MRS RASHMI SONAL JAIN Apr 1981 British Director 2022-01-28 CURRENT
MS. SHUEN CHAN Jun 1972 British Director 2022-01-28 CURRENT
ROBERT BRIAN GIBSON Jul 1968 British Director 2024-04-16 CURRENT
MRS JANINE ELIZABETH COLE Jan 1974 British Director 2019-01-29 CURRENT
MRS NINA ELIZABETH REID Nov 1980 British Director 2014-01-28 UNTIL 2016-02-10 RESIGNED
MIKJON LIMITED Corporate Director 2008-03-20 UNTIL 2008-04-29 RESIGNED
ALLAN WILLIAM JONES Dec 1948 British Director 2008-04-29 UNTIL 2008-09-30 RESIGNED
KATE FREER Jun 1978 British Director 2010-01-26 UNTIL 2014-01-28 RESIGNED
MRS NINA ELIZABETH REID Nov 1980 British Director 2020-01-28 UNTIL 2022-07-11 RESIGNED
MS JENNY ESME PIDGEON Jun 1978 British Director 2013-04-23 UNTIL 2016-05-09 RESIGNED
MR ROWAN PACKER May 1979 English Director 2015-01-27 UNTIL 2020-01-28 RESIGNED
MR NIGEL AURIOL HUGHES Apr 1957 British Director 2008-04-29 UNTIL 2016-02-10 RESIGNED
MS DEBBIE ANN HOBBS Jul 1964 British Director 2013-04-23 UNTIL 2019-01-29 RESIGNED
MISS EMILY JANE HAMILTON May 1986 British Director 2016-02-11 UNTIL 2020-09-11 RESIGNED
MR MARTIN DAVID POWELL Jan 1970 British Director 2010-01-26 UNTIL 2011-07-06 RESIGNED
EPS SECRETARIES LIMITED Corporate Secretary 2008-03-20 UNTIL 2016-04-04 RESIGNED
MRS LOUISE KATHERINE SHALJEAN Jun 1967 British Director 2013-04-23 UNTIL 2021-09-03 RESIGNED
CHARLES FRANCIS NEVILLE STAFFORD Mar 1960 British Director 2008-07-29 UNTIL 2010-01-26 RESIGNED
MR ANDREW NICHOLAS HENRY STANTON Dec 1967 British Director 2010-01-26 UNTIL 2018-05-30 RESIGNED
MRS EMMA ELIZABETH STRAIN Feb 1974 British Director 2011-07-06 UNTIL 2013-04-01 RESIGNED
MR PAUL ANDREW YIANNOUZIS May 1949 British Director 2008-10-08 UNTIL 2009-02-25 RESIGNED
MR DAN GRANDAGE Oct 1974 British Director 2016-02-11 UNTIL 2023-03-02 RESIGNED
MR. PAUL JOHN EDWARDS Apr 1971 British Director 2008-04-29 UNTIL 2013-04-01 RESIGNED
PETER COURTENAY CLARKE Mar 1966 British Director 2008-04-29 UNTIL 2012-01-24 RESIGNED
MS SOPHIE LOUISE CARRUTH Feb 1983 British Director 2016-05-09 UNTIL 2021-12-16 RESIGNED
MR KEITH MICHAEL BUGDEN Dec 1958 British Director 2008-04-29 UNTIL 2010-01-26 RESIGNED
MRS SHARON MICHELLE BROWN Jul 1969 British Director 2019-01-29 UNTIL 2021-03-04 RESIGNED
TATIANA BOSTEELS Mar 1974 British Director 2010-01-26 UNTIL 2015-01-27 RESIGNED
MR QUINTEN JAMES BABCOCK May 1975 British Director 2019-01-29 UNTIL 2024-04-16 RESIGNED
MR ALEX EDDS Apr 1979 British Director 2014-06-02 UNTIL 2015-04-28 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CITY OF LONDON REAL PROPERTY COMPANY LIMITED(THE) LONDON UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate
SEGRO OVERSEAS HOLDINGS LIMITED LONDON ENGLAND Active FULL 68201 - Renting and operating of Housing Association real estate
BRITISH COUNCIL FOR OFFICES LONDON ENGLAND Active SMALL 94120 - Activities of professional membership organizations
WOODSIDE GP LIMITED LONDON UNITED KINGDOM Active DORMANT 41100 - Development of building projects
MARYMOUNT INTERNATIONAL SCHOOL KINGSTON UPON THAMES Active FULL 85310 - General secondary education
THE UK LOGISTICS (NOMINEE 1) LIMITED LONDON ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
THE UK LOGISTICS (NOMINEE 2) LIMITED LONDON UNITED KINGDOM Active DORMANT 68209 - Other letting and operating of own or leased real estate
INSTITUTE FOR SUSTAINABILITY LONDON Dissolved... FULL 74990 - Non-trading company
GASWORKS DOCK PARTNERSHIP LONDON Active SMALL 90030 - Artistic creation
SEGRO (COVENTRY) LIMITED RUGBY ENGLAND Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
SEGRO COMMUNITIES LIMITED LIVERPOOL ... DORMANT 99999 - Dormant Company
SEGRO (JUNCTION 15) LIMITED RUGBY Active FULL 41201 - Construction of commercial buildings
GATEWAY RUGBY MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
SEGRO (LOOP) LIMITED LIVERPOOL ... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
SEGRO (COVENTRY M6 J2) LIMITED RUGBY ENGLAND Active FULL 68100 - Buying and selling of own real estate
ROXHILL (MAIDSTONE) LIMITED LIVERPOOL ... FULL 68100 - Buying and selling of own real estate
HOWBURY PARK SPV LIMITED LONDON Dissolved... SMALL 82990 - Other business support service activities n.e.c.
LAND SECURITIES PENSIONS TRUSTEE LIMITED LONDON UNITED KINGDOM Active DORMANT 65300 - Pension funding
SEGRO NETHERLANDS HOLDING B.V. AMSTERDAM NETHERLANDS Active FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Better Buildings Partnership 2023-12-13 31-03-2023 £484,158 Cash
Better Buildings Partnership 2022-12-17 31-03-2022 £505,227 Cash
Better Buildings Partnership 2021-12-18 31-03-2021 £624,551 equity
Better Buildings Partnership 2020-11-27 31-03-2020 £499,301 equity
Better Buildings Partnership - Accounts to registrar (filleted) - small 18.2 2019-12-10 31-03-2019 £440,720 equity
Better Buildings Partnership - Accounts to registrar (filleted) - small 18.2 2018-12-15 31-03-2018 £345,646 equity
Better Buildings Partnership - Filleted accounts 2017-12-13 31-03-2017 £308,664 equity
Better Buildings Partnership - Period Ending 2016-03-31 2016-12-20 31-03-2016 £290,541 Cash £265,072 equity
Better Buildings Partnership - Period Ending 2015-03-31 2015-12-19 31-03-2015 £248,055 Cash £252,728 equity
Better Buildings Partnership - Period Ending 2014-03-31 2014-11-14 31-03-2014 £225,514 Cash £227,923 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EASTBROOK FACILITIES LIMITED LONDON Active FULL 41100 - Development of building projects
EDWARDS LIFESCIENCES LIMITED LONDON Active FULL 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids)
ELBON PFI FUND (INVESTMENTS) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
EAST LEAKE SCHOOLS (HOLDINGS) LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
EAST LEAKE SCHOOLS LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
EASTBROOK FACILITIES HOLDINGS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
EASTBROOK FACILITIES HOLDINGS 2 LIMITED LONDON Active FULL 70100 - Activities of head offices
ELBON HOLDINGS (1) LIMITED LONDON Active FULL 70100 - Activities of head offices
ELBON HOLDINGS (3) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
ELBON HOLDINGS (2) LIMITED LONDON Active FULL 70100 - Activities of head offices