Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Betterment Properties (Weymouth) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 31, 2023)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-05-31
Gross Profit£7,645,558 +59.82%
Trade Debtors£6,346,407 +3.91%
Employees£16 +6.25%
Operating Profit£7,773,006 +59.40%
Total assets£61,628,526 +10.82%

Details

Company type Private Limited Company, Active
Company Number 00903201
Record last updated Saturday, June 24, 2023 5:00:53 AM UTC
Official Address 1 Greenhill Melcombe Regis
There are 30 companies registered at this street
Locality Melcombe Regis
Region Dorset, England
Postal Code DT47SP
Sector Construction of domestic buildings

Charts

Visits

BETTERMENT PROPERTIES (WEYMOUTH) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2018-12024-72024-82024-92024-102024-120123

Searches

BETTERMENT PROPERTIES (WEYMOUTH) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2017-22019-2012

Directors

Document Type Publication date Download link
Registry May 7, 2023 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jul 4, 2022 Two appointments: a man and a person Two appointments: a man and a person
Registry Jul 4, 2022 Resignation of 4 people: 3 men and a woman Resignation of 4 people: 3 men and a woman
Registry Jan 11, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 14, 2018 Two appointments: a woman and a man Two appointments: a woman and a man
Registry May 31, 2018 Three appointments: a woman and 2 men,: a woman and 2 men Three appointments: a woman and 2 men,: a woman and 2 men
Registry May 31, 2018 Resignation of one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (50-75%) and one Individual Or Entity With 50-75% Of Voting Rights Resignation of one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (50-75%) and one Individual Or Entity With 50-75% Of Voting Rights
Registry Sep 20, 2017 Resignation of one Director Resignation of one Director
Financials Sep 15, 2017 Annual accounts Annual accounts
Registry Sep 10, 2017 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry May 19, 2017 Change of accounting reference date Change of accounting reference date
Registry May 3, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Feb 24, 2017 Change of accounting reference date Change of accounting reference date
Registry Feb 8, 2017 Appointment of a person as Director Appointment of a person as Director
Registry Feb 1, 2017 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Financials Oct 18, 2016 Annual accounts Annual accounts
Registry May 19, 2016 Change of accounting reference date Change of accounting reference date
Registry May 13, 2016 Annual return Annual return
Registry Apr 6, 2016 Appointment of a man as Shareholder (50-75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With 50-75% Of Voting Rights Appointment of a man as Shareholder (50-75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With 50-75% Of Voting Rights
Registry Feb 25, 2016 Change of accounting reference date Change of accounting reference date
Financials Nov 10, 2015 Annual accounts Annual accounts
Registry Aug 17, 2015 Change of accounting reference date Change of accounting reference date
Registry May 27, 2015 Appointment of a man as Director and Assistant Contracts Manager Appointment of a man as Director and Assistant Contracts Manager
Registry May 27, 2015 Resignation of one Director Resignation of one Director
Registry May 27, 2015 Appointment of a person as Director Appointment of a person as Director
Registry May 18, 2015 Change of accounting reference date Change of accounting reference date
Registry May 15, 2015 Annual return Annual return
Registry Feb 20, 2015 Change of accounting reference date Change of accounting reference date
Registry Aug 29, 2014 Resolution Resolution
Registry May 14, 2014 Annual return Annual return
Financials Mar 4, 2014 Annual accounts Annual accounts
Registry Jan 8, 2014 Auditor's letter of resignation Auditor's letter of resignation
Financials May 14, 2013 Annual accounts Annual accounts
Registry May 10, 2013 Annual return Annual return
Registry May 11, 2012 Annual return 2588722... Annual return 2588722...
Financials Mar 26, 2012 Annual accounts Annual accounts
Registry May 18, 2011 Annual return Annual return
Registry May 18, 2011 Change of registered office address Change of registered office address
Financials Mar 2, 2011 Annual accounts Annual accounts
Registry Apr 19, 2010 Annual return Annual return
Registry Apr 19, 2010 Change of particulars for director Change of particulars for director
Registry Apr 19, 2010 Change of particulars for director 2627279... Change of particulars for director 2627279...
Financials Apr 7, 2010 Annual accounts Annual accounts
Registry Oct 28, 2009 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Oct 28, 2009 Statement of satisfaction in full or in part of mortgage or charge 8247694... Statement of satisfaction in full or in part of mortgage or charge 8247694...
Registry Jun 4, 2009 Annual return Annual return
Financials Apr 2, 2009 Annual accounts Annual accounts
Registry May 16, 2008 Annual return Annual return
Financials May 16, 2008 Annual accounts Annual accounts
Registry May 15, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 25, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 8466513... Declaration of satisfaction in full or in part of a mortgage or charge 8466513...
Registry Mar 14, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 8, 2007 Annual return Annual return
Registry Apr 29, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 29, 2007 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 29, 2007 Resolution Resolution
Registry Apr 29, 2007 Resolution 1944648... Resolution 1944648...
Financials Apr 16, 2007 Annual accounts Annual accounts
Registry Aug 29, 2006 Annual return Annual return
Registry Jun 14, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 18, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 5, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Apr 21, 2006 Annual accounts Annual accounts
Registry Feb 9, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 6, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves 1753454... Return of allotment of shares issued for cash or by way of capitalisation of reserves 1753454...
Registry Feb 6, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 13, 2006 Memorandum of association Memorandum of association
Registry Jan 13, 2006 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jan 13, 2006 Resolution Resolution
Registry Jan 13, 2006 Resolution 1910129... Resolution 1910129...
Registry Jan 13, 2006 Resolution Resolution
Registry Jan 13, 2006 Resolution 1766757... Resolution 1766757...
Registry Sep 1, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 2, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 1879780... Declaration of satisfaction in full or in part of a mortgage or charge 1879780...
Registry May 20, 2005 Annual return Annual return
Financials Apr 5, 2005 Annual accounts Annual accounts
Registry Apr 27, 2004 Annual return Annual return
Financials Apr 13, 2004 Annual accounts Annual accounts
Registry Apr 6, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 4, 2003 Annual return Annual return
Registry Aug 9, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 9, 2003 Particulars of a mortgage or charge 1753883... Particulars of a mortgage or charge 1753883...
Registry Aug 9, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 9, 2003 Particulars of a mortgage or charge 1866472... Particulars of a mortgage or charge 1866472...
Registry Aug 9, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 9, 2003 Particulars of a mortgage or charge 1945199... Particulars of a mortgage or charge 1945199...
Registry Aug 9, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 4, 2003 Annual accounts Annual accounts
Registry Feb 4, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 4, 2003 Particulars of a mortgage or charge 1879289... Particulars of a mortgage or charge 1879289...
Registry Dec 11, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 23, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 1880621... Declaration of satisfaction in full or in part of a mortgage or charge 1880621...
Registry Apr 30, 2002 Annual return Annual return
Financials Apr 3, 2002 Annual accounts Annual accounts
Registry Dec 20, 2001 Resignation of a person Resignation of a person
Registry Dec 13, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 8, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 1866600... Declaration of satisfaction in full or in part of a mortgage or charge 1866600...
Registry Nov 30, 2001 Resignation of one Buyer And Estimator and one Director (a man) Resignation of one Buyer And Estimator and one Director (a man)
Registry May 14, 2001 Annual return Annual return
Registry May 8, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)