General information

Name:

Better Mortgage Ltd

Office Address:

3 Chisholm Terrace West Wick BS24 7GE Weston-super-mare

Number: 09479932

Incorporation date: 2015-03-10

Dissolution date: 2023-01-03

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at 3 Chisholm Terrace, Weston-super-mare BS24 7GE Better Mortgage Limited was categorised as a Private Limited Company registered under the 09479932 registration number. It was launched on 2015-03-10. Better Mortgage Limited had been in the UK for 8 years.

This company had 1 managing director: Simon M., who was arranged to perform management duties three years ago.

The companies that controlled this firm included: Better Finance Group Ltd owned over 3/4 of company shares. This business could have been reached in Weston-Super-Mare at Chisholm Terrace, West Wick, BS24 7GE and was registered as a PSC under the registration number 13049465.

Financial data based on annual reports

Company staff

Simon M.

Role: Director

Appointed: 15 October 2021

Latest update: 6 December 2023

Role: Corporate Director

Appointed: 17 August 2021

Address: West Wick, Weston-Super-Mare, BS24 7GE, England

Latest update: 6 December 2023

People with significant control

Better Finance Group Ltd
Address: 3 Chisholm Terrace, West Wick, Weston-Super-Mare, BS24 7GE, England
Legal authority Uk
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 13049465
Notified on 31 March 2021
Nature of control:
over 3/4 of shares
Johnathan B.
Notified on 6 April 2016
Ceased on 15 October 2021
Nature of control:
1/2 or less of shares
Simon M.
Notified on 19 July 2021
Ceased on 20 July 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 24 March 2023
Confirmation statement last made up date 10 March 2022
Annual Accounts 14 November 2016
Start Date For Period Covered By Report 10 March 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 3rd, January 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

13th Floor Tower House Fairfax Street

Post code:

BS1 3BN

City / Town:

Bristol

Accountant/Auditor,
2016

Name:

Kingscote Accountancy Limited

Address:

Rodney House Clifton Down Road Clifton

Post code:

BS8 4AL

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
7
Company Age

Closest Companies - by postcode