Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BETTERMENT PROPERTIES (WEYMOUTH) LIMITED
Company Information for

BETTERMENT PROPERTIES (WEYMOUTH) LIMITED

Leanne House, 6 Avon Close, Weymouth, DORSET, DT4 9UX,
Company Registration Number
00903201
Private Limited Company
Active

Company Overview

About Betterment Properties (weymouth) Ltd
BETTERMENT PROPERTIES (WEYMOUTH) LIMITED was founded on 1967-04-10 and has its registered office in Weymouth. The organisation's status is listed as "Active". Betterment Properties (weymouth) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BETTERMENT PROPERTIES (WEYMOUTH) LIMITED
 
Legal Registered Office
Leanne House
6 Avon Close
Weymouth
DORSET
DT4 9UX
Other companies in DT4
 
Filing Information
Company Number 00903201
Company ID Number 00903201
Date formed 1967-04-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-05-31
Account next due 2026-02-28
Latest return 2025-04-13
Return next due 2026-04-27
Type of accounts GROUP
VAT Number /Sales tax ID GB186370345  
Last Datalog update: 2025-04-16 11:57:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BETTERMENT PROPERTIES (WEYMOUTH) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BETTERMENT PROPERTIES (WEYMOUTH) LIMITED

Current Directors
Officer Role Date Appointed
MERVYN STEWKESBURY
Company Secretary 1992-04-17
GRANT STEWKESBURY
Director 2015-05-27
MERVYN STEWKESBURY
Director 1992-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS JOHN LOOSEMORE
Director 2017-02-01 2017-09-10
FRANCIS JOHN LOOSEMORE
Director 1992-04-17 2015-05-27
PAUL ANDREW HODGSON
Director 1993-04-06 2001-11-30
BRIAN PEARCE
Director 1992-04-17 1997-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MERVYN STEWKESBURY RESIDENTIAL ESTATES(DORSET)LIMITED Company Secretary 1991-08-24 CURRENT 1969-03-20 Active
GRANT STEWKESBURY WINDMILLS MANAGEMENT COMPANY (DORSET) LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active
GRANT STEWKESBURY ROUNDMILL MANAGEMENT COMPANY LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active
GRANT STEWKESBURY JUBILEE CLOSE MISTERTON LIMITED Director 2015-11-09 CURRENT 2015-05-13 Active
GRANT STEWKESBURY CURTIS FIELDS MANAGEMENT LIMITED Director 2015-08-18 CURRENT 2015-08-18 Active
GRANT STEWKESBURY RESIDENTIAL ESTATES(DORSET)LIMITED Director 2015-06-08 CURRENT 1969-03-20 Active
GRANT STEWKESBURY STAVORDALE ROAD MANAGEMENT CO LIMITED Director 2015-05-07 CURRENT 2015-03-17 Dissolved 2018-05-22
GRANT STEWKESBURY PASSAGE CLOSE MANAGEMENT CO LTD Director 2015-05-07 CURRENT 2014-11-18 Active
GRANT STEWKESBURY ALM PLACE MANAGEMENT COMPANY LIMITED Director 2015-05-05 CURRENT 2014-07-14 Active
GRANT STEWKESBURY STREAMSIDE MANAGEMENT COMPANY LIMITED Director 2015-05-01 CURRENT 2010-10-22 Active
GRANT STEWKESBURY OLD MILL (MISTERTON) MANAGEMENT CO LIMITED Director 2015-04-30 CURRENT 2012-02-10 Active
MERVYN STEWKESBURY PORTLAND STONE FIRMS LIMITED Director 2011-05-25 CURRENT 1994-03-23 Active
MERVYN STEWKESBURY RESIDENTIAL ESTATES(DORSET)LIMITED Director 1991-08-24 CURRENT 1969-03-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-04-16Director's details changed for Mr Joseph Robert Saunders on 2025-04-12
2025-04-16CONFIRMATION STATEMENT MADE ON 13/04/25, WITH NO UPDATES
2025-02-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/24
2024-05-28CONFIRMATION STATEMENT MADE ON 13/04/24, WITH UPDATES
2024-02-27FULL ACCOUNTS MADE UP TO 31/05/23
2023-10-16FULL ACCOUNTS MADE UP TO 31/05/22
2023-06-29CESSATION OF JACQUELINE CAROLE STEWKESBURY AS A PERSON OF SIGNIFICANT CONTROL
2023-06-23APPOINTMENT TERMINATED, DIRECTOR MERVYN STEWKESBURY
2023-06-23Termination of appointment of Mervyn Stewkesbury on 2023-05-07
2023-05-25Previous accounting period shortened from 29/05/22 TO 28/05/22
2022-06-06FULL ACCOUNTS MADE UP TO 31/05/21
2022-06-06AAFULL ACCOUNTS MADE UP TO 31/05/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES
2021-11-08AAFULL ACCOUNTS MADE UP TO 31/05/20
2021-10-27DISS40Compulsory strike-off action has been discontinued
2021-10-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-25AA01Previous accounting period shortened from 30/05/20 TO 29/05/20
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH UPDATES
2020-08-26AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2020-02-27AA01Previous accounting period shortened from 31/05/19 TO 30/05/19
2019-06-24AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-13AA01Previous accounting period extended from 21/05/18 TO 31/05/18
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES
2019-02-21AA01Previous accounting period shortened from 22/05/18 TO 21/05/18
2019-01-24TM01APPOINTMENT TERMINATED, DIRECTOR GRANT STEWKESBURY
2018-08-23SH02Statement of capital on 2018-05-08 GBP770,000
2018-08-14AP01DIRECTOR APPOINTED SERENA MANSFIELD
2018-07-19AA26/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/18 FROM , C/O Lupins Business Centre, 1-3 Greenhill, Weymouth, Dorset, DT4 7SP
2018-05-21AA01Previous accounting period shortened from 23/05/17 TO 22/05/17
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES
2018-02-23AA01Previous accounting period shortened from 24/05/17 TO 23/05/17
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS JOHN LOOSEMORE
2017-09-15AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-05-19AA01Previous accounting period shortened from 25/05/16 TO 24/05/16
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 2720000
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-02-24AA01Previous accounting period shortened from 26/05/16 TO 25/05/16
2017-02-08AP01DIRECTOR APPOINTED MR FRANCIS JOHN LOOSEMORE
2016-10-18AAFULL ACCOUNTS MADE UP TO 31/05/15
2016-05-19AA01Previous accounting period shortened from 27/05/15 TO 26/05/15
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 2720000
2016-05-13AR0113/04/16 FULL LIST
2016-05-13AR0113/04/16 FULL LIST
2016-02-25AA01Previous accounting period shortened from 28/05/15 TO 27/05/15
2015-11-10AAFULL ACCOUNTS MADE UP TO 31/05/14
2015-08-17AA01Previous accounting period shortened from 29/05/15 TO 28/05/15
2015-05-27TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS JOHN LOOSEMORE
2015-05-27AP01DIRECTOR APPOINTED MR GRANT STEWKESBURY
2015-05-18AA01Previous accounting period shortened from 30/05/14 TO 29/05/14
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 2720000
2015-05-15AR0113/04/15 FULL LIST
2015-02-20AA01PREVSHO FROM 31/05/2014 TO 30/05/2014
2014-08-29RES01ADOPT ARTICLES 19/05/2014
2014-08-29RES13REMOVAL OF AUTH CAP 19/05/2014
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 2720000
2014-05-14AR0113/04/14 FULL LIST
2014-03-04AAFULL ACCOUNTS MADE UP TO 31/05/13
2014-01-08AUDAUDITOR'S RESIGNATION
2013-05-14AAFULL ACCOUNTS MADE UP TO 31/05/12
2013-05-10AR0113/04/13 FULL LIST
2012-05-11AR0113/04/12 FULL LIST
2012-03-26AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-05-18AR0113/04/11 FULL LIST
2011-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2011 FROM LUPINS BUSINESS CENTRE 1-3 GREEN HILL WEYMOUTH DORSET DT4 7SP
2011-03-02AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-04-19AR0113/04/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN STEWKESBURY / 13/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JOHN LOOSEMORE / 13/04/2010
2010-04-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09
2009-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 59
2009-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 50
2009-06-04363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-04-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08
2008-05-16363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-05-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07
2008-05-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 58
2008-04-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34
2008-03-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 55
2007-05-08363aRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2007-04-29123NC INC ALREADY ADJUSTED 28/02/06
2007-04-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-29RES04£ NC 10000000/12000000 28/
2007-04-2988(2)RAD 19/01/07--------- £ SI 500000@1=500000 £ IC 2220000/2720000
2007-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-08-29363aRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2006-06-14395PARTICULARS OF MORTGAGE/CHARGE
2006-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-0588(2)RAD 03/03/06--------- £ SI 1600000@1=1600000 £ IC 620000/2220000
2006-04-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/05
2006-02-0988(2)RAD 21/10/05--------- £ SI 116303@1=116303 £ IC 503697/620000
2006-02-0688(2)RAD 26/09/05--------- £ SI 500000@1=500000 £ IC 100/500100
2006-02-0688(2)RAD 10/10/05--------- £ SI 3597@1=3597 £ IC 500100/503697
2006-01-13RES04£ NC 100/10000000 15/
2006-01-13MEM/ARTSARTICLES OF ASSOCIATION
2006-01-13RES13BONUS ISSUE 21/10/05
2006-01-13RES13SHARE OFFER 24/09/05
2006-01-13123NC INC ALREADY ADJUSTED 15/08/05
2006-01-13RES12VARYING SHARE RIGHTS AND NAMES
2005-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-20363sRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2005-04-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04
2004-04-27363sRETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS
2004-04-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03
2004-04-06395PARTICULARS OF MORTGAGE/CHARGE
2003-09-04363sRETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS
2003-08-09395PARTICULARS OF MORTGAGE/CHARGE
2003-08-09395PARTICULARS OF MORTGAGE/CHARGE
2003-08-09395PARTICULARS OF MORTGAGE/CHARGE
2003-08-09395PARTICULARS OF MORTGAGE/CHARGE
2003-08-09395PARTICULARS OF MORTGAGE/CHARGE
2003-08-09395PARTICULARS OF MORTGAGE/CHARGE
2003-08-09395PARTICULARS OF MORTGAGE/CHARGE
2003-04-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02
2003-02-04395PARTICULARS OF MORTGAGE/CHARGE
2003-02-04395PARTICULARS OF MORTGAGE/CHARGE
2002-12-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-30363sRETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to BETTERMENT PROPERTIES (WEYMOUTH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BETTERMENT PROPERTIES (WEYMOUTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 59
Mortgages/Charges outstanding 20
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 39
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2003-08-09 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-08-09 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-08-09 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-08-09 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-08-09 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-10-19 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-10-19 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1997-03-15 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-12-31 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-12-31 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-12-31 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-12-31 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-12-31 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-12-21 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-09-25 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-09-25 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-09-18 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-09-18 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-09-18 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-09-18 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-09-11 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-04-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-09-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-07-29 Satisfied NATIONAL WESTMINSTER BANK PLC,
LEGAL MORTGAGE 1987-12-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-12-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-05-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-05-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-10-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-05-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-05-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-05-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-04-26 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1983-03-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1980-07-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1980-06-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1980-04-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1978-10-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1977-10-20 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1976-07-20 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1976-06-16 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1976-06-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1976-05-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1976-05-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1974-11-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1973-04-06 Satisfied BRIDGEWATER BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2017-05-26
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BETTERMENT PROPERTIES (WEYMOUTH) LIMITED

Intangible Assets
Patents
We have not found any records of BETTERMENT PROPERTIES (WEYMOUTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BETTERMENT PROPERTIES (WEYMOUTH) LIMITED
Trademarks
We have not found any records of BETTERMENT PROPERTIES (WEYMOUTH) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BETTERMENT PROPERTIES (WEYMOUTH) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
West Dorset Council 2014-08-11 GBP £900

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BETTERMENT PROPERTIES (WEYMOUTH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BETTERMENT PROPERTIES (WEYMOUTH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BETTERMENT PROPERTIES (WEYMOUTH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.