Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BETTER BUILDINGS PARTNERSHIP
Company Information for

BETTER BUILDINGS PARTNERSHIP

CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AF,
Company Registration Number
06541087
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Better Buildings Partnership
BETTER BUILDINGS PARTNERSHIP was founded on 2008-03-20 and has its registered office in London. The organisation's status is listed as "Active". Better Buildings Partnership is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BETTER BUILDINGS PARTNERSHIP
 
Legal Registered Office
CANNON PLACE
78 CANNON STREET
LONDON
EC4N 6AF
Other companies in EC2Y
 
Previous Names
SHELFCO (NO. 3551) LIMITED02/04/2008
Filing Information
Company Number 06541087
Company ID Number 06541087
Date formed 2008-03-20
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 14:38:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BETTER BUILDINGS PARTNERSHIP
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 BETTER BUILDINGS PARTNERSHIP

Current Directors
Officer Role Date Appointed
SOPHIE LOUISE CARRUTH
Director 2016-05-09
DAN GRANDAGE
Director 2016-02-11
EMILY JANE HAMILTON
Director 2016-02-11
DEBBIE ANN HOBBS
Director 2013-04-23
ABIGAIL LOUISE LEWIS
Director 2018-01-31
ROWAN PACKER
Director 2015-01-27
NEIL PENNELL
Director 2008-04-29
LOUISE KATHERINE SHALJEAN
Director 2013-04-23
ANDREW NICHOLAS HENRY STANTON
Director 2010-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
JENNY ESME PIDGEON
Director 2013-04-23 2016-05-09
EPS SECRETARIES LIMITED
Company Secretary 2008-03-20 2016-04-04
NIGEL AURIOL HUGHES
Director 2008-04-29 2016-02-10
NINA ELIZABETH REID
Director 2014-01-28 2016-02-10
ALEX EDDS
Director 2014-06-02 2015-04-28
TATIANA BOSTEELS
Director 2010-01-26 2015-01-27
KATE FREER
Director 2010-01-26 2014-01-28
PAUL EDWARDS
Director 2008-04-29 2013-04-01
EMMA ELIZABETH STRAIN
Director 2011-07-06 2013-04-01
PETER COURTENAY CLARKE
Director 2008-04-29 2012-01-24
MARTIN DAVID POWELL
Director 2010-01-26 2011-07-06
KEITH MICHAEL BUGDEN
Director 2008-04-29 2010-01-26
CHARLES FRANCIS NEVILLE STAFFORD
Director 2008-07-29 2010-01-26
PAUL ANDREW YIANNOUZIS
Director 2008-10-08 2009-02-25
ALLAN WILLIAM JONES
Director 2008-04-29 2008-09-30
MIKJON LIMITED
Director 2008-03-20 2008-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABIGAIL LOUISE LEWIS GASWORKS DOCK PARTNERSHIP Director 2018-04-22 CURRENT 2010-01-25 Active
NEIL PENNELL INSTITUTE FOR SUSTAINABILITY Director 2013-10-01 CURRENT 2009-03-23 Liquidation
NEIL PENNELL BRITISH COUNCIL FOR OFFICES Director 2006-12-08 CURRENT 1990-05-02 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
2024-03-05CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2023-12-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-29Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-29Memorandum articles filed
2023-03-06APPOINTMENT TERMINATED, DIRECTOR DAN GRANDAGE
2023-03-03CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-29TM01APPOINTMENT TERMINATED, DIRECTOR NINA ELIZABETH REID
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2022-02-18AP01DIRECTOR APPOINTED MR JAMES HENRY RICHARD MANNING
2022-02-09DIRECTOR APPOINTED MRS RASHMI SONAL JAIN
2022-02-09DIRECTOR APPOINTED MS SHUEN CHAN
2022-02-09AP01DIRECTOR APPOINTED MRS RASHMI SONAL JAIN
2021-12-21APPOINTMENT TERMINATED, DIRECTOR SOPHIE LOUISE CARRUTH
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE LOUISE CARRUTH
2021-12-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE KATHERINE SHALJEAN
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR SHARON MICHELLE BROWN
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2021-01-28AP01DIRECTOR APPOINTED MS NAOKO WAKIWAKA
2021-01-12AD02Register inspection address changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY England to Cms 1-3 Charter Square Sheffield S1 4HS
2020-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-20TM01APPOINTMENT TERMINATED, DIRECTOR EMILY JANE HAMILTON
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ROWAN PACKER
2020-03-10AP01DIRECTOR APPOINTED MRS NINA ELIZABETH REID
2019-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-13RES01ADOPT ARTICLES 13/11/19
2019-11-13CC04Statement of company's objects
2019-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DEBBIE ANN HOBBS
2019-03-14AP01DIRECTOR APPOINTED MRS JANINE ELIZABETH COLE
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2018-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NICHOLAS HENRY STANTON
2018-04-20AP01DIRECTOR APPOINTED MS ABIGAIL LOUISE LEWIS
2018-04-13CH01Director's details changed for Mr Andrew Nicholas Henry Stanton on 2018-03-14
2018-03-22PSC08Notification of a person with significant control statement
2018-03-22PSC09Withdrawal of a person with significant control statement on 2018-03-22
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2018-01-26AD02Register inspection address changed from Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield S2 5SY
2017-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/17 FROM 125 London Wall London EC2Y 5AL
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-03-22AD03Registers moved to registered inspection location of Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY
2017-03-22AD02Register inspection address changed to Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-20AP01DIRECTOR APPOINTED MS SOPHIE LOUISE CARRUTH
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JENNY ESME PIDGEON
2016-04-06TM02Termination of appointment of Eps Secretaries Limited on 2016-04-04
2016-04-01AR0120/03/16 ANNUAL RETURN FULL LIST
2016-03-23CH04SECRETARY'S DETAILS CHNAGED FOR EPS SECRETARIES LIMITED on 2016-03-21
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEX EDDS
2016-03-21AP01DIRECTOR APPOINTED MISS EMILY JANE HAMILTON
2016-03-21AP01DIRECTOR APPOINTED MR DAN GRANDAGE
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR NINA REID
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HUGHES
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23AR0120/03/15 NO MEMBER LIST
2015-04-23AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-04-22AP01DIRECTOR APPOINTED MR ROWAN PACKER
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR TATIANA BOSTEELS
2014-11-13AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-22AP01DIRECTOR APPOINTED MR ALEX EDDS
2014-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2014 FROM LACON HOUSE 84 THEOBALDS ROAD LONDON WC1X 8RW
2014-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2014 FROM, LACON HOUSE 84 THEOBALDS ROAD, LONDON, WC1X 8RW
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR KATE FREER
2014-04-07AP01DIRECTOR APPOINTED MRS NINA ELIZABETH REID
2014-03-28AR0120/03/14 NO MEMBER LIST
2013-11-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-14AP01DIRECTOR APPOINTED MS DEBBIE HOBBS
2013-09-17AP01DIRECTOR APPOINTED MRS LOUISE KATHERINE SHALJEAN
2013-07-17AP01DIRECTOR APPOINTED MS JENNY ESME PIDGEON
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR EMMA STRAIN
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARDS
2013-03-27AR0120/03/13 NO MEMBER LIST
2013-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2013 FROM LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW
2013-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2013 FROM, LACON HOUSE THEOBALDS ROAD, LONDON, WC1X 8RW
2012-11-08AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-02AR0120/03/12 NO MEMBER LIST
2012-02-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER CLARKE
2011-10-03AP01DIRECTOR APPOINTED MRS EMMA ELIZABETH STRAIN
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN POWELL
2011-08-11AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-21AR0120/03/11 NO MEMBER LIST
2010-11-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-14AR0120/03/10 NO MEMBER LIST
2010-04-14AD02SAIL ADDRESS CHANGED FROM: C/O NABARRO 1 SOUTH QUAY VICTORIA QUAYS, WHARF STREET SHEFFIELD S2 5SY ENGLAND
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL PENNELL / 01/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL AURIOL HUGHES / 01/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE FREER / 26/01/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARDS / 01/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER COURTENAY CLARKE / 01/10/2009
2010-04-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EPS SECRETARIES LIMITED / 01/10/2009
2010-03-22AP01DIRECTOR APPOINTED KATE FREER
2010-03-19AP01DIRECTOR APPOINTED MR MARTIN DAVID POWELL
2010-03-19AP01DIRECTOR APPOINTED TATIANA BOSTEELS
2010-03-19AP01DIRECTOR APPOINTED MR ANDREW NICHOLAS HENRY STANTON
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES STAFFORD
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BUGDEN
2010-01-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-29AD02SAIL ADDRESS CREATED
2009-04-17363aANNUAL RETURN MADE UP TO 20/03/09
2009-04-17288bAPPOINTMENT TERMINATED DIRECTOR PAUL YIANNOUZIS
2008-10-14288aDIRECTOR APPOINTED PAUL YIANNOUZIS
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR ALLAN JONES
2008-09-03353LOCATION OF REGISTER OF MEMBERS
2008-08-06288aDIRECTOR APPOINTED CHARLES FRANCIS NEVILLE STAFFORD
2008-07-31RES01ADOPT MEM AND ARTS 29/04/2008
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR MIKJON LIMITED
2008-07-07288aDIRECTOR APPOINTED PETER COURTENAY CLARKE
2008-07-07288aDIRECTOR APPOINTED NIGEL AURIOL HUGHES
2008-07-07288aDIRECTOR APPOINTED NEIL PENNELL
2008-07-07288aDIRECTOR APPOINTED KEITH MICHAEL BUGDEN
2008-07-07288aDIRECTOR APPOINTED ALLAN WILLIAM JONES
2008-07-07288aDIRECTOR APPOINTED PAUL EDWARDS
2008-04-02CERTNMCOMPANY NAME CHANGED SHELFCO (NO. 3551) LIMITED CERTIFICATE ISSUED ON 02/04/08
2008-03-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to BETTER BUILDINGS PARTNERSHIP 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 BETTER BUILDINGS PARTNERSHIP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BETTER BUILDINGS PARTNERSHIP does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BETTER BUILDINGS PARTNERSHIP

Intangible Assets
Patents
We have not found any records of BETTER BUILDINGS PARTNERSHIP registering or being granted any patents
Domain Names

BETTER BUILDINGS PARTNERSHIP owns 1 domain names.

betterbuildingspartnership.co.uk  

Trademarks
We have not found any records of BETTER BUILDINGS PARTNERSHIP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BETTER BUILDINGS PARTNERSHIP. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as BETTER BUILDINGS PARTNERSHIP are:

Outgoings
Business Rates/Property Tax
No properties were found where BETTER BUILDINGS PARTNERSHIP 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 BETTER BUILDINGS PARTNERSHIP 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 BETTER BUILDINGS PARTNERSHIP 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.