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

BIGGER & BETTER PROPERTIES LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
04271951
Private Limited Company
Active

Company Overview

About Bigger & Better Properties Ltd
BIGGER & BETTER PROPERTIES LIMITED was founded on 2001-08-16 and has its registered office in London. The organisation's status is listed as "Active". Bigger & Better Properties Limited is a Private Limited Company registered in 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
BIGGER & BETTER PROPERTIES LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in NW11
 
Filing Information
Company Number 04271951
Company ID Number 04271951
Date formed 2001-08-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 06:43:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIGGER & BETTER PROPERTIES 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 BIGGER & BETTER PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH GLUCK
Company Secretary 2004-06-08
ABRAHAM GLUCK
Director 2004-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN GLUCK
Director 2006-09-19 2008-10-31
JOSEPH GLUCK
Director 2004-06-08 2008-05-01
SARAH ABELESS
Company Secretary 2002-02-25 2004-06-08
SIMON ABELESS
Director 2002-02-25 2004-06-08
QA REGISTRARS LIMITED
Nominated Secretary 2001-08-16 2002-02-25
QA NOMINEES LIMITED
Nominated Director 2001-08-16 2002-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH GLUCK EZER MIKOIDESH FOUNDATION Company Secretary 2008-05-01 CURRENT 2000-07-11 Active
JOSEPH GLUCK WELLCARE (HOMESTEAD) LIMITED Company Secretary 2005-12-22 CURRENT 1999-05-07 Active
JOSEPH GLUCK AUTOMATIC PROPERTIES LIMITED Company Secretary 2005-12-22 CURRENT 2001-08-10 Active
JOSEPH GLUCK BROWNING ESTATES LTD Company Secretary 2004-09-22 CURRENT 2004-08-05 Active
JOSEPH GLUCK TURNER JONES & CO LTD Company Secretary 2001-06-05 CURRENT 2001-03-22 Active
ABRAHAM GLUCK UPPER SPRING PROPERTIES LIMITED Director 2008-05-02 CURRENT 2000-04-17 Active
ABRAHAM GLUCK WOODROSE PROPERTIES LIMITED Director 2008-05-01 CURRENT 2002-07-11 Active
ABRAHAM GLUCK WELLCARE (HOMESTEAD) LIMITED Director 2008-05-01 CURRENT 1999-05-07 Active
ABRAHAM GLUCK TUFNELL PARK LIMITED Director 2008-05-01 CURRENT 2000-01-20 Active
ABRAHAM GLUCK AUTOMATIC PROPERTIES LIMITED Director 2008-05-01 CURRENT 2001-08-10 Active
ABRAHAM GLUCK WESTMARK LTD Director 2002-02-06 CURRENT 2001-05-22 Active
ABRAHAM GLUCK HILLTOP ESTATES LIMITED Director 1999-07-08 CURRENT 1999-07-08 Active
ABRAHAM GLUCK TASKPOINT MANAGEMENT LIMITED Director 1996-03-28 CURRENT 1996-03-27 Active
ABRAHAM GLUCK CASKON DEVELOPMENTS LIMITED Director 1992-11-21 CURRENT 1963-05-16 Active
ABRAHAM GLUCK BRICKBILT INVESTMENTS LIMITED Director 1991-12-12 CURRENT 1960-06-22 Active
ABRAHAM GLUCK A.G.P. LIMITED Director 1991-12-12 CURRENT 1956-05-08 Active
ABRAHAM GLUCK GAYVILLE INVESTMENTS LIMITED Director 1991-12-12 CURRENT 1964-05-29 Active
ABRAHAM GLUCK WINCHBOURNE LIMITED Director 1991-12-12 CURRENT 1964-06-02 Active
ABRAHAM GLUCK NAROD INVESTMENTS LIMITED Director 1991-12-12 CURRENT 1961-05-04 Active
ABRAHAM GLUCK EARLBROOK LIMITED Director 1991-10-24 CURRENT 1963-04-18 Active
ABRAHAM GLUCK KOYNA DEVELOPMENTS LIMITED Director 1991-09-26 CURRENT 1963-03-29 Active
ABRAHAM GLUCK GLENGATE INVESTMENTS LIMITED Director 1991-07-18 CURRENT 1962-01-31 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
2023-12-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-22Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-09-20Compulsory strike-off action has been discontinued
2023-09-19FIRST GAZETTE notice for compulsory strike-off
2023-09-15CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-01-0531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19Previous accounting period shortened from 01/01/22 TO 31/12/21
2022-12-19AA01Previous accounting period shortened from 01/01/22 TO 31/12/21
2022-09-23AA01Previous accounting period shortened from 02/01/22 TO 01/01/22
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-03-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-08AA01Previous accounting period shortened from 03/01/21 TO 02/01/21
2021-09-17AA01Previous accounting period shortened from 04/01/21 TO 03/01/21
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-03-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-29AA01Previous accounting period shortened from 05/01/20 TO 04/01/20
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2019-03-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL GREEN
2019-03-25PSC07CESSATION OF ABRAHAM GLUCK AS A PERSON OF SIGNIFICANT CONTROL
2019-03-25AP01DIRECTOR APPOINTED SIMCHA ASHER GREEN
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM GLUCK
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2017-08-18AA30/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH GLUCK
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABRAHAM GLUCK
2016-07-25AA30/12/15 TOTAL EXEMPTION SMALL
2016-07-25AA30/12/15 TOTAL EXEMPTION SMALL
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-15AR0129/06/16 ANNUAL RETURN FULL LIST
2016-02-29AA30/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22AA01Previous accounting period shortened from 06/01/15 TO 05/01/15
2015-10-01AA01Previous accounting period shortened from 07/01/15 TO 06/01/15
2015-09-22AA01Previous accounting period extended from 23/12/14 TO 07/01/15
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-25AR0116/08/15 ANNUAL RETURN FULL LIST
2015-08-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 20
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-05-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 20
2015-05-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 17
2015-05-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 15
2015-05-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 18
2015-05-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 16
2015-05-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 14
2015-05-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 19
2015-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 042719510021
2014-12-09AA30/12/13 TOTAL EXEMPTION SMALL
2014-09-22AA01PREVSHO FROM 24/12/2013 TO 23/12/2013
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-18AR0116/08/14 FULL LIST
2014-02-27AA31/12/12 TOTAL EXEMPTION FULL
2013-12-18AA01PREVSHO FROM 25/12/2012 TO 24/12/2012
2013-10-07AR0116/08/13 FULL LIST
2013-09-23AA01PREVSHO FROM 26/12/2012 TO 25/12/2012
2013-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2013-03-05AA01PREVSHO FROM 27/12/2012 TO 26/12/2012
2012-12-17AA01PREVSHO FROM 28/12/2011 TO 27/12/2011
2012-09-24AA01PREVSHO FROM 29/12/2011 TO 28/12/2011
2012-08-16AR0116/08/12 FULL LIST
2011-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-27AA01PREVSHO FROM 30/12/2010 TO 29/12/2010
2011-08-17AR0116/08/11 FULL LIST
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-28AA01PREVSHO FROM 31/12/2009 TO 30/12/2009
2010-09-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2010-08-16AR0116/08/10 FULL LIST
2009-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH GLUCK / 01/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAHAM GLUCK / 01/10/2009
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-17363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-03-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN GLUCK
2008-08-18363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-07-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH GLUCK
2008-03-10288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GLUCK / 30/08/2007
2007-09-10363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-06-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-04-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-12288aNEW DIRECTOR APPOINTED
2006-08-25363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-01-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-19363aRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-01-18395PARTICULARS OF MORTGAGE/CHARGE
2004-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-20395PARTICULARS OF MORTGAGE/CHARGE
2004-10-20395PARTICULARS OF MORTGAGE/CHARGE
2004-10-20395PARTICULARS OF MORTGAGE/CHARGE
2004-10-20395PARTICULARS OF MORTGAGE/CHARGE
2004-10-20395PARTICULARS OF MORTGAGE/CHARGE
2004-08-20363aRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-07-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-14288aNEW DIRECTOR APPOINTED
2004-07-14288bDIRECTOR RESIGNED
2004-07-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-28363aRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to BIGGER & BETTER PROPERTIES 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 BIGGER & BETTER PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-22 Outstanding SECURE TRUST BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 22ND SEPTEMBER 1998 2010-09-07 ALL of the property or undertaking has been released from charge LLOYDS TSB BANK PLC
MORTGAGE 2005-01-18 ALL of the property or undertaking has been released from charge LLOYDS TSB BANK PLC
MORTGAGE 2004-10-20 ALL of the property or undertaking has been released from charge LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-10-20 ALL of the property or undertaking has been released from charge LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-10-20 ALL of the property or undertaking has been released from charge LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-10-20 ALL of the property or undertaking has been released from charge LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-10-20 ALL of the property or undertaking has been released from charge LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of BIGGER & BETTER PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIGGER & BETTER PROPERTIES LIMITED
Trademarks
We have not found any records of BIGGER & BETTER PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIGGER & BETTER PROPERTIES LIMITED. 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 (68201 - Renting and operating of Housing Association real estate) as BIGGER & BETTER PROPERTIES LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where BIGGER & BETTER PROPERTIES 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 BIGGER & BETTER PROPERTIES 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 BIGGER & BETTER PROPERTIES 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.