ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Elizabeth Bates Developments Limited

Elizabeth Bates Developments Limited is an active company incorporated on 9 January 2003 with the registered office located in London, Greater London. Elizabeth Bates Developments Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04631908
Private limited company
Age
23 years
Incorporated 9 January 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 January 2026 (27 days ago)
Next confirmation dated 14 January 2027
Due by 28 January 2027 (11 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (4 months remaining)
Contact
Address
80 Strand
London
WC2R 0DT
United Kingdom
Address changed on 24 Dec 2025 (1 month ago)
Previous address was 6th Floor 338 Euston Road London NW1 3BG United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1983
Mr Peter Alfred Gammidge
PSC • British • Lives in UK • Born in Apr 1932
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CGT Developments Iv Limited
Capital Trading Companies Secretaries Limited, CTC Directorships Ltd, and 1 more are mutual people.
Active
Cedar Developments (CGT) Limited
Capital Trading Companies Secretaries Limited, CTC Directorships Ltd, and 1 more are mutual people.
Active
CGT Developments Xxiii Limited
Capital Trading Companies Secretaries Limited, CTC Directorships Ltd, and 1 more are mutual people.
Active
Hiddleston Developments Limited
Capital Trading Companies Secretaries Limited, CTC Directorships Ltd, and 1 more are mutual people.
Active
M D Ayers Limited
Capital Trading Companies Secretaries Limited, Edward William Mole, and 1 more are mutual people.
Active
Glenister Estates Developments Limited
Capital Trading Companies Secretaries Limited, CTC Directorships Ltd, and 1 more are mutual people.
Active
Graimberg Ventures Limited
Capital Trading Companies Secretaries Limited, CTC Directorships Ltd, and 1 more are mutual people.
Active
Moonstone Developments Limited
Capital Trading Companies Secretaries Limited, CTC Directorships Ltd, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£12.75K
Decreased by £618 (-5%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£309.47K
Increased by £10.47K (+3%)
Total Liabilities
-£10.03K
Decreased by £1.68K (-14%)
Net Assets
£299.44K
Increased by £12.15K (+4%)
Debt Ratio (%)
3%
Decreased by 0.68% (-17%)
Latest Activity
Confirmation Submitted
26 Days Ago on 15 Jan 2026
Registered Address Changed
1 Month Ago on 24 Dec 2025
Registered Address Changed
1 Month Ago on 18 Dec 2025
Mr Edward William Mole Details Changed
1 Month Ago on 15 Dec 2025
Ctc Directorships Ltd Details Changed
1 Month Ago on 15 Dec 2025
Confirmation Submitted
3 Months Ago on 12 Nov 2025
Full Accounts Submitted
8 Months Ago on 9 Jun 2025
Confirmation Submitted
1 Year Ago on 15 Jan 2025
Mr Edward William Mole Details Changed
1 Year 6 Months Ago on 19 Jul 2024
Full Accounts Submitted
1 Year 7 Months Ago on 2 Jul 2024
Get Credit Report
Discover Elizabeth Bates Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Edward William Mole on 19 July 2024
Submitted on 28 Jan 2026
Director's details changed for Mr Edward William Mole on 15 December 2025
Submitted on 25 Jan 2026
Confirmation statement made on 14 January 2026 with no updates
Submitted on 15 Jan 2026
Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG United Kingdom to 80 Strand London WC2R 0DT on 24 December 2025
Submitted on 24 Dec 2025
Director's details changed for Ctc Directorships Ltd on 15 December 2025
Submitted on 22 Dec 2025
Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to 6th Floor 338 Euston Road London NW1 3BG on 18 December 2025
Submitted on 18 Dec 2025
Confirmation statement made on 12 November 2025 with no updates
Submitted on 12 Nov 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 9 Jun 2025
Confirmation statement made on 10 January 2025 with no updates
Submitted on 15 Jan 2025
Total exemption full accounts made up to 30 September 2023
Submitted on 2 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year