Background WavePink WaveYellow Wave

BATES REAL ESTATES LIMITED (10813115)

BATES REAL ESTATES LIMITED (10813115) is an active UK company. incorporated on 12 June 2017. with registered office in Braintree. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BATES REAL ESTATES LIMITED has been registered for 8 years. Current directors include FULLER, Barry Richard, FULLER, Christopher, FULLER, Karen and 1 others.

Company Number
10813115
Status
active
Type
ltd
Incorporated
12 June 2017
Age
8 years
Address
Walkers House School Road, Braintree, CM77 6ST
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FULLER, Barry Richard, FULLER, Christopher, FULLER, Karen, FULLER, Nicola
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATES REAL ESTATES LIMITED

BATES REAL ESTATES LIMITED is an active company incorporated on 12 June 2017 with the registered office located in Braintree. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BATES REAL ESTATES LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10813115

LTD Company

Age

8 Years

Incorporated 12 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

Walkers House School Road Rayne Braintree, CM77 6ST,

Timeline

7 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
New Owner
Jun 21
New Owner
Jun 21
Loan Secured
Jan 22
Loan Secured
Feb 24
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

BARRY, Fuller

Active
School Road, BraintreeCM77 6ST
Secretary
Appointed 12 Jun 2017

FULLER, Barry Richard

Active
School Road, BraintreeCM77 6ST
Born August 1961
Director
Appointed 12 Jun 2017

FULLER, Christopher

Active
School Road, BraintreeCM77 6ST
Born January 1963
Director
Appointed 12 Jun 2017

FULLER, Karen

Active
School Road, RayneCM77 6ST
Born March 1960
Director
Appointed 03 Nov 2025

FULLER, Nicola

Active
School Road, RayneCM77 6ST
Born January 1986
Director
Appointed 03 Nov 2025

Persons with significant control

4

Ms Nicola Fuller

Active
Little Canfield, DunmowCM6 1FW
Born January 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2021

Mrs Karen Fuller

Active
Braintree Road, HalsteadCO9 3RL
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2021

Mr Barry Richard Fuller

Active
School Road, BraintreeCM77 6ST
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control as firm
Notified 12 Jun 2017

Mr Christopher Fuller

Active
School Road, BraintreeCM77 6ST
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 12 Jun 2017
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Unaudited Abridged
27 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2025
AAAnnual Accounts
Accounts Amended With Made Up Date
21 October 2024
AAMDAAMD
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
14 December 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 December 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 June 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Incorporation Company
12 June 2017
NEWINCIncorporation