CompanyTrack
E

EBW DEVELOPMENTS LIMITED

Dissolved London

Development of building projects

0 employees
Development of building projects
E

EBW DEVELOPMENTS LIMITED

Development of building projects

Founded 15 Nov 2017 Dissolved London, England 0 employees
Development of building projects
Accounts Submitted 12 Jul 2024
Confirmation Statement Submitted 18 Nov 2024
Net assets £23.83K £332.16K 2023 year on year
Total assets £52.36K £420.25K 2023 year on year
Total Liabilities £28.54K £88.09K 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

The Toll House Delamere Terrace London W2 6ND England

Credit Report

Discover EBW DEVELOPMENTS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2018–2023)

Cash in Bank

£52.34k

Decreased by £420.26k (-89%)

Net Assets

£23.83k

Decreased by £332.16k (-93%)

Total Liabilities

£28.54k

Decreased by £88.09k (-76%)

Turnover

N/A

Employees

N/A

Debt Ratio

54%

Increased by 29 (+116%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

5 active 4 resigned
Status
Alexander Hay Laidlaw SmithDirectorBritishUnited Kingdom5316 Jan 2023Active
David Howard PeckDirectorBritishScotland6016 Jan 2023Active
James Alexander Kenneth MacleodDirectorBritishScotland5016 Jan 2023Active
Richard Francis PageDirectorBritishEngland6115 Nov 2017Active
Richard James ThomasDirectorBritishUnited Kingdom4815 Nov 2017Active

Shareholders

Shareholders (2)

Enbloc Estates Limited
100.0%
10018 Nov 2019
Marcus Worthington Properties Limited
0.0%
018 Nov 2019

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Enbloc Estates Limited

United Kingdom

Active
Notified 15 Nov 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Marcus Worthington Properties Limited

Ceased 11 Oct 2019

Ceased

Group Structure

Group Structure

ENBLOC ESTATES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent as trust, appoint/remove directors
BLOC LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
TARRAS PARK PROPERTIES LIMITED united kingdom shares 75 to 100 percent
BUCCLEUCH PROPERTIES LIMITED united kingdom shares 75 to 100 percent
BUCCLEUCH ESTATES, LTD. (THE) united kingdom shares 75 to 100 percent
THE MDS ESTATES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
MDS GROUP OPERATIONS LIMITED united kingdom shares 75 to 100 percent as trust, voting rights 75 to 100 percent as trust, appoint/remove directors as trust
EBW DEVELOPMENTS LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
25 Feb 2025GazetteGazette Dissolved VoluntaryView(1 page)
10 Dec 2024GazetteGazette Notice VoluntaryView(1 page)
28 Nov 2024DissolutionDissolution Application Strike Off CompanyView(2 pages)
18 Nov 2024Confirmation StatementConfirmation statement made on 2024-11-14 with no updatesView(3 pages)
16 Jul 2024Persons With Significant ControlChange to Enbloc Estates Limited as a person with significant control on 2024-07-16View(2 pages)
25 Feb 2025 Gazette

Gazette Dissolved Voluntary

10 Dec 2024 Gazette

Gazette Notice Voluntary

28 Nov 2024 Dissolution

Dissolution Application Strike Off Company

18 Nov 2024 Confirmation Statement

Confirmation statement made on 2024-11-14 with no updates

16 Jul 2024 Persons With Significant Control

Change to Enbloc Estates Limited as a person with significant control on 2024-07-16

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

11 months ago on 25 Feb 2025

Gazette Notice Voluntary

1 years ago on 10 Dec 2024

Dissolution Application Strike Off Company

1 years ago on 28 Nov 2024

Confirmation statement made on 2024-11-14 with no updates

1 years ago on 18 Nov 2024

Change to Enbloc Estates Limited as a person with significant control on 2024-07-16

1 years ago on 16 Jul 2024