Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELM VILLAGE BLOCK B FREEHOLD COMPANY LIMITED
Company Information for

ELM VILLAGE BLOCK B FREEHOLD COMPANY LIMITED

RED ROCK HOUSE, OAK BUSINESS PARK, WIX ROAD, BEAUMONT, ESSEX, CO16 0AT,
Company Registration Number
05672644
Private Limited Company
Active

Company Overview

About Elm Village Block B Freehold Company Ltd
ELM VILLAGE BLOCK B FREEHOLD COMPANY LIMITED was founded on 2006-01-11 and has its registered office in Beaumont. The organisation's status is listed as "Active". Elm Village Block B Freehold Company Limited is a Private Limited Company 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
ELM VILLAGE BLOCK B FREEHOLD COMPANY LIMITED
 
Legal Registered Office
RED ROCK HOUSE, OAK BUSINESS PARK
WIX ROAD
BEAUMONT
ESSEX
CO16 0AT
Other companies in NW1
 
Filing Information
Company Number 05672644
Company ID Number 05672644
Date formed 2006-01-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 10:14:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELM VILLAGE BLOCK B FREEHOLD COMPANY 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 ELM VILLAGE BLOCK B FREEHOLD COMPANY LIMITED

Current Directors
Officer Role Date Appointed
RINGLEY LIMITED
Company Secretary 2011-01-19
MAURA MARY BRIDGET RYAN DOMMERGUE
Director 2010-06-02
ROGER GEORGE SANDERS
Director 2006-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
FARHAD FOROUGHI
Director 2006-01-11 2012-01-30
MATTHEW GETHING WITHEY
Director 2006-01-11 2011-05-31
RINGLEY LIMITED
Company Secretary 2009-10-01 2011-01-19
MAURICE LAKE & CO LIMITED
Company Secretary 2007-05-16 2009-10-01
RINGLEY LTD
Company Secretary 2009-08-21 2009-10-01
DAVID VINCENT GLINOS
Company Secretary 2006-01-11 2007-11-29
MAX WILLIAM FLOWER
Director 2006-01-11 2007-04-05
TIMOTHY DAVID HADLEY
Director 2006-01-11 2007-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAURA MARY BRIDGET RYAN DOMMERGUE ELM VILLAGE BLOCK B FLAT MANAGEMENT LIMITED Director 2014-12-17 CURRENT 1983-11-21 Active
ROGER GEORGE SANDERS ELM VILLAGE BLOCK B FLAT MANAGEMENT LIMITED Director 2017-01-01 CURRENT 1983-11-21 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
2024-01-2930/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-25Director's details changed for Ms Angela Jane Wiliams on 2024-01-24
2024-01-25CONFIRMATION STATEMENT MADE ON 11/01/24, WITH UPDATES
2023-12-05REGISTERED OFFICE CHANGED ON 05/12/23 FROM Ringley House 349 Royal College Street London NW1 9QS
2023-12-05Appointment of Red Rock Estate and Property Management Ltd as company secretary on 2023-11-14
2023-12-05Termination of appointment of Ringley Limited on 2023-11-14
2023-08-07DIRECTOR APPOINTED MS ANGELA JANE WILIAMS
2023-04-18DIRECTOR APPOINTED MS ANNE PENBERTHY
2023-03-31APPOINTMENT TERMINATED, DIRECTOR NICOLA ISABEL EVANS
2023-03-2430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-24CONFIRMATION STATEMENT MADE ON 11/01/23, WITH UPDATES
2023-01-23APPOINTMENT TERMINATED, DIRECTOR GAIL CORINNE ANDERSON
2022-11-01AP01DIRECTOR APPOINTED MR DORIAN BEGANOVIC
2022-10-24TM01APPOINTMENT TERMINATED, DIRECTOR SISHRESH CHAKRABARTY
2022-01-21CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES
2021-04-01AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES
2020-07-08CH01Director's details changed for Mr Sishresh Chakrabarty on 2020-07-08
2020-03-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-29CH04SECRETARY'S DETAILS CHNAGED FOR RINGLEY LIMITED on 2020-01-29
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11AP01DIRECTOR APPOINTED MS NICOLA ISABEL EVANS
2019-02-08AP01DIRECTOR APPOINTED MR SISIRESH CHAKRABARTY
2019-02-07AP01DIRECTOR APPOINTED MR KEVIN EDWARD BREWSTER WHITE
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES
2018-03-13AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-03-22AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 31
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-03-21AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 31
2016-01-12AR0111/01/16 ANNUAL RETURN FULL LIST
2015-03-27AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 31
2015-02-25AR0111/01/15 ANNUAL RETURN FULL LIST
2014-03-03AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 31
2014-01-17AR0111/01/14 ANNUAL RETURN FULL LIST
2013-03-14AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-05AR0111/01/13 ANNUAL RETURN FULL LIST
2012-03-15AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-13AR0111/01/12 ANNUAL RETURN FULL LIST
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR FARHAD FOROUGHI
2011-06-08AP01DIRECTOR APPOINTED MAURA MARY BRIDGET RYAN DOMMERGUE
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WITHEY
2011-03-25AR0111/01/11 ANNUAL RETURN FULL LIST
2011-03-23AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-28AP04Appointment of corporate company secretary Ringley Limited
2011-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2011 FROM ISLINGTON PROPERTIES 4TH FLOOR 9 WHITE LION STREET LONDON N1 9PD
2011-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2011 FROM RINGLEY HOUSE, 349 ROYAL COLLEGE STREET LONDON NW1 9QS UNITED KINGDOM
2011-02-04TM02APPOINTMENT TERMINATED, SECRETARY RINGLEY LIMITED
2010-09-14TM02APPOINTMENT TERMINATED, SECRETARY RINGLEY LTD
2010-09-14TM02APPOINTMENT TERMINATED, SECRETARY MAURICE LAKE & CO LIMITED
2010-01-21AP04CORPORATE SECRETARY APPOINTED RINGLEY LIMITED
2010-01-20AP03SECRETARY APPOINTED RINGLEY LTD
2010-01-20AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-19AR0111/01/10 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GETHING WITHEY / 15/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER GEORGE SANDERS / 15/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR FARHAD FOROUGHI / 15/01/2010
2010-01-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAURICE LAKE & CO LIMITED / 19/01/2010
2010-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2010 FROM RINGLEY HOUSE 349 ROYAL COLLEGE STREET CAMDEN TOWN LONDON NW1 9QS
2009-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2009 FROM MAULAK CHAMBERS THE CENTRE HIGH STREET HALSTEAD ESSEX CO9 2AJ
2009-11-17DISS40DISS40 (DISS40(SOAD))
2009-11-16AA30/06/08 TOTAL EXEMPTION SMALL
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER GEORGE SANDERS / 11/11/2009
2009-08-12DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2009-08-04GAZ1FIRST GAZETTE
2009-02-09363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-03-10363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2008-03-10287REGISTERED OFFICE CHANGED ON 10/03/2008 FROM, MAULAH CHAMBERS, THE CENTRE, HIGH STREET, HALSTEAD, ESSEX, CO9 2AJ
2007-12-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-14225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07
2007-06-04287REGISTERED OFFICE CHANGED ON 04/06/07 FROM: 242 BARKER DRIVE, LONDON, NW1 0JF
2007-06-04288aNEW SECRETARY APPOINTED
2007-06-04288bDIRECTOR RESIGNED
2007-06-04288bDIRECTOR RESIGNED
2007-06-0488(2)RAD 16/05/07--------- £ SI 31@1=31 £ IC 6/37
2007-02-16363sRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-01-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ELM VILLAGE BLOCK B FREEHOLD COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-08-04
Fines / Sanctions
No fines or sanctions have been issued against ELM VILLAGE BLOCK B FREEHOLD COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ELM VILLAGE BLOCK B FREEHOLD COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2011-07-01 £ 1,921

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 ELM VILLAGE BLOCK B FREEHOLD COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 31
Cash Bank In Hand 2011-07-01 £ 8,529
Current Assets 2011-07-01 £ 9,481
Debtors 2011-07-01 £ 952
Fixed Assets 2011-07-01 £ 81,399
Shareholder Funds 2011-07-01 £ 88,959
Tangible Fixed Assets 2011-07-01 £ 81,399

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ELM VILLAGE BLOCK B FREEHOLD COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELM VILLAGE BLOCK B FREEHOLD COMPANY LIMITED
Trademarks
We have not found any records of ELM VILLAGE BLOCK B FREEHOLD COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELM VILLAGE BLOCK B FREEHOLD COMPANY 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 (82990 - Other business support service activities n.e.c.) as ELM VILLAGE BLOCK B FREEHOLD COMPANY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ELM VILLAGE BLOCK B FREEHOLD COMPANY 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyELM VILLAGE BLOCK B FREEHOLD COMPANY LIMITEDEvent Date2009-08-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELM VILLAGE BLOCK B FREEHOLD COMPANY 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 ELM VILLAGE BLOCK B FREEHOLD COMPANY 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.