Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Elm Village Block B Freehold Company Limited
Elm Village Block B Freehold Company Limited is an active company incorporated on 11 January 2006 with the registered office located in Clacton-on-Sea, Essex. Elm Village Block B Freehold Company Limited was registered 20 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05672644
Private limited company
Age
20 years
Incorporated
11 January 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
11 January 2026
(27 days ago)
Next confirmation dated
11 January 2027
Due by
25 January 2027
(11 months remaining)
Last change occurred
16 days ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 June 2025
Due by
31 March 2026
(1 month remaining)
Learn more about Elm Village Block B Freehold Company Limited
Contact
Update Details
Address
Red Rock House, Oak Business Park
Wix Road
Beaumont
Essex
CO16 0AT
England
Address changed on
5 Dec 2023
(2 years 2 months ago)
Previous address was
Ringley House 349 Royal College Street London NW1 9QS
Companies in CO16 0AT
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
36
Controllers (PSC)
1
Angela Jane Williams
Director • British • Lives in England • Born in Apr 1969
Anne Penberthy
Director • British • Lives in England • Born in Oct 1951
Red Rock Estate And Property Management Ltd
Secretary
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Regents Court (Stonegrove) Property Management Co. Limited
Red Rock Estate And Property Management Ltd is a mutual person.
Active
Larchfield Residents Society Limited
Red Rock Estate And Property Management Ltd is a mutual person.
Active
Dunsmore Flats Limited
Red Rock Estate And Property Management Ltd is a mutual person.
Active
Avon Court (Binfield) Resident's Association Limited
Red Rock Estate And Property Management Ltd is a mutual person.
Active
Castlebar Road Estate (Ealing) Limited
Red Rock Estate And Property Management Ltd is a mutual person.
Active
Mentmore Court Management Company (Stanmore) Limited
Red Rock Estate And Property Management Ltd is a mutual person.
Active
OLD Meuse Residents Company Limited
Red Rock Estate And Property Management Ltd is a mutual person.
Active
3, South Hill Park Gardens Limited
Anne Penberthy is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
Unreported
Decreased by £4.25K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£95.6K
Increased by £6.48K (+7%)
Total Liabilities
-£3.18K
Increased by £873 (+38%)
Net Assets
£92.43K
Increased by £5.61K (+6%)
Debt Ratio (%)
3%
Increased by 0.74% (+29%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
16 Days Ago on 22 Jan 2026
Kevin Edward Brewster White Resigned
16 Days Ago on 22 Jan 2026
Roger George Sanders Resigned
17 Days Ago on 21 Jan 2026
Dorian Beganovic Resigned
3 Months Ago on 13 Oct 2025
Micro Accounts Submitted
10 Months Ago on 17 Mar 2025
Confirmation Submitted
1 Year Ago on 24 Jan 2025
Full Accounts Submitted
2 Years Ago on 29 Jan 2024
Confirmation Submitted
2 Years Ago on 25 Jan 2024
Ms Angela Jane Wiliams Details Changed
2 Years Ago on 24 Jan 2024
Ringley Limited Resigned
2 Years 2 Months Ago on 14 Nov 2023
Get Alerts
Get Credit Report
Discover Elm Village Block B Freehold Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 11 January 2026 with updates
Submitted on 22 Jan 2026
Termination of appointment of Kevin Edward Brewster White as a director on 22 January 2026
Submitted on 22 Jan 2026
Termination of appointment of Roger George Sanders as a director on 21 January 2026
Submitted on 22 Jan 2026
Termination of appointment of Dorian Beganovic as a director on 13 October 2025
Submitted on 16 Oct 2025
Micro company accounts made up to 30 June 2024
Submitted on 17 Mar 2025
Confirmation statement made on 11 January 2025 with updates
Submitted on 24 Jan 2025
Total exemption full accounts made up to 30 June 2023
Submitted on 29 Jan 2024
Confirmation statement made on 11 January 2024 with updates
Submitted on 25 Jan 2024
Director's details changed for Ms Angela Jane Wiliams on 24 January 2024
Submitted on 25 Jan 2024
Termination of appointment of Ringley Limited as a secretary on 14 November 2023
Submitted on 5 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs