ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Enbloc Estates Limited

Enbloc Estates Limited is an active company incorporated on 21 October 2009 with the registered office located in London, Greater London. Enbloc Estates Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
07051378
Private limited company
Age
16 years
Incorporated 21 October 2009
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 22 May 2025 (5 months ago)
Next confirmation dated 22 May 2026
Due by 5 June 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Was due on 30 September 2025 (22 days ago)
Address
The Toll House
Delamere Terrace
London
W2 6ND
England
Address changed on 16 Jul 2024 (1 year 3 months ago)
Previous address was 1st Floor, 5 Windmill Street London W1T 2JA England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Apr 1965
Director • Chartered Accountant • British • Lives in Scotland • Born in Apr 1975
Director • Surveyor • British • Lives in England • Born in Apr 1977
Director • Surveyor • British • Lives in UK • Born in Jun 1972
Director • None • British • Lives in England • Born in Mar 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bloc Limited
James Alexander Kenneth Macleod, David Howard Peck, and 3 more are mutual people.
Active
Plotbuild Limited
James Alexander Kenneth Macleod, David Howard Peck, and 3 more are mutual people.
Active
Bloc Project Management Limited
James Alexander Kenneth Macleod, David Howard Peck, and 3 more are mutual people.
Active
Buccleuch Properties Limited
James Alexander Kenneth Macleod, David Howard Peck, and 1 more are mutual people.
Active
Tarras Park Properties Limited
David Howard Peck, Alexander Hay Laidlaw Smith, and 1 more are mutual people.
Active
Buccleuch Property (Shawfair) Limited
James Alexander Kenneth Macleod, David Howard Peck, and 1 more are mutual people.
Active
Buccleuch Property (Kettering) Limited
James Alexander Kenneth Macleod, David Howard Peck, and 1 more are mutual people.
Active
Buccleuch Property Investment Managers Limited
James Alexander Kenneth Macleod, David Howard Peck, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.04M
Decreased by £513.61K (-20%)
Total Liabilities
-£1.45M
Decreased by £1.31M (-47%)
Net Assets
£597.37K
Increased by £793.86K (-404%)
Debt Ratio (%)
71%
Decreased by 36.92% (-34%)
Latest Activity
Confirmation Submitted
5 Months Ago on 22 May 2025
Confirmation Submitted
1 Year Ago on 21 Oct 2024
Registered Address Changed
1 Year 3 Months Ago on 16 Jul 2024
Bloc Ltd (PSC) Details Changed
1 Year 3 Months Ago on 15 Jul 2024
Full Accounts Submitted
1 Year 3 Months Ago on 15 Jul 2024
Confirmation Submitted
1 Year 11 Months Ago on 31 Oct 2023
Full Accounts Submitted
2 Years 2 Months Ago on 18 Aug 2023
Nicola Tindale Resigned
2 Years 5 Months Ago on 25 May 2023
Mr Alexander Hay Laidlaw Smith Appointed
2 Years 9 Months Ago on 16 Jan 2023
Mr David Howard Peck Appointed
2 Years 9 Months Ago on 16 Jan 2023
Get Credit Report
Discover Enbloc Estates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 22 May 2025 with no updates
Submitted on 22 May 2025
Confirmation statement made on 21 October 2024 with no updates
Submitted on 21 Oct 2024
Change of details for Bloc Ltd as a person with significant control on 15 July 2024
Submitted on 16 Jul 2024
Registered office address changed from 1st Floor, 5 Windmill Street London W1T 2JA England to The Toll House Delamere Terrace London W2 6nd on 16 July 2024
Submitted on 16 Jul 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 15 Jul 2024
Confirmation statement made on 21 October 2023 with no updates
Submitted on 31 Oct 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 18 Aug 2023
Termination of appointment of Nicola Tindale as a director on 25 May 2023
Submitted on 25 May 2023
Appointment of Mr James Alexander Kenneth Macleod as a director on 16 January 2023
Submitted on 17 Jan 2023
Termination of appointment of Philip Swinson Hunt as a director on 16 January 2023
Submitted on 17 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year