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
Elementum Properties Limited
Elementum Properties Limited is an active company incorporated on 12 May 2020 with the registered office located in Potters Bar, Hertfordshire. Elementum Properties Limited was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12597842
Private limited company
Age
5 years
Incorporated
12 May 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
11 May 2025
(6 months ago)
Next confirmation dated
11 May 2026
Due by
25 May 2026
(6 months remaining)
Last change occurred
1 year 5 months ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 May 2025
Due by
28 February 2026
(3 months remaining)
Learn more about Elementum Properties Limited
Contact
Update Details
Address
Sopers House, Media House
Sopers Road
Cuffley
EN6 4RY
England
Address changed on
4 Nov 2025
(14 days ago)
Previous address was
7 Bell Yard London WC2A 2JR England
Companies in EN6 4RY
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Susan Dominique John
Director • British • Lives in England • Born in Feb 1987
Daniel Lloyd John
Director • British • Lives in England • Born in Nov 1985
Mr Susan Lloyd John
PSC • British • Lives in England • Born in Nov 1985
Mrs Susan Dominique John
PSC • British • Lives in England • Born in Feb 1987
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
Elementum Surveying Ltd
Daniel Lloyd John and Susan Dominique John are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
£3.48K
Decreased by £69.26K (-95%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£161.07K
Decreased by £68.04K (-30%)
Total Liabilities
-£215.97K
Decreased by £44.56K (-17%)
Net Assets
-£54.9K
Decreased by £23.48K (+75%)
Debt Ratio (%)
134%
Increased by 20.37% (+18%)
See 10 Year Full Financials
Latest Activity
Mrs Susan Dominique John Details Changed
14 Days Ago on 4 Nov 2025
Mr Daniel Lloyd John Details Changed
14 Days Ago on 4 Nov 2025
Mr Daniel Lloyd John (PSC) Details Changed
14 Days Ago on 4 Nov 2025
Mrs Susan Dominique John (PSC) Details Changed
14 Days Ago on 4 Nov 2025
Registered Address Changed
14 Days Ago on 4 Nov 2025
New Charge Registered
19 Days Ago on 30 Oct 2025
Confirmation Submitted
5 Months Ago on 25 May 2025
New Charge Registered
8 Months Ago on 17 Mar 2025
New Charge Registered
8 Months Ago on 17 Mar 2025
Charge Satisfied
8 Months Ago on 14 Mar 2025
Get Alerts
Get Credit Report
Discover Elementum Properties 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
Registration of charge 125978420006, created on 30 October 2025
Submitted on 7 Nov 2025
Director's details changed for Mr Daniel Lloyd John on 4 November 2025
Submitted on 4 Nov 2025
Director's details changed for Mrs Susan Dominique John on 4 November 2025
Submitted on 4 Nov 2025
Change of details for Mrs Susan Dominique John as a person with significant control on 4 November 2025
Submitted on 4 Nov 2025
Registered office address changed from 7 Bell Yard London WC2A 2JR England to Sopers House, Media House Sopers Road Cuffley EN6 4RY on 4 November 2025
Submitted on 4 Nov 2025
Change of details for Mr Daniel Lloyd John as a person with significant control on 4 November 2025
Submitted on 4 Nov 2025
Confirmation statement made on 11 May 2025 with no updates
Submitted on 25 May 2025
Registration of charge 125978420005, created on 17 March 2025
Submitted on 24 Mar 2025
Registration of charge 125978420004, created on 17 March 2025
Submitted on 24 Mar 2025
Satisfaction of charge 125978420001 in full
Submitted on 14 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs