ELM VILLAGE BLOCK B FLAT MANAGEMENT LIMITED

ELM VILLAGE BLOCK B FLAT MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameELM VILLAGE BLOCK B FLAT MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01771317
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ELM VILLAGE BLOCK B FLAT MANAGEMENT LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is ELM VILLAGE BLOCK B FLAT MANAGEMENT LIMITED located?

    Registered Office Address
    Red Rock House, Oak Business Park
    Wix Road
    CO16 0AT Beaumont
    Essex
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ELM VILLAGE BLOCK B FLAT MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ELM VILLAGE BLOCK B FLAT MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToNov 23, 2025
    Next Confirmation Statement DueDec 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 23, 2024
    OverdueNo

    What are the latest filings for ELM VILLAGE BLOCK B FLAT MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 23, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Nov 23, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Termination of appointment of Kenneth George Whittick as a director on Nov 01, 2023

    1 pagesTM01

    Registered office address changed from 46 New Broad Street London EC2M 1JH England to Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT on Oct 30, 2023

    1 pagesAD01

    Appointment of Red Rock Estate and Property Management Ltd as a secretary on Oct 16, 2023

    2 pagesAP04

    Termination of appointment of Bharat Bhushan Mittal as a director on Mar 14, 2023

    1 pagesTM01

    Appointment of Mr Luis Carlos Berrocal-Almanza as a director on Mar 14, 2023

    2 pagesAP01

    Termination of appointment of Gail Corinne Anderson as a director on Jan 21, 2023

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2022

    5 pagesAA

    Confirmation statement made on Nov 23, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Raphael Jacques Rene Tocanne as a director on Aug 25, 2022

    1 pagesTM01

    Appointment of Mr Dorian Beganovic as a director on May 30, 2022

    2 pagesAP01

    Termination of appointment of Roger George Sanders as a director on May 30, 2022

    1 pagesTM01

    Termination of appointment of Maura Mary Bridget Ryan Dommergue as a director on May 30, 2022

    1 pagesTM01

    Termination of appointment of Ringley Limited as a secretary on Apr 25, 2022

    1 pagesTM02

    Registered office address changed from 349 Royal College Street London NW1 9QS England to 46 New Broad Street London EC2M 1JH on Apr 25, 2022

    1 pagesAD01

    Termination of appointment of Sishresh Chakrabarty as a director on Apr 25, 2022

    1 pagesTM01

    Appointment of Ms Gail Corinne Anderson as a director on Feb 16, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Termination of appointment of Aisling Twomey as a director on Dec 09, 2021

    1 pagesTM01

    Confirmation statement made on Nov 23, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Nicola Isabel Evans as a director on Nov 02, 2021

    1 pagesTM01

    Appointment of Aisling Twomey as a director on Dec 21, 2020

    2 pagesAP01

    Who are the officers of ELM VILLAGE BLOCK B FLAT MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RED ROCK ESTATE AND PROPERTY MANAGEMENT LTD
    Wix Road
    CO16 0AT Beaumont
    Red Rock House, Oak Business Park
    Essex
    England
    Secretary
    Wix Road
    CO16 0AT Beaumont
    Red Rock House, Oak Business Park
    Essex
    England
    Identification TypeUK Limited Company
    Registration Number06978934
    282291390001
    BAXTER, Ian Charles
    Wix Road
    CO16 0AT Beaumont
    Red Rock House, Oak Business Park
    Essex
    England
    Director
    Wix Road
    CO16 0AT Beaumont
    Red Rock House, Oak Business Park
    Essex
    England
    United KingdomBritishSales Representative229351630001
    BEGANOVIC, Dorian
    Wix Road
    CO16 0AT Beaumont
    Red Rock House, Oak Business Park
    Essex
    England
    Director
    Wix Road
    CO16 0AT Beaumont
    Red Rock House, Oak Business Park
    Essex
    England
    EnglandCroatianSoftware Engineer298047910001
    BERROCAL-ALMANZA, Luis Carlos
    Wix Road
    CO16 0AT Beaumont
    Red Rock House, Oak Business Park
    Essex
    England
    Director
    Wix Road
    CO16 0AT Beaumont
    Red Rock House, Oak Business Park
    Essex
    England
    EnglandBritishScientist307477450001
    BROWNE, Paul
    Wix Road
    CO16 0AT Beaumont
    Red Rock House, Oak Business Park
    Essex
    England
    Director
    Wix Road
    CO16 0AT Beaumont
    Red Rock House, Oak Business Park
    Essex
    England
    United KingdomIrishLandlord120699770004
    WHITE, Kevin Edward Brewster
    Wix Road
    CO16 0AT Beaumont
    Red Rock House, Oak Business Park
    Essex
    England
    Director
    Wix Road
    CO16 0AT Beaumont
    Red Rock House, Oak Business Park
    Essex
    England
    EnglandBritishPortfolio Landlord103681890002
    WILLIAMS, Angela
    Wix Road
    CO16 0AT Beaumont
    Red Rock House, Oak Business Park
    Essex
    England
    Director
    Wix Road
    CO16 0AT Beaumont
    Red Rock House, Oak Business Park
    Essex
    England
    United KingdomBritishChartered Accountant227432220001
    BELGER, John Patrick
    188 Barker Drive
    NW1 0JF London
    Secretary
    188 Barker Drive
    NW1 0JF London
    British18282400001
    BROWNE, Paul
    Barker Drive
    NW1 0JF London
    186
    Secretary
    Barker Drive
    NW1 0JF London
    186
    British155641810001
    HADLEY, Timothy David
    204 Barker Drive
    NW1 0JF London
    Secretary
    204 Barker Drive
    NW1 0JF London
    BritishEngineer81786930001
    KILLICK, Stephen Wystan
    216 Barker Drive
    NW1 0JF London
    Secretary
    216 Barker Drive
    NW1 0JF London
    BritishPoliceman55400340001
    MAURICE LAKE & CO LIMITED
    Maulak Chambers
    The Centre, High Street
    CO9 2AJ Halstead
    Essex
    Secretary
    Maulak Chambers
    The Centre, High Street
    CO9 2AJ Halstead
    Essex
    90138640001
    RINGLEY LIMITED
    Castle Road
    NW1 8PR London
    1
    England
    Secretary
    Castle Road
    NW1 8PR London
    1
    England
    Identification TypeUK Limited Company
    Registration Number03302438
    76483590009
    RINGLEY LIMITED
    Royal College Street
    NW1 9QS London
    349
    United Kingdom
    Secretary
    Royal College Street
    NW1 9QS London
    349
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03302438
    76483590009
    ANDERSON, Gail Corinne
    New Broad Street
    EC2M 1JH London
    46
    England
    Director
    New Broad Street
    EC2M 1JH London
    46
    England
    EnglandBritishRetired205145190001
    BECKER, Joel
    27 Wimpole Street
    W1G 8GN London
    Director
    27 Wimpole Street
    W1G 8GN London
    United KingdomBritishDirector77124780003
    BROWNE, Paul
    186 Barker Drive
    NW1 0JF London
    Director
    186 Barker Drive
    NW1 0JF London
    United KingdomIrishMarketing120699770001
    CAULKIN, Jo-Ann
    220 Barker Drive
    Elm Village
    NW1 0JF London
    Director
    220 Barker Drive
    Elm Village
    NW1 0JF London
    BritishOffice Manager55596240001
    CHAKRABARTY, Sishresh
    Royal College Street
    NW1 9QS London
    349
    England
    Director
    Royal College Street
    NW1 9QS London
    349
    England
    EnglandBritishEntrepreneurial159867660002
    EAGLING, Guy
    170 Barker Drive
    NW1 0JF London
    Director
    170 Barker Drive
    NW1 0JF London
    BritishBt Manager18282410001
    EAGLING, Guy
    170 Barker Drive
    NW1 0JF London
    Director
    170 Barker Drive
    NW1 0JF London
    BritishBalton Telecom Manager18282410001
    EVANS, Nicola Isabel
    Royal College Street
    NW1 9QS London
    349
    England
    Director
    Royal College Street
    NW1 9QS London
    349
    England
    EnglandBritishSolicitor155840670001
    EVANS, Nicola Isabel
    c/o C/O Islington Properties Ltd
    White Lion Street
    4th Floor
    N1 9PD London
    9
    England
    Director
    c/o C/O Islington Properties Ltd
    White Lion Street
    4th Floor
    N1 9PD London
    9
    England
    EnglandBritishSolicitor155840670001
    FRASER, David Francis Macdonald
    244 Barker Drive
    Elm Village Camden
    NW1 0JF London
    Director
    244 Barker Drive
    Elm Village Camden
    NW1 0JF London
    BritishHousing Management55398120001
    GLINOS, David Vincent
    242 Barker Drive
    Camden
    NW1 0JF London
    Director
    242 Barker Drive
    Camden
    NW1 0JF London
    United KingdomBritishExecutive78074550001
    HADLEY, Timothy David
    204 Barker Drive
    NW1 0JF London
    Director
    204 Barker Drive
    NW1 0JF London
    BritishEngineer81786930001
    HEALY, Jeffrey Joseph
    218 Barker Drive
    Elm Village
    NW1 0JF London
    Director
    218 Barker Drive
    Elm Village
    NW1 0JF London
    BritishManager55400430001
    KILLICK, Stephen Wystan
    216 Barker Drive
    NW1 0JF London
    Director
    216 Barker Drive
    NW1 0JF London
    BritishRetired55400340001
    KILLICK, Stephen Wystan
    216 Barker Drive
    NW1 0JF London
    Director
    216 Barker Drive
    NW1 0JF London
    BritishPoliceman55400340001
    KILLICK, Stephen Wystan
    216 Barker Drive
    NW1 0JF London
    Director
    216 Barker Drive
    NW1 0JF London
    BritishPolice55400340001
    MITTAL, Bharat Bhushan
    New Broad Street
    EC2M 1JH London
    46
    England
    Director
    New Broad Street
    EC2M 1JH London
    46
    England
    EnglandBritishSolicitor165331470001
    MOTTRAM, Anthony William
    220 Barker Drive
    Elm Village
    NW1 0JF London
    Director
    220 Barker Drive
    Elm Village
    NW1 0JF London
    BritishPhotography55399980001
    MOTTRAM, Anthony William
    220 Barker Drive
    Elm Village
    NW1 0JF London
    Director
    220 Barker Drive
    Elm Village
    NW1 0JF London
    BritishPhotographer55399980001
    NUTHALL, Timothy, Dr
    Flat No 242 Baker Drive
    St Pancras Way Camden
    NW1 0JP London
    Director
    Flat No 242 Baker Drive
    St Pancras Way Camden
    NW1 0JP London
    BritishDoctor70916160001
    PAHLKE, Mark
    Barker Drive
    NW1 0JF London
    202
    Director
    Barker Drive
    NW1 0JF London
    202
    United KingdomBritishIt Analyst131014570001

    What are the latest statements on persons with significant control for ELM VILLAGE BLOCK B FLAT MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 23, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0