Background WavePink WaveYellow Wave

ENBLOC ESTATES LIMITED (07051378)

ENBLOC ESTATES LIMITED (07051378) is an active UK company. incorporated on 21 October 2009. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ENBLOC ESTATES LIMITED has been registered for 16 years. Current directors include MACLEOD, James Alexander Kenneth, PAGE, Richard Francis, PECK, David Howard and 2 others.

Company Number
07051378
Status
active
Type
ltd
Incorporated
21 October 2009
Age
16 years
Address
The Toll House, London, W2 6ND
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MACLEOD, James Alexander Kenneth, PAGE, Richard Francis, PECK, David Howard, SMITH, Alexander Hay Laidlaw, THOMAS, Richard James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENBLOC ESTATES LIMITED

ENBLOC ESTATES LIMITED is an active company incorporated on 21 October 2009 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ENBLOC ESTATES LIMITED was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

07051378

LTD Company

Age

16 Years

Incorporated 21 October 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

The Toll House Delamere Terrace London, W2 6ND,

Previous Addresses

1st Floor, 5 Windmill Street London W1T 2JA England
From: 3 May 2019To: 16 July 2024
5 1st Floor Windmill Street London W1T 2JA England
From: 26 April 2019To: 3 May 2019
1st Floor 5 Windmill Street London W1T 2JA England
From: 25 April 2019To: 26 April 2019
2nd Floor, 35 South Street London W1K 2XE England
From: 24 January 2018To: 25 April 2019
Holland House 1-5 Oakfield Sale M33 6TT
From: 3 February 2015To: 24 January 2018
8 Cork Street Mayfair London W1S 3LJ
From: 21 October 2009To: 3 February 2015
Timeline

8 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Oct 09
Owner Exit
Oct 17
Director Joined
Aug 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
May 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

MACLEOD, James Alexander Kenneth

Active
27 Silvermills Court, EdinburghEH3 5DG
Born April 1975
Director
Appointed 16 Jan 2023

PAGE, Richard Francis

Active
Delamere Terrace, LondonW2 6ND
Born March 1964
Director
Appointed 21 Oct 2009

PECK, David Howard

Active
27 Silvermills Court, EdinburghEH3 5DG
Born April 1965
Director
Appointed 16 Jan 2023

SMITH, Alexander Hay Laidlaw

Active
27 Silvermills Court, EdinburghEH3 5DG
Born June 1972
Director
Appointed 16 Jan 2023

THOMAS, Richard James

Active
Windmill Street, LondonW1T 2JA
Born April 1977
Director
Appointed 01 Aug 2022

THORPE, Nicholas John

Resigned
Fairfield Road, BeckenhamBR3 3LD
Secretary
Appointed 21 Oct 2009
Resigned 25 Nov 2016

HUNT, Philip Swinson

Resigned
Windmill Street, LondonW1T 2JA
Born March 1961
Director
Appointed 21 Oct 2009
Resigned 16 Jan 2023

TINDALE, Nicola

Resigned
Windmill Street, LondonW1T 2JA
Born August 1962
Director
Appointed 21 Oct 2009
Resigned 25 May 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Richard Francis Page

Ceased
1-5 Oakfield, SaleM33 6TT
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Delamere Terrace, LondonW2 6ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Small
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 April 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
10 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Change Account Reference Date Company Current Extended
12 October 2010
AA01Change of Accounting Reference Date
Incorporation Company
21 October 2009
NEWINCIncorporation