ESSENTIAL VIVENDI LIMITED
Buying and selling of own real estate
ESSENTIAL VIVENDI LIMITED
Buying and selling of own real estate
Previous Company Names
Contact & Details
Contact
Registered Address
The Maylands Building 200 Maylands Avenue Hemel Hempstead HP2 7TG England
Full company profile for ESSENTIAL VIVENDI LIMITED (05751608), an active property, infrastructure and construction company based in Hemel Hempstead, England. Incorporated 22 Mar 2006. Buying and selling of own real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2017–2024)
Cash in Bank
£254.63k
Net Assets
£12.34M
Total Liabilities
£5.64M
Turnover
£6.49M
Employees
2
Debt Ratio
31%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 17 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Ag Holiday Parks Uk Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Joshua Sean Baumgarten
Ceased 1 Jan 2021
Adam Robert Schwartz
Ceased 1 Jan 2021
Michael Laurence Gordon
Ceased 1 Jan 2021
Laurence Patrick Corrigan
Ceased 5 May 2017
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
32 The Parade, Moor Road, Filey (YO14 9GA) NORTH YORKSHIRE | Leasehold | £60,000 | 6 Oct 2022 |
12 Perran Court, Moor Road, Filey (YO14 9GJ) NORTH YORKSHIRE | Leasehold | £58,000 | 27 Sept 2022 |
98 Sunrise Drive, Moor Road, Filey (YO14 9GF) NORTH YORKSHIRE | Leasehold | £130,000 | 16 Sept 2022 |
22 The Parade, Moor Road, Filey (YO14 1GA) NORTH YORKSHIRE | Leasehold | £125,000 | 14 Jun 2022 |
11 The Parade, Moor Road, Filey (YO14 9GA) NORTH YORKSHIRE | Leasehold | £167,500 | 5 May 2022 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 3 Mar 2026 | Confirmation Statement | Confirmation statement made on 14 Feb 2026 with no updates | |
| 13 Oct 2025 | Accounts | Annual accounts filed | |
| 13 Oct 2025 | Other | Audit exemption statement of guarantee by parent company for period ending 31/12/24 | |
| 13 Oct 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 13 Oct 2025 | Other | Notice of agreement to exemption from audit of accounts for period ending 31/12/24 |
Confirmation statement made on 14 Feb 2026 with no updates
Annual accounts filed
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Annual accounts made up to 31 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Recent Activity
Latest Activity
Confirmation statement made on 14 Feb 2026 with no updates
2 months ago on 3 Mar 2026
Annual accounts filed
6 months ago on 13 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
6 months ago on 13 Oct 2025
Annual accounts made up to 31 Dec 2024
6 months ago on 13 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
6 months ago on 13 Oct 2025
