CompanyTrack
E

ENBLOC ESTATES LIMITED

Active London

Development of building projects

0 employees
Development of building projects
E

ENBLOC ESTATES LIMITED

Development of building projects

Founded 21 Oct 2009 Active London, England 0 employees
Development of building projects
Accounts Submitted 11 Nov 2025
Confirmation Statement Submitted 22 May 2025
Net assets £597.37K £793.86K 2023 year on year
Total assets £2.04M £513.61K 2023 year on year
Total Liabilities £1.45M £1.31M 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

The Toll House Delamere Terrace London W2 6ND England

Credit Report

Discover ENBLOC ESTATES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2021–2023)

Cash in Bank

N/A

Net Assets

£597.37k

Increased by £793.86k (+404%)

Total Liabilities

£1.45M

Decreased by £1.31M (-47%)

Turnover

N/A

Employees

N/A

Debt Ratio

71%

Decreased by 37 (-34%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

5 active 3 resigned
Status
Alexander Hay Laidlaw SmithDirectorBritishUnited Kingdom5316 Jan 2023Active
David Howard PeckDirectorBritishScotland6016 Jan 2023Active
James Alexander Kenneth MacleodDirectorBritishScotland5016 Jan 2023Active
Richard Francis PageDirectorBritishEngland6121 Oct 2009Active
Richard James ThomasDirectorBritishUnited Kingdom481 Aug 2022Active

Shareholders

Shareholders (1)

Bloc Ltd
100.0%
126 Oct 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Bloc Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent As Trust
  • Right To Appoint And Remove Directors

Richard Francis Page

Ceased 6 Apr 2016

Ceased

Group Structure

Group Structure

BLOC LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
TARRAS PARK PROPERTIES LIMITED united kingdom shares 75 to 100 percent
BUCCLEUCH PROPERTIES LIMITED united kingdom shares 75 to 100 percent
BUCCLEUCH ESTATES, LTD. (THE) united kingdom shares 75 to 100 percent
THE MDS ESTATES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
MDS GROUP OPERATIONS LIMITED united kingdom shares 75 to 100 percent as trust, voting rights 75 to 100 percent as trust, appoint/remove directors as trust
ENBLOC ESTATES LIMITED Current Company
BLOCWORK (EASTLEIGH) LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
BLOCWORK LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
BLOCWORK (NO.4) LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership, appoint/remove members limited liability partnership
BLOCWORK (NO.5) LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership, appoint/remove members limited liability partnership
BLOCWORK PROJECTS LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
EBW DEVELOPMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
H20 URBAN (NO.2) LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
H20 URBAN (NO.3) LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership, appoint/remove members limited liability partnership

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
11 Nov 2025AccountsAnnual accounts made up to 2024-12-31View(7 pages)
22 May 2025Confirmation StatementConfirmation statement made on 2025-05-22 with no updatesView(3 pages)
21 Oct 2024Confirmation StatementConfirmation statement made on 2024-10-21 with no updatesView(3 pages)
16 Jul 2024Persons With Significant ControlChange to Bloc Ltd as a person with significant control on 2024-07-15View(2 pages)
16 Jul 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
11 Nov 2025 Accounts

Annual accounts made up to 2024-12-31

22 May 2025 Confirmation Statement

Confirmation statement made on 2025-05-22 with no updates

21 Oct 2024 Confirmation Statement

Confirmation statement made on 2024-10-21 with no updates

16 Jul 2024 Persons With Significant Control

Change to Bloc Ltd as a person with significant control on 2024-07-15

16 Jul 2024 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

3 months ago on 11 Nov 2025

Confirmation statement made on 2025-05-22 with no updates

8 months ago on 22 May 2025

Confirmation statement made on 2024-10-21 with no updates

1 years ago on 21 Oct 2024

Change to Bloc Ltd as a person with significant control on 2024-07-15

1 years ago on 16 Jul 2024

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 16 Jul 2024