ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Enervate Property Group Ltd

Enervate Property Group Ltd is an active company incorporated on 16 March 2020 with the registered office located in Liverpool, Merseyside. Enervate Property Group Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12518985
Private limited company
Age
5 years
Incorporated 16 March 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 March 2025 (10 months ago)
Next confirmation dated 15 March 2026
Due by 29 March 2026 (1 month remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
C/O Venture Finance Management, Suite 101
Cotton Exchange, Old Hall Street
Liverpool
L3 9LQ
England
Address changed on 2 Jul 2024 (1 year 7 months ago)
Previous address was C/O Venture Finance Management Ltd Suite 304, Cotton Exchange Old Hall Street Liverpool, L3 9LQ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Oct 1986
Director • British • Lives in UK • Born in Feb 1989
Mr Michael James Howard
PSC • British • Lives in England • Born in Oct 1986
Mr Thomas Paul Smith
PSC • British • Lives in UK • Born in Feb 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
M.L. Development Ltd
Michael James Howard and Thomas Paul Smith are mutual people.
Active
Enervate Renovations Ltd
Thomas Paul Smith is a mutual person.
Active
Enervate Maintenance Ltd
Michael James Howard is a mutual person.
Active
Zeal365 Ltd
Michael James Howard is a mutual person.
Active
City Life Property Holdings Ltd
Michael James Howard is a mutual person.
Active
MTN Developments Ltd
Michael James Howard is a mutual person.
Active
Solis Capital Limited
Michael James Howard is a mutual person.
Active
Solis Developments Limited
Michael James Howard is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£160.43K
Increased by £158.43K (+7922%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£921.17K
Increased by £847.4K (+1149%)
Total Liabilities
-£641.67K
Increased by £356.2K (+125%)
Net Assets
£279.49K
Increased by £491.2K (-232%)
Debt Ratio (%)
70%
Decreased by 317.35% (-82%)
Latest Activity
Abridged Accounts Submitted
1 Month Ago on 22 Dec 2025
Charge Satisfied
3 Months Ago on 10 Oct 2025
Charge Satisfied
3 Months Ago on 10 Oct 2025
Charge Satisfied
4 Months Ago on 26 Sep 2025
Charge Satisfied
4 Months Ago on 26 Sep 2025
Confirmation Submitted
10 Months Ago on 17 Mar 2025
New Charge Registered
11 Months Ago on 26 Feb 2025
New Charge Registered
11 Months Ago on 26 Feb 2025
Abridged Accounts Submitted
1 Year 1 Month Ago on 6 Dec 2024
Registered Address Changed
1 Year 7 Months Ago on 2 Jul 2024
Get Credit Report
Discover Enervate Property Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Unaudited abridged accounts made up to 31 March 2025
Submitted on 22 Dec 2025
Satisfaction of charge 125189850004 in full
Submitted on 10 Oct 2025
Satisfaction of charge 125189850003 in full
Submitted on 10 Oct 2025
Satisfaction of charge 125189850001 in full
Submitted on 26 Sep 2025
Satisfaction of charge 125189850002 in full
Submitted on 26 Sep 2025
Confirmation statement made on 15 March 2025 with no updates
Submitted on 17 Mar 2025
Registration of charge 125189850004, created on 26 February 2025
Submitted on 27 Feb 2025
Registration of charge 125189850003, created on 26 February 2025
Submitted on 27 Feb 2025
Unaudited abridged accounts made up to 31 March 2024
Submitted on 6 Dec 2024
Registered office address changed from C/O Venture Finance Management Ltd Suite 304, Cotton Exchange Old Hall Street Liverpool, L3 9LQ England to C/O Venture Finance Management, Suite 101 Cotton Exchange, Old Hall Street Liverpool L3 9LQ on 2 July 2024
Submitted on 2 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year