ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Enzo's Homes (Abbey Woods) Limited

Enzo's Homes (Abbey Woods) Limited is an active company incorporated on 9 April 2021 with the registered office located in , . Enzo's Homes (Abbey Woods) Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13325611
Private limited company
Age
4 years
Incorporated 9 April 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 April 2025 (9 months ago)
Next confirmation dated 8 April 2026
Due by 22 April 2026 (2 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Unit 2 Block C
14 Hulme Street
Salford
Greater Manchester
M5 4ZG
United Kingdom
Address changed on 3 Apr 2025 (9 months ago)
Previous address was Unit 6 Block a Llys Y Barcud Clos Gelliwerdd Cross Hands Llanelli SA14 6RX Wales
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1976
Enzo's Homes Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Wright Landscapes Limited
Simon Anthony Ismail is a mutual person.
Active
Carlton Gate Limited
Simon Anthony Ismail is a mutual person.
Active
Salboy Limited
Simon Anthony Ismail is a mutual person.
Active
Salcaul Limited
Simon Anthony Ismail is a mutual person.
Active
Cgaf Limited
Simon Anthony Ismail is a mutual person.
Active
Bradley Manor Limited
Simon Anthony Ismail is a mutual person.
Active
Salboy Central Limited
Simon Anthony Ismail is a mutual person.
Active
Dyrham Park Limited
Simon Anthony Ismail is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£2K
Increased by £1K (+100%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£10.05M
Decreased by £6.15M (-38%)
Total Liabilities
-£11.74M
Decreased by £5.13M (-30%)
Net Assets
-£1.69M
Decreased by £1.02M (+152%)
Debt Ratio (%)
117%
Increased by 12.67% (+12%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 23 Dec 2025
Confirmation Submitted
9 Months Ago on 22 Apr 2025
Registered Address Changed
9 Months Ago on 3 Apr 2025
Fiorenzo Sauro Resigned
12 Months Ago on 28 Jan 2025
Mr Simon Anthony Ismail Appointed
12 Months Ago on 28 Jan 2025
Full Accounts Submitted
1 Year 1 Month Ago on 20 Dec 2024
New Charge Registered
1 Year 1 Month Ago on 19 Dec 2024
New Charge Registered
1 Year 1 Month Ago on 18 Dec 2024
Confirmation Submitted
1 Year 9 Months Ago on 22 Apr 2024
Registered Address Changed
1 Year 11 Months Ago on 27 Feb 2024
Get Credit Report
Discover Enzo's Homes (Abbey Woods) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 23 Dec 2025
Confirmation statement made on 8 April 2025 with no updates
Submitted on 22 Apr 2025
Registered office address changed from Unit 6 Block a Llys Y Barcud Clos Gelliwerdd Cross Hands Llanelli SA14 6RX Wales to Unit 2 Block C 14 Hulme Street Salford Greater Manchester M5 4ZG on 3 April 2025
Submitted on 3 Apr 2025
Termination of appointment of Fiorenzo Sauro as a director on 28 January 2025
Submitted on 29 Jan 2025
Appointment of Mr Simon Anthony Ismail as a director on 28 January 2025
Submitted on 29 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Registration of charge 133256110006, created on 19 December 2024
Submitted on 19 Dec 2024
Registration of charge 133256110005, created on 18 December 2024
Submitted on 18 Dec 2024
Confirmation statement made on 8 April 2024 with no updates
Submitted on 22 Apr 2024
Registered office address changed from Unit 3 Block B Llys Y Barcud Clos Gelliwerdd Cross Hands Llanelli SA14 6RX Wales to Unit 6 Block a Llys Y Barcud Clos Gelliwerdd Cross Hands Llanelli SA14 6RX on 27 February 2024
Submitted on 27 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year