ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Yorkshire Choice Homes SPV 7 Limited

Yorkshire Choice Homes SPV 7 Limited is an active company incorporated on 14 March 2023 with the registered office located in . Yorkshire Choice Homes SPV 7 Limited was registered 2 years 7 months ago.
Status
Active
Active since incorporation
Company No
14727745
Private limited company
Age
2 years 7 months
Incorporated 14 March 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 March 2025 (7 months ago)
Next confirmation dated 13 March 2026
Due by 27 March 2026 (4 months remaining)
Last change occurred 7 months 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 (1 year 1 month remaining)
Address
Unit 2 Block C
14 Hulme Street
Salford
Greater Manchester
M5 4ZG
England
Address changed on 28 Mar 2024 (1 year 7 months ago)
Previous address was Unit 3 Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1990
Director • British • Lives in England • Born in Jan 1972
Director • British • Lives in England • Born in Mar 1976
Director • British • Lives in England • Born in Nov 1988
Yorkshire Choice Homes Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Yorkshire Choice Homes Limited
Joanne Elizabeth Ismail, Simon Anthony Ismail, and 2 more are mutual people.
Active
Yorkshire Choice Homes SPV 1 Limited
Joanne Elizabeth Ismail, Simon Anthony Ismail, and 2 more are mutual people.
Active
Yorkshire Choice Homes SPV 2 Limited
Joanne Elizabeth Ismail, Simon Anthony Ismail, and 2 more are mutual people.
Active
Yorkshire Choice Homes SPV3 Limited
Joanne Elizabeth Ismail, Simon Anthony Ismail, and 2 more are mutual people.
Active
Yorkshire Choice Homes SPV 4 Limited
Joanne Elizabeth Ismail, Simon Anthony Ismail, and 2 more are mutual people.
Active
Yorkshire Choice Homes SPV 5 Limited
Joanne Elizabeth Ismail, Simon Anthony Ismail, and 2 more are mutual people.
Active
Yorkshire Choice Homes SPV 6 Limited
Joanne Elizabeth Ismail, Simon Anthony Ismail, and 2 more are mutual people.
Active
Yorkshire Choice Homes SPV 8 Limited
Joanne Elizabeth Ismail, Simon Anthony Ismail, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£177.54K
Increased by £45.11K (+34%)
Total Liabilities
-£180.47K
Increased by £46.67K (+35%)
Net Assets
-£2.94K
Decreased by £1.56K (+113%)
Debt Ratio (%)
102%
Increased by 0.61% (+1%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 2 Oct 2025
Confirmation Submitted
7 Months Ago on 18 Mar 2025
Full Accounts Submitted
1 Year 1 Month Ago on 25 Sep 2024
Registered Address Changed
1 Year 7 Months Ago on 28 Mar 2024
Confirmation Submitted
1 Year 7 Months Ago on 21 Mar 2024
Ms Joanne Elizabeth Ismail Details Changed
1 Year 8 Months Ago on 4 Mar 2024
Mr Jason Craig Begg Details Changed
1 Year 8 Months Ago on 4 Mar 2024
Mr Dale Ashley Begg Details Changed
1 Year 8 Months Ago on 4 Mar 2024
Mr Simon Anthony Ismail Details Changed
1 Year 8 Months Ago on 4 Mar 2024
Yorkshire Choice Homes Limited (PSC) Details Changed
1 Year 8 Months Ago on 4 Mar 2024
Get Credit Report
Discover Yorkshire Choice Homes SPV 7 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 2 Oct 2025
Confirmation statement made on 13 March 2025 with updates
Submitted on 18 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 25 Sep 2024
Registered office address changed from Unit 3 Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB England to Unit 2 Block C 14 Hulme Street Salford Greater Manchester M5 4ZG on 28 March 2024
Submitted on 28 Mar 2024
Change of details for Yorkshire Choice Homes Limited as a person with significant control on 4 March 2024
Submitted on 28 Mar 2024
Director's details changed for Mr Simon Anthony Ismail on 4 March 2024
Submitted on 28 Mar 2024
Director's details changed for Mr Dale Ashley Begg on 4 March 2024
Submitted on 28 Mar 2024
Director's details changed for Mr Jason Craig Begg on 4 March 2024
Submitted on 28 Mar 2024
Director's details changed for Ms Joanne Elizabeth Ismail on 4 March 2024
Submitted on 28 Mar 2024
Confirmation statement made on 13 March 2024 with updates
Submitted on 21 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year