Background WavePink WaveYellow Wave

ENZO'S ESTATES LIMITED (10533447)

ENZO'S ESTATES LIMITED (10533447) is an active UK company. incorporated on 20 December 2016. with registered office in Leeds. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. ENZO'S ESTATES LIMITED has been registered for 9 years.

Company Number
10533447
Status
active
Type
ltd
Incorporated
20 December 2016
Age
9 years
Address
2 Kingsley Drive, Leeds, LS16 7PB
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENZO'S ESTATES LIMITED

ENZO'S ESTATES LIMITED is an active company incorporated on 20 December 2016 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. ENZO'S ESTATES LIMITED was registered 9 years ago.(SIC: 41100, 41202)

Status

active

Active since 9 years ago

Company No

10533447

LTD Company

Age

9 Years

Incorporated 20 December 2016

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 19 November 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

10 months overdue

Last Filed

Made up to 4 May 2024 (1 year ago)
Submitted on 24 May 2024 (1 year ago)

Next Due

Due by 18 May 2025
For period ending 4 May 2025
Contact
Address

2 Kingsley Drive Leeds, LS16 7PB,

Previous Addresses

Unit 6 Block a Llys Y Barcud Clos Gelliwerdd Cross Hands Llanelli SA14 6RX Wales
From: 27 February 2024To: 18 November 2025
Unit 3 Block B Llys Y Barcud Clos Gelliwerdd Cross Hands Llanelli SA14 6RX Wales
From: 5 October 2020To: 27 February 2024
24 Lammas Street Carmarthen SA31 3AL Wales
From: 26 March 2018To: 5 October 2020
Unit 3 Block B Llys Y Barcud Clos Gelliwerdd Cross Hands Business Park Llanelli Carmarthenshire SA14 6RX Wales
From: 10 January 2018To: 26 March 2018
Glyn Yr Eithin Argoed Road Betws Ammanford Carmarthenshire SA18 2PS United Kingdom
From: 20 December 2016To: 10 January 2018
Timeline

18 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Owner Exit
Oct 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
New Owner
Nov 18
Funding Round
Nov 18
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Oct 19
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Secured
Sept 20
Loan Cleared
Mar 21
Owner Exit
May 21
Director Left
Oct 25
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

1

0 Active
1 Resigned

SAURO, Fiorenzo

Resigned
Llys Y Barcud, Cross HandsSA14 6RX
Born June 1970
Director
Appointed 20 Dec 2016
Resigned 03 Oct 2025

Persons with significant control

4

2 Active
2 Ceased
Kingsley Drive, LeedsLS16 7PB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2021

Mr Arif Amin

Ceased
Clos Gelliwerdd, LlanelliSA14 6RX
Born August 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Nov 2018
Ceased 10 Mar 2021
Clos Gelliwerdd, LlanelliSA14 6RX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Oct 2017

Mr Fiorenzo Sauro

Ceased
Argoed Road, AmmanfordSA18 2PS
Born June 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2016
Ceased 04 Oct 2017
Fundings
Financials
Latest Activities

Filing History

48

Change Registered Office Address Company With Date Old Address New Address
18 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Dissolution Voluntary Strike Off Suspended
16 May 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
15 April 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 April 2025
DS01DS01
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
4 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
2 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
4 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2019
MR01Registration of a Charge
Resolution
22 February 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
29 November 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 November 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
29 November 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
19 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
17 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
5 January 2017
AA01Change of Accounting Reference Date
Incorporation Company
20 December 2016
NEWINCIncorporation