Background WavePink WaveYellow Wave

DAISYBANK FARM LIMITED (13739154)

DAISYBANK FARM LIMITED (13739154) is an active UK company. incorporated on 12 November 2021. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DAISYBANK FARM LIMITED has been registered for 4 years. Current directors include ISMAIL, Simon Anthony.

Company Number
13739154
Status
active
Type
ltd
Incorporated
12 November 2021
Age
4 years
Address
Unit 2 Block C, Salford, M5 4ZG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ISMAIL, Simon Anthony
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAISYBANK FARM LIMITED

DAISYBANK FARM LIMITED is an active company incorporated on 12 November 2021 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DAISYBANK FARM LIMITED was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13739154

LTD Company

Age

4 Years

Incorporated 12 November 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 13 March 2026 (Just now)
Period: 1 April 2024 - 31 January 2025(11 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 February 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

ENZO'S HOMES (GYLLENE GROVE) LIMITED
From: 7 February 2023To: 8 October 2025
ENZO'S ESTATES (GYLLENE GROVE) LIMITED
From: 23 June 2022To: 7 February 2023
ENZO'S ESTATES SPV 4 LIMITED
From: 12 November 2021To: 23 June 2022
Contact
Address

Unit 2 Block C 14 Hulme Street Salford, M5 4ZG,

Previous Addresses

The Spectrum Benson Road Birchwood Warrington WA3 7PQ England
From: 3 February 2025To: 7 January 2026
Unit 6 Block a Llys Y Barcud Clos Gelliwerdd Cross Hands Llanelli SA14 6RX Wales
From: 27 February 2024To: 3 February 2025
Unit 3 Block B Llys Y Barcud Clos Gelliwerdd Cross Hands Llanelli SA14 6RX Wales
From: 12 November 2021To: 27 February 2024
Timeline

9 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Nov 21
Loan Secured
Jun 22
Loan Secured
Jun 22
Owner Exit
Feb 23
Loan Secured
Jan 25
Owner Exit
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Owner Exit
Jan 26
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ISMAIL, Simon Anthony

Active
Benson Road, WarringtonWA3 7PQ
Born March 1976
Director
Appointed 31 Jan 2025

SAURO, Fiorenzo

Resigned
Llys Y Barcud, Cross HandsSA14 6RX
Born June 1970
Director
Appointed 12 Nov 2021
Resigned 31 Jan 2025

Persons with significant control

4

1 Active
3 Ceased
14 Hulme Street, SalfordM5 4ZG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2025
Benson Road, WarringtonWA3 7PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2025
Ceased 24 Nov 2025
Clos Gelliwerdd, LlanelliSA14 6RX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Feb 2023
Ceased 31 Jan 2025
Clos Gelliwerdd, LlanelliSA14 6RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2021
Ceased 06 Feb 2023
Fundings
Financials
Latest Activities

Filing History

31

Change Account Reference Date Company Current Extended
13 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 January 2026
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 November 2025
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
8 October 2025
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
3 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 February 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
7 February 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Certificate Change Of Name Company
23 June 2022
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
1 February 2022
AA01Change of Accounting Reference Date
Incorporation Company
12 November 2021
NEWINCIncorporation