UKBizDB.co.uk

ENZO'S ESTATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Enzo's Estates Limited. The company was founded 7 years ago and was given the registration number 10533447. The firm's registered office is in LLANELLI. You can find them at Unit 3 Block B Llys Y Barcud Clos Gelliwerdd, Cross Hands, Llanelli, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ENZO'S ESTATES LIMITED
Company Number:10533447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Unit 3 Block B Llys Y Barcud Clos Gelliwerdd, Cross Hands, Llanelli, Wales, SA14 6RX
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6 Block A, Llys Y Barcud, Clos Gelliwerdd, Cross Hands, Wales, SA14 6RX

Director20 December 2016Active

People with Significant Control

Pembrokeshire Haven Developments Limited
Notified on:10 March 2021
Status:Active
Country of residence:England
Address:2, Kingsley Drive, Leeds, England, LS16 7PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Arif Amin
Notified on:29 November 2018
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:Wales
Address:Unit 3 Block B Llys Y Barcud, Clos Gelliwerdd, Llanelli, Wales, SA14 6RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Enzo's Investments Limited
Notified on:04 October 2017
Status:Active
Country of residence:United Kingdom
Address:Unit 3 Block B Llys Y Barcud, Clos Gelliwerdd, Llanelli, United Kingdom, SA14 6RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Fiorenzo Sauro
Notified on:20 December 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:Glyn Yr Eithin, Argoed Road, Ammanford, United Kingdom, SA18 2PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Address

Change registered office address company with date old address new address.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Persons with significant control

Notification of a person with significant control.

Download
2021-05-04Persons with significant control

Cessation of a person with significant control.

Download
2021-03-04Mortgage

Mortgage satisfy charge full.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Address

Change registered office address company with date old address new address.

Download
2020-10-02Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-03Mortgage

Mortgage satisfy charge full.

Download
2020-08-03Mortgage

Mortgage satisfy charge full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Mortgage

Mortgage satisfy charge full.

Download
2019-10-04Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-05Mortgage

Mortgage satisfy charge full.

Download
2019-07-05Mortgage

Mortgage satisfy charge full.

Download
2019-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-22Resolution

Resolution.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.