UKBizDB.co.uk

NICE ESTATES LIMITED

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

This company is commonly known as Nice Estates Limited. The company was founded 7 years ago and was given the registration number 10623071. The firm's registered office is in LONDON. You can find them at Nice Estates Limited, Harvest House, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:NICE ESTATES LIMITED
Company Number:10623071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2017
End of financial year:28 February 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Nice Estates Limited, Harvest House, London, England, E5 9LU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nice Estates Limited, Harvest House, London, England, E5 9LU

Director16 February 2017Active
Harvest House, London, England, E5 9LU

Director16 February 2017Active

People with Significant Control

Mr Yoel Hirsch
Notified on:15 December 2019
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:Nice Estates Limited, Harvest House, London, England, E5 9LU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mordche Walter
Notified on:01 September 2019
Status:Active
Date of birth:June 1983
Nationality:American
Country of residence:England
Address:Nice Estates Limited, Harvest House, London, England, E5 9LU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Yoel Hirsch
Notified on:10 October 2017
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:14, Moundfield Road, London, England, N16 6DT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mordche Walter
Notified on:16 February 2017
Status:Active
Date of birth:June 1983
Nationality:American
Country of residence:England
Address:Nice Estates Limited, Harvest House, London, England, E5 9LU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mordche Walter
Notified on:16 February 2017
Status:Active
Date of birth:June 1983
Nationality:American
Country of residence:England
Address:Nice Estates Limited, Harvest House, London, England, E5 9LU
Nature of control:
  • Significant influence or control
Mr Yoel Hirsch
Notified on:16 February 2017
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:14, Moundfield Road, London, England, N16 6DT
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-07-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2022-01-18Gazette

Gazette filings brought up to date.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Address

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

Download
2020-12-07Address

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

Download
2020-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-24Accounts

Change account reference date company current shortened.

Download
2020-02-24Mortgage

Mortgage satisfy charge full.

Download
2020-02-03Mortgage

Mortgage satisfy charge full.

Download
2020-02-03Mortgage

Mortgage satisfy charge full.

Download
2020-02-03Mortgage

Mortgage satisfy charge full.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Persons with significant control

Cessation of a person with significant control.

Download
2020-01-23Persons with significant control

Notification of a person with significant control.

Download
2020-01-17Persons with significant control

Notification of a person with significant control.

Download
2019-12-17Mortgage

Mortgage satisfy charge full.

Download
2019-12-17Mortgage

Mortgage satisfy charge full.

Download
2019-12-17Mortgage

Mortgage satisfy charge full.

Download
2019-11-26Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.