Warning: file_put_contents(c/df8df05f124555bdd6968b4291852b3e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Nicer Estates Ltd, E5 9BJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NICER ESTATES LTD

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

This company is commonly known as Nicer Estates Ltd. The company was founded 7 years ago and was given the registration number 10376877. The firm's registered office is in LONDON. You can find them at 51 Ashtead Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NICER ESTATES LTD
Company Number:10376877
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2016
End of financial year:27 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:51 Ashtead Road, London, England, E5 9BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Ashtead Road, London, England, E5 9BJ

Director13 June 2019Active
Bh Property, Harvest House, London, England, E5 9LU

Secretary15 September 2016Active
Bh Property, Harvest House, London, England, E5 9LU

Director15 September 2016Active
Bh Property, Harvest House, London, England, E5 9LU

Director01 November 2018Active

People with Significant Control

Mr Naftoli Rudzinski
Notified on:12 January 2020
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:51, Ashtead Road, London, England, E5 9BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Nice Estates Limited
Notified on:01 November 2018
Status:Active
Country of residence:England
Address:Harvest House, Leaside Road, London, England, E5 9LU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Israel Taub
Notified on:15 September 2016
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:England
Address:Bh Property, Harvest House, London, England, E5 9LU
Nature of control:
  • Significant influence or control

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
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-11Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Mortgage

Mortgage satisfy charge full.

Download
2023-02-13Mortgage

Mortgage satisfy charge full.

Download
2023-02-13Mortgage

Mortgage satisfy charge full.

Download
2022-07-12Gazette

Gazette filings brought up to date.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Gazette

Gazette notice compulsory.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Change account reference date company previous shortened.

Download
2021-06-29Accounts

Change account reference date company previous shortened.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-25Mortgage

Mortgage satisfy charge full.

Download
2020-08-25Mortgage

Mortgage satisfy charge full.

Download
2020-06-09Accounts

Accounts with accounts type micro entity.

Download
2020-01-28Address

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

Download

Copyright © 2024. All rights reserved.