Background WavePink WaveYellow Wave

NICER ESTATES LTD (10376877)

NICER ESTATES LTD (10376877) is an active UK company. incorporated on 15 September 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NICER ESTATES LTD has been registered for 9 years. Current directors include RUDZINSKI, Naftoli.

Company Number
10376877
Status
active
Type
ltd
Incorporated
15 September 2016
Age
9 years
Address
51 Ashtead Road, London, E5 9BJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RUDZINSKI, Naftoli
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NICER ESTATES LTD

NICER ESTATES LTD is an active company incorporated on 15 September 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NICER ESTATES LTD was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10376877

LTD Company

Age

9 Years

Incorporated 15 September 2016

Size

N/A

Accounts

ARD: 26/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 June 2026
Period: 1 October 2024 - 26 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

BH PROPERTY LETTINGS LIMITED
From: 15 September 2016To: 18 January 2019
Contact
Address

51 Ashtead Road London, E5 9BJ,

Previous Addresses

Bh Property Harvest House London E5 9LU England
From: 15 September 2016To: 28 January 2020
Timeline

26 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Loan Secured
Feb 19
Director Joined
Jul 19
Director Left
Jul 19
Loan Secured
Dec 19
Loan Secured
Dec 19
New Owner
Jan 20
Owner Exit
Jan 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Nov 20
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Nov 25
Loan Secured
Jan 26
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

RUDZINSKI, Naftoli

Active
Ashtead Road, LondonE5 9BJ
Born January 1983
Director
Appointed 13 Jun 2019

TAUB, Israel

Resigned
Harvest House, LondonE5 9LU
Secretary
Appointed 15 Sept 2016
Resigned 01 Nov 2018

TAUB, Israel

Resigned
Harvest House, LondonE5 9LU
Born June 1990
Director
Appointed 15 Sept 2016
Resigned 01 Nov 2018

WALTER, Mordche

Resigned
Harvest House, LondonE5 9LU
Born June 1983
Director
Appointed 01 Nov 2018
Resigned 13 Jun 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Naftoli Rudzinski

Active
Ashtead Road, LondonE5 9BJ
Born January 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jan 2020
Leaside Road, LondonE5 9LU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2018
Ceased 12 Jan 2020

Mr Israel Taub

Ceased
Harvest House, LondonE5 9LU
Born June 1990

Nature of Control

Significant influence or control
Notified 15 Sept 2016
Ceased 01 Nov 2018
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
2 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2023
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
12 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Gazette Notice Compulsory
5 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 September 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
9 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 January 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
30 June 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2019
MR01Registration of a Charge
Gazette Filings Brought Up To Date
19 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Resolution
18 January 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 January 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
17 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
4 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
11 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Incorporation Company
15 September 2016
NEWINCIncorporation