Background WavePink WaveYellow Wave

NICE ESTATES LIMITED (10623071)

NICE ESTATES LIMITED (10623071) is an active UK company. incorporated on 16 February 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NICE ESTATES LIMITED has been registered for 9 years. Current directors include WALTER, Mordche.

Company Number
10623071
Status
active
Type
ltd
Incorporated
16 February 2017
Age
9 years
Address
Nice Estates Limited Harvest House, London, E5 9LU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WALTER, Mordche
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NICE ESTATES LIMITED

NICE ESTATES LIMITED is an active company incorporated on 16 February 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NICE ESTATES LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10623071

LTD Company

Age

9 Years

Incorporated 16 February 2017

Size

N/A

Accounts

ARD: 24/2

Overdue

5 years overdue

Last Filed

Made up to 28 February 2018 (8 years ago)
Submitted on 24 February 2020 (6 years ago)
Period: 16 February 2017 - 28 February 2018(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 May 2020
Period: 1 March 2018 - 24 February 2019

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 16 January 2022 (4 years ago)
Submitted on 17 January 2022 (4 years ago)

Next Due

Due by 30 January 2023
For period ending 16 January 2023
Contact
Address

Nice Estates Limited Harvest House Leaside Road London, E5 9LU,

Previous Addresses

Js & Co Accountants 26 Theydon Road London E5 9NA England
From: 7 December 2020To: 7 December 2020
Nice Estates Limited Harvest House London E5 9LU England
From: 16 February 2017To: 7 December 2020
Timeline

30 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Mar 17
Loan Secured
May 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Aug 17
Loan Secured
Aug 17
New Owner
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
New Owner
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Owner Exit
Oct 17
New Owner
Nov 18
Owner Exit
Mar 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
New Owner
Jan 20
Director Left
Jan 20
Owner Exit
Jan 20
New Owner
Jan 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Secured
Mar 20
Loan Secured
Mar 20
0
Funding
1
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WALTER, Mordche

Active
Harvest House, LondonE5 9LU
Born June 1983
Director
Appointed 16 Feb 2017

WALTER, Mordche

Resigned
LondonE5 9LU
Born June 1983
Director
Appointed 16 Feb 2017
Resigned 19 Jan 2020

Persons with significant control

6

1 Active
5 Ceased

Mr Yoel Hirsch

Ceased
Harvest House, LondonE5 9LU
Born June 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Dec 2019
Ceased 15 Dec 2019

Mr Mordche Walter

Active
Harvest House, LondonE5 9LU
Born June 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2019

Mr Yoel Hirsch

Ceased
Moundfield Road, LondonN16 6DT
Born June 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Oct 2017
Ceased 10 Mar 2019

Mr Mordche Walter

Ceased
Harvest House, LondonE5 9LU
Born June 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Feb 2017
Ceased 10 Oct 2017

Mr Yoel Hirsch

Ceased
Moundfield Road, LondonN16 6DT
Born June 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Feb 2017
Ceased 16 Feb 2017

Mr Mordche Walter

Ceased
Harvest House, LondonE5 9LU
Born June 1983

Nature of Control

Significant influence or control
Notified 16 Feb 2017
Ceased 16 Feb 2017
Fundings
Financials
Latest Activities

Filing History

48

Dissolved Compulsory Strike Off Suspended
13 July 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
18 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
9 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
24 February 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
24 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 January 2020
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
17 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
26 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 February 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
16 November 2018
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
16 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
8 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2017
MR01Registration of a Charge
Incorporation Company
16 February 2017
NEWINCIncorporation