Background WavePink WaveYellow Wave

REGENTVIEW ESTATES LIMITED (11149033)

REGENTVIEW ESTATES LIMITED (11149033) is an active UK company. incorporated on 15 January 2018. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. REGENTVIEW ESTATES LIMITED has been registered for 8 years. Current directors include TESSLER, Simcha Bunim.

Company Number
11149033
Status
active
Type
ltd
Incorporated
15 January 2018
Age
8 years
Address
Ground Floor, 47 Bury New Road, Manchester, M25 9JY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
TESSLER, Simcha Bunim
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENTVIEW ESTATES LIMITED

REGENTVIEW ESTATES LIMITED is an active company incorporated on 15 January 2018 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. REGENTVIEW ESTATES LIMITED was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

11149033

LTD Company

Age

8 Years

Incorporated 15 January 2018

Size

N/A

Accounts

ARD: 30/1

Up to Date

7 months left

Last Filed

Made up to 30 January 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 31 January 2024 - 30 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 October 2026
Period: 31 January 2025 - 30 January 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

Ground Floor, 47 Bury New Road Prestwich Manchester, M25 9JY,

Previous Addresses

S Yodaiken Fairways House George Street Prestwich Manchester M25 9WS England
From: 18 January 2023To: 2 January 2026
C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE England
From: 26 June 2018To: 18 January 2023
C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE England
From: 11 April 2018To: 26 June 2018
C/O Whiteside Accountants 423 Bury New Road Salford M7 4ED United Kingdom
From: 15 January 2018To: 11 April 2018
Timeline

4 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Jan 18
Director Left
Feb 18
Owner Exit
May 21
Director Left
May 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

TESSLER, Simcha Bunim

Active
Bury New Road, ManchesterM25 9JY
Born April 1994
Director
Appointed 15 Jan 2018

ABITTAN, Isaac

Resigned
423 Bury New Road, SalfordM7 4ED
Born October 1971
Director
Appointed 15 Jan 2018
Resigned 26 Feb 2018

LUDMIR, Naftali

Resigned
158 Cromwell Road, SalfordM6 6DE
Born April 1989
Director
Appointed 15 Jan 2018
Resigned 10 May 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Naftali Ludmir

Ceased
158 Cromwell Road, SalfordM6 6DE
Born April 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jan 2018
Ceased 30 Apr 2021

Mr Simcha Bunim Tessler

Active
Bury New Road, ManchesterM25 9JY
Born April 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jan 2018
Fundings
Financials
Latest Activities

Filing History

28

Change Registered Office Address Company With Date Old Address New Address
2 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
6 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
11 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
11 April 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Incorporation Company
15 January 2018
NEWINCIncorporation