Background WavePink WaveYellow Wave

NEW SQUARE ESTATES LTD (11884050)

NEW SQUARE ESTATES LTD (11884050) is an active UK company. incorporated on 15 March 2019. 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. NEW SQUARE ESTATES LTD has been registered for 7 years. Current directors include ABITTAN, Isaac, ERRERA, Israel David.

Company Number
11884050
Status
active
Type
ltd
Incorporated
15 March 2019
Age
7 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
ABITTAN, Isaac, ERRERA, Israel David
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW SQUARE ESTATES LTD

NEW SQUARE ESTATES LTD is an active company incorporated on 15 March 2019 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. NEW SQUARE ESTATES LTD was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11884050

LTD Company

Age

7 Years

Incorporated 15 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 17 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 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
158 Cromwell Road Salford M6 6DE United Kingdom
From: 15 March 2019To: 18 January 2023
Timeline

9 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Mar 19
Funding Round
May 19
Director Joined
May 19
Director Joined
May 19
Loan Secured
Jul 19
Owner Exit
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Loan Cleared
Aug 22
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ABITTAN, Isaac

Active
Cromwell Road, SalfordM6 6DE
Born October 1971
Director
Appointed 15 Mar 2019

ERRERA, Israel David

Active
Bury New Road, ManchesterM25 9JY
Born April 1983
Director
Appointed 15 May 2019

ABITTAN, Sarah

Resigned
Cromwell Road, SalfordM6 6DE
Born October 1974
Director
Appointed 15 Mar 2019
Resigned 21 Jul 2022

ERRERA, Golda Rivka

Resigned
Cromwell Road, SalfordM6 6DE
Born June 1988
Director
Appointed 15 May 2019
Resigned 21 Jul 2022

Persons with significant control

2

1 Active
1 Ceased

Mrs Sarah Abittan

Ceased
Cromwell Road, SalfordM6 6DE
Born October 1974

Nature of Control

Significant influence or control
Notified 15 Mar 2019
Ceased 21 Jul 2022

Mr Isaac Abittan

Active
Cromwell Road, SalfordM6 6DE
Born October 1971

Nature of Control

Significant influence or control
Notified 15 Mar 2019
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
26 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 August 2022
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
21 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2019
MR01Registration of a Charge
Change To A Person With Significant Control
20 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
20 June 2019
PSC04Change of PSC Details
Capital Allotment Shares
16 May 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Incorporation Company
15 March 2019
NEWINCIncorporation