Background WavePink WaveYellow Wave

RICK ESTATES LTD (12002283)

RICK ESTATES LTD (12002283) is an active UK company. incorporated on 17 May 2019. 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. RICK ESTATES LTD has been registered for 6 years. Current directors include DEUTSCH, Doiv.

Company Number
12002283
Status
active
Type
ltd
Incorporated
17 May 2019
Age
6 years
Address
3 Norfolk Avenue, London, N15 6JX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DEUTSCH, Doiv
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICK ESTATES LTD

RICK ESTATES LTD is an active company incorporated on 17 May 2019 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. RICK ESTATES LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12002283

LTD Company

Age

6 Years

Incorporated 17 May 2019

Size

N/A

Accounts

ARD: 27/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 27 February 2027
Period: 1 June 2025 - 27 May 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 5 February 2025 (1 year ago)

Next Due

Due by 8 February 2026
For period ending 25 January 2026
Contact
Address

3 Norfolk Avenue London, N15 6JX,

Previous Addresses

2nd Floor Park Gates Bury New Road Prestwich Manchester M25 0TL England
From: 17 May 2019To: 2 July 2023
Timeline

9 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
May 19
Director Joined
Jan 21
Loan Secured
Mar 21
Loan Secured
Dec 21
Loan Cleared
Jan 22
Director Left
Jan 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Owner Exit
Feb 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DEUTSCH, Doiv

Active
Norfolk Avenue, LondonN15 6JX
Born February 1989
Director
Appointed 17 May 2019

ROTTENBERG, Hirsch

Resigned
Bury New Road, ManchesterM25 0TL
Born February 1984
Director
Appointed 26 Jan 2021
Resigned 01 Feb 2022

Persons with significant control

2

1 Active
1 Ceased
Norfolk Avenue, LondonN15 6JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2021

Mr Doiv Deutsch

Ceased
Norfolk Avenue, LondonN15 6JX
Born February 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2019
Ceased 25 Jan 2021
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
13 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
10 January 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
3 October 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
2 July 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
28 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 May 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
29 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 May 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Incorporation Company
17 May 2019
NEWINCIncorporation