Background WavePink WaveYellow Wave

NISSI ESTATES LTD (13030465)

NISSI ESTATES LTD (13030465) is an active UK company. incorporated on 19 November 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NISSI ESTATES LTD has been registered for 5 years. Current directors include NEUFELD, Uri.

Company Number
13030465
Status
active
Type
ltd
Incorporated
19 November 2020
Age
5 years
Address
121 Princes Park Avenue, London, NW11 0JS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
NEUFELD, Uri
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NISSI ESTATES LTD

NISSI ESTATES LTD is an active company incorporated on 19 November 2020 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. NISSI ESTATES LTD was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

13030465

LTD Company

Age

5 Years

Incorporated 19 November 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026
Contact
Address

121 Princes Park Avenue London, NW11 0JS,

Previous Addresses

68 Leeside Crescent London NW11 0LA England
From: 19 November 2020To: 12 February 2025
Timeline

6 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
New Owner
Dec 20
Director Left
Dec 20
Owner Exit
Dec 20
Loan Secured
Mar 21
Loan Secured
Nov 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

NEUFELD, Uri

Active
Leeside Crescent, LondonNW11 0LA
Born June 1978
Director
Appointed 19 Nov 2020

ZONENSZAJN, Shalom Isi

Resigned
Bridge Lane, LondonNW11 9JS
Born April 1982
Director
Appointed 19 Nov 2020
Resigned 23 Dec 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Shalom Isi Zonenszajn

Active
Leeside Crescent, LondonNW11 0LA
Born April 1982

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Dec 2020

Mr Shalom Isi Zonenszajn

Ceased
Bridge Lane, LondonNW11 9JS
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Nov 2020
Ceased 23 Dec 2020

Mr Uri Neufeld

Active
Princes Park Avenue, LondonNW11 0JS
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Nov 2020
Fundings
Financials
Latest Activities

Filing History

20

Change To A Person With Significant Control
9 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2021
MR01Registration of a Charge
Change To A Person With Significant Control
28 January 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
29 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 December 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
19 November 2020
NEWINCIncorporation