Background WavePink WaveYellow Wave

RIVCOB ESTATES LTD (13115203)

RIVCOB ESTATES LTD (13115203) is an active UK company. incorporated on 6 January 2021. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. RIVCOB ESTATES LTD has been registered for 5 years. Current directors include GLUCK, Jacob.

Company Number
13115203
Status
active
Type
ltd
Incorporated
6 January 2021
Age
5 years
Address
158 Cromwell Road, Salford, M6 6DE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GLUCK, Jacob
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVCOB ESTATES LTD

RIVCOB ESTATES LTD is an active company incorporated on 6 January 2021 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. RIVCOB ESTATES LTD was registered 5 years ago.(SIC: 68100, 68209)

Status

active

Active since 5 years ago

Company No

13115203

LTD Company

Age

5 Years

Incorporated 6 January 2021

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

158 Cromwell Road Salford, M6 6DE,

Timeline

16 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jan 21
Loan Secured
Mar 21
Loan Secured
May 21
Director Left
May 21
Director Joined
May 21
New Owner
May 21
Owner Exit
May 21
Loan Secured
May 21
Loan Secured
Jun 21
Loan Secured
Feb 22
Loan Secured
May 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Oct 22
Loan Secured
Mar 24
Loan Secured
Apr 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GLUCK, Jacob

Active
Cromwell Road, SalfordM6 6DE
Born March 1998
Director
Appointed 06 Jan 2021

GLUCK, Jacob

Resigned
Cromwell Road, SalfordM6 6DE
Born March 1988
Director
Appointed 06 Jan 2021
Resigned 06 Jan 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Jacob Gluck

Ceased
Cromwell Road, SalfordM6 6DE
Born March 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jan 2021
Ceased 06 Jan 2021

Mr Jacob Gluck

Active
Cromwell Road, SalfordM6 6DE
Born March 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jan 2021
Fundings
Financials
Latest Activities

Filing History

31

Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
23 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
15 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
7 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Incorporation Company
6 January 2021
NEWINCIncorporation