Background WavePink WaveYellow Wave

BID ESTATES LTD (13194656)

BID ESTATES LTD (13194656) is a dissolved UK company. incorporated on 11 February 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. BID ESTATES LTD has been registered for 5 years. Current directors include FRIEDMAN, Cholom, MANDEL, Moses, SPITZER, Daniel.

Company Number
13194656
Status
dissolved
Type
ltd
Incorporated
11 February 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
FRIEDMAN, Cholom, MANDEL, Moses, SPITZER, Daniel
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BID ESTATES LTD

BID ESTATES LTD is an dissolved company incorporated on 11 February 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. BID ESTATES LTD was registered 5 years ago.(SIC: 68100, 68320)

Status

dissolved

Active since 5 years ago

Company No

13194656

LTD Company

Age

5 Years

Incorporated 11 February 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 10 February 2025 (1 year ago)
Submitted on 24 February 2025 (1 year ago)

Next Due

Due by N/A
Contact
Address

158 Cromwell Road Salford, M6 6DE,

Timeline

7 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Nov 21
Director Joined
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Left
Jun 22
Director Left
Jun 22
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FRIEDMAN, Cholom

Active
Cromwell Road, SalfordM6 6DE
Born January 1984
Director
Appointed 03 Nov 2021

MANDEL, Moses

Active
Cromwell Road, SalfordM6 6DE
Born October 1987
Director
Appointed 09 Nov 2021

SPITZER, Daniel

Active
Fairholt Road, LondonN16 5HW
Born September 1941
Director
Appointed 11 Feb 2021

GLUCK, Isaiah

Resigned
Stamford Hill, LondonN16 6QT
Born October 1943
Director
Appointed 11 Feb 2021
Resigned 13 Jun 2022

HOFFMAN, Benny

Resigned
High Road, LondonN15 6JN
Born April 1984
Director
Appointed 11 Feb 2021
Resigned 13 Jun 2022

Persons with significant control

4

2 Active
2 Ceased

Mr Isaiah Gluck

Ceased
Stamford Hill, LondonN16 6QT
Born October 1943

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Feb 2021
Ceased 09 Nov 2021

Mr Benny Hoffman

Ceased
High Road, LondonN15 6JN
Born April 1984

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Feb 2021
Ceased 03 Nov 2021

Daniel Spitzer

Active
Fairholt Road, LondonN16 5HW
Born September 1941

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Feb 2021
Cromwell Road, SalfordM6 6DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Feb 2021
Fundings
Financials
Latest Activities

Filing History

22

Gazette Dissolved Voluntary
5 August 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
20 May 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 May 2025
DS01DS01
Accounts With Accounts Type Dormant
13 May 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Change To A Person With Significant Control
12 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 March 2021
PSC04Change of PSC Details
Incorporation Company
11 February 2021
NEWINCIncorporation