Background WavePink WaveYellow Wave

K & K ESTATES LTD (04459930)

K & K ESTATES LTD (04459930) is an active UK company. incorporated on 12 June 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. K & K ESTATES LTD has been registered for 23 years. Current directors include KLEIN, David, KLEIN, Henry.

Company Number
04459930
Status
active
Type
ltd
Incorporated
12 June 2002
Age
23 years
Address
115 Craven Park Road, London, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KLEIN, David, KLEIN, Henry
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K & K ESTATES LTD

K & K ESTATES LTD is an active company incorporated on 12 June 2002 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 and 1 other business activity. K & K ESTATES LTD was registered 23 years ago.(SIC: 68100, 68209)

Status

active

Active since 23 years ago

Company No

04459930

LTD Company

Age

23 Years

Incorporated 12 June 2002

Size

N/A

Accounts

ARD: 24/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 August 2026
Period: 1 December 2024 - 24 November 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

115 Craven Park Road London, N15 6BL,

Previous Addresses

115 Craven Park Road Craven Park Road London N15 6BL England
From: 25 June 2013To: 25 June 2013
3a Park Hill, Bury Old Road Prestwich Manchester M25 0FX United Kingdom
From: 31 October 2012To: 25 June 2013
26 Clifton Gardens London N15 6AP
From: 12 June 2002To: 31 October 2012
Timeline

12 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jun 02
Loan Cleared
Sept 16
Loan Cleared
Jun 17
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Jul 25
Loan Cleared
Nov 25
Loan Secured
Jan 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KLEIN, David

Active
Craven Park Road, LondonN15 6BL
Born September 1968
Director
Appointed 18 Jun 2002

KLEIN, Henry

Active
Craven Park Road, LondonN15 6BL
Born September 1953
Director
Appointed 18 Jun 2002

KLEIN, David

Resigned
Craven Park Road, LondonN15 6BL
Secretary
Appointed 18 Jun 2002
Resigned 12 Jun 2017

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, SalfordM7 4AS
Corporate nominee secretary
Appointed 12 Jun 2002
Resigned 01 Jun 2003

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 12 Jun 2002
Resigned 01 Jun 2003

Persons with significant control

1

Mr Henry Klein

Active
Craven Park Road, LondonN15 6BL
Born September 1953

Nature of Control

Significant influence or control
Notified 12 Jun 2016
Fundings
Financials
Latest Activities

Filing History

79

Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 November 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
24 August 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
25 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 June 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
12 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 September 2016
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
28 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 April 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 June 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 June 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
31 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 October 2007
AAAnnual Accounts
Legacy
21 June 2007
395Particulars of Mortgage or Charge
Legacy
14 June 2007
363aAnnual Return
Legacy
16 March 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
24 October 2006
AAAnnual Accounts
Legacy
14 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2005
AAAnnual Accounts
Legacy
2 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 July 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Legacy
27 September 2003
395Particulars of Mortgage or Charge
Legacy
17 June 2003
363sAnnual Return (shuttle)
Legacy
13 May 2003
225Change of Accounting Reference Date
Legacy
29 March 2003
395Particulars of Mortgage or Charge
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
287Change of Registered Office
Legacy
24 June 2002
288aAppointment of Director or Secretary
Incorporation Company
12 June 2002
NEWINCIncorporation