Background WavePink WaveYellow Wave

KELVINHILL ESTATES LTD (06763078)

KELVINHILL ESTATES LTD (06763078) is an active UK company. incorporated on 2 December 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KELVINHILL ESTATES LTD has been registered for 17 years. Current directors include ITZINGER, Solomon.

Company Number
06763078
Status
active
Type
ltd
Incorporated
2 December 2008
Age
17 years
Address
First Floor, London, N16 6XS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ITZINGER, Solomon
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KELVINHILL ESTATES LTD

KELVINHILL ESTATES LTD is an active company incorporated on 2 December 2008 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. KELVINHILL ESTATES LTD was registered 17 years ago.(SIC: 68100)

Status

active

Active since 17 years ago

Company No

06763078

LTD Company

Age

17 Years

Incorporated 2 December 2008

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 November 2025 (6 months ago)
Submitted on 8 December 2025 (5 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

First Floor 94 Stamford Hill London, N16 6XS,

Previous Addresses

5 Windus Road London N16 6UT
From: 2 December 2008To: 12 February 2018
Timeline

8 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Dec 08
Director Left
Feb 10
Director Joined
Feb 10
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ITZINGER, Solomon

Active
Bridge Lane, LondonNW11 0ED
Born February 1991
Director
Appointed 02 Dec 2009

ITZINGER, Samuel Maurice

Resigned
Bridge Lane, LondonNW11 0ED
Secretary
Appointed 02 Dec 2009
Resigned 08 Nov 2012

ITZINGER, Soloman

Resigned
Bridge Lane, LondonNW11 0EN
Secretary
Appointed 26 Mar 2009
Resigned 02 Dec 2009

TAHLOR, Lea

Resigned
Windus Road, LondonN16 6UT
Secretary
Appointed 08 Nov 2012
Resigned 01 Dec 2015

ITZINGER, Samuel Maurice

Resigned
43 Bridge Lane, LondonNW11 0ED
Born December 1955
Director
Appointed 16 Mar 2009
Resigned 02 Dec 2009

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 02 Dec 2008
Resigned 24 Feb 2009

Persons with significant control

1

Mr Solomon Itzinger

Active
Bridge Lane, LondonNW11 0ED
Born February 1991

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Appoint Person Secretary Company With Name
8 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
8 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Legacy
22 November 2011
MG01MG01
Legacy
3 June 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 May 2010
CH03Change of Secretary Details
Termination Secretary Company With Name
1 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 March 2010
AP03Appointment of Secretary
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
287Change of Registered Office
Legacy
24 February 2009
287Change of Registered Office
Legacy
24 February 2009
288bResignation of Director or Secretary
Incorporation Company
2 December 2008
NEWINCIncorporation