Background WavePink WaveYellow Wave

KINRISE REAL ESTATE LTD (09387387)

KINRISE REAL ESTATE LTD (09387387) is an active UK company. incorporated on 13 January 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. KINRISE REAL ESTATE LTD has been registered for 11 years. Current directors include ABERDEEN, George Ian Alastair, Mr., GREEN, Derek Todd, LAWSON JOHNSTON, Samuel Michael and 1 others.

Company Number
09387387
Status
active
Type
ltd
Incorporated
13 January 2015
Age
11 years
Address
2 Noel Street, London, W1F 8GB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ABERDEEN, George Ian Alastair, Mr., GREEN, Derek Todd, LAWSON JOHNSTON, Samuel Michael, MCLAIN, William Scott
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINRISE REAL ESTATE LTD

KINRISE REAL ESTATE LTD is an active company incorporated on 13 January 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. KINRISE REAL ESTATE LTD was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09387387

LTD Company

Age

11 Years

Incorporated 13 January 2015

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 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

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

LJ REAL ESTATE ADVISORS LIMITED
From: 13 January 2015To: 25 January 2019
Contact
Address

2 Noel Street London, W1F 8GB,

Previous Addresses

7 Portland Mews London W1F 8JQ United Kingdom
From: 15 December 2020To: 14 June 2022
Clutha House 10 Storeys Gate London SW1P 3AY England
From: 7 January 2019To: 15 December 2020
10 Old Burlington Street London W1S 3AG England
From: 11 July 2018To: 7 January 2019
C/O Lj Capital 9 Clifford Street London W1S 2FT
From: 13 January 2015To: 11 July 2018
Timeline

30 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Left
Jun 18
Director Left
Jan 19
Director Left
Jan 19
New Owner
Jan 19
New Owner
Jan 19
Owner Exit
Jan 19
New Owner
Oct 19
Director Joined
Aug 20
Director Joined
Aug 20
Funding Round
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
New Owner
Aug 20
New Owner
Aug 20
Loan Secured
Dec 22
Owner Exit
Jun 23
Share Buyback
Dec 23
Funding Round
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Dec 24
Director Joined
Dec 24
Funding Round
Sept 25
Funding Round
Jan 26
5
Funding
12
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

ABERDEEN, George Ian Alastair, Mr.

Active
LondonW1F 8GB
Born May 1983
Director
Appointed 01 May 2015

GREEN, Derek Todd

Active
LondonW1F 8GB
Born August 1986
Director
Appointed 21 Nov 2024

LAWSON JOHNSTON, Samuel Michael

Active
LondonW1F 8GB
Born November 1982
Director
Appointed 01 May 2015

MCLAIN, William Scott

Active
LondonW1F 8GB
Born August 1962
Director
Appointed 21 Nov 2024

BALL, Juan

Resigned
LondonW1F 8GB
Born January 1961
Director
Appointed 10 Aug 2020
Resigned 21 Nov 2024

ELKINGTON, Jonathan Richard

Resigned
10 Storeys Gate, LondonSW1P 3AY
Born October 1978
Director
Appointed 13 Jan 2015
Resigned 31 Dec 2018

HERMIDA, Federico

Resigned
LondonW1F 8GB
Born August 1960
Director
Appointed 10 Aug 2020
Resigned 21 Nov 2024

WEI, Nathanael Ming-Yan, Lord

Resigned
Clifford Street, LondonW1S 2FT
Born January 1977
Director
Appointed 01 May 2015
Resigned 01 Jun 2018

WILLIAMS, Andrew Charles

Resigned
10 Storeys Gate, LondonSW1P 3AY
Born August 1964
Director
Appointed 13 Jan 2015
Resigned 31 Dec 2018

Persons with significant control

7

1 Active
6 Ceased
Sw 44th Street, Oklahoma City

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 21 Nov 2024

Mr Juan Ball

Ceased
LondonW1F 8GB
Born January 1961

Nature of Control

Significant influence or control
Notified 10 Aug 2020
Ceased 21 Nov 2024

Mr Pablo Stalman

Ceased
LondonW1F 8GB
Born June 1959

Nature of Control

Significant influence or control
Notified 10 Aug 2020
Ceased 20 Apr 2023

Mr Harry Alexander Lawson Johnston

Ceased
10 Storeys Gate, LondonSW1P 3AY
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jul 2019
Ceased 10 Aug 2020

Mr Samuel Michael Lawson Johnston

Ceased
10 Storeys Gate, LondonSW1P 3AY
Born November 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2018
Ceased 10 Aug 2020

Mr George Ian Alastair Gordon Haddo

Ceased
10 Storeys Gate, LondonSW1P 3AY
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2018
Ceased 10 Aug 2020
Old Burlington Street, LondonW1S 3AG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Dec 2018
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Capital Allotment Shares
17 September 2025
SH01Allotment of Shares
Capital Cancellation Treasury Shares With Date Currency Capital Figure
17 April 2025
SH05Notice of Cancellation of Shares
Resolution
13 March 2025
RESOLUTIONSResolutions
Memorandum Articles
13 March 2025
MAMA
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Memorandum Articles
30 November 2024
MAMA
Resolution
30 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
26 November 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
26 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Legacy
4 December 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
11 March 2021
RP04AP01RP04AP01
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Resolution
22 August 2020
RESOLUTIONSResolutions
Memorandum Articles
22 August 2020
MAMA
Capital Name Of Class Of Shares
20 August 2020
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
12 August 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
12 August 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 August 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Capital Allotment Shares
10 August 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
5 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
24 October 2019
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
30 September 2019
AA01Change of Accounting Reference Date
Resolution
25 January 2019
RESOLUTIONSResolutions
Change Of Name Notice
25 January 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Change Account Reference Date Company Current Shortened
14 October 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Incorporation Company
13 January 2015
NEWINCIncorporation