Background WavePink WaveYellow Wave

KIMBERLEY REAL ESTATE LIMITED (10421660)

KIMBERLEY REAL ESTATE LIMITED (10421660) is an active UK company. incorporated on 11 October 2016. with registered office in Woodford Green. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KIMBERLEY REAL ESTATE LIMITED has been registered for 9 years. Current directors include WIDER, Joel.

Company Number
10421660
Status
active
Type
ltd
Incorporated
11 October 2016
Age
9 years
Address
19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WIDER, Joel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIMBERLEY REAL ESTATE LIMITED

KIMBERLEY REAL ESTATE LIMITED is an active company incorporated on 11 October 2016 with the registered office located in Woodford Green. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. KIMBERLEY REAL ESTATE LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10421660

LTD Company

Age

9 Years

Incorporated 11 October 2016

Size

N/A

Accounts

ARD: 29/10

Overdue

2 months overdue

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 23 October 2025 (6 months ago)
Period: 31 October 2022 - 31 October 2023(13 months)
Type: Unaudited Abridged

Next Due

Due by 23 January 2026
Period: 1 November 2023 - 29 October 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

19-20 Bourne Court Southend Road Woodford Green, IG8 8HD,

Previous Addresses

Unit 9 Ravensdale Industrial Estate Timberwharf Road London N16 6DB United Kingdom
From: 11 October 2016To: 6 November 2017
Timeline

12 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Secured
Feb 20
Loan Cleared
Jun 20
Loan Secured
Mar 24
Loan Secured
Apr 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

WIDER, Joel

Active
Southend Road, Woodford GreenIG8 8HD
Born May 1980
Director
Appointed 11 Oct 2016

Persons with significant control

1

Southend Road, Woodford GreenIG8 8HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 October 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 July 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
23 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 October 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
25 January 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 July 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 June 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
9 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 July 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
13 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
13 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2016
MR01Registration of a Charge
Incorporation Company
11 October 2016
NEWINCIncorporation