Background WavePink WaveYellow Wave

ECHO ESTATES LTD (10527268)

ECHO ESTATES LTD (10527268) is an active UK company. incorporated on 15 December 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ECHO ESTATES LTD has been registered for 9 years. Current directors include KNOPF, Charles.

Company Number
10527268
Status
active
Type
ltd
Incorporated
15 December 2016
Age
9 years
Address
34 Powis Gardens, London, NW11 8HH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KNOPF, Charles
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECHO ESTATES LTD

ECHO ESTATES LTD is an active company incorporated on 15 December 2016 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. ECHO ESTATES LTD was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10527268

LTD Company

Age

9 Years

Incorporated 15 December 2016

Size

N/A

Accounts

ARD: 28/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 29 December 2023 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

34 Powis Gardens London, NW11 8HH,

Previous Addresses

Js & Co Accountants 26 Theydon Road London E5 9NA England
From: 8 December 2020To: 26 November 2024
51 Craven Park Road London N15 6AH England
From: 18 January 2017To: 8 December 2020
50 Craven Park Road London N15 6AB England
From: 16 January 2017To: 18 January 2017
51 Craven Park Road London N15 6AH England
From: 15 December 2016To: 16 January 2017
Timeline

9 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Nov 17
Loan Secured
Jun 19
Loan Cleared
Oct 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KNOPF, Charles

Active
Powis Gardens, LondonNW11 8HH
Born October 1974
Director
Appointed 31 Oct 2024

HENDLER, Chaim

Resigned
Craven Park Road, LondonN15 6AH
Born May 1962
Director
Appointed 15 Dec 2016
Resigned 31 Oct 2024

HOFFMAN, Menachem Tzvi

Resigned
Hillside Road, LondonN15 6LU
Born November 1977
Director
Appointed 15 Dec 2016
Resigned 31 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Powis Gardens, LondonNW11 8HH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Oct 2024

Mr Chaim Hendler

Ceased
Craven Park Road, LondonN15 6AH
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2016
Ceased 31 Oct 2024
Hillside Road, LondonN15 6LU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Dec 2016
Ceased 31 Oct 2024
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 January 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
15 November 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 November 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 January 2017
AD01Change of Registered Office Address
Incorporation Company
15 December 2016
NEWINCIncorporation