Background WavePink WaveYellow Wave

KITCHENER ROAD ESTATE LIMITED (11548593)

KITCHENER ROAD ESTATE LIMITED (11548593) is an active UK company. incorporated on 3 September 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KITCHENER ROAD ESTATE LIMITED has been registered for 7 years. Current directors include FRANKEL, Jakob.

Company Number
11548593
Status
active
Type
ltd
Incorporated
3 September 2018
Age
7 years
Address
4 Gilda Crescent, London, N16 6JP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FRANKEL, Jakob
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KITCHENER ROAD ESTATE LIMITED

KITCHENER ROAD ESTATE LIMITED is an active company incorporated on 3 September 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KITCHENER ROAD ESTATE LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11548593

LTD Company

Age

7 Years

Incorporated 3 September 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

4 Gilda Crescent London, N16 6JP,

Previous Addresses

46B Theydon Road London E5 9NA England
From: 3 September 2018To: 2 December 2019
Timeline

10 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Loan Secured
Feb 19
Director Joined
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
New Owner
Dec 19
Loan Secured
Mar 20
Loan Cleared
Oct 21
Loan Secured
Sept 25
Loan Cleared
Nov 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FRANKEL, Esther, Mrs.

Active
Gilda Crescent, LondonN16 6JP
Secretary
Appointed 18 Nov 2019

FRANKEL, Jakob

Active
Gilda Crescent, LondonN16 6JP
Born June 1951
Director
Appointed 13 Nov 2019

MANN, Pincus

Resigned
LondonN16 5PZ
Secretary
Appointed 03 Sept 2018
Resigned 19 Nov 2019

MANN, Pincus

Resigned
LondonN16 5PZ
Born April 1973
Director
Appointed 03 Sept 2018
Resigned 19 Nov 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Jakob Frankel

Active
Gilda Crescent, LondonN16 6JP
Born June 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Dec 2019

Mr Pincus Mann

Ceased
LondonN16 5PZ
Born April 1973

Nature of Control

Significant influence or control
Notified 03 Sept 2018
Ceased 19 Nov 2019
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
2 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 November 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 November 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2019
MR01Registration of a Charge
Incorporation Company
3 September 2018
NEWINCIncorporation