Background WavePink WaveYellow Wave

KYNASTON ESTATES LTD (13841013)

KYNASTON ESTATES LTD (13841013) is an active UK company. incorporated on 11 January 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KYNASTON ESTATES LTD has been registered for 4 years. Current directors include LEIFER, Nachman, MERLIN, Eliezer Wolf.

Company Number
13841013
Status
active
Type
ltd
Incorporated
11 January 2022
Age
4 years
Address
63a Elm Park Avenue, London, N15 6UN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LEIFER, Nachman, MERLIN, Eliezer Wolf
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KYNASTON ESTATES LTD

KYNASTON ESTATES LTD is an active company incorporated on 11 January 2022 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. KYNASTON ESTATES LTD was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13841013

LTD Company

Age

4 Years

Incorporated 11 January 2022

Size

N/A

Accounts

ARD: 30/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 October 2026
Period: 1 February 2025 - 30 January 2026

Confirmation Statement

Overdue

5 days overdue

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026
Contact
Address

63a Elm Park Avenue London, N15 6UN,

Previous Addresses

149 Gladesmore Road London N15 6TJ England
From: 5 December 2022To: 2 June 2023
C/O 32 Castlewood Road London N16 6DW United Kingdom
From: 11 January 2022To: 5 December 2022
Timeline

12 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
New Owner
Feb 22
Director Joined
Feb 22
New Owner
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
Loan Secured
Feb 23
Loan Cleared
Jul 25
Loan Cleared
Jul 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LEIFER, Nachman

Active
Castlewood Road, LondonN16 6DW
Born October 1991
Director
Appointed 11 Jan 2022

MERLIN, Eliezer Wolf

Active
Elm Park Avenue, LondonN15 6UN
Born July 1956
Director
Appointed 10 Mar 2022

STOBIECKI, Joshua

Resigned
Castlewood Road, LondonN16 6DW
Born July 1969
Director
Appointed 03 Feb 2022
Resigned 10 Mar 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Eliezer Wolf Merlin

Active
Elm Park Avenue, LondonN15 6UN
Born July 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 10 Mar 2022

Mr Josuha Stobiecki

Ceased
Castlewood Road, LondonN16 6DW
Born July 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 03 Feb 2022
Ceased 10 Mar 2022

Nachman Leifer

Active
Castlewood Road, LondonN16 6DW
Born October 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Jan 2022
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Micro Entity
10 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
25 June 2024
AAAnnual Accounts
Gazette Notice Compulsory
11 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 January 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2023
MR01Registration of a Charge
Change To A Person With Significant Control
8 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 December 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 March 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
14 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 February 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
3 February 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2022
MR01Registration of a Charge
Incorporation Company
11 January 2022
NEWINCIncorporation