Introduction
Watch Company
K
KINGSCROFT ESTATES LLP
KINGSCROFT ESTATES LLP is an active company incorporated on 19 November 2010 with the registered office located in London. KINGSCROFT ESTATES LLP was registered 15 years ago.
Status
active
Active since 15 years ago
Company No
OC359682
LLP Company
Age
15 Years
Incorporated 19 November 2010
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 17 November 2025 (5 months ago)
Next Due
Due by 1 December 2026
For period ending 17 November 2026
Address
2 Hurdwick Place London, NW1 2JE,
No significant events found
Officers
9
3 Active
6 Resigned
Name
Role
Appointed
Status
SHOOTER, Mark Richard
ActiveHurdwick Place, LondonNW1 2JE
Born July 1971
Llp designated member
Appointed 21 Apr 2015
SHOOTER, Mark Richard
Hurdwick Place, LondonNW1 2JE
Born July 1971
Llp designated member
21 Apr 2015
Active
KARAJAN LTD
ActiveBonhill Street, LondonEC2A 4DJ
Corporate llp designated member
Appointed 19 Nov 2010
KARAJAN LTD
Bonhill Street, LondonEC2A 4DJ
Corporate llp designated member
19 Nov 2010
Active
GEONNAIS INVESTMENTS LIMITED
Active66-72 Esplanade, St HelierJE2 3QT
Corporate llp member
Appointed 17 Jan 2011
GEONNAIS INVESTMENTS LIMITED
66-72 Esplanade, St HelierJE2 3QT
Corporate llp member
17 Jan 2011
Active
BENJAMIN, Jeremy Frederick
ResignedHurdwick Place, LondonNW1 2JE
Born July 1971
Llp designated member
Appointed 22 Apr 2018
Resigned 22 Apr 2018
BENJAMIN, Jeremy Frederick
Hurdwick Place, LondonNW1 2JE
Born July 1971
Llp designated member
22 Apr 2018
Resigned 22 Apr 2018
Resigned
MOCTON, Isaac
ResignedSinclair Grove, LondonNW11 9JG
Born October 1964
Llp designated member
Appointed 19 Nov 2010
Resigned 22 Apr 2017
MOCTON, Isaac
Sinclair Grove, LondonNW11 9JG
Born October 1964
Llp designated member
19 Nov 2010
Resigned 22 Apr 2017
Resigned
TRENTWOOD LTD
ResignedAlbion Road, LondonN16 9JU
Corporate llp designated member
Appointed 19 Nov 2010
Resigned 01 Mar 2013
TRENTWOOD LTD
Albion Road, LondonN16 9JU
Corporate llp designated member
19 Nov 2010
Resigned 01 Mar 2013
Resigned
SHOOTER, Mark Richard
ResignedAlbion Road, LondonN16 9JU
Born July 1971
Llp member
Appointed 19 Nov 2010
Resigned 24 Oct 2011
SHOOTER, Mark Richard
Albion Road, LondonN16 9JU
Born July 1971
Llp member
19 Nov 2010
Resigned 24 Oct 2011
Resigned
SHOOTER, Melissa Nicole
ResignedHurdwick Place, LondonNW1 2JE
Born November 1970
Llp member
Appointed 30 Nov 2022
Resigned 25 Sept 2025
SHOOTER, Melissa Nicole
Hurdwick Place, LondonNW1 2JE
Born November 1970
Llp member
30 Nov 2022
Resigned 25 Sept 2025
Resigned
SHOOTER, Melissa Nicole
ResignedSinclair Grove, LondonNW11 9JG
Born November 1970
Llp member
Appointed 24 Oct 2011
Resigned 21 Apr 2015
SHOOTER, Melissa Nicole
Sinclair Grove, LondonNW11 9JG
Born November 1970
Llp member
24 Oct 2011
Resigned 21 Apr 2015
Resigned
Persons with significant control
2
Name
Nature of Control
Notified
Status
Mr Jeremy Frederick Benjamin
ActiveHurdwick Place, LondonNW1 2JE
Born July 1971
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Mr Jeremy Frederick Benjamin
Hurdwick Place, LondonNW1 2JE
Born July 1971
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Active
Mr Mark Richard Shooter
ActiveHurdwick Place, LondonNW1 2JE
Born July 1971
Nature of Control
Voting rights 25 to 50 percent as firm limited liability partnership
Significant influence or control as firm limited liability partnership
Right to share surplus assets 25 to 50 percent as firm limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Mr Mark Richard Shooter
Hurdwick Place, LondonNW1 2JE
Born July 1971
Voting rights 25 to 50 percent as firm limited liability partnership
Significant influence or control as firm limited liability partnership
Right to share surplus assets 25 to 50 percent as firm limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Active
Filing History
75
Description
Type
Date Filed
Document
3 October 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 October 2025
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
7 August 2023
12 July 2023
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
12 July 2023
13 October 2021
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
13 October 2021
28 May 2021
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
28 May 2021
22 March 2021
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
22 March 2021
26 November 2018
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
26 November 2018
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
18 July 2018
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
18 July 2018
6 May 2018
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
6 May 2018
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
22 April 2018
22 April 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
22 April 2018
8 May 2017
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
8 May 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
23 July 2016
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
23 July 2016
24 June 2015
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
24 June 2015
23 June 2015
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
23 June 2015
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
3 June 2015
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
23 April 2015
23 February 2015
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
23 February 2015
12 September 2014
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
12 September 2014
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
26 March 2014
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 March 2013
2 February 2011
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
2 February 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
2 February 2011
2 February 2011
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
2 February 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
2 February 2011