Background WavePink WaveYellow Wave

KINGSCROFT ESTATES LLP (OC359682)

KINGSCROFT ESTATES LLP (OC359682) is an active UK company. incorporated on 19 November 2010. with registered office in London. KINGSCROFT ESTATES LLP has been registered for 15 years.

Company Number
OC359682
Status
active
Type
llp
Incorporated
19 November 2010
Age
15 years
Address
2 Hurdwick Place, London, NW1 2JE

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/3

Up to Date

8 months left

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

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

2 Hurdwick Place London, NW1 2JE,

Timeline

No significant events found

Capital Table
People

Officers

9

3 Active
6 Resigned

SHOOTER, Mark Richard

Active
Hurdwick Place, LondonNW1 2JE
Born July 1971
Llp designated member
Appointed 21 Apr 2015

KARAJAN LTD

Active
Bonhill Street, LondonEC2A 4DJ
Corporate llp designated member
Appointed 19 Nov 2010

GEONNAIS INVESTMENTS LIMITED

Active
66-72 Esplanade, St HelierJE2 3QT
Corporate llp member
Appointed 17 Jan 2011

BENJAMIN, Jeremy Frederick

Resigned
Hurdwick Place, LondonNW1 2JE
Born July 1971
Llp designated member
Appointed 22 Apr 2018
Resigned 22 Apr 2018

MOCTON, Isaac

Resigned
Sinclair Grove, LondonNW11 9JG
Born October 1964
Llp designated member
Appointed 19 Nov 2010
Resigned 22 Apr 2017

TRENTWOOD LTD

Resigned
Albion Road, LondonN16 9JU
Corporate llp designated member
Appointed 19 Nov 2010
Resigned 01 Mar 2013

SHOOTER, Mark Richard

Resigned
Albion Road, LondonN16 9JU
Born July 1971
Llp member
Appointed 19 Nov 2010
Resigned 24 Oct 2011

SHOOTER, Melissa Nicole

Resigned
Hurdwick Place, LondonNW1 2JE
Born November 1970
Llp member
Appointed 30 Nov 2022
Resigned 25 Sept 2025

SHOOTER, Melissa Nicole

Resigned
Sinclair Grove, LondonNW11 9JG
Born November 1970
Llp member
Appointed 24 Oct 2011
Resigned 21 Apr 2015

Persons with significant control

2

Mr Jeremy Frederick Benjamin

Active
Hurdwick 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 Mark Richard Shooter

Active
Hurdwick 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
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
3 October 2025
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
LLCS01LLCS01
Mortgage Satisfy Charge Full Limited Liability Partnership
26 July 2024
LLMR04LLMR04
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
7 August 2023
LLAP01LLAP01
Mortgage Satisfy Charge Full Limited Liability Partnership
4 August 2023
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
4 August 2023
LLMR04LLMR04
Change Account Reference Date Limited Liability Partnership Previous Extended
12 July 2023
LLAA01LLAA01
Confirmation Statement With No Updates
23 November 2022
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
24 November 2021
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
13 October 2021
LLCH02LLCH02
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
28 May 2021
LLMR01LLMR01
Change Corporate Member Limited Liability Partnership With Name Change Date
22 March 2021
LLCH02LLCH02
Confirmation Statement With No Updates
19 January 2021
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
13 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
26 November 2018
LLMR01LLMR01
Confirmation Statement With No Updates
23 November 2018
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
18 July 2018
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
18 July 2018
LLCH02LLCH02
Termination Member Limited Liability Partnership With Name Termination Date
18 July 2018
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
6 May 2018
LLAD01LLAD01
Appoint Person Member Limited Liability Partnership With Appointment Date
22 April 2018
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
22 April 2018
LLTM01LLTM01
Confirmation Statement With No Updates
21 November 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
16 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
8 May 2017
LLMR01LLMR01
Mortgage Satisfy Charge Full Limited Liability Partnership
5 May 2017
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
5 May 2017
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
5 May 2017
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
5 May 2017
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
5 May 2017
LLMR04LLMR04
Confirmation Statement With Updates
5 December 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
23 July 2016
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
23 July 2016
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
6 January 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
24 June 2015
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
23 June 2015
LLMR01LLMR01
Change Corporate Member Limited Liability Partnership With Name Change Date
3 June 2015
LLCH02LLCH02
Appoint Person Member Limited Liability Partnership With Appointment Date
23 April 2015
LLAP01LLAP01
Change Corporate Member Limited Liability Partnership With Name Change Date
23 February 2015
LLCH02LLCH02
Annual Return Limited Liability Partnership With Made Up Date
18 February 2015
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
12 September 2014
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 March 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
25 March 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Limited Liability Partnership With Made Up Date
24 March 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
7 March 2013
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name
7 March 2013
LLTM01LLTM01
Legacy
2 March 2013
LLMG01LLMG01
Annual Return Limited Liability Partnership With Made Up Date
25 January 2013
LLAR01LLAR01
Legacy
7 December 2012
LLMG01LLMG01
Legacy
1 August 2012
LLMG01LLMG01
Annual Return Limited Liability Partnership With Made Up Date
11 May 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
22 February 2012
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
1 November 2011
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership
31 October 2011
LLAP01LLAP01
Legacy
15 October 2011
LLMG01LLMG01
Legacy
16 July 2011
LLMG01LLMG01
Change Corporate Member Limited Liability Partnership With Name Change Date
2 February 2011
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
2 February 2011
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
2 February 2011
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
2 February 2011
LLCH01LLCH01
Appoint Corporate Member Limited Liability Partnership
31 January 2011
LLAP02LLAP02
Incorporation Limited Liability Partnership
19 November 2010
LLIN01LLIN01