Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KINGSLEYS ESTATES LIMITED
Company Information for

KINGSLEYS ESTATES LIMITED

92 GOLDERS GREEN ROAD, GOLDERS GREEN, LONDON, NW11 8HB,
Company Registration Number
02930560
Private Limited Company
Active

Company Overview

About Kingsleys Estates Ltd
KINGSLEYS ESTATES LIMITED was founded on 1994-05-19 and has its registered office in London. The organisation's status is listed as "Active". Kingsleys Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KINGSLEYS ESTATES LIMITED
 
Legal Registered Office
92 GOLDERS GREEN ROAD
GOLDERS GREEN
LONDON
NW11 8HB
Other companies in NW11
 
Filing Information
Company Number 02930560
Company ID Number 02930560
Date formed 1994-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 12/11/2022
Account next due 12/08/2024
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB649006144  
Last Datalog update: 2024-03-06 22:49:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINGSLEYS ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KINGSLEYS ESTATES LIMITED

Current Directors
Officer Role Date Appointed
DAFNA LANDAU
Company Secretary 1996-05-01
EYAL LANDAU
Director 1996-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
DAFNA AHUVA LANDAU
Director 2016-02-10 2017-01-21
BRIAN BARNETT LESTER
Director 2016-02-10 2017-01-21
STERNA SORA OHANA
Director 2016-02-10 2017-01-21
DAFNA AHUVA LANDAU
Director 2012-03-14 2013-03-12
MURRAY ALAN LEE
Director 1994-05-19 2012-08-07
RUTH ROBINSON
Company Secretary 1994-05-19 1996-04-30
CK NOMINEES LIMITED
Company Secretary 1994-05-19 1994-05-19
NOTEHOLD LIMITED
Nominated Secretary 1994-05-19 1994-05-19
RL NOMINEES LTD
Director 1994-05-19 1994-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EYAL LANDAU K SQUARED PROPERTY LTD Director 2016-09-21 CURRENT 2016-09-08 Active - Proposal to Strike off
EYAL LANDAU CABIT APP LIMITED Director 2016-02-11 CURRENT 2016-02-11 Dissolved 2017-07-25
EYAL LANDAU CABIOAPP LIMITED Director 2016-02-11 CURRENT 2016-02-11 Dissolved 2017-07-25
EYAL LANDAU CAB IT INTERNATIONAL LTD Director 2016-02-10 CURRENT 2016-02-10 Dissolved 2017-07-25
EYAL LANDAU IMAGE DESIGN STUDIOS LIMITED Director 2016-02-09 CURRENT 2016-02-09 Dissolved 2017-08-15
EYAL LANDAU IMAGE ARCHITECTURE AND DESIGN LIMITED Director 2016-02-04 CURRENT 2016-02-04 Dissolved 2017-07-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05CONFIRMATION STATEMENT MADE ON 22/12/23, WITH NO UPDATES
2023-09-12MICRO ENTITY ACCOUNTS MADE UP TO 12/11/22
2023-01-10CONFIRMATION STATEMENT MADE ON 22/12/22, WITH UPDATES
2023-01-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIR LANDAU
2023-01-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIR LANDAU
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH UPDATES
2022-08-12AAMICRO ENTITY ACCOUNTS MADE UP TO 12/11/21
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH UPDATES
2022-03-17AAMICRO ENTITY ACCOUNTS MADE UP TO 12/11/20
2021-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 12/11/19
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH UPDATES
2020-11-06AA01Previous accounting period shortened from 13/11/19 TO 12/11/19
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES
2019-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 13/11/18
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES
2019-05-08CH01Director's details changed for Mr Eyal Landau on 2019-05-01
2019-05-08CH03SECRETARY'S DETAILS CHNAGED FOR DAFNA LANDAU on 2018-02-09
2019-01-25AA01Previous accounting period extended from 26/05/18 TO 13/11/18
2018-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 26/05/17
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES
2018-02-28AA01Previous accounting period shortened from 30/05/17 TO 26/05/17
2018-02-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAFNA AHUVA LANDAU
2018-02-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EYAL LANDAU
2018-02-09PSC07CESSATION OF SHIR LANDAU AS A PERSON OF SIGNIFICANT CONTROL
2017-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/05/16
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR DAFNA LANDAU
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR STERNA OHANA
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LESTER
2017-02-28AA01Previous accounting period shortened from 31/05/16 TO 30/05/16
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-31AR0103/05/16 ANNUAL RETURN FULL LIST
2016-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/15
2016-05-27SH0118/08/15 STATEMENT OF CAPITAL GBP 100
2016-02-19AP01DIRECTOR APPOINTED MS STERNA SORA OHANA
2016-02-19AP01DIRECTOR APPOINTED MR BRIAN BARNETT LESTER
2016-02-19AP01DIRECTOR APPOINTED MRS DAFNA AHUVA LANDAU
2015-10-30AD03Registers moved to registered inspection location of First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 65
2015-07-24AR0103/05/15 ANNUAL RETURN FULL LIST
2015-07-24AD02Register inspection address changed from C/O Kingsleys Estates Ltd 92 Golders Green Road London NW11 8HB England to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD
2015-06-16SH0624/12/14 STATEMENT OF CAPITAL GBP 65
2015-06-16SH0624/12/14 STATEMENT OF CAPITAL GBP 75
2015-06-16SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-16SH03RETURN OF PURCHASE OF OWN SHARES
2015-05-27AAMICRO COMPANY ACCOUNTS MADE UP TO 31/05/14
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-15AR0103/05/14 FULL LIST
2014-02-28AA31/05/13 TOTAL EXEMPTION SMALL
2013-07-16CH03SECRETARY'S CHANGE OF PARTICULARS / DAFNA LANDAU / 03/05/2013
2013-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / EYAL LANDAU / 03/05/2013
2013-07-15AR0103/05/13 FULL LIST
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR DAFNA LANDAU
2013-06-24AA31/05/12 TOTAL EXEMPTION SMALL
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY LEE
2012-08-01ANNOTATIONClarification
2012-08-01RP04SECOND FILING FOR FORM AP01
2012-07-09AR0103/05/12 FULL LIST
2012-06-18AP01DIRECTOR APPOINTED MRS DAFNA LANDAU
2012-02-29AA31/05/11 TOTAL EXEMPTION SMALL
2011-05-04AR0103/05/11 FULL LIST
2011-02-28AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-17AR0103/05/10 FULL LIST
2010-06-17AD02SAIL ADDRESS CREATED
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / EYAL LANDAU / 03/05/2010
2010-05-16AA31/05/09 TOTAL EXEMPTION SMALL
2009-12-24AA31/05/08 TOTAL EXEMPTION SMALL
2009-05-05363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2009-02-06AA31/05/07 TOTAL EXEMPTION SMALL
2008-08-11363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2007-09-17363aRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2007-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2006-05-04363aRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2006-04-06244DELIVERY EXT'D 3 MTH 31/05/05
2005-05-04363sRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2005-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2004-05-10363sRETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2004-04-01244DELIVERY EXT'D 3 MTH 31/05/03
2004-03-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2003-05-24363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2003-03-25244DELIVERY EXT'D 3 MTH 31/05/02
2002-05-16363sRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2002-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-05-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-25363sRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2000-05-16363sRETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS
2000-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-06-16363sRETURN MADE UP TO 19/05/99; NO CHANGE OF MEMBERS
1999-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-07-22363sRETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS
1998-07-2288(2)RAD 24/06/97--------- £ SI 98@1=98 £ IC 2/100
1998-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-07-30288aNEW DIRECTOR APPOINTED
1997-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1997-06-03363sRETURN MADE UP TO 19/05/97; NO CHANGE OF MEMBERS
1996-05-17363sRETURN MADE UP TO 19/05/96; NO CHANGE OF MEMBERS
1996-05-17288NEW SECRETARY APPOINTED
1996-05-17363(288)SECRETARY RESIGNED
1996-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-12-05DISS40STRIKE-OFF ACTION DISCONTINUED
1995-11-28GAZ1FIRST GAZETTE
1995-11-24363sRETURN MADE UP TO 19/05/95; FULL LIST OF MEMBERS
1995-03-20287REGISTERED OFFICE CHANGED ON 20/03/95 FROM: PO BOX 2588 843 FINCHLEY ROAD LONDON NW11 8NQ
1994-09-12SRES01ALTER MEM AND ARTS 26/07/94
1994-09-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-09-07CERTNMCOMPANY NAME CHANGED KINGSLEYS LIMITED CERTIFICATE ISSUED ON 08/09/94
1994-08-16288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to KINGSLEYS ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1995-11-28
Fines / Sanctions
No fines or sanctions have been issued against KINGSLEYS ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KINGSLEYS ESTATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Creditors
Creditors Due Within One Year 2013-05-31 £ 370,402
Creditors Due Within One Year 2012-05-31 £ 441,960
Creditors Due Within One Year 2012-05-31 £ 441,960
Creditors Due Within One Year 2011-05-31 £ 314,594

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-30
Annual Accounts
2017-05-26
Annual Accounts
2017-05-26
Annual Accounts
2017-05-26
Annual Accounts
2019-11-12
Annual Accounts
2020-11-12
Annual Accounts
2021-11-12

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KINGSLEYS ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Cash Bank In Hand 2013-05-31 £ 277,555
Cash Bank In Hand 2012-05-31 £ 272,222
Cash Bank In Hand 2012-05-31 £ 272,222
Cash Bank In Hand 2011-05-31 £ 171,661
Current Assets 2013-05-31 £ 461,274
Current Assets 2012-05-31 £ 485,584
Current Assets 2012-05-31 £ 485,584
Current Assets 2011-05-31 £ 344,236
Debtors 2013-05-31 £ 183,719
Debtors 2012-05-31 £ 213,362
Debtors 2012-05-31 £ 213,362
Debtors 2011-05-31 £ 172,575
Shareholder Funds 2013-05-31 £ 90,872
Shareholder Funds 2012-05-31 £ 43,624
Shareholder Funds 2012-05-31 £ 43,624
Shareholder Funds 2011-05-31 £ 29,642

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KINGSLEYS ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINGSLEYS ESTATES LIMITED
Trademarks
We have not found any records of KINGSLEYS ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINGSLEYS ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as KINGSLEYS ESTATES LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where KINGSLEYS ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyKINGSLEYS ESTATES LIMITEDEvent Date1995-11-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KINGSLEYS ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KINGSLEYS ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.