Company NameKnightland Estates Ltd
DirectorJacob Friedman
Company StatusActive
Company Number09032019
CategoryPrivate Limited Company
Incorporation Date9 May 2014(9 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Jacob Friedman
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed09 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 North End Road
London
NW11 7RJ

Location

Registered Address16c Urban Hive
Theydon Road
London
E5 9BQ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Bellview Charitable Trust
100.00%
Ordinary

Accounts

Latest Accounts26 January 2023 (1 year, 2 months ago)
Next Accounts Due26 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End26 January

Returns

Latest Return20 February 2024 (1 month, 4 weeks ago)
Next Return Due6 March 2025 (10 months, 3 weeks from now)

Charges

24 December 2007Delivered on: 12 February 2016
Persons entitled: Stadium Group PLC

Classification: Legal charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Units 8 & 11 tofts farm industrial estate brenda road hartlepool t/nos CE125869 and CE198436 (previously part of title number CE82309) assign the benefit of all covenants rights all rents fixed charge all policies of insurance see image for full details.
Outstanding
25 January 2016Delivered on: 11 February 2016
Persons entitled: Stadium Group PLC

Classification: A registered charge
Particulars: The transferee's (as defined in the deed of covenant and supplemental legal charge) interest in the freehold land being units 8 & 11 tofts farm industrial estate, brenda road, hartlepool registered at the land registry under title number CE125869 and land on the east side of tofts road east, tofts farm industrial estate, hartlepool registered at the land registry under title number CE198436.
Outstanding
25 January 2016Delivered on: 26 January 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
25 January 2016Delivered on: 26 January 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
25 January 2016Delivered on: 26 January 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 1. the freehold land being units 8 & 11 tofts farm industrial estate, brenda road, hartlepool registered at the land registry with title absolute under title number CE125869; and. 2. the freehold land being land on the east side of tofts road east, tofts farm industrial estate, hartlepool registered at the land registry with title absolute under title number CE198436.
Outstanding

Filing History

24 October 2023Accounts for a dormant company made up to 26 January 2023 (2 pages)
27 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
20 September 2022Accounts for a dormant company made up to 26 January 2022 (2 pages)
21 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
18 October 2021Accounts for a dormant company made up to 26 January 2021 (2 pages)
22 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
15 January 2021Accounts for a dormant company made up to 26 January 2020 (2 pages)
17 November 2020Registered office address changed from C/O Martin & Heller 5 North End Road London NW11 7RJ to 16C Urban Hive Theydon Road London E5 9BQ on 17 November 2020 (1 page)
25 February 2020Total exemption full accounts made up to 31 January 2019 (7 pages)
21 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
24 January 2020Previous accounting period shortened from 27 January 2019 to 26 January 2019 (1 page)
31 December 2019Satisfaction of charge 090320190003 in full (4 pages)
31 December 2019Satisfaction of charge 090320190001 in full (4 pages)
31 December 2019Satisfaction of charge 090320190002 in full (4 pages)
24 October 2019Previous accounting period shortened from 28 January 2019 to 27 January 2019 (1 page)
20 February 2019Cessation of Bellview Charitable Trust as a person with significant control on 20 February 2019 (1 page)
20 February 2019Notification of Jacob Friedman as a person with significant control on 20 February 2019 (2 pages)
20 February 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
25 January 2019Accounts for a dormant company made up to 31 January 2018 (6 pages)
7 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
26 October 2018Previous accounting period shortened from 29 January 2018 to 28 January 2018 (1 page)
25 January 2018Total exemption full accounts made up to 31 January 2017 (6 pages)
7 December 2017Director's details changed for Mr Jacob Friedman on 9 May 2014 (2 pages)
7 December 2017Director's details changed for Mr Jacob Friedman on 9 May 2014 (2 pages)
6 December 2017Director's details changed for Mr Jacob Freedman on 9 May 2014 (2 pages)
6 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
6 December 2017Director's details changed for Mr Jacob Freedman on 9 May 2014 (2 pages)
26 October 2017Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
26 October 2017Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
5 January 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
31 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
7 July 2016Previous accounting period shortened from 31 May 2016 to 31 January 2016 (1 page)
7 July 2016Previous accounting period shortened from 31 May 2016 to 31 January 2016 (1 page)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
12 February 2016Particulars of a charge subject to which a property has been acquired / charge code 090320190005 (5 pages)
12 February 2016Particulars of a charge subject to which a property has been acquired / charge code 090320190005 (5 pages)
11 February 2016Registration of charge 090320190004, created on 25 January 2016 (8 pages)
11 February 2016Registration of charge 090320190004, created on 25 January 2016 (8 pages)
26 January 2016Registration of charge 090320190002, created on 25 January 2016 (6 pages)
26 January 2016Registration of charge 090320190002, created on 25 January 2016 (6 pages)
26 January 2016Registration of charge 090320190001, created on 25 January 2016 (5 pages)
26 January 2016Registration of charge 090320190003, created on 25 January 2016 (15 pages)
26 January 2016Registration of charge 090320190001, created on 25 January 2016 (5 pages)
26 January 2016Registration of charge 090320190003, created on 25 January 2016 (15 pages)
4 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(3 pages)
4 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(3 pages)
4 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(3 pages)
28 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
28 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
28 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
9 May 2014Incorporation
Statement of capital on 2014-05-09
  • GBP 100
(20 pages)
9 May 2014Incorporation
Statement of capital on 2014-05-09
  • GBP 100
(20 pages)