KNOWN ESTATES LIMITED

Register to unlock more data on OkredoRegister

KNOWN ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11508058

Incorporation date

09/08/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

12th Floor Aldgate Tower, 2 Leman Street, London E1W 9USCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2018)
dot icon05/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon13/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon27/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon08/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon03/04/2024
Director's details changed for Wpg Registrars Limited on 2024-04-02
dot icon02/04/2024
Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB United Kingdom to 12th Floor Aldgate Tower 2 Leman Street London E1W 9US on 2024-04-02
dot icon02/04/2024
Change of details for Pears Property Ventures Limited as a person with significant control on 2024-04-02
dot icon03/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon08/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon17/11/2022
Full accounts made up to 2022-04-30
dot icon10/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon18/03/2022
Satisfaction of charge 115080580004 in full
dot icon18/03/2022
Satisfaction of charge 115080580002 in full
dot icon18/03/2022
Satisfaction of charge 115080580003 in full
dot icon13/12/2021
Full accounts made up to 2021-04-30
dot icon13/10/2021
Registration of charge 115080580005, created on 2021-10-12
dot icon11/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon19/11/2020
Full accounts made up to 2020-04-30
dot icon10/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon28/01/2020
Full accounts made up to 2019-04-30
dot icon15/08/2019
Confirmation statement made on 2019-08-08 with updates
dot icon07/03/2019
Registration of charge 115080580004, created on 2019-03-06
dot icon08/01/2019
Change of share class name or designation
dot icon21/12/2018
Registration of charge 115080580001, created on 2018-12-19
dot icon21/12/2018
Registration of charge 115080580002, created on 2018-12-19
dot icon21/12/2018
Registration of charge 115080580003, created on 2018-12-19
dot icon12/10/2018
Change of share class name or designation
dot icon11/10/2018
Resolutions
dot icon03/10/2018
Notification of Pears Property Ventures Limited as a person with significant control on 2018-09-26
dot icon03/10/2018
Change of details for Hackberry Properties Uk Limited as a person with significant control on 2018-09-26
dot icon03/10/2018
Statement of capital following an allotment of shares on 2018-09-26
dot icon03/10/2018
Current accounting period shortened from 2019-08-31 to 2019-04-30
dot icon03/10/2018
Statement of capital following an allotment of shares on 2018-09-26
dot icon03/10/2018
Registered office address changed from Belmore Park Belmore Lane Upham Hampshire SO32 1HQ United Kingdom to Ground Floor 30 City Road London EC1Y 2AB on 2018-10-03
dot icon03/10/2018
Appointment of Wpg Registrars Limited as a director on 2018-09-26
dot icon03/10/2018
Statement of capital following an allotment of shares on 2018-09-26
dot icon03/10/2018
Appointment of Mr David Alan Pears as a director on 2018-09-26
dot icon03/10/2018
Appointment of Sir Trevor Steven Pears as a director on 2018-09-26
dot icon03/10/2018
Appointment of Mr Mark Andrew Pears as a director on 2018-09-26
dot icon03/10/2018
Appointment of William Frederick Bennett as a secretary on 2018-09-26
dot icon06/09/2018
Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB England to Belmore Park Belmore Lane Upham Hampshire SO32 1HQ on 2018-09-06
dot icon05/09/2018
Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to Ground Floor 30 City Road London EC1Y 2AB on 2018-09-05
dot icon31/08/2018
Termination of appointment of Graham Michael Cowan as a director on 2018-08-24
dot icon29/08/2018
Notification of Hackberry Properties Uk Limited as a person with significant control on 2018-08-24
dot icon29/08/2018
Withdrawal of a person with significant control statement on 2018-08-29
dot icon29/08/2018
Appointment of Stuart Robinson as a director on 2018-08-24
dot icon09/08/2018
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
942.60K
-
0.00
8.52K
-
2022
4
594.49K
-
0.00
2.03M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Graham Michael
Director
09/08/2018 - 24/08/2018
7048
WPG REGISTRARS LIMITED
Corporate Director
26/09/2018 - Present
80
Sir Trevor Steven Pears
Director
26/09/2018 - Present
407
Pears, Mark Andrew
Director
26/09/2018 - Present
474
Pears, David Alan
Director
26/09/2018 - Present
448

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KNOWN ESTATES LIMITED

KNOWN ESTATES LIMITED is an(a) Active company incorporated on 09/08/2018 with the registered office located at 12th Floor Aldgate Tower, 2 Leman Street, London E1W 9US. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KNOWN ESTATES LIMITED?

toggle

KNOWN ESTATES LIMITED is currently Active. It was registered on 09/08/2018 .

Where is KNOWN ESTATES LIMITED located?

toggle

KNOWN ESTATES LIMITED is registered at 12th Floor Aldgate Tower, 2 Leman Street, London E1W 9US.

What does KNOWN ESTATES LIMITED do?

toggle

KNOWN ESTATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for KNOWN ESTATES LIMITED?

toggle

The latest filing was on 05/01/2026: Total exemption full accounts made up to 2025-04-30.