Background WavePink WaveYellow Wave

KELSO ESTATES LTD (09215941)

KELSO ESTATES LTD (09215941) is an active UK company. incorporated on 12 September 2014. with registered office in St. Albans. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KELSO ESTATES LTD has been registered for 11 years. Current directors include ALMIHDAR, Ahmed Ali, DAUD, Riyad Kamal Mohamed.

Company Number
09215941
Status
active
Type
ltd
Incorporated
12 September 2014
Age
11 years
Address
Pendragon House, St. Albans, AL1 1LJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALMIHDAR, Ahmed Ali, DAUD, Riyad Kamal Mohamed
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KELSO ESTATES LTD

KELSO ESTATES LTD is an active company incorporated on 12 September 2014 with the registered office located in St. Albans. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. KELSO ESTATES LTD was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09215941

LTD Company

Age

11 Years

Incorporated 12 September 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

TYROLESE (785) LIMITED
From: 12 September 2014To: 21 October 2014
Contact
Address

Pendragon House 65 London Road St. Albans, AL1 1LJ,

Previous Addresses

6th Floor 9 Appold Street London EC2A 2AP United Kingdom
From: 26 May 2022To: 6 June 2025
Devonshire House, 60 Goswell Road London EC1M 7AD England
From: 16 December 2014To: 26 May 2022
66 Lincoln's Inn Fields London WC2A 3LH United Kingdom
From: 12 September 2014To: 16 December 2014
Timeline

13 key events • 2014 - 2023

Funding Officers Ownership
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Funding Round
Jun 16
Funding Round
Jun 16
Owner Exit
Oct 23
New Owner
Oct 23
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ALMIHDAR, Ahmed Ali

Active
65 London Road, St. AlbansAL1 1LJ
Born May 1979
Director
Appointed 16 Dec 2014

DAUD, Riyad Kamal Mohamed

Active
65 London Road, St. AlbansAL1 1LJ
Born October 1968
Director
Appointed 16 Dec 2014

HALEY, Jonathan Matthew

Resigned
Lincoln's Inn Fields, LondonWC2A 3LH
Born March 1976
Director
Appointed 12 Sept 2014
Resigned 20 Oct 2014

SPRINGETT, Alison Jane

Resigned
Goswell Road, LondonEC1M 7AD
Born December 1961
Director
Appointed 20 Oct 2014
Resigned 16 Dec 2014

TYROLESE (DIRECTORS) LIMITED

Resigned
Lincoln's Inn Fields, LondonWC2A 3LH
Corporate director
Appointed 12 Sept 2014
Resigned 16 Dec 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Shafig Mohammed Binladen

Active
65 London Road, St. AlbansAL1 1LJ
Born January 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2021

Bakr Mohammed Bin Laden

Ceased
9 Appold Street, LondonEC2A 2AP
Born May 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Dec 2021
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Accounts With Accounts Type Small
29 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
21 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
9 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
18 October 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Accounts With Accounts Type Small
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
16 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Capital Allotment Shares
30 June 2016
SH01Allotment of Shares
Capital Allotment Shares
30 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Certificate Change Of Name Company
21 October 2014
CERTNMCertificate of Incorporation on Change of Name