Background WavePink WaveYellow Wave

KAERLEY ESTATES LIMITED (12517746)

KAERLEY ESTATES LIMITED (12517746) is an active UK company. incorporated on 16 March 2020. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. KAERLEY ESTATES LIMITED has been registered for 6 years. Current directors include ABELESS, Simon, KONIG, Henri.

Company Number
12517746
Status
active
Type
ltd
Incorporated
16 March 2020
Age
6 years
Address
158 Cromwell Road, Salford, M6 6DE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ABELESS, Simon, KONIG, Henri
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAERLEY ESTATES LIMITED

KAERLEY ESTATES LIMITED is an active company incorporated on 16 March 2020 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. KAERLEY ESTATES LIMITED was registered 6 years ago.(SIC: 68100, 68209)

Status

active

Active since 6 years ago

Company No

12517746

LTD Company

Age

6 Years

Incorporated 16 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 March 2026 (1 month 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

5 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

158 Cromwell Road Salford, M6 6DE,

Timeline

12 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
New Owner
Mar 20
Loan Secured
Jul 20
Director Joined
Aug 20
Funding Round
Oct 20
New Owner
Oct 20
Director Joined
May 21
Director Left
May 21
Loan Secured
Nov 21
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ABELESS, Simon

Active
Ashtead Road, LondonE5 9BH
Born August 1967
Director
Appointed 26 May 2021

KONIG, Henri

Active
Cromwell Road, SalfordM6 6DE
Born February 1949
Director
Appointed 27 Aug 2020

ABELESS, Gabriel

Resigned
Cromwell Road, SalfordM6 6DE
Born April 1974
Director
Appointed 18 Mar 2020
Resigned 26 May 2021

BECK, Alex

Resigned
Cromwell Road, SalfordM6 6DE
Born November 1971
Director
Appointed 16 Mar 2020
Resigned 18 Mar 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Henri Konig

Active
Craven Walk, LondonN16 6DD
Born February 1949

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Aug 2020

Mr Gabriel Abeless

Active
Cromwell Road, SalfordM6 6DE
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2020

Mr Alex Beck

Ceased
Cromwell Road, SalfordM6 6DE
Born November 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2020
Ceased 18 Mar 2020
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Gazette Notice Compulsory
18 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Capital Allotment Shares
13 October 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
13 October 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 October 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
22 July 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 April 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
18 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
16 March 2020
NEWINCIncorporation