Company NameKamani Living Limited
DirectorAdam Mahmud Kamani
Company StatusActive
Company Number06587869
CategoryPrivate Limited Company
Incorporation Date8 May 2008(15 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Adam Mahmud Kamani
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2017(9 years after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Little Peter Street
Manchester
M15 4PS
Director NameMr Andrew Anastasi
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address49/51 Dale Street
Manchester
M1 2HF
Secretary NameMr Andrew Anastasi
NationalityBritish
StatusResigned
Appointed08 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address49/51 Dale Street
Manchester
M1 2HF
Director NameMr Mahmud Abdullah Kamani
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(6 months, 1 week after company formation)
Appointment Duration5 years (resigned 15 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston House
Weston Road
Wilmslow
Cheshire
SK9 2AN
Director NameMr Jalaludin Abdullah Kamani
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(6 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 25 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Manor Drive
Manchester
SK9 2AN
Director NameMr Mahesh Patel
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2017(9 years after company formation)
Appointment Duration5 years, 6 months (resigned 25 November 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Little Peter Street
Manchester
M15 4PS
Secretary NameCommercial Property Limited (Corporation)
StatusResigned
Appointed08 May 2008(same day as company formation)
Correspondence Address49/51 Dale Street
Manchester
M1 2HF
Secretary NameKamani Commercial Property Limited (Corporation)
StatusResigned
Appointed08 May 2008(same day as company formation)
Correspondence Address49/51 Dale Street
Manchester
M1 2HF

Location

Registered AddressUnit 2.3 20 Dale Street
Manchester
M1 1EZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Kamani Commercial Property
100.00%
Ordinary

Financials

Year2014
Net Worth£44,562
Cash£33,646
Current Liabilities£750,885

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 April 2024 (1 week, 5 days ago)
Next Return Due1 May 2025 (1 year from now)

Charges

9 February 2015Delivered on: 10 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The property k/a flat 1 5 castle yard stockport t/no MAN134073 and the property k/a flat 2 7 castle yard stockport t/no MAN134074 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
21 November 2008Delivered on: 29 November 2008
Satisfied on: 24 February 2015
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5-15 (odd) castle yard stockport (flats 1 to 6) and 1-3 castleyard stockport (flat 7) assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
17 November 2008Delivered on: 25 November 2008
Satisfied on: 24 February 2015
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

17 January 2024Change of details for Kamani Commercial Property Ltd as a person with significant control on 1 January 2024 (2 pages)
16 January 2024Change of details for Kamani Commercial Property Ltd as a person with significant control on 1 January 2024 (2 pages)
15 January 2024Change of details for Kamani Commercial Property Limited as a person with significant control on 1 January 2024 (2 pages)
30 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
14 September 2023Director's details changed for Kamani Commercial Property Limited on 7 September 2023 (1 page)
14 September 2023Director's details changed for Mr Adam Mahmud Kamani on 7 September 2023 (2 pages)
14 September 2023Change of details for Kamani Commercial Property Limited as a person with significant control on 7 September 2023 (2 pages)
14 September 2023Director's details changed for Mr Mahmud Abdulla Kamani on 7 September 2023 (2 pages)
14 September 2023Registered office address changed from 15 Little Peter Street Manchester M15 4PS England to Unit 2.3 20 Dale Street Manchester M1 1EZ on 14 September 2023 (1 page)
17 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
13 January 2023Appointment of Mr Mahmud Abdulla Kamani as a director on 12 January 2023 (2 pages)
31 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
28 November 2022Termination of appointment of Mahesh Patel as a director on 25 November 2022 (1 page)
27 October 2022Change of details for Kamani Commercial Property Ltd as a person with significant control on 27 October 2022 (2 pages)
4 June 2022Satisfaction of charge 065878690003 in full (4 pages)
16 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
13 May 2022Cessation of Mahmud Abdulla Kamani as a person with significant control on 1 May 2022 (1 page)
13 May 2022Notification of Kamani Commercial Property Ltd as a person with significant control on 1 May 2022 (2 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
24 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
21 October 2020Registered office address changed from 49-51 Dale Street Manchester M1 2HF to 15 Little Peter Street Manchester M15 4PS on 21 October 2020 (1 page)
28 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
10 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
26 March 2019Change of details for Mr Mahmud Abdullah Kamani as a person with significant control on 26 March 2019 (2 pages)
26 March 2019Director's details changed for Mr Adam Mahmud Kamani on 26 March 2019 (2 pages)
21 February 2019Current accounting period shortened from 30 November 2019 to 31 March 2019 (1 page)
30 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
11 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
5 September 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
5 September 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
26 May 2017Appointment of Mr Adam Mahmud Kamani as a director on 13 May 2017 (2 pages)
26 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
26 May 2017Appointment of Mr Adam Mahmud Kamani as a director on 13 May 2017 (2 pages)
26 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
26 May 2017Termination of appointment of Jalaludin Abdullah Kamani as a director on 25 May 2017 (1 page)
26 May 2017Appointment of Mr Mahesh Patel as a director on 13 May 2017 (2 pages)
26 May 2017Termination of appointment of Jalaludin Abdullah Kamani as a director on 25 May 2017 (1 page)
26 May 2017Appointment of Mr Mahesh Patel as a director on 13 May 2017 (2 pages)
1 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
1 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(4 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(4 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
24 February 2015Satisfaction of charge 1 in full (1 page)
24 February 2015Satisfaction of charge 2 in full (2 pages)
24 February 2015Satisfaction of charge 2 in full (2 pages)
24 February 2015Satisfaction of charge 1 in full (1 page)
10 February 2015Registration of charge 065878690003, created on 9 February 2015 (29 pages)
10 February 2015Registration of charge 065878690003, created on 9 February 2015 (29 pages)
10 February 2015Registration of charge 065878690003, created on 9 February 2015 (29 pages)
5 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
5 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
16 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(4 pages)
16 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(4 pages)
16 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(4 pages)
29 November 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
29 November 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
16 November 2013Termination of appointment of Mahmud Kamani as a director (1 page)
16 November 2013Termination of appointment of Mahmud Kamani as a director (1 page)
21 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
1 November 2012Accounts for a small company made up to 30 November 2011 (7 pages)
1 November 2012Accounts for a small company made up to 30 November 2011 (7 pages)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
10 August 2011Accounts for a small company made up to 30 November 2010 (7 pages)
10 August 2011Accounts for a small company made up to 30 November 2010 (7 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
12 October 2010Accounts for a small company made up to 30 November 2009 (7 pages)
12 October 2010Accounts for a small company made up to 30 November 2009 (7 pages)
12 October 2010Amended accounts made up to 31 May 2009 (7 pages)
12 October 2010Amended accounts made up to 31 May 2009 (7 pages)
24 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Kamani Commercial Property Limited on 8 May 2010 (2 pages)
21 May 2010Director's details changed for Jalaludin Kamani on 8 May 2010 (2 pages)
21 May 2010Termination of appointment of Kamani Commercial Property Limited as a secretary (1 page)
21 May 2010Director's details changed for Jalaludin Kamani on 8 May 2010 (2 pages)
21 May 2010Director's details changed for Jalaludin Kamani on 8 May 2010 (2 pages)
21 May 2010Director's details changed for Kamani Commercial Property Limited on 8 May 2010 (2 pages)
21 May 2010Director's details changed for Kamani Commercial Property Limited on 8 May 2010 (2 pages)
21 May 2010Termination of appointment of Kamani Commercial Property Limited as a secretary (1 page)
22 January 2010Previous accounting period shortened from 31 May 2010 to 30 November 2009 (3 pages)
22 January 2010Previous accounting period shortened from 31 May 2010 to 30 November 2009 (3 pages)
17 January 2010Previous accounting period shortened from 31 October 2009 to 31 May 2009 (3 pages)
17 January 2010Previous accounting period shortened from 31 October 2009 to 31 May 2009 (3 pages)
17 January 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
17 January 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
28 August 2009Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page)
28 August 2009Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page)
5 June 2009Return made up to 08/05/09; full list of members (4 pages)
5 June 2009Return made up to 08/05/09; full list of members (4 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
25 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
24 November 2008Director appointed jalaludin kamani (2 pages)
24 November 2008Director appointed jalaludin kamani (2 pages)
19 November 2008Director appointed mahmud kamani (2 pages)
19 November 2008Director appointed mahmud kamani (2 pages)
16 May 2008Director appointed kamani commercial property LIMITED (1 page)
16 May 2008Secretary appointed kamani commercial property LIMITED (1 page)
16 May 2008Director appointed kamani commercial property LIMITED (1 page)
16 May 2008Secretary appointed kamani commercial property LIMITED (1 page)
15 May 2008Appointment terminated secretary commercial property LIMITED (1 page)
15 May 2008Appointment terminated director andrew anastasi (1 page)
15 May 2008Appointment terminated director andrew anastasi (1 page)
15 May 2008Appointment terminated director commercial property LIMITED (1 page)
15 May 2008Appointment terminated director commercial property LIMITED (1 page)
15 May 2008Appointment terminated secretary commercial property LIMITED (1 page)
14 May 2008Director appointed commercial property LIMITED (1 page)
14 May 2008Secretary appointed commercial property LIMITED (1 page)
14 May 2008Director appointed commercial property LIMITED (1 page)
14 May 2008Secretary appointed commercial property LIMITED (1 page)
14 May 2008Appointment terminated secretary andrew anastasi (1 page)
14 May 2008Appointment terminated secretary andrew anastasi (1 page)
8 May 2008Incorporation (17 pages)
8 May 2008Incorporation (17 pages)