Company NameT&M Property Investments Limited
DirectorsMustafa Jalaludin Kamani and Tayyab Jalaludin Kamani
Company StatusActive
Company Number09321035
CategoryPrivate Limited Company
Incorporation Date20 November 2014(9 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Mustafa Jalaludin Kamani
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Robert Street Hub 12-14 Robert Street
Manchester
M3 1EY
Director NameMr Tayyab Jalaludin Kamani
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Robert Street Hub 12-14 Robert Street
Manchester
M3 1EY
Director NameMr Mohammad Marzouk
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2017(2 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 December 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Robert Street Hub 12-14 Robert Street
Manchester
M3 1EY

Location

Registered AddressThe Robert Street Hub
12-14 Robert Street
Manchester
M3 1EY
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mustafa Jalaludin Kamani
50.00%
Ordinary
1 at £1Tayyab Jalaludin Kamani
50.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

16 May 2023Delivered on: 17 May 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Turing house, princess road, manchester (M20 2UR).
Outstanding
6 February 2018Delivered on: 7 February 2018
Persons entitled: Wellesley Security Trustees Limited

Classification: A registered charge
Particulars: The chargor charges with full title guarantee and as security for the payment of all secured liabilities all their shares in mulbury (excelsior works) limited registered in england and wales with company number 10225118.. for more information please refer to the charging instrument.
Outstanding
9 August 2017Delivered on: 11 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
9 August 2017Delivered on: 10 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Units 9 and 10 vaughan street industrial estate manchester M12 5BT also known as units 9, 10, 10A, 14, 15, 16 & 18 vaughan industrial estate west gorton (freehold - MAN186788); and. 59 and 61 piccadilly manchester M1 2AQ (freehold - GM531415); and. 82 wilmslow road and 51 aspinall street rusholme (leasehold - GM415044); and. 53 aspinall street manchester M14 5UD (leasehold - GM415046); and. 122 and 124 wilmslow road rusholme M14 5AH (freehold - GM452171); and. 126 and 128 wilmslow road and 6 ryder court rusholme (freehold - LA43389); and. Land on the north side of 130 wilmslow road manchester M14 5AH (freehold - MAN177662); and. Land on west side of wilmslow road manchester (freehold - MAN177561);and. 544A to 552 claremont road rusholme M14 5XL (freehold - GM673050); and. Land lying to the south east of claremont road rusholme (freehold - GM710013); and. 366 dickenson road manchester M13 0NG also known as 1A-1F the church 159 hamilton road longsight manchester M13 0PL (leasehold - GM195821); and. Units 1, 2 and 3 city point 150 chapel street salford M3 6AF (leasehold - GM884079); and. 151 fog lane manchester M20 6FJ also known as 151 & 151A fog lane manchester M20 6FJ (freehold - LA228981).
Outstanding

Filing History

23 November 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
20 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
2 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
1 May 2019Part of the property or undertaking has been released from charge 093210350001 (1 page)
28 March 2019Part of the property or undertaking has been released from charge 093210350001 (1 page)
20 November 2018Confirmation statement made on 20 November 2018 with updates (5 pages)
28 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
7 February 2018Registration of charge 093210350003, created on 6 February 2018 (26 pages)
23 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
22 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
11 August 2017Registration of charge 093210350002, created on 9 August 2017 (42 pages)
11 August 2017Registration of charge 093210350002, created on 9 August 2017 (42 pages)
10 August 2017Registration of charge 093210350001, created on 9 August 2017 (41 pages)
10 August 2017Registration of charge 093210350001, created on 9 August 2017 (41 pages)
8 May 2017Registered office address changed from 49-51 Dale Street Manchester M1 2HF to The Robert Street Hub 12-14 Robert Street Manchester M3 1EY on 8 May 2017 (1 page)
8 May 2017Registered office address changed from 49-51 Dale Street Manchester M1 2HF to The Robert Street Hub 12-14 Robert Street Manchester M3 1EY on 8 May 2017 (1 page)
4 May 2017Director's details changed for Mr Mohammad Marzouk on 17 April 2017 (2 pages)
4 May 2017Director's details changed for Mr Mohammad Marzouk on 17 April 2017 (2 pages)
28 April 2017Appointment of Mr Mohammad Marzouk as a director on 17 April 2017 (2 pages)
28 April 2017Appointment of Mr Mohammad Marzouk as a director on 17 April 2017 (2 pages)
23 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
20 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(4 pages)
20 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(4 pages)
26 January 2015Change of share class name or designation (2 pages)
26 January 2015Change of share class name or designation (2 pages)
26 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
26 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
20 November 2014Incorporation
Statement of capital on 2014-11-20
  • GBP 2
(54 pages)
20 November 2014Incorporation
Statement of capital on 2014-11-20
  • GBP 2
(54 pages)