Kamani Commercial Property Ltd

General information

Name:

Kamani Commercial Property Limited

Office Address:

Unit 2.3 20 Dale Street M1 1EZ Manchester

Number: 03766744

Incorporation date: 1999-05-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Kamani Commercial Property Ltd can be contacted at Unit 2.3, 20 Dale Street in Manchester. The post code is M1 1EZ. Kamani Commercial Property has been operating in this business for twenty five years. The Companies House Registration Number is 03766744. It 's been twenty years that This company's registered name is Kamani Commercial Property Ltd, but until 2004 the business name was Pinstripe Commercial Property and before that, until 2003-11-27 the business was known as Kamani Nature & Waste Management (private). It means this company used three different names. This company's declared SIC number is 68209, that means Other letting and operating of own or leased real estate. 2022-03-31 is the last time when company accounts were filed.

That firm owes its accomplishments and constant growth to exactly two directors, namely Adam K. and Mahmud K., who have been running it for seven years.

  • Previous company's names
  • Kamani Commercial Property Ltd 2004-12-08
  • Pinstripe Commercial Property Limited 2003-11-27
  • Kamani Nature & Waste Management (private) Limited 1999-05-07

Financial data based on annual reports

Company staff

Adam K.

Role: Director

Appointed: 01 March 2017

Latest update: 30 April 2024

Mahmud K.

Role: Director

Appointed: 07 May 1999

Latest update: 30 April 2024

People with significant control

Executives with significant control over this firm are: Mahmud K. owns over 3/4 of company shares and has 3/4 to full of voting rights. Aisha K. owns over 3/4 of company shares and has 3/4 to full of voting rights. Adam K. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Mahmud K.
Notified on 28 December 2023
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
Aisha K.
Notified on 28 December 2023
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
Adam K.
Notified on 28 December 2023
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
Rabia K.
Notified on 6 April 2016
Ceased on 28 December 2023
Nature of control:
substantial control or influence
Mahmud K.
Notified on 6 April 2016
Ceased on 28 December 2023
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 01 May 2024
Confirmation statement last made up date 17 April 2023
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 30 November 2012
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 30 November 2012
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 30 November 2012
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 30 November 2012
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 30 November 2012
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 30 November 2012
Annual Accounts 29 November 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 29 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 30th, December 2023
accounts
Free Download Download filing (14 pages)

Additional Information

HQ address,
2012

Address:

49 Dale Street

Post code:

M1 2HF

City / Town:

Manchester

Accountant/Auditor,
2012

Name:

Lloyd Piggott Limited

Address:

Wellington House 39/41 Piccadilly

Post code:

M1 1LQ

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
25
Company Age

Closest Companies - by postcode