Background WavePink WaveYellow Wave

THE PINSTRIPE PROPERTY INVESTMENT CO. LIMITED (02305888)

THE PINSTRIPE PROPERTY INVESTMENT CO. LIMITED (02305888) is an active UK company. incorporated on 17 October 1988. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE PINSTRIPE PROPERTY INVESTMENT CO. LIMITED has been registered for 37 years. Current directors include KAMANI, Adam Mahmud, KAMANI, Mahmud Abdulla.

Company Number
02305888
Status
active
Type
ltd
Incorporated
17 October 1988
Age
37 years
Address
Unit 2.3 20 Dale Street, Manchester, M1 1EZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KAMANI, Adam Mahmud, KAMANI, Mahmud Abdulla
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PINSTRIPE PROPERTY INVESTMENT CO. LIMITED

THE PINSTRIPE PROPERTY INVESTMENT CO. LIMITED is an active company incorporated on 17 October 1988 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE PINSTRIPE PROPERTY INVESTMENT CO. LIMITED was registered 37 years ago.(SIC: 68209)

Status

active

Active since 37 years ago

Company No

02305888

LTD Company

Age

37 Years

Incorporated 17 October 1988

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 29 December 2025 (3 months 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

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

THE PINSTRIPE CLOTHING CO. LIMITED
From: 17 October 1988To: 16 September 2014
Contact
Address

Unit 2.3 20 Dale Street Manchester, M1 1EZ,

Previous Addresses

15 Little Peter Street Manchester M15 4PS England
From: 21 October 2020To: 15 September 2023
15 Little Peter Street Manchester M15 4PS England
From: 21 October 2020To: 21 October 2020
49-51 Dale Street Manchester M1 2HF
From: 17 October 1988To: 21 October 2020
Timeline

28 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Oct 88
Director Joined
Jun 10
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Joined
Jul 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Left
Nov 21
Director Left
Nov 21
Loan Secured
Dec 21
Loan Cleared
Jun 22
Loan Cleared
Jul 22
Loan Cleared
Aug 22
Director Joined
Jan 23
Director Left
Jun 23
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

KAMANI, Adam Mahmud

Active
20 Dale Street, ManchesterM1 1EZ
Born June 1989
Director
Appointed 01 Jul 2018

KAMANI, Mahmud Abdulla

Active
20 Dale Street, ManchesterM1 1EZ
Born August 1964
Director
Appointed 12 Jan 2023

KAMANI, Rabia Abdullah

Resigned
Little Peter Street, ManchesterM15 4PS
Secretary
Appointed N/A
Resigned 03 Nov 2021

ANASTASI, Andrew

Resigned
Trickle Cottage, GlossopSK13 7SG
Born November 1964
Director
Appointed 13 Oct 2000
Resigned 15 Jul 2009

EVANS, Caroline Elizabeth

Resigned
Dagnall Avenue, ManchesterM21 8FN
Born January 1974
Director
Appointed 15 Jun 2010
Resigned 11 Nov 2013

ISLER, John David

Resigned
75 Bury Old Road, HeywoodOL10 3LG
Born November 1952
Director
Appointed 25 Nov 1998
Resigned 21 Apr 2017

KAMANI, Abdullah Bnanji

Resigned
43 Manor Drive, ManchesterM21 7QG
Born August 1935
Director
Appointed N/A
Resigned 07 Sept 2012

KAMANI, Jalaludin Abdullah

Resigned
43 Manor Drive, ManchesterM21 7QG
Born February 1960
Director
Appointed N/A
Resigned 11 Nov 2013

KAMANI, Mahmud Abdulla

Resigned
Weston House, WilmslowSK9 2AN
Born August 1964
Director
Appointed N/A
Resigned 11 Nov 2013

KAMANI, Nurez Abdullah

Resigned
43 Manor Drive, ManchesterM21 7QG
Born July 1961
Director
Appointed N/A
Resigned 19 Oct 2017

KAMANI, Rabia Abdullah

Resigned
Little Peter Street, ManchesterM15 4PS
Born November 1962
Director
Appointed N/A
Resigned 03 Nov 2021

KAMANI, Roshan Abdullah

Resigned
43 Manor Drive, ManchesterM21 7QG
Born June 1938
Director
Appointed N/A
Resigned 07 Sept 2012

KAMANI, Samir Mahmud

Resigned
Little Peter Street, ManchesterM15 4PS
Born January 1996
Director
Appointed 01 Dec 2014
Resigned 03 Nov 2021

KANE, Carol

Resigned
The Croft, WardleOL12 9NJ
Born October 1966
Director
Appointed 25 Nov 1998
Resigned 11 Nov 2013

PAPWORTH, Paul Gary

Resigned
49-51 Dale StreetM1 2HF
Born March 1964
Director
Appointed 01 Dec 2014
Resigned 26 May 2017

PAPWORTH, Paul Gary

Resigned
10 Kinross Close, BuryBL0 9WD
Born March 1964
Director
Appointed 01 Jan 1997
Resigned 30 Jul 1999

PATEL, Mahesh

Resigned
Little Peter Street, ManchesterM15 4PS
Born July 1965
Director
Appointed 01 May 2017
Resigned 08 Jun 2023

Persons with significant control

4

2 Active
2 Ceased

Mr Jalaludin Abdullah Kamani

Ceased
49-51 Dale StreetM1 2HF
Born February 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Oct 2017

Mr Nurez Abdullah Kamani

Ceased
49-51 Dale StreetM1 2HF
Born July 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Oct 2017

Ms Rabia Abdullah Kamani

Active
20 Dale Street, ManchesterM1 1EZ
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Mahmud Abdulla Kamani

Active
20 Dale Street, ManchesterM1 1EZ
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
12 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
12 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
18 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 March 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
26 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Resolution
7 September 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Full
6 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Certificate Change Of Name Company
16 September 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Medium
4 January 2014
AAAnnual Accounts
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Legacy
28 February 2013
MG02MG02
Accounts With Accounts Type Medium
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Accounts With Accounts Type Medium
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Legacy
9 February 2011
MG01MG01
Accounts With Accounts Type Medium
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Legacy
4 October 2010
MG02MG02
Auditors Resignation Company
16 June 2010
AUDAUD
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Accounts With Accounts Type Medium
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Legacy
22 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
31 January 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Medium
1 February 2008
AAAnnual Accounts
Legacy
2 October 2007
363aAnnual Return
Accounts With Accounts Type Medium
6 February 2007
AAAnnual Accounts
Legacy
11 October 2006
363aAnnual Return
Legacy
26 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
4 February 2006
AAAnnual Accounts
Legacy
3 October 2005
363aAnnual Return
Legacy
11 May 2005
288cChange of Particulars
Legacy
11 May 2005
288cChange of Particulars
Legacy
5 May 2005
288cChange of Particulars
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2004
AAAnnual Accounts
Legacy
3 December 2003
395Particulars of Mortgage or Charge
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 February 2003
AAAnnual Accounts
Legacy
18 October 2002
363sAnnual Return (shuttle)
Legacy
3 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
7 December 2001
AAAnnual Accounts
Legacy
27 October 2001
363sAnnual Return (shuttle)
Legacy
10 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
18 October 2000
AAAnnual Accounts
Legacy
10 October 2000
288cChange of Particulars
Legacy
5 October 2000
363sAnnual Return (shuttle)
Legacy
30 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
3 February 2000
AAAnnual Accounts
Legacy
3 November 1999
363sAnnual Return (shuttle)
Legacy
5 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
31 January 1999
AAAnnual Accounts
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
363sAnnual Return (shuttle)
Legacy
22 April 1998
353353
Legacy
22 April 1998
287Change of Registered Office
Accounts With Accounts Type Medium
10 November 1997
AAAnnual Accounts
Legacy
27 October 1997
363sAnnual Return (shuttle)
Legacy
18 August 1997
403aParticulars of Charge Subject to s859A
Legacy
8 May 1997
395Particulars of Mortgage or Charge
Legacy
17 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
12 November 1996
363sAnnual Return (shuttle)
Legacy
5 March 1996
287Change of Registered Office
Accounts With Accounts Type Medium
13 December 1995
AAAnnual Accounts
Legacy
24 October 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 1994
AAAnnual Accounts
Legacy
11 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 1993
AAAnnual Accounts
Accounts With Accounts Type Small
1 November 1992
AAAnnual Accounts
Legacy
1 November 1992
363x363x
Legacy
18 October 1991
363x363x
Accounts With Accounts Type Small
18 October 1991
AAAnnual Accounts
Accounts With Accounts Type Small
26 October 1990
AAAnnual Accounts
Legacy
26 October 1990
363363
Legacy
25 October 1990
88(2)R88(2)R
Legacy
7 August 1990
403aParticulars of Charge Subject to s859A
Legacy
5 July 1990
395Particulars of Mortgage or Charge
Legacy
27 March 1990
288288
Legacy
29 December 1989
395Particulars of Mortgage or Charge
Legacy
20 January 1989
287Change of Registered Office
Legacy
20 January 1989
288288
Incorporation Company
17 October 1988
NEWINCIncorporation