Background WavePink WaveYellow Wave

KAMANI COMMERCIAL PROPERTY LTD (03766744)

KAMANI COMMERCIAL PROPERTY LTD (03766744) is an active UK company. incorporated on 7 May 1999. 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. KAMANI COMMERCIAL PROPERTY LTD has been registered for 26 years. Current directors include KAMANI, Adam Mahmud, KAMANI, Mahmud Abdulla.

Company Number
03766744
Status
active
Type
ltd
Incorporated
7 May 1999
Age
26 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
K

KAMANI COMMERCIAL PROPERTY LTD

KAMANI COMMERCIAL PROPERTY LTD is an active company incorporated on 7 May 1999 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. KAMANI COMMERCIAL PROPERTY LTD was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03766744

LTD Company

Age

26 Years

Incorporated 7 May 1999

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

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

PINSTRIPE COMMERCIAL PROPERTY LIMITED
From: 27 November 2003To: 8 December 2004
KAMANI NATURE & WASTE MANAGEMENT (PRIVATE) LIMITED
From: 7 May 1999To: 27 November 2003
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: 14 September 2023
49-51 Dale Street Manchester Lancashire M1 2HF
From: 7 May 1999To: 21 October 2020
Timeline

51 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
May 99
Loan Cleared
Nov 14
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Director Joined
Mar 15
Director Joined
Mar 17
Director Joined
Apr 17
Director Left
May 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Mar 19
Director Left
Mar 19
Loan Secured
Dec 21
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Left
Nov 22
Director Left
Jan 23
Capital Update
Nov 23
Funding Round
Nov 23
Owner Exit
Jan 24
Owner Exit
Jan 24
New Owner
Jan 24
New Owner
Jan 24
New Owner
Jan 24
2
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

KAMANI, Adam Mahmud

Active
20 Dale Street, ManchesterM1 1EZ
Born June 1989
Director
Appointed 01 Mar 2017

KAMANI, Mahmud Abdulla

Active
20 Dale Street, ManchesterM1 1EZ
Born August 1964
Director
Appointed 07 May 1999

DODD, Chris

Resigned
49-51 Dale Street, LancashireM1 2HF
Secretary
Appointed 27 Nov 2013
Resigned 05 Feb 2015

KAMANI, Rabia Abdullah

Resigned
43 Manor Drive, ManchesterM21 7QG
Secretary
Appointed 07 May 1999
Resigned 28 Apr 2005

MARZOUK, Mohamad

Resigned
49-51 Dale Street, LancashireM1 2HF
Secretary
Appointed 05 Feb 2015
Resigned 04 Mar 2017

POLLITT, Allan

Resigned
49-51 Dale Street, LancashireM1 2HF
Secretary
Appointed 28 Apr 2005
Resigned 27 Nov 2013

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 07 May 1999
Resigned 07 May 1999

ANASTASI, Andrew

Resigned
Trickle Cottage, GlossopSK13 7SG
Born November 1964
Director
Appointed 01 Mar 2004
Resigned 15 Jul 2009

KAMANI, Abdullah Bnanji

Resigned
43 Manor Drive, ManchesterM21 7QG
Born August 1935
Director
Appointed 07 May 1999
Resigned 26 Mar 2019

KAMANI, Jalaludin Abdullah

Resigned
43 Manor Drive, ManchesterM21 7QG
Born February 1960
Director
Appointed 07 May 1999
Resigned 18 Oct 2017

KAMANI, Nurez Abdullah

Resigned
43 Manor Drive, ManchesterM21 7QG
Born July 1961
Director
Appointed 07 May 1999
Resigned 18 Oct 2017

KAMANI, Rabia Abdullah

Resigned
Little Peter Street, ManchesterM15 4PS
Born November 1962
Director
Appointed 07 May 1999
Resigned 12 Jan 2023

KAMANI, Roshan Abdullah

Resigned
43 Manor Drive, ManchesterM21 7QG
Born June 1938
Director
Appointed 07 May 1999
Resigned 26 Mar 2019

PAPWORTH, Paul Gary

Resigned
49-51 Dale Street, LancashireM1 2HF
Born March 1964
Director
Appointed 26 Mar 2015
Resigned 14 May 2017

PATEL, Mahesh

Resigned
Little Peter Street, ManchesterM15 4PS
Born July 1965
Director
Appointed 24 Apr 2017
Resigned 25 Nov 2022

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 07 May 1999
Resigned 07 May 1999

Persons with significant control

5

3 Active
2 Ceased

Mr Adam Mahmud Kamani

Active
20 Dale Street, ManchesterM1 1EZ
Born June 1989

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 28 Dec 2023

Mr Mahmud Abdulla Kamani

Active
20 Dale Street, ManchesterM1 1EZ
Born August 1964

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 28 Dec 2023

Mrs Aisha Mahmud Kamani

Active
20 Dale Street, ManchesterM1 1EZ
Born October 1965

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 28 Dec 2023

Ms Rabia Abdullah Kamani

Ceased
20 Dale Street, ManchesterM1 1EZ
Born November 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Dec 2023

Mr Mahmud Abdulla Kamani

Ceased
20 Dale Street, ManchesterM1 1EZ
Born August 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Dec 2023
Fundings
Financials
Latest Activities

Filing History

169

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 January 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Resolution
29 November 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
29 November 2023
SH19Statement of Capital
Resolution
29 November 2023
RESOLUTIONSResolutions
Legacy
29 November 2023
SH20SH20
Legacy
29 November 2023
CAP-SSCAP-SS
Capital Allotment Shares
29 November 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
4 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
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
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2019
CH01Change of Director Details
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 Director Company With Change Date
26 March 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Change To A Person With Significant Control
26 March 2019
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
26 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Resolution
7 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 March 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
5 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 February 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
25 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Gazette Filings Brought Up To Date
4 December 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
3 December 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Termination Secretary Company With Name
27 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 November 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Small
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Small
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Legacy
9 February 2011
MG01MG01
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
9 January 2010
AAAnnual Accounts
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
25 May 2009
363aAnnual Return
Legacy
11 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 December 2008
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Legacy
3 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 October 2007
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Legacy
9 May 2007
288cChange of Particulars
Legacy
4 May 2007
395Particulars of Mortgage or Charge
Statement Of Affairs
12 February 2007
SASA
Legacy
12 February 2007
88(2)R88(2)R
Resolution
2 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 January 2007
AAAnnual Accounts
Legacy
17 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2005
AAAnnual Accounts
Memorandum Articles
22 August 2005
MEM/ARTSMEM/ARTS
Legacy
22 August 2005
123Notice of Increase in Nominal Capital
Legacy
4 July 2005
363aAnnual Return
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
395Particulars of Mortgage or Charge
Legacy
5 May 2005
395Particulars of Mortgage or Charge
Legacy
5 May 2005
395Particulars of Mortgage or Charge
Legacy
5 May 2005
395Particulars of Mortgage or Charge
Legacy
5 May 2005
395Particulars of Mortgage or Charge
Legacy
5 May 2005
395Particulars of Mortgage or Charge
Legacy
5 May 2005
395Particulars of Mortgage or Charge
Legacy
5 May 2005
288cChange of Particulars
Legacy
8 March 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
8 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
23 March 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 November 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
4 November 2003
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 February 2003
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 October 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Resolution
9 March 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 March 2001
AAAnnual Accounts
Legacy
10 October 2000
288cChange of Particulars
Legacy
9 June 2000
363sAnnual Return (shuttle)
Miscellaneous
1 June 2000
MISCMISC
Legacy
8 June 1999
88(2)R88(2)R
Memorandum Articles
25 May 1999
MEM/ARTSMEM/ARTS
Legacy
23 May 1999
288aAppointment of Director or Secretary
Legacy
23 May 1999
288aAppointment of Director or Secretary
Legacy
23 May 1999
288aAppointment of Director or Secretary
Legacy
23 May 1999
288aAppointment of Director or Secretary
Legacy
23 May 1999
288aAppointment of Director or Secretary
Legacy
23 May 1999
288aAppointment of Director or Secretary
Legacy
23 May 1999
288bResignation of Director or Secretary
Legacy
23 May 1999
288bResignation of Director or Secretary
Resolution
23 May 1999
RESOLUTIONSResolutions
Incorporation Company
7 May 1999
NEWINCIncorporation