Background WavePink WaveYellow Wave

KAMANI LIVING LIMITED (06587869)

KAMANI LIVING LIMITED (06587869) is an active UK company. incorporated on 8 May 2008. 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 LIVING LIMITED has been registered for 17 years. Current directors include KAMANI, Adam Mahmud, KAMANI, Mahmud Abdulla, KAMANI, Umar Mahmud and 1 others.

Company Number
06587869
Status
active
Type
ltd
Incorporated
8 May 2008
Age
17 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, KAMANI, Umar Mahmud, KAMANI COMMERCIAL PROPERTY LIMITED
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAMANI LIVING LIMITED

KAMANI LIVING LIMITED is an active company incorporated on 8 May 2008 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 LIVING LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06587869

LTD Company

Age

17 Years

Incorporated 8 May 2008

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 19 December 2025 (4 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 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
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 M1 2HF
From: 8 May 2008To: 21 October 2020
Timeline

13 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
May 08
Director Left
Nov 13
Loan Secured
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Director Joined
May 17
Director Left
May 17
Director Joined
May 17
Owner Exit
May 22
Loan Cleared
Jun 22
Director Left
Nov 22
Director Joined
Jan 23
Director Joined
Nov 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

KAMANI, Adam Mahmud

Active
20 Dale Street, ManchesterM1 1EZ
Born June 1989
Director
Appointed 13 May 2017

KAMANI, Mahmud Abdulla

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

KAMANI, Umar Mahmud

Active
20 Dale Street, ManchesterM1 1EZ
Born March 1988
Director
Appointed 25 Nov 2025

KAMANI COMMERCIAL PROPERTY LIMITED

Active
20 Dale Street, ManchesterM1 1EZ
Corporate director
Appointed 08 May 2008

ANASTASI, Andrew

Resigned
Dale Street, ManchesterM1 2HF
Secretary
Appointed 08 May 2008
Resigned 08 May 2008

COMMERCIAL PROPERTY LIMITED

Resigned
Dale Street, ManchesterM1 2HF
Corporate secretary
Appointed 08 May 2008
Resigned 08 May 2008

KAMANI COMMERCIAL PROPERTY LIMITED

Resigned
Dale Street, ManchesterM1 2HF
Corporate secretary
Appointed 08 May 2008
Resigned 08 May 2010

ANASTASI, Andrew

Resigned
Dale Street, ManchesterM1 2HF
Born November 1964
Director
Appointed 08 May 2008
Resigned 08 May 2008

KAMANI, Jalaludin Abdullah

Resigned
Manor Drive, ManchesterSK9 2AN
Born February 1960
Director
Appointed 18 Nov 2008
Resigned 25 May 2017

KAMANI, Mahmud Abdulla

Resigned
Weston House, WilmslowSK9 2AN
Born August 1964
Director
Appointed 14 Nov 2008
Resigned 15 Nov 2013

PATEL, Mahesh

Resigned
Little Peter Street, ManchesterM15 4PS
Born July 1965
Director
Appointed 13 May 2017
Resigned 25 Nov 2022

COMMERCIAL PROPERTY LIMITED

Resigned
Dale Street, ManchesterM1 2HF
Corporate director
Appointed 08 May 2008
Resigned 08 May 2008

Persons with significant control

2

1 Active
1 Ceased
20 Dale Street, ManchesterM1 1EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2022

Mr Mahmud Abdulla Kamani

Ceased
Little Peter Street, ManchesterM15 4PS
Born August 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 May 2022
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Change Corporate Director Company With Change Date
14 September 2023
CH02Change of Corporate Director Details
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 To A Person With Significant Control
14 September 2023
PSC05Notification that PSC Information has been Withdrawn
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
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
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
Change To A Person With Significant Control
27 October 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
4 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 May 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
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
26 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
26 March 2019
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
21 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
Accounts With Accounts Type Total Exemption Small
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
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
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
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Termination Director Company With Name
16 November 2013
TM01Termination of Director
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
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Small
12 October 2010
AAAnnual Accounts
Accounts Amended With Made Up Date
12 October 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Corporate Director Company With Change Date
21 May 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
21 May 2010
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
22 January 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 January 2010
AA01Change of Accounting Reference Date
Legacy
28 August 2009
225Change of Accounting Reference Date
Legacy
5 June 2009
363aAnnual Return
Legacy
29 November 2008
395Particulars of Mortgage or Charge
Legacy
25 November 2008
395Particulars of Mortgage or Charge
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Incorporation Company
8 May 2008
NEWINCIncorporation