Background WavePink WaveYellow Wave

CHARLOTTE STREET (MANCHESTER) LIMITED (08792004)

CHARLOTTE STREET (MANCHESTER) LIMITED (08792004) is an active UK company. incorporated on 27 November 2013. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CHARLOTTE STREET (MANCHESTER) LIMITED has been registered for 12 years. Current directors include KAMANI, Tayyab Jalaludin, KAMANI, Zahra Jalaludin.

Company Number
08792004
Status
active
Type
ltd
Incorporated
27 November 2013
Age
12 years
Address
The Robert Street Hub, Manchester, M3 1EY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KAMANI, Tayyab Jalaludin, KAMANI, Zahra Jalaludin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLOTTE STREET (MANCHESTER) LIMITED

CHARLOTTE STREET (MANCHESTER) LIMITED is an active company incorporated on 27 November 2013 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CHARLOTTE STREET (MANCHESTER) LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08792004

LTD Company

Age

12 Years

Incorporated 27 November 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

The Robert Street Hub 12-14 Robert Street Manchester, M3 1EY,

Previous Addresses

25 Sudbury Court Road Harrow Middlesex HA1 3SD England
From: 31 October 2015To: 28 October 2019
34 Charlotte Street Manchester M1 4FD
From: 9 June 2014To: 31 October 2015
Bennett Corner House 33 Coleshill Street Sutton Coldfield B72 1SD
From: 27 November 2013To: 9 June 2014
Timeline

28 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Jan 14
Director Joined
Jan 14
Funding Round
Mar 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Dec 15
Loan Secured
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Left
Mar 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Owner Exit
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Oct 25
Director Joined
Oct 25
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

KAMANI, Tayyab Jalaludin

Active
Robert Street, ManchesterM3 1EY
Born November 1992
Director
Appointed 25 Oct 2019

KAMANI, Zahra Jalaludin

Active
12-14 Robert Street, ManchesterM3 1EY
Born October 2000
Director
Appointed 01 Oct 2025

CUMMINGS, Lauren

Resigned
Charlotte Street, ManchesterM1 4FD
Secretary
Appointed 09 Jun 2014
Resigned 23 Jun 2014

LONG, Stephen John

Resigned
Sudbury Court Road, HarrowHA1 3SD
Secretary
Appointed 23 Jun 2014
Resigned 04 Mar 2019

CUMMINGS, Lauren

Resigned
Charlotte Street, ManchesterM1 4FD
Born May 1989
Director
Appointed 09 Jun 2014
Resigned 23 Jun 2014

HUMPHERSTON, Jason

Resigned
Coleshill Street, Sutton ColdfieldB72 1SD
Born September 1970
Director
Appointed 27 Nov 2013
Resigned 21 Jan 2014

KAMANI, Mustafa Jalaludin

Resigned
12-14 Robert Street, ManchesterM3 1EY
Born May 1994
Director
Appointed 07 Dec 2022
Resigned 01 Oct 2025

LONG, Stephen John

Resigned
Sudbury Court Road, HarrowHA1 3SD
Born December 1967
Director
Appointed 21 Jan 2014
Resigned 04 Mar 2019

MALDE, Atul

Resigned
Sudbury Court Road, HarrowHA1 3SD
Born February 1967
Director
Appointed 05 Jun 2015
Resigned 25 Oct 2019

MARZOUK, Mohamad

Resigned
Robert Street, ManchesterM3 1EY
Born May 1969
Director
Appointed 25 Oct 2019
Resigned 07 Dec 2022

Persons with significant control

2

1 Active
1 Ceased
Robert Street, ManchesterM3 1EY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2019

Mr Atul Malde

Ceased
Sudbury Court Road, HarrowHA1 3SD
Born February 1967

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 25 Oct 2019
Fundings
Financials
Latest Activities

Filing History

67

Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
21 August 2021
AAMDAAMD
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
31 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 May 2016
AR01AR01
Change Person Director Company With Change Date
21 May 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
15 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2016
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
14 January 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
14 January 2016
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
31 October 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Appoint Person Secretary Company With Name
23 June 2014
AP03Appointment of Secretary
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Termination Secretary Company With Name
23 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Capital Allotment Shares
4 March 2014
SH01Allotment of Shares
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Incorporation Company
27 November 2013
NEWINCIncorporation