Background WavePink WaveYellow Wave

T&M PROPERTY INVESTMENTS LIMITED (09321035)

T&M PROPERTY INVESTMENTS LIMITED (09321035) is an active UK company. incorporated on 20 November 2014. 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. T&M PROPERTY INVESTMENTS LIMITED has been registered for 11 years. Current directors include KAMANI, Tayyab Jalaludin, KAMANI, Zahra Jalaludin.

Company Number
09321035
Status
active
Type
ltd
Incorporated
20 November 2014
Age
11 years
Address
The Robert Street Hub, Manchester, M3 1EY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KAMANI, Tayyab Jalaludin, KAMANI, Zahra Jalaludin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T&M PROPERTY INVESTMENTS LIMITED

T&M PROPERTY INVESTMENTS LIMITED is an active company incorporated on 20 November 2014 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. T&M PROPERTY INVESTMENTS LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09321035

LTD Company

Age

11 Years

Incorporated 20 November 2014

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 (7 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

7 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

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

Previous Addresses

49-51 Dale Street Manchester M1 2HF
From: 20 November 2014To: 8 May 2017
Timeline

13 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Apr 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Feb 18
Director Left
Dec 22
Loan Secured
May 23
Loan Cleared
May 23
Director Joined
Oct 25
Director Left
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KAMANI, Tayyab Jalaludin

Active
12-14 Robert Street, ManchesterM3 1EY
Born November 1992
Director
Appointed 20 Nov 2014

KAMANI, Zahra Jalaludin

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

KAMANI, Mustafa Jalaludin

Resigned
12-14 Robert Street, ManchesterM3 1EY
Born May 1994
Director
Appointed 20 Nov 2014
Resigned 01 Oct 2025

MARZOUK, Mohammad

Resigned
12-14 Robert Street, ManchesterM3 1EY
Born May 1969
Director
Appointed 17 Apr 2017
Resigned 07 Dec 2022

Persons with significant control

2

Mr Tayyab Jalaludin Kamani

Active
12-14 Robert Street, ManchesterM3 1EY
Born November 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Mustafa Jalaludin Kamani

Active
12-14 Robert Street, ManchesterM3 1EY
Born May 1994

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
14 March 2025
MR05Certification of Charge
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
1 May 2019
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
28 March 2019
MR05Certification of Charge
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2018
MR01Registration of a Charge
Resolution
23 January 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 May 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Capital Name Of Class Of Shares
26 January 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
26 January 2015
RESOLUTIONSResolutions
Incorporation Company
20 November 2014
NEWINCIncorporation