Background WavePink WaveYellow Wave

TRIBECA UK PROPERTY LIMITED (10595410)

TRIBECA UK PROPERTY LIMITED (10595410) is an active UK company. incorporated on 1 February 2017. 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. TRIBECA UK PROPERTY LIMITED has been registered for 9 years. Current directors include KAMANI, Adam Mahmud, KAMANI, Mahmud Abdulla.

Company Number
10595410
Status
active
Type
ltd
Incorporated
1 February 2017
Age
9 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

TRIBECA UK PROPERTY LIMITED

TRIBECA UK PROPERTY LIMITED is an active company incorporated on 1 February 2017 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. TRIBECA UK PROPERTY LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10595410

LTD Company

Age

9 Years

Incorporated 1 February 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 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

3 months left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 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 United Kingdom
From: 1 February 2017To: 21 October 2020
Timeline

11 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
May 17
Director Left
Apr 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Dec 21
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Jan 23
Share Issue
Jan 25
Owner Exit
Jan 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KAMANI, Adam Mahmud

Active
20 Dale Street, ManchesterM1 1EZ
Born June 1989
Director
Appointed 25 Nov 2022

KAMANI, Mahmud Abdulla

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

KAMANI, Adam

Resigned
Dale Street, ManchesterM1 2HF
Secretary
Appointed 01 Feb 2017
Resigned 01 May 2020

KAMANI, Adam Mahmud

Resigned
Dale Street, ManchesterM1 2HF
Born June 1989
Director
Appointed 01 Feb 2017
Resigned 01 May 2020

PATEL, Mahesh

Resigned
Little Peter Street, ManchesterM15 4PS
Born July 1965
Director
Appointed 04 May 2017
Resigned 25 Nov 2022

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 20 Dec 2024

Mr Adam Mahmud Kamani

Ceased
20 Dale Street, ManchesterM1 1EZ
Born June 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2017
Ceased 20 Dec 2024
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
21 January 2025
MAMA
Resolution
21 January 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
21 January 2025
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
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
PSC04Change of PSC 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
26 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 January 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
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2020
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
1 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 April 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
27 March 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Resolution
7 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Incorporation Company
1 February 2017
NEWINCIncorporation