Background WavePink WaveYellow Wave

CLAYTON HOUSE MANCHESTER LIMITED (11818075)

CLAYTON HOUSE MANCHESTER LIMITED (11818075) is an active UK company. incorporated on 11 February 2019. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CLAYTON HOUSE MANCHESTER LIMITED has been registered for 7 years. Current directors include AHMED, Nisar, T&M PROPERTY INVESTMENTS LIMITED.

Company Number
11818075
Status
active
Type
ltd
Incorporated
11 February 2019
Age
7 years
Address
12-14 Robert Street, Manchester, M3 1EY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
AHMED, Nisar, T&M PROPERTY INVESTMENTS LIMITED
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAYTON HOUSE MANCHESTER LIMITED

CLAYTON HOUSE MANCHESTER LIMITED is an active company incorporated on 11 February 2019 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CLAYTON HOUSE MANCHESTER LIMITED was registered 7 years ago.(SIC: 68320)

Status

active

Active since 7 years ago

Company No

11818075

LTD Company

Age

7 Years

Incorporated 11 February 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 29 February 2024 - 31 December 2024(11 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

T&M PROPERTY DEVELOPMENTS NO.3 LIMITED
From: 11 February 2019To: 22 January 2024
Contact
Address

12-14 Robert Street Manchester, M3 1EY,

Timeline

8 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Feb 19
Director Left
Dec 22
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Mar 24
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

AHMED, Nisar

Active
Robert Street, ManchesterM3 1EY
Born January 1992
Director
Appointed 10 Jun 2024

T&M PROPERTY INVESTMENTS LIMITED

Active
Robert Street, ManchesterM3 1EY
Corporate director
Appointed 19 Jan 2024

KAMANI, Mustafa Jalaludin

Resigned
Robert Street, ManchesterM3 1EY
Born May 1994
Director
Appointed 11 Feb 2019
Resigned 19 Jan 2024

KAMANI, Tayyab Jalaludin

Resigned
Robert Street, ManchesterM3 1EY
Born November 1992
Director
Appointed 11 Feb 2019
Resigned 19 Jan 2024

KEMP, David Laurence

Resigned
Robert Street, ManchesterM3 1EY
Born June 1977
Director
Appointed 18 Mar 2024
Resigned 10 Jun 2024

MARZOUK, Mohamad

Resigned
Robert Street, ManchesterM3 1EY
Born May 1969
Director
Appointed 11 Feb 2019
Resigned 07 Dec 2022

Persons with significant control

1

Robert Street, ManchesterM3 1EY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Feb 2019
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Certificate Change Of Name Company
22 January 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Appoint Corporate Director Company With Name Date
19 January 2024
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Incorporation Company
11 February 2019
NEWINCIncorporation