Background WavePink WaveYellow Wave

HARDMAN STREET (MANCHESTER) LIMITED (13354989)

HARDMAN STREET (MANCHESTER) LIMITED (13354989) is an active UK company. incorporated on 23 April 2021. with registered office in Manchester. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 2 other business activities. HARDMAN STREET (MANCHESTER) LIMITED has been registered for 4 years. Current directors include KAMANI, Tayyab Jalaludin, KAMANI, Zahra Jalaludin.

Company Number
13354989
Status
active
Type
ltd
Incorporated
23 April 2021
Age
4 years
Address
12-14 Robert Street, Manchester, M3 1EY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
KAMANI, Tayyab Jalaludin, KAMANI, Zahra Jalaludin
SIC Codes
55900, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARDMAN STREET (MANCHESTER) LIMITED

HARDMAN STREET (MANCHESTER) LIMITED is an active company incorporated on 23 April 2021 with the registered office located in Manchester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 2 other business activities. HARDMAN STREET (MANCHESTER) LIMITED was registered 4 years ago.(SIC: 55900, 68100, 68209)

Status

active

Active since 4 years ago

Company No

13354989

LTD Company

Age

4 Years

Incorporated 23 April 2021

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 20 October 2025 (6 months ago)
Period: 1 May 2024 - 31 December 2024(9 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 weeks left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

T&M PROPERTY DEVELOPMENTS NO. 5 LIMITED
From: 12 April 2024To: 6 February 2025
BASILL MANOR LTD
From: 23 April 2021To: 12 April 2024
Contact
Address

12-14 Robert Street Manchester, M3 1EY,

Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Dec 22
Owner Exit
Mar 24
Loan Secured
Aug 25
Loan Secured
Sept 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KAMANI, Tayyab Jalaludin

Active
Robert Street, ManchesterM3 1EY
Born November 1992
Director
Appointed 19 Apr 2022

KAMANI, Zahra Jalaludin

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

KAMANI, Jalaludin Abdullah

Resigned
Robert Street, ManchesterM3 1EY
Born February 1960
Director
Appointed 23 Apr 2021
Resigned 19 Apr 2022

KAMANI, Mustafa Jalaludin

Resigned
Robert Street, ManchesterM3 1EY
Born May 1994
Director
Appointed 19 Apr 2022
Resigned 01 Oct 2025

MARZOUK, Mohamad

Resigned
Robert Street, ManchesterM3 1EY
Born May 1969
Director
Appointed 23 Apr 2021
Resigned 07 Dec 2022

Persons with significant control

2

1 Active
1 Ceased
Robert Street, ManchesterM1 3EY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2024

Jakgb Ltd

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 23 Apr 2021
Ceased 27 Mar 2024
Fundings
Financials
Latest Activities

Filing History

22

Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
22 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Certificate Change Of Name Company
6 February 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
17 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Certificate Change Of Name Company
12 April 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
27 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Incorporation Company
23 April 2021
NEWINCIncorporation