CHARLOTTE STREET (MANCHESTER) LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
CHARLOTTE STREET (MANCHESTER) LIMITED is a Private Limited Company from MANCHESTER ENGLAND and has the status: Active.
CHARLOTTE STREET (MANCHESTER) LIMITED was incorporated 10 years ago on 27/11/2013 and has the registered number: 08792004. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
CHARLOTTE STREET (MANCHESTER) LIMITED was incorporated 10 years ago on 27/11/2013 and has the registered number: 08792004. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
CHARLOTTE STREET (MANCHESTER) LIMITED - MANCHESTER
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
THE ROBERT STREET HUB
MANCHESTER
M3 1EY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/07/2023 | 17/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
TAYYAB JALALUDIN KAMANI | Nov 1992 | British | Director | 2019-10-25 | CURRENT |
MUSTAFA KAMANI | May 1994 | British | Director | 2022-12-07 | CURRENT |
MR MOHAMAD MARZOUK | May 1969 | British | Director | 2019-10-25 UNTIL 2022-12-07 | RESIGNED |
MR ATUL SHASHIKANT MALDE | Feb 1967 | British | Director | 2015-06-05 UNTIL 2019-10-25 | RESIGNED |
MR STEPHEN JOHN LONG | Dec 1967 | British | Director | 2014-01-21 UNTIL 2019-03-04 | RESIGNED |
MR JASON HUMPHERSTON | Sep 1970 | British | Director | 2013-11-27 UNTIL 2014-01-21 | RESIGNED |
MISS LAUREN CUMMINGS | May 1989 | British | Director | 2014-06-09 UNTIL 2014-06-23 | RESIGNED |
MR STEPHEN JOHN LONG | Secretary | 2014-06-23 UNTIL 2019-03-04 | RESIGNED | ||
MISS LAUREN CUMMINGS | Secretary | 2014-06-09 UNTIL 2014-06-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
T&M Property Investments Limited | 2019-10-25 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Atul Malde | 2016-04-06 - 2019-10-25 | 2/1967 | Harrow Middlesex |
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 |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CHARLOTTE_STREET_(MANCHES - Accounts | 2024-05-21 | 30-11-2023 | £47,101 Cash £1,499,877 equity |
CHARLOTTE_STREET_(MANCHES - Accounts | 2023-08-10 | 30-11-2022 | £25,634 Cash £1,438,789 equity |
Micro-entity Accounts - CHARLOTTE STREET (MANCHESTER) LIMITED | 2020-12-01 | 30-11-2019 | £74,263 equity |
Micro-entity Accounts - CHARLOTTE STREET (MANCHESTER) LIMITED | 2019-09-03 | 30-11-2018 | £219,030 equity |
Micro-entity Accounts - CHARLOTTE STREET (MANCHESTER) LIMITED | 2018-09-01 | 30-11-2017 | £247,596 equity |
CHARLOTTE STREET (MANCHESTER) LIMITED Small abbreviated accounts | 2017-09-01 | 30-11-2016 | £-126,836 equity |
Abbreviated Company Accounts - CHARLOTTE STREET (MANCHESTER) LIMITED | 2016-09-01 | 30-11-2015 | £1,056 Cash £-46,107 equity |
Dormant Company Accounts - CHARLOTTE STREET (MANCHESTER) LIMITED | 2014-12-19 | 30-11-2014 | £100 equity |