Yournxtdoor Limited MANCHESTER


Founded in 2014, Yournxtdoor, classified under reg no. 09208166 is an active company. Currently registered at Unit 2.3 M1 1EZ, Manchester the company has been in the business for 10 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Wed, 5th Dec 2018 Yournxtdoor Limited is no longer carrying the name Kamani Global Developments.

The firm has one director. Adam K., appointed on 8 September 2014. There are currently no secretaries appointed. As of 6 May 2024, there were 5 ex directors - Mahesh P., Mahesh P. and others listed below. There were no ex secretaries.

Yournxtdoor Limited Address / Contact

Office Address Unit 2.3
Office Address2 20 Dale Street
Town Manchester
Post code M1 1EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09208166
Date of Incorporation Mon, 8th Sep 2014
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Adam K.

Position: Director

Appointed: 08 September 2014

Mahesh P.

Position: Director

Appointed: 25 July 2017

Resigned: 25 November 2022

Mahesh P.

Position: Director

Appointed: 26 May 2017

Resigned: 25 July 2017

Paul P.

Position: Director

Appointed: 01 December 2014

Resigned: 26 May 2017

Samir K.

Position: Director

Appointed: 08 September 2014

Resigned: 26 March 2019

Umar K.

Position: Director

Appointed: 08 September 2014

Resigned: 26 March 2019

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats discovered, there is Adam K. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Umar K. This PSC owns 25-50% shares. The third one is Samir K., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Adam K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Umar K.

Notified on 6 April 2016
Ceased on 26 March 2019
Nature of control: 25-50% shares

Samir K.

Notified on 6 April 2016
Ceased on 26 March 2019
Nature of control: 25-50% shares

Company previous names

Kamani Global Developments December 5, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth333      
Balance Sheet
Cash Bank On Hand   326 12026 11338 74343 02992
Current Assets   329 92227 89873 123  
Debtors    3 8021 78534 380  
Net Assets Liabilities  33-38 885-222 529-221 387-222 453-222 516
Other Debtors    2 339313   
Property Plant Equipment     800   
Net Assets Liabilities Including Pension Asset Liability333      
Reserves/Capital
Shareholder Funds333      
Other
Accrued Liabilities    6 34613 5622 8312 44892
Accumulated Amortisation Impairment Intangible Assets    2 1177 184   
Accumulated Depreciation Impairment Property Plant Equipment     400   
Additions Other Than Through Business Combinations Intangible Assets    12 700 3 333  
Average Number Employees During Period    44421
Creditors    79 390289 863294 510265 482222 608
Disposals Decrease In Amortisation Impairment Intangible Assets      -7 184  
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -400  
Disposals Intangible Assets      -49 153  
Disposals Property Plant Equipment      -1 200  
Fixed Assets     39 436   
Increase From Amortisation Charge For Year Intangible Assets    2 117    
Intangible Assets    10 58338 636   
Intangible Assets Gross Cost    12 70045 820   
Net Current Assets Liabilities   3-49 468-261 965-221 387  
Number Shares Issued Fully Paid   3100100100100100
Other Creditors    60 840260 170287 396263 034222 516
Par Value Share11111 1 1
Prepayments    1 4631 47275  
Property Plant Equipment Gross Cost     1 200   
Taxation Social Security Payable    2 7448 2851 629  
Trade Creditors Trade Payables    9 4607 8462 654  
Trade Debtors Trade Receivables      34 305  
Called Up Share Capital Not Paid Not Expressed As Current Asset3333     
Number Shares Allotted3333     
Share Capital Allotted Called Up Paid333      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 30th, December 2023
Free Download (8 pages)

Company search