Hussein Damani & Co Limited PETERBOROUGH


Hussein Damani & started in year 2014 as Private Limited Company with registration number 09323374. The Hussein Damani & company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Peterborough at 12 Westmoreland Gardens. Postal code: PE1 5HU.

The firm has 3 directors, namely Zeshaan D., Abbasali D. and Sayedah D.. Of them, Sayedah D. has been with the company the longest, being appointed on 24 November 2014 and Zeshaan D. and Abbasali D. have been with the company for the least time - from 1 April 2018. As of 28 March 2024, our data shows no information about any ex officers on these positions.

Hussein Damani & Co Limited Address / Contact

Office Address 12 Westmoreland Gardens
Office Address2 Eastgate
Town Peterborough
Post code PE1 5HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09323374
Date of Incorporation Mon, 24th Nov 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Zeshaan D.

Position: Director

Appointed: 01 April 2018

Abbasali D.

Position: Director

Appointed: 01 April 2018

Sayedah D.

Position: Director

Appointed: 24 November 2014

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we discovered, there is Sayedah D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Hyder D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Hassan D., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Sayedah D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hyder D.

Notified on 6 April 2016
Ceased on 1 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Hassan D.

Notified on 6 April 2016
Ceased on 1 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth100279 515      
Balance Sheet
Cash Bank In Hand10028 484      
Cash Bank On Hand 28 48461 270197 82182 75546 075124 08357 122
Current Assets  61 270216 601264 87847 140125 09257 485
Debtors   5 5002 280550550 
Tangible Fixed Assets 260 000      
Net Assets Liabilities     439 052495 791551 705
Net Assets Liabilities Including Pension Asset Liability100       
Reserves/Capital
Called Up Share Capital 100      
Profit Loss Account Reserve 19 415      
Shareholder Funds100279 515      
Other
Additions Other Than Through Business Combinations Investment Property Fair Value Model   418 832 278 018  
Creditors 8 96917 831558 791557 115564 9382 5352 535
Creditors Due Within One Year 8 969      
Investment Property 260 000260 000678 832678 832956 850956 850956 850
Investment Property Fair Value Model 260 000260 000678 832678 832956 850956 850 
Net Current Assets Liabilities 19 51543 439-342 190-292 237-517 798-458 524-402 610
Number Shares Allotted3434      
Other Creditors 4 11511 943551 003545 398551 633557 307433 979
Other Reserves 260 000      
Other Taxation Social Security Payable 4 8545 8887 78811 71712 30513 30913 116
Par Value Share11      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   13 280179 843515459363
Share Capital Allotted Called Up Paid3434      
Tangible Fixed Assets Additions 260 000      
Tangible Fixed Assets Cost Or Valuation 260 000      
Total Assets Less Current Liabilities 279 515303 439336 642386 595439 052498 326554 240
Trade Debtors Trade Receivables   5 5002 280550550 
Average Number Employees During Period       3
Trade Creditors Trade Payables      2 5352 535

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/04/06
filed on: 13th, April 2023
Free Download (3 pages)

Company search

Advertisements