Background WavePink WaveYellow Wave

YMBM LTD (06242665)

YMBM LTD (06242665) is an active UK company. incorporated on 10 May 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. YMBM LTD has been registered for 18 years. Current directors include FELD, Anthony Abraham, FELD, Joseph.

Company Number
06242665
Status
active
Type
ltd
Incorporated
10 May 2007
Age
18 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FELD, Anthony Abraham, FELD, Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YMBM LTD

YMBM LTD is an active company incorporated on 10 May 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. YMBM LTD was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06242665

LTD Company

Age

18 Years

Incorporated 10 May 2007

Size

N/A

Accounts

ARD: 26/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 March 2027
Period: 1 July 2025 - 26 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

5 North End Road London, NW11 7RJ,

Previous Addresses

50 Craven Park Road South Tottenham London N15 6AB
From: 10 May 2007To: 5 June 2018
Timeline

7 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
May 07
Director Joined
Dec 16
Loan Secured
Jun 17
Loan Secured
Aug 17
Loan Secured
Sept 22
Loan Cleared
Jan 26
Loan Secured
Jan 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FELD, Anthony Abraham

Active
Holmbrook Drive, LondonNW4 2LT
Born May 1959
Director
Appointed 29 Dec 2016

FELD, Joseph

Active
125 Castlewood Road, LondonN15 6BD
Born August 1979
Director
Appointed 10 May 2007

FELD, Miriam

Resigned
125 Castlewood Road, LondonN15 6BD
Secretary
Appointed 10 May 2007
Resigned 13 Jan 2026

Persons with significant control

2

Mr Anthony Abraham Feld

Active
Holmbrook Drive, LondonNW4 2LT
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Dec 2016

Mr Joseph Feld

Active
Castlewood Road, LondonN15 6BD
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 January 2026
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 January 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
1 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 April 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
16 May 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 February 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
31 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
31 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 March 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
14 January 2008
287Change of Registered Office
Incorporation Company
10 May 2007
NEWINCIncorporation