Background WavePink WaveYellow Wave

NACHAS LIMITED (06301763)

NACHAS LIMITED (06301763) is an active UK company. incorporated on 4 July 2007. with registered office in Edgware. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NACHAS LIMITED has been registered for 18 years. Current directors include MATYAS, Abraham, ROSENTHAL, Yoel.

Company Number
06301763
Status
active
Type
ltd
Incorporated
4 July 2007
Age
18 years
Address
49 Mowbray Road, Edgware, HA8 8JL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MATYAS, Abraham, ROSENTHAL, Yoel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NACHAS LIMITED

NACHAS LIMITED is an active company incorporated on 4 July 2007 with the registered office located in Edgware. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NACHAS LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06301763

LTD Company

Age

18 Years

Incorporated 4 July 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

49 Mowbray Road Edgware, HA8 8JL,

Previous Addresses

112 Green Lane Edgware Middx HA8 8EJ
From: 4 July 2007To: 13 July 2017
Timeline

22 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Aug 10
Director Left
Feb 12
Loan Secured
Nov 13
Loan Secured
Dec 13
Loan Secured
Oct 15
Loan Secured
Feb 16
Owner Exit
Oct 18
New Owner
Oct 18
New Owner
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Loan Cleared
Dec 18
Director Left
Jan 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Secured
Jul 22
Loan Secured
Mar 26
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ROSENTHAL, Yoel

Active
Mowbray Road, EdgwareHA8 8JL
Secretary
Appointed 04 Jul 2007

MATYAS, Abraham

Active
Mowbray Road, EdgwareHA8 8JL
Born July 1982
Director
Appointed 29 Oct 2018

ROSENTHAL, Yoel

Active
Mowbray Road, EdgwareHA8 8JL
Born February 1982
Director
Appointed 29 Oct 2018

MATYAS, Alexander

Resigned
Mowbray Road, EdgwareHA8 8JL
Born February 1961
Director
Appointed 01 Aug 2010
Resigned 18 Jan 2022

OSTREICHER, Abraham

Resigned
Fountayne Road, LondonN16 7DT
Born November 1960
Director
Appointed 04 Jul 2007
Resigned 01 Dec 2011

Persons with significant control

3

2 Active
1 Ceased

Mr Yoel Rosenthal

Active
Mowbray Road, EdgwareHA8 8JL
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Aug 2018

Mr Abraham Matyas

Active
Mowbray Road, EdgwareHA8 8JL
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Aug 2018

Mr Alexander Matyas

Ceased
Mowbray Road, EdgwareHA8 8JL
Born February 1961

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Aug 2018
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 February 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
26 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
26 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 December 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 October 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
30 August 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
5 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
27 November 2013
MR01Registration of a Charge
Change Person Secretary Company With Change Date
3 October 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Legacy
26 June 2012
MG01MG01
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2009
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 November 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Incorporation Company
4 July 2007
NEWINCIncorporation