Background WavePink WaveYellow Wave

NMH INVESTMENTS LTD (10205383)

NMH INVESTMENTS LTD (10205383) is an active UK company. incorporated on 28 May 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. NMH INVESTMENTS LTD has been registered for 9 years. Current directors include HALPERN, Nathan Joel.

Company Number
10205383
Status
active
Type
ltd
Incorporated
28 May 2016
Age
9 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HALPERN, Nathan Joel
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NMH INVESTMENTS LTD

NMH INVESTMENTS LTD is an active company incorporated on 28 May 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. NMH INVESTMENTS LTD was registered 9 years ago.(SIC: 68100, 68209)

Status

active

Active since 9 years ago

Company No

10205383

LTD Company

Age

9 Years

Incorporated 28 May 2016

Size

N/A

Accounts

ARD: 5/4

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 March 2026 (1 month ago)
Period: 25 March 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 5 April 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

BESTWAY PROPERTIES LTD
From: 28 May 2016To: 15 July 2016
Contact
Address

5 North End Road London, NW11 7RJ,

Timeline

18 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
May 16
Director Left
May 16
Director Joined
Jun 16
Director Joined
Apr 17
Director Joined
Jul 17
New Owner
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Loan Secured
Feb 18
Loan Secured
Feb 18
New Owner
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 18
Director Left
Apr 18
Loan Secured
Mar 22
Loan Secured
Mar 22
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HALPERN, Nathan Joel

Active
North End Road, LondonNW11 7RJ
Born January 1989
Director
Appointed 08 Feb 2018

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 28 May 2016
Resigned 30 May 2016

GLATT, Samuel

Resigned
North End Road, LondonNW11 7RJ
Born April 1982
Director
Appointed 06 Apr 2017
Resigned 17 Jul 2017

HALPERN, Ahron

Resigned
North End Road, LondonNW11 7RJ
Born April 1952
Director
Appointed 11 Jul 2017
Resigned 30 Apr 2018

HALPERN, Nathan Joel

Resigned
North End Road, LondonNW11 7RJ
Born January 1989
Director
Appointed 28 May 2016
Resigned 17 Jul 2017

Persons with significant control

4

1 Active
3 Ceased

Mr Nathan Joel Halpern

Active
North End Road, LondonNW11 7RJ
Born January 1989

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Feb 2018

Mr Ahron Halpern

Ceased
North End Road, LondonNW11 7RJ
Born April 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jul 2017
Ceased 08 Feb 2018

Mr Nathan Joel Halpern

Ceased
North End Road, LondonNW11 7RJ
Born January 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 May 2016
Ceased 17 Jul 2017

Mrs Myriam Friedmann

Ceased
North End Road, LondonNW11 7RJ
Born September 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 May 2016
Ceased 17 Jul 2017
Fundings
Financials
Latest Activities

Filing History

53

Change Account Reference Date Company Previous Shortened
30 March 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
7 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Change Account Reference Date Company Previous Extended
4 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Gazette Notice Compulsory
20 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
19 March 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Gazette Notice Compulsory
19 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
31 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Gazette Notice Compulsory
20 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
19 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 February 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
15 February 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
8 February 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2018
MR01Registration of a Charge
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Resolution
15 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Incorporation Company
28 May 2016
NEWINCIncorporation