Background WavePink WaveYellow Wave

NMH DEVELOPMENTS LTD (10315882)

NMH DEVELOPMENTS LTD (10315882) is an active UK company. incorporated on 8 August 2016. with registered office in Middleton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. NMH DEVELOPMENTS LTD has been registered for 9 years. Current directors include HALPERN, Nathan Joel.

Company Number
10315882
Status
active
Type
ltd
Incorporated
8 August 2016
Age
9 years
Address
Brulimar House, Middleton, M24 2LX
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 DEVELOPMENTS LTD

NMH DEVELOPMENTS LTD is an active company incorporated on 8 August 2016 with the registered office located in Middleton. 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 DEVELOPMENTS LTD was registered 9 years ago.(SIC: 68100, 68209)

Status

active

Active since 9 years ago

Company No

10315882

LTD Company

Age

9 Years

Incorporated 8 August 2016

Size

N/A

Accounts

ARD: 7/4

Up to Date

8 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 10 November 2024 (1 year ago)
Period: 26 March 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 7 April 2026
Period: 1 April 2024 - 7 April 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

Brulimar House Jubilee Road Middleton, M24 2LX,

Previous Addresses

5 North End Road London NW11 7RJ United Kingdom
From: 8 August 2016To: 12 November 2025
Timeline

13 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Director Left
Nov 16
New Owner
Sept 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Secured
Dec 17
Loan Cleared
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HALPERN, Nathan Joel

Active
Jubilee Road, MiddletonM24 2LX
Born January 1989
Director
Appointed 08 Aug 2016

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 08 Aug 2016
Resigned 08 Aug 2016

Persons with significant control

1

Mr Nathan Joel Halpern

Active
Jubilee Road, MiddletonM24 2LX
Born January 1989

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Aug 2016
Fundings
Financials
Latest Activities

Filing History

43

Gazette Filings Brought Up To Date
15 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 November 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
10 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
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
22 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
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 August 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
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
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
Change Account Reference Date Company Previous Shortened
19 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 February 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
15 September 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
15 September 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2016
MR01Registration of a Charge
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Termination Director Company
9 August 2016
TM01Termination of Director
Incorporation Company
8 August 2016
NEWINCIncorporation