Background WavePink WaveYellow Wave

NEMYRIV INVESTMENTS LIMITED (10609390)

NEMYRIV INVESTMENTS LIMITED (10609390) is an active UK company. incorporated on 8 February 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NEMYRIV INVESTMENTS LIMITED has been registered for 9 years. Current directors include GRUNWALD, David.

Company Number
10609390
Status
active
Type
ltd
Incorporated
8 February 2017
Age
9 years
Address
14 Domino House 91 Dunsmure Road, London, N16 5HT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GRUNWALD, David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEMYRIV INVESTMENTS LIMITED

NEMYRIV INVESTMENTS LIMITED is an active company incorporated on 8 February 2017 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. NEMYRIV INVESTMENTS LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10609390

LTD Company

Age

9 Years

Incorporated 8 February 2017

Size

N/A

Accounts

ARD: 26/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 26 November 2026
Period: 1 March 2025 - 26 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

UMAN ESTATES LIMITED
From: 8 February 2017To: 16 February 2017
Contact
Address

14 Domino House 91 Dunsmure Road London, N16 5HT,

Previous Addresses

6 6 Moresby Road London E5 9LF United Kingdom
From: 8 February 2017To: 30 August 2017
Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Jul 17
Director Left
Aug 17
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Feb 19
Director Joined
May 24
Director Left
Nov 24
Loan Secured
Feb 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GRUNWALD, David

Active
91 Dunsmure Road, LondonN16 5HT
Born April 1978
Director
Appointed 28 May 2024

BREISCH, David

Resigned
91 Dunsmure Road, LondonN16 5HT
Born November 1975
Director
Appointed 27 Jul 2017
Resigned 05 Nov 2024

LEW, Shlomo

Resigned
6, LondonE5 9LF
Born February 1953
Director
Appointed 08 Feb 2017
Resigned 30 Aug 2017
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
24 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Resolution
16 February 2017
RESOLUTIONSResolutions
Incorporation Company
8 February 2017
NEWINCIncorporation