Background WavePink WaveYellow Wave

NMIN INVESTMENTS LTD (11186369)

NMIN INVESTMENTS LTD (11186369) is an active UK company. incorporated on 5 February 2018. with registered office in Alfreton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NMIN INVESTMENTS LTD has been registered for 8 years. Current directors include MOORE, Neil, NAYLOR, Ian.

Company Number
11186369
Status
active
Type
ltd
Incorporated
5 February 2018
Age
8 years
Address
Cotes Park Lane, Alfreton, DE55 4NJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MOORE, Neil, NAYLOR, Ian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NMIN INVESTMENTS LTD

NMIN INVESTMENTS LTD is an active company incorporated on 5 February 2018 with the registered office located in Alfreton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NMIN INVESTMENTS LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11186369

LTD Company

Age

8 Years

Incorporated 5 February 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

GENMOORE LIMITED
From: 5 February 2018To: 30 May 2019
Contact
Address

Cotes Park Lane Summercotes Alfreton, DE55 4NJ,

Previous Addresses

3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom
From: 21 December 2018To: 25 October 2019
Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 5 February 2018To: 21 December 2018
Timeline

21 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Feb 18
Director Left
Dec 18
Owner Exit
Dec 18
New Owner
Feb 19
Director Joined
Feb 19
Director Joined
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Owner Exit
Apr 19
New Owner
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
New Owner
Apr 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Secured
Jul 24
Loan Secured
Aug 24
2
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MOORE, Neil

Active
Summercotes, AlfretonDE55 4NJ
Born July 1963
Director
Appointed 10 Apr 2019

NAYLOR, Ian

Active
Summercotes, AlfretonDE55 4NJ
Born April 1970
Director
Appointed 10 Apr 2019

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 05 Feb 2018
Resigned 21 Dec 2018

LAND, Paul Douglas

Resigned
Cardale Park, HarrogateHG3 1GY
Born October 1968
Director
Appointed 21 Dec 2018
Resigned 10 Apr 2019

Persons with significant control

4

2 Active
2 Ceased

Mr Neil Moore

Active
Summercotes, AlfretonDE55 4NJ
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Apr 2019

Mr Ian Naylor

Active
Summercotes, AlfretonDE55 4NJ
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Apr 2019

Mr Paul Douglas Land

Ceased
Cardale Park, HarrogateHG3 1GY
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Feb 2018
Ceased 10 Apr 2019
2 Woodberry Grove, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2018
Ceased 21 Dec 2018
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Resolution
30 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
12 April 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Capital Allotment Shares
11 April 2019
SH01Allotment of Shares
Capital Allotment Shares
11 April 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
11 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 April 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
28 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
21 February 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
21 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 December 2018
AD01Change of Registered Office Address
Incorporation Company
5 February 2018
NEWINCIncorporation