Background WavePink WaveYellow Wave

NRM INVESTMENTS LTD (13332273)

NRM INVESTMENTS LTD (13332273) is an active UK company. incorporated on 13 April 2021. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NRM INVESTMENTS LTD has been registered for 4 years. Current directors include SOLOWEITSCHIK, Jizchak Meir.

Company Number
13332273
Status
active
Type
ltd
Incorporated
13 April 2021
Age
4 years
Address
2nd Floor, Park Gates, Bury New Rd, Prestwich, Manchester, Manchester, M25 0TL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SOLOWEITSCHIK, Jizchak Meir
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NRM INVESTMENTS LTD

NRM INVESTMENTS LTD is an active company incorporated on 13 April 2021 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NRM INVESTMENTS LTD was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13332273

LTD Company

Age

4 Years

Incorporated 13 April 2021

Size

N/A

Accounts

ARD: 29/4

Up to Date

30 days left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 29 April 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

2nd Floor, Park Gates, Bury New Rd, Prestwich, Manchester Manchester, M25 0TL,

Timeline

9 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Apr 21
Loan Secured
Jul 22
Director Left
Oct 23
Owner Exit
Oct 23
Loan Secured
Dec 23
Owner Exit
Mar 26
New Owner
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SOLOWEITSCHIK, Jizchak Meir

Active
Park Gates, Bury New Rd, Prestwich, Manchester, ManchesterM25 0TL
Born April 1989
Director
Appointed 10 Mar 2026

MEYER, Nathan

Resigned
Park Gates, Bury New Rd, Prestwich, Manchester, ManchesterM25 0TL
Secretary
Appointed 13 Apr 2021
Resigned 17 Oct 2023

MEYER, Rachel

Resigned
Park Gates, Bury New Rd, Prestwich, Manchester, ManchesterM25 0TL
Secretary
Appointed 13 Apr 2021
Resigned 10 Mar 2026

MEYER, Nathan

Resigned
Park Gates, Bury New Rd, Prestwich, Manchester, ManchesterM25 0TL
Born January 1989
Director
Appointed 13 Apr 2021
Resigned 19 Oct 2023

MEYER, Rachel

Resigned
Park Gates, Bury New Rd, Prestwich, Manchester, ManchesterM25 0TL
Born July 1996
Director
Appointed 13 Apr 2021
Resigned 10 Mar 2026

Persons with significant control

3

1 Active
2 Ceased

Mr Jizchak Meir Soloweitschik

Active
Park Gates, Bury New Rd, Prestwich, Manchester, ManchesterM25 0TL
Born April 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2026

Mrs Rachel Meyer

Ceased
Park Gates, Bury New Rd, Prestwich, Manchester, ManchesterM25 0TL
Born July 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Apr 2021
Ceased 10 Mar 2026

Mr Nathan Meyer

Ceased
Park Gates, Bury New Rd, Prestwich, Manchester, ManchesterM25 0TL
Born January 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Apr 2021
Ceased 17 Oct 2023
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 March 2026
TM02Termination of Secretary
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 March 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
30 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Resolution
12 December 2023
RESOLUTIONSResolutions
Memorandum Articles
12 December 2023
MAMA
Termination Secretary Company With Name Termination Date
22 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 October 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
22 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Incorporation Company
13 April 2021
NEWINCIncorporation