Background WavePink WaveYellow Wave

NMI SOUTHERN ROAD PROPERTIES LIMITED (13910134)

NMI SOUTHERN ROAD PROPERTIES LIMITED (13910134) is an active UK company. incorporated on 11 February 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NMI SOUTHERN ROAD PROPERTIES LIMITED has been registered for 4 years. Current directors include IMAM, Nadia Momin.

Company Number
13910134
Status
active
Type
ltd
Incorporated
11 February 2022
Age
4 years
Address
2nd Floor, 22 Gilbert Street, London, W1K 5HD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
IMAM, Nadia Momin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NMI SOUTHERN ROAD PROPERTIES LIMITED

NMI SOUTHERN ROAD PROPERTIES LIMITED is an active company incorporated on 11 February 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NMI SOUTHERN ROAD PROPERTIES LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13910134

LTD Company

Age

4 Years

Incorporated 11 February 2022

Size

N/A

Accounts

ARD: 27/9

Up to Date

10 weeks left

Last Filed

Made up to 27 September 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 April 2023 - 27 September 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 27 June 2026
Period: 28 September 2024 - 27 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

IPE SOUTHERN ROAD PROPERTIES LTD
From: 11 February 2022To: 14 August 2025
Contact
Address

2nd Floor, 22 Gilbert Street London, W1K 5HD,

Previous Addresses

4th Floor 73 New Bond Street London W1S 1RS United Kingdom
From: 11 February 2022To: 8 August 2022
Timeline

7 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Feb 22
Director Joined
Nov 22
Loan Secured
Dec 22
Loan Cleared
Apr 23
Loan Secured
Apr 23
Owner Exit
Apr 25
Director Left
Apr 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

IMAM, Nadia Momin

Active
Gilbert Street, LondonW1K 5HD
Born January 1982
Director
Appointed 11 Feb 2022

IMAM, Mohammed Adnan

Resigned
Gilbert Street, LondonW1K 5HD
Born February 1976
Director
Appointed 07 Nov 2022
Resigned 24 Apr 2025

Persons with significant control

2

1 Active
1 Ceased
Gilbert Street, LondonW1K 5HD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Apr 2025
73 New Bond Street, LondonW1S 1RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2022
Ceased 24 Apr 2025
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Certificate Change Of Name Company
14 August 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
5 June 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
18 May 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
25 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Legacy
18 July 2024
PARENT_ACCPARENT_ACC
Legacy
18 July 2024
GUARANTEE2GUARANTEE2
Legacy
18 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 April 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
17 February 2022
AA01Change of Accounting Reference Date
Incorporation Company
11 February 2022
NEWINCIncorporation