UKBizDB.co.uk

NEWMARK PROPERTY CONSULTANTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Newmark Property Consultants Limited. The company was founded 28 years ago and was given the registration number 03136624. The firm's registered office is in LONDON. You can find them at 14-16 Great Pulteney Street, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:NEWMARK PROPERTY CONSULTANTS LIMITED
Company Number:03136624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:14-16 Great Pulteney Street, London, W1F 9ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17-19, Foley Street, London, England, W1W 6DW

Secretary01 January 2015Active
17-19, Foley Street, London, England, W1W 6DW

Director15 April 2015Active
17-19, Foley Street, London, England, W1W 6DW

Director11 December 1995Active
14-16, Great Pulteney Street, London, W1F 9ND

Secretary01 January 2011Active
Oak Cottage, 3 Oak Bank, Lindfield, RH16 1RR

Secretary11 October 1996Active
Flat 3 24 Pembridge Crescent, London, W11 3DS

Secretary11 December 1995Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary11 December 1995Active
120 East Road, London, N1 6AA

Nominee Director11 December 1995Active

People with Significant Control

Mr Mark Dominic Goldbart
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:17-19, Foley Street, London, England, W1W 6DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gregory James Cohen
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:17-19, Foley Street, London, England, W1W 6DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Officers

Change person director company with change date.

Download
2022-05-18Persons with significant control

Change to a person with significant control.

Download
2022-05-18Officers

Change person director company with change date.

Download
2022-03-22Address

Change registered office address company with date old address new address.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type total exemption full.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-10-01Accounts

Accounts with accounts type total exemption small.

Download
2015-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-21Officers

Appoint person director company with name date.

Download
2015-10-14Accounts

Accounts with accounts type total exemption small.

Download
2015-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-07Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.