Background WavePink WaveYellow Wave

NEWMARK PROJECTS LIMITED (04159120)

NEWMARK PROJECTS LIMITED (04159120) is an active UK company. incorporated on 13 February 2001. with registered office in Exeter. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NEWMARK PROJECTS LIMITED has been registered for 25 years. Current directors include CROCKER, Mark Ashleigh, TOGHILL, Russell Anthony.

Company Number
04159120
Status
active
Type
ltd
Incorporated
13 February 2001
Age
25 years
Address
Orchard Works Ashton Road, Exeter, EX2 8LN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CROCKER, Mark Ashleigh, TOGHILL, Russell Anthony
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWMARK PROJECTS LIMITED

NEWMARK PROJECTS LIMITED is an active company incorporated on 13 February 2001 with the registered office located in Exeter. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NEWMARK PROJECTS LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04159120

LTD Company

Age

25 Years

Incorporated 13 February 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

Orchard Works Ashton Road 4 Marsh Barton Trading Estate Exeter, EX2 8LN,

Previous Addresses

Orchard Works Ashton Road Marsh Barton Trading Estate Exeter Devon EX2 8LN
From: 18 July 2012To: 6 March 2015
Newmark Projects Ashton Road Marsh Barton Trading Estate Exeter Devon EX2 8LN United Kingdom
From: 10 May 2012To: 18 July 2012
the Tube & Steel Centre Lowley Road Pennygillam Industrial Estate Launceston Cornwall PL15 7PY
From: 13 February 2001To: 10 May 2012
Timeline

13 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Jun 12
Funding Round
Aug 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Left
Mar 24
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CROCKER, Mark Ashleigh

Active
Ashton Road, ExeterEX2 8LN
Born October 1967
Director
Appointed 03 Jun 2013

TOGHILL, Russell Anthony

Active
Ashton Road, ExeterEX2 8LN
Born November 1966
Director
Appointed 03 Jun 2013

DAWE, William George

Resigned
17 County Close, PlymouthPL7 2UA
Secretary
Appointed 15 Feb 2001
Resigned 03 Oct 2002

WHITEHOUSE, Desmond

Resigned
Lowley Road, LauncestonPL15 7PY
Secretary
Appointed 02 Oct 2002
Resigned 11 Mar 2024

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 13 Feb 2001
Resigned 15 Feb 2001

DOWNTON, Mark Wayne

Resigned
Lowley Road, LauncestonPL15 7PY
Born October 1960
Director
Appointed 03 Oct 2002
Resigned 05 Jul 2013

MILFORD, Graham Geoffery

Resigned
Ashton Road, ExeterEX2 8LN
Born March 1950
Director
Appointed 03 Oct 2002
Resigned 01 Apr 2012

TENNANT, Mark Richard

Resigned
1 Valley View, LauncestonPL15 7ET
Born November 1972
Director
Appointed 15 Feb 2001
Resigned 03 Oct 2002

WHITEHOUSE, Desmond

Resigned
Lowley Road, LauncestonPL15 7PY
Born March 1961
Director
Appointed 02 Oct 2002
Resigned 11 Mar 2024

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 13 Feb 2001
Resigned 15 Feb 2001

Persons with significant control

1

4 Ashton Road, ExeterEX2 8LN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Small
23 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Accounts With Accounts Type Small
22 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 March 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 July 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
29 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 January 2020
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
24 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 November 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
1 November 2018
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
1 November 2018
AD03Change of Location of Company Records
Change Person Director Company With Change Date
1 November 2018
CH01Change of Director Details
Accounts With Accounts Type Small
23 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Change Account Reference Date Company Previous Extended
17 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 March 2015
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
6 March 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Move Registers To Sail Company
21 March 2013
AD03Change of Location of Company Records
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Change Sail Address Company
21 March 2013
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
21 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Capital Allotment Shares
16 August 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
18 July 2012
AD01Change of Registered Office Address
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Resolution
22 May 2012
RESOLUTIONSResolutions
Resolution
22 May 2012
RESOLUTIONSResolutions
Resolution
16 May 2012
RESOLUTIONSResolutions
Resolution
16 May 2012
RESOLUTIONSResolutions
Legacy
11 May 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
10 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Change Account Reference Date Company Previous Extended
20 January 2012
AA01Change of Accounting Reference Date
Miscellaneous
24 October 2011
MISCMISC
Accounts With Accounts Type Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 March 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Legacy
20 December 2007
395Particulars of Mortgage or Charge
Legacy
20 September 2007
288cChange of Particulars
Legacy
20 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
12 June 2007
AAAnnual Accounts
Legacy
19 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 July 2006
AAAnnual Accounts
Legacy
28 April 2006
395Particulars of Mortgage or Charge
Legacy
13 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 May 2005
AAAnnual Accounts
Legacy
2 April 2005
395Particulars of Mortgage or Charge
Legacy
16 March 2005
395Particulars of Mortgage or Charge
Legacy
8 March 2005
395Particulars of Mortgage or Charge
Legacy
17 February 2005
363sAnnual Return (shuttle)
Legacy
19 May 2004
225Change of Accounting Reference Date
Legacy
14 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 October 2003
AAAnnual Accounts
Legacy
28 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 2003
AAAnnual Accounts
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
287Change of Registered Office
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
363sAnnual Return (shuttle)
Legacy
16 March 2001
287Change of Registered Office
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
287Change of Registered Office
Incorporation Company
13 February 2001
NEWINCIncorporation