Background WavePink WaveYellow Wave

AMARK PROPERTIES LTD (04243666)

AMARK PROPERTIES LTD (04243666) is an active UK company. incorporated on 29 June 2001. with registered office in Kingsbridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AMARK PROPERTIES LTD has been registered for 24 years. Current directors include THOMPSON, Adrian, THOMPSON, Alan Mark, THOMPSON, Pamela and 1 others.

Company Number
04243666
Status
active
Type
ltd
Incorporated
29 June 2001
Age
24 years
Address
6 Veales Road, Kingsbridge, TQ7 1EX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
THOMPSON, Adrian, THOMPSON, Alan Mark, THOMPSON, Pamela, TURNER, Ashlie Louise
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMARK PROPERTIES LTD

AMARK PROPERTIES LTD is an active company incorporated on 29 June 2001 with the registered office located in Kingsbridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AMARK PROPERTIES LTD was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04243666

LTD Company

Age

24 Years

Incorporated 29 June 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

6 Veales Road Kingsbridge, TQ7 1EX,

Previous Addresses

15 Front Street Newbiggin-by-the-Sea NE64 6NU England
From: 16 April 2018To: 12 August 2024
6 Veales Road Kingsbridge Devon TQ7 1EX
From: 14 September 2010To: 16 April 2018
15 Front Street Newbiggin by the Sea Northumberland NE64 6NU
From: 29 June 2001To: 14 September 2010
Timeline

5 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jun 01
New Owner
Sept 17
Owner Exit
Apr 18
New Owner
Apr 18
Director Left
Aug 24
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

THOMPSON, Alan Mark

Active
Veales Road, KingsbridgeTQ7 1EX
Secretary
Appointed 12 Aug 2024

THOMPSON, Adrian

Active
Veales Road, KingsbridgeTQ7 1EX
Born February 1968
Director
Appointed 26 Oct 2005

THOMPSON, Alan Mark

Active
Veales Road, KingsbridgeTQ7 1EX
Born December 1965
Director
Appointed 29 Jun 2001

THOMPSON, Pamela

Active
15 Front Street, Newbiggin By The SeaNE64 6NU
Born May 1940
Director
Appointed 26 Oct 2005

TURNER, Ashlie Louise

Active
Veales Road, KingsbridgeTQ7 1EX
Born January 1973
Director
Appointed 26 Oct 2005

THOMPSON, James Alan

Resigned
15 Front Street, Newbiggin By The SeaNE64 6NU
Secretary
Appointed 29 Jun 2001
Resigned 17 Apr 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Jun 2001
Resigned 29 Jun 2001

THOMPSON, James Alan

Resigned
15 Front Street, Newbiggin By The SeaNE64 6NU
Born May 1936
Director
Appointed 12 Aug 2002
Resigned 12 Aug 2024

Persons with significant control

2

1 Active
1 Ceased

Mr James Alan Thompson

Active
Veales Road, KingsbridgeTQ7 1EX
Born May 1936

Nature of Control

Significant influence or control
Notified 17 Apr 2018

Mr Alan Mark Thompson

Ceased
Veales Road, KingsbridgeTQ7 1EX
Born December 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 30 Aug 2017
Ceased 17 Apr 2018
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 August 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2019
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
6 March 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2018
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
17 April 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
12 September 2017
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
11 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 August 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 September 2008
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 August 2007
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 October 2006
AAAnnual Accounts
Legacy
9 August 2006
363sAnnual Return (shuttle)
Legacy
15 November 2005
88(2)R88(2)R
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 October 2005
AAAnnual Accounts
Legacy
6 October 2005
363sAnnual Return (shuttle)
Legacy
13 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2004
AAAnnual Accounts
Legacy
5 May 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 May 2004
AAAnnual Accounts
Accounts With Accounts Type Full
22 August 2003
AAAnnual Accounts
Legacy
22 August 2003
88(2)R88(2)R
Legacy
20 August 2003
363sAnnual Return (shuttle)
Legacy
22 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 August 2002
AAAnnual Accounts
Legacy
19 August 2002
363sAnnual Return (shuttle)
Legacy
19 August 2002
225Change of Accounting Reference Date
Legacy
3 July 2001
288bResignation of Director or Secretary
Incorporation Company
29 June 2001
NEWINCIncorporation