Background WavePink WaveYellow Wave

NEWMARK DEVELOPMENTS LIMITED (05614426)

NEWMARK DEVELOPMENTS LIMITED (05614426) is an active UK company. incorporated on 7 November 2005. with registered office in Bangor. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. NEWMARK DEVELOPMENTS LIMITED has been registered for 20 years. Current directors include BUNYAN, Michael Joseph, JONES, Simon David Ainslie.

Company Number
05614426
Status
active
Type
ltd
Incorporated
7 November 2005
Age
20 years
Address
3 Llys Y Bont, Bangor, LL57 4BN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BUNYAN, Michael Joseph, JONES, Simon David Ainslie
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWMARK DEVELOPMENTS LIMITED

NEWMARK DEVELOPMENTS LIMITED is an active company incorporated on 7 November 2005 with the registered office located in Bangor. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. NEWMARK DEVELOPMENTS LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05614426

LTD Company

Age

20 Years

Incorporated 7 November 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

3 Llys Y Bont Parc Menai Bangor, LL57 4BN,

Previous Addresses

Llandygai Industrial Estate Bangor Gwynedd LL5 7YH
From: 7 November 2005To: 2 July 2022
Timeline

21 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Mar 10
Loan Secured
Nov 13
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Director Left
Feb 16
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Nov 21
Director Left
Feb 22
Director Left
Jul 23
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Oct 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

BUNYAN, Michael Joseph

Active
Llys Y Bont, BangorLL57 4BN
Born December 1983
Director
Appointed 03 Feb 2025

JONES, Simon David Ainslie

Active
Llys Y Bont, BangorLL57 4BN
Born January 1970
Director
Appointed 18 Jun 2024

BYROM, Philip Martin

Resigned
Lane End Cottage, ChesterCH3 9EQ
Secretary
Appointed 31 Dec 2005
Resigned 06 Dec 2021

DEXTER, Graeme Peter Andrew

Resigned
72 Gorwel, LlanfairfechanLL33 0DT
Secretary
Appointed 07 Nov 2005
Resigned 31 Dec 2005

MCGHIN, Adam

Resigned
Llys Y Bont, BangorLL57 4BN
Secretary
Appointed 22 Oct 2024
Resigned 10 Feb 2026

WATSON, Kerry Anne

Resigned
Llys Y Bont, BangorLL57 4BN
Secretary
Appointed 06 Dec 2021
Resigned 30 Aug 2024

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 07 Nov 2005
Resigned 07 Nov 2005

BYROM, Philip Martin

Resigned
Llandygai Industrial Estate, GwyneddLL5 7YH
Born January 1962
Director
Appointed 24 Mar 2010
Resigned 01 Feb 2022

DAVIES, James Miles

Resigned
Llandygai Industrial Estate, GwyneddLL5 7YH
Born November 1972
Director
Appointed 30 Jan 2019
Resigned 28 Feb 2021

HARRIS, Richard John

Resigned
Llys Y Bont, BangorLL57 4BN
Born January 1965
Director
Appointed 28 Feb 2021
Resigned 03 Feb 2025

MCGHIN, Adam

Resigned
Llys Y Bont, BangorLL57 4BN
Born February 1978
Director
Appointed 22 Oct 2024
Resigned 06 Feb 2026

SERGEANT, Sarah Jane

Resigned
Llys Y Bont, BangorLL57 4BN
Born May 1973
Director
Appointed 12 Nov 2021
Resigned 18 Jun 2024

SIMPSON, Richard Charles

Resigned
Llys Y Bont, BangorLL57 4BN
Born October 1975
Director
Appointed 02 Jan 2019
Resigned 18 Jul 2023

WATKIN JONES, Glyn

Resigned
Y Glyn, BangorLL57 2HX
Born December 1944
Director
Appointed 07 Nov 2005
Resigned 12 Feb 2016

WATKIN JONES, Mark

Resigned
Swn Y Mor, CaernarfonLL55 1TS
Born January 1969
Director
Appointed 01 Jun 2006
Resigned 02 Jan 2019

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 07 Nov 2005
Resigned 07 Nov 2005

Persons with significant control

1

Llandygai Industrial Estate, BangorLL57 4YH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Nov 2016
Fundings
Financials
Latest Activities

Filing History

89

Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 February 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 June 2025
AAAnnual Accounts
Legacy
17 June 2025
PARENT_ACCPARENT_ACC
Legacy
17 June 2025
AGREEMENT2AGREEMENT2
Legacy
17 June 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 October 2024
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2024
AAAnnual Accounts
Legacy
1 October 2024
PARENT_ACCPARENT_ACC
Legacy
1 October 2024
AGREEMENT2AGREEMENT2
Legacy
1 October 2024
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
30 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 April 2023
AAAnnual Accounts
Legacy
26 April 2023
PARENT_ACCPARENT_ACC
Legacy
26 April 2023
GUARANTEE2GUARANTEE2
Legacy
26 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Full
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Full
18 March 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
21 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Legacy
30 July 2011
MG01MG01
Accounts With Accounts Type Full
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Legacy
10 November 2010
MG01MG01
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
31 July 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Legacy
7 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
31 May 2008
395Particulars of Mortgage or Charge
Legacy
7 November 2007
363aAnnual Return
Legacy
20 April 2007
288cChange of Particulars
Accounts With Accounts Type Full
19 January 2007
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
225Change of Accounting Reference Date
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Incorporation Company
7 November 2005
NEWINCIncorporation