Background WavePink WaveYellow Wave

NEWMAQUINN COMMERCIAL LIMITED (10033908)

NEWMAQUINN COMMERCIAL LIMITED (10033908) is an active UK company. incorporated on 1 March 2016. with registered office in Canterbury. The company operates in the Construction sector, engaged in development of building projects. NEWMAQUINN COMMERCIAL LIMITED has been registered for 10 years. Current directors include NEWMAN, Melvyn Leigh, QUINN, Mark William.

Company Number
10033908
Status
active
Type
ltd
Incorporated
1 March 2016
Age
10 years
Address
Highland Court Farm, Canterbury, CT4 5HW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
NEWMAN, Melvyn Leigh, QUINN, Mark William
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWMAQUINN COMMERCIAL LIMITED

NEWMAQUINN COMMERCIAL LIMITED is an active company incorporated on 1 March 2016 with the registered office located in Canterbury. The company operates in the Construction sector, specifically engaged in development of building projects. NEWMAQUINN COMMERCIAL LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

10033908

LTD Company

Age

10 Years

Incorporated 1 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Highland Court Farm Bridge Canterbury, CT4 5HW,

Previous Addresses

77 Bekesbourne Lane Littlebourne Canterbury CT3 1UZ England
From: 1 March 2016To: 9 May 2018
Timeline

11 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Jul 18
Loan Secured
Jun 19
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Cleared
Apr 20
Loan Secured
Apr 20
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Secured
Nov 25
Loan Secured
Nov 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

EVANS, Huw John

Active
Bridge, CanterburyCT4 5HW
Secretary
Appointed 01 Feb 2019

NEWMAN, Melvyn Leigh

Active
Bridge, CanterburyCT4 5HW
Born May 1948
Director
Appointed 01 Mar 2016

QUINN, Mark William

Active
Bridge, CanterburyCT4 5HW
Born March 1974
Director
Appointed 01 Mar 2016

Persons with significant control

2

Mr Mark William Quinn

Active
Bridge, CanterburyCT4 5HW
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Melvyn Leigh Newman

Active
Bridge, CanterburyCT4 5HW
Born May 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 April 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
4 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
4 March 2019
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
11 February 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Resolution
1 April 2016
RESOLUTIONSResolutions
Incorporation Company
1 March 2016
NEWINCIncorporation