Background WavePink WaveYellow Wave

NEWMARK PARTNERS LTD (12333367)

NEWMARK PARTNERS LTD (12333367) is an active UK company. incorporated on 26 November 2019. with registered office in Milton Keynes. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. NEWMARK PARTNERS LTD has been registered for 6 years. Current directors include NEWMARK, Wade Rames.

Company Number
12333367
Status
active
Type
ltd
Incorporated
26 November 2019
Age
6 years
Address
Artemis House 4a Bramley Road, Milton Keynes, MK1 1PT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
NEWMARK, Wade Rames
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWMARK PARTNERS LTD

NEWMARK PARTNERS LTD is an active company incorporated on 26 November 2019 with the registered office located in Milton Keynes. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. NEWMARK PARTNERS LTD was registered 6 years ago.(SIC: 68100, 68209)

Status

active

Active since 6 years ago

Company No

12333367

LTD Company

Age

6 Years

Incorporated 26 November 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 December 2024 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

Artemis House 4a Bramley Road Bletchley Milton Keynes, MK1 1PT,

Previous Addresses

Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 26 November 2019To: 25 November 2020
Timeline

7 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Nov 19
Loan Secured
Mar 22
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

NEWMARK, Wade Rames

Active
Finstock Road, LondonW10 6LT
Born February 1960
Director
Appointed 26 Nov 2019

Persons with significant control

1

Wade Rames Newmark

Active
4a Bramley Road, Milton KeynesMK1 1PT
Born February 1960

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 26 Nov 2019
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
26 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Change Account Reference Date Company Current Extended
14 November 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
13 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
12 July 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2020
AD01Change of Registered Office Address
Incorporation Company
26 November 2019
NEWINCIncorporation