Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Newmark HDH Limited
Newmark HDH Limited is an active company incorporated on 11 January 1993 with the registered office located in London, Greater London. Newmark HDH Limited was registered 32 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02778489
Private limited company
Age
32 years
Incorporated
11 January 1993
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
10 April 2025
(4 months ago)
Next confirmation dated
10 April 2026
Due by
24 April 2026
(7 months remaining)
Last change occurred
1 year 4 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Newmark HDH Limited
Contact
Address
C/O Corporation Service Company (Uk) Limited
5 Churchill Place, 10th Floor
London
E14 5HU
United Kingdom
Address changed on
19 Nov 2021
(3 years ago)
Previous address was
C/O Grant Thornton Company Secretarial Services 30 Finsbury Square London EC2A 1AG England
Companies in E14 5HU
Telephone
02074629100
Email
Available in Endole App
Website
Hdh.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr Barry Martin Gosin
Director • American • Lives in United States • Born in Oct 1950
Mr Michael Jason Rispoli
Director • American • Lives in United States • Born in Dec 1971
Mr David John Ronksley Elliott Harper
Director • Real Estate Broker • British • Lives in UK • Born in Aug 1963
Corporation Service Company (UK) Limited
Secretary
Newmark HDH Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Newmark HDH Holdings Limited
Mr David John Ronksley Elliott Harper, Mr Michael Jason Rispoli, and 2 more are mutual people.
Active
Shaw Europe Holdings Limited
Corporation Service Company (UK) Limited is a mutual person.
Active
Shaw Europe Limited
Corporation Service Company (UK) Limited is a mutual person.
Active
Imperva UK Limited
Corporation Service Company (UK) Limited is a mutual person.
Active
Knotel Whitfield Ltd
Mr Michael Jason Rispoli and Corporation Service Company (UK) Limited are mutual people.
Active
Knotel 101 New Cavendish Limited
Mr Michael Jason Rispoli and Corporation Service Company (UK) Limited are mutual people.
Active
Knotel Waverley House Limited
Corporation Service Company (UK) Limited and Mr Michael Jason Rispoli are mutual people.
Active
Knotel 7 Soho Square Limited
Corporation Service Company (UK) Limited and Mr Michael Jason Rispoli are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£778.85K
Decreased by £3.29M (-81%)
Turnover
£8.55M
Decreased by £2.02M (-19%)
Employees
50
Increased by 1 (+2%)
Total Assets
£4.35M
Decreased by £3.65M (-46%)
Total Liabilities
-£2.86M
Decreased by £2.7M (-49%)
Net Assets
£1.49M
Decreased by £948.09K (-39%)
Debt Ratio (%)
66%
Decreased by 3.79% (-5%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 10 Apr 2025
Full Accounts Submitted
8 Months Ago on 31 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 10 Apr 2024
Confirmation Submitted
1 Year 5 Months Ago on 27 Mar 2024
Full Accounts Submitted
1 Year 8 Months Ago on 27 Dec 2023
Mr David John Ronksley Elliott Harper Appointed
2 Years 1 Month Ago on 19 Jul 2023
Mr David John Ronksley Elliott Appointed
2 Years 1 Month Ago on 19 Jul 2023
James Maxwell Ebel Resigned
2 Years 1 Month Ago on 19 Jul 2023
Barry Martin Gosin Details Changed
2 Years 8 Months Ago on 19 Dec 2022
Harper Dennis Holdings Limited (PSC) Details Changed
2 Years 8 Months Ago on 12 Dec 2022
Get Alerts
Get Credit Report
Discover Newmark HDH Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 10 April 2025 with no updates
Submitted on 10 Apr 2025
Full accounts made up to 31 December 2023
Submitted on 31 Dec 2024
Confirmation statement made on 10 April 2024 with updates
Submitted on 10 Apr 2024
Change of details for Harper Dennis Holdings Limited as a person with significant control on 12 December 2022
Submitted on 10 Apr 2024
Confirmation statement made on 27 March 2024 with no updates
Submitted on 27 Mar 2024
Director's details changed for Barry Martin Gosin on 19 December 2022
Submitted on 23 Jan 2024
Full accounts made up to 31 December 2022
Submitted on 27 Dec 2023
Termination of appointment of David John Ronksley Elliott as a director on 19 July 2023
Submitted on 24 Aug 2023
Termination of appointment of James Maxwell Ebel as a director on 19 July 2023
Submitted on 24 Aug 2023
Appointment of Mr David John Ronksley Elliott as a director on 19 July 2023
Submitted on 24 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs