ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
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
Confirmation
Submitted
Dated 10 April 2025 (6 months ago)
Next confirmation dated 10 April 2026
Due by 24 April 2026 (5 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
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
Telephone
02074629100
Email
Available in Endole App
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in Oct 1950
Director • American • Lives in United States • Born in Dec 1971
Director • Real Estate Broker • British • Lives in UK • Born in Aug 1963
Newmark HDH Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Newmark HDH Holdings Limited
Corporation Service Company (UK) Limited, Mr Barry Martin Gosin, 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
Mr Michael Jason Rispoli and Corporation Service Company (UK) Limited are mutual people.
Active
Knotel 7 Soho Square Limited
Mr Michael Jason Rispoli and Corporation Service Company (UK) Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.76M
Increased by £976.15K (+125%)
Turnover
£12.41M
Increased by £3.86M (+45%)
Employees
51
Increased by 1 (+2%)
Total Assets
£7.33M
Increased by £2.97M (+68%)
Total Liabilities
-£4.58M
Increased by £1.72M (+60%)
Net Assets
£2.75M
Increased by £1.26M (+84%)
Debt Ratio (%)
63%
Decreased by 3.22% (-5%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 30 Sep 2025
Confirmation Submitted
6 Months Ago on 10 Apr 2025
Full Accounts Submitted
10 Months Ago on 31 Dec 2024
Confirmation Submitted
1 Year 6 Months Ago on 10 Apr 2024
Confirmation Submitted
1 Year 7 Months Ago on 27 Mar 2024
Full Accounts Submitted
1 Year 10 Months Ago on 27 Dec 2023
Mr David John Ronksley Elliott Harper Appointed
2 Years 3 Months Ago on 19 Jul 2023
Mr David John Ronksley Elliott Appointed
2 Years 3 Months Ago on 19 Jul 2023
Barry Martin Gosin Details Changed
2 Years 10 Months Ago on 19 Dec 2022
Harper Dennis Holdings Limited (PSC) Details Changed
2 Years 10 Months Ago on 12 Dec 2022
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
Documents
Full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year