Company NameNewmark Hdh Holdings Limited
Company StatusActive
Company Number11271162
CategoryPrivate Limited Company
Incorporation Date22 March 2018(6 years, 1 month ago)
Previous NameHarper Dennis Hobbs Holdings Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Michael Jason Rispoli
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed18 December 2019(1 year, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address125 Park Avenue
New York
Ny 10017
Director NameMr Barry Martin Gosin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusCurrent
Appointed18 December 2019(1 year, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address125 Park Avenue
New York
Ny 10017
Director NameMr David John Ronksley Elliott Harper
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2023(5 years, 3 months after company formation)
Appointment Duration9 months, 1 week
RoleReal Estate Broker
Country of ResidenceUnited Kingdom
Correspondence Address84 Grosvenor Street
London
W1K 3JZ
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusCurrent
Appointed21 October 2021(3 years, 7 months after company formation)
Appointment Duration2 years, 6 months
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Director NameMr Christopher Michael Rofe Dennis
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2018(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLangham House 302-308
Regent Street
London
W1B 3AT
Secretary NameMr Christopher Michael Rofe Dennis
StatusResigned
Appointed22 March 2018(same day as company formation)
RoleCompany Director
Correspondence AddressLangham House 302-308
Regent Street
London
W1B 3AT
Director NameMr David John Ronksley Elliott Harper
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2018(5 days after company formation)
Appointment Duration1 year, 8 months (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangham House 302-308
Regent Street
London
W1B 3AT
Director NameMr James Maxwell Ebel
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2018(5 days after company formation)
Appointment Duration5 years, 3 months (resigned 19 July 2023)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address125 Park Avenue
New York
Ny 10017

Location

Registered AddressC/O Corporation Service Company (Uk) Limited
5 Churchill Place, 10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return27 March 2024 (3 weeks, 6 days ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Filing History

24 August 2023Appointment of Mr David John Ronksley Elliott Harper as a director on 19 July 2023 (2 pages)
24 August 2023Termination of appointment of James Maxwell Ebel as a director on 19 July 2023 (1 page)
3 August 2023Second filing for the appointment of Mr Barry Martin Gosin as a director (3 pages)
3 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
30 December 2022Full accounts made up to 31 December 2021 (20 pages)
12 December 2022Company name changed harper dennis hobbs holdings LIMITED\certificate issued on 12/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-09
(3 pages)
21 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
29 December 2021Group of companies' accounts made up to 31 December 2020 (33 pages)
19 November 2021Appointment of Corporation Service Company (Uk) Limited as a secretary on 21 October 2021 (2 pages)
19 November 2021Registered office address changed from C/O Grant Thornton Company Secretarial Services 30 Finsbury Square London EC2A 1AG England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 19 November 2021 (1 page)
30 July 2021Group of companies' accounts made up to 30 June 2020 (35 pages)
21 April 2021Previous accounting period shortened from 30 June 2021 to 31 December 2020 (1 page)
12 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
1 December 2020Registered office address changed from 5 Churchill Place Canary Wharf London E14 5HP England to C/O Grant Thornton Company Secretarial Services 30 Finsbury Square London EC2A 1AG on 1 December 2020 (1 page)
1 December 2020Director's details changed for Mr Barry Martin Gosin on 1 December 2020 (2 pages)
1 December 2020Director's details changed for Mr James Maxwell Ebel on 1 December 2020 (2 pages)
1 December 2020Director's details changed for Mr Barry Martin Gosin on 1 December 2020 (2 pages)
1 December 2020Director's details changed for Mr Michael Jason Rispoli on 1 December 2020 (2 pages)
20 November 2020Compulsory strike-off action has been discontinued (1 page)
19 November 2020Confirmation statement made on 21 March 2020 with updates (6 pages)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
2 May 2020Compulsory strike-off action has been discontinued (1 page)
1 May 2020Group of companies' accounts made up to 30 June 2019 (24 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
9 January 2020Registered office address changed from Langham House 302-308 Regent Street London England W1B 3AT England to 5 Churchill Place Canary Wharf London E14 5HP on 9 January 2020 (1 page)
9 January 2020Cessation of David John Ronksley Elliott Harper as a person with significant control on 18 December 2019 (1 page)
9 January 2020Notification of Newmark Group, Inc. as a person with significant control on 18 December 2019 (2 pages)
23 December 2019Appointment of Mr Barry Martin Gosin as a director on 18 December 2019 (2 pages)
23 December 2019Appointment of Mr Barry Martin Gosin as a director on 18 December 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 03/08/2023.
(3 pages)
23 December 2019Termination of appointment of Christopher Michael Rofe Dennis as a secretary on 18 December 2019 (1 page)
23 December 2019Termination of appointment of David John Ronksley Elliott Harper as a director on 18 December 2019 (1 page)
23 December 2019Termination of appointment of Christopher Michael Rofe Dennis as a director on 18 December 2019 (1 page)
23 December 2019Appointment of Mr Michael Jason Rispoli as a director on 18 December 2019 (2 pages)
28 October 2019Purchase of own shares. (3 pages)
28 October 2019Cancellation of shares. Statement of capital on 27 September 2019
  • GBP 19,000
(4 pages)
27 September 2019Withdrawal of a person with significant control statement on 27 September 2019 (2 pages)
27 September 2019Notification of David John Ronksley Elliott Harper as a person with significant control on 27 September 2019 (2 pages)
25 March 2019Confirmation statement made on 21 March 2019 with updates (5 pages)
8 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
3 May 2018Notification of a person with significant control statement (2 pages)
3 May 2018Notification of David John Ronksley Elliott Harper as a person with significant control on 28 March 2018 (2 pages)
3 May 2018Cessation of David John Ronksley Elliott Harper as a person with significant control on 3 April 2018 (1 page)
3 May 2018Cessation of Christopher Michael Rofe Dennis as a person with significant control on 28 March 2018 (1 page)
30 April 2018Statement of capital following an allotment of shares on 3 April 2018
  • GBP 19,500
(3 pages)
30 April 2018Appointment of Mr James Maxwell Ebel as a director on 28 March 2018 (2 pages)
30 April 2018Appointment of Mr David John Ronksley Elliott Harper as a director on 28 March 2018 (2 pages)
17 April 2018Statement of capital following an allotment of shares on 28 March 2018
  • GBP 16,000
(3 pages)
16 April 2018Change of share class name or designation (2 pages)
13 April 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Purchase of entire issued capital of harper dennis hobbs LTD 28/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
3 April 2018Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
22 March 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-22
  • GBP 1
(18 pages)