AMARK PROPERTIES LTD

Register to unlock more data on OkredoRegister

AMARK PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04243666

Incorporation date

29/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Veales Road, Kingsbridge TQ7 1EXCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2001)
dot icon18/04/2026
Cessation of James Alan Thompson as a person with significant control on 2024-03-16
dot icon18/04/2026
Notification of Alan Mark Thompson as a person with significant control on 2016-04-06
dot icon12/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/08/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/08/2024
Termination of appointment of James Alan Thompson as a director on 2024-08-12
dot icon12/08/2024
Appointment of Mr Alan Mark Thompson as a secretary on 2024-08-12
dot icon12/08/2024
Registered office address changed from 15 Front Street Newbiggin-by-the-Sea NE64 6NU England to 6 Veales Road Kingsbridge TQ7 1EX on 2024-08-12
dot icon12/08/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon31/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon25/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon04/05/2022
Micro company accounts made up to 2021-12-31
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon07/05/2021
Micro company accounts made up to 2020-12-31
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon24/03/2020
Micro company accounts made up to 2019-12-31
dot icon01/07/2019
Confirmation statement made on 2019-06-29 with updates
dot icon08/04/2019
Micro company accounts made up to 2018-12-31
dot icon08/03/2019
Director's details changed for Mrs Ashlie Louise Turner on 2019-03-08
dot icon08/03/2019
Director's details changed for Mr Adrian Thompson on 2019-03-08
dot icon06/03/2019
Withdrawal of a person with significant control statement on 2019-03-06
dot icon04/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon17/06/2018
Micro company accounts made up to 2017-12-31
dot icon17/04/2018
Cessation of Alan Mark Thompson as a person with significant control on 2018-04-17
dot icon17/04/2018
Notification of James Alan Thompson as a person with significant control on 2018-04-17
dot icon17/04/2018
Termination of appointment of James Alan Thompson as a secretary on 2018-04-17
dot icon16/04/2018
Registered office address changed from 6 Veales Road Kingsbridge Devon TQ7 1EX to 15 Front Street Newbiggin-by-the-Sea NE64 6NU on 2018-04-16
dot icon12/09/2017
Notification of a person with significant control statement
dot icon11/09/2017
Notification of Alan Mark Thompson as a person with significant control on 2017-08-30
dot icon20/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/08/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon13/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon20/07/2011
Director's details changed for Ashlie Louise Turner on 2011-06-28
dot icon20/07/2011
Director's details changed for Mr Alan Mark Thompson on 2011-06-28
dot icon14/09/2010
Registered office address changed from 15 Front Street Newbiggin by the Sea Northumberland NE64 6NU on 2010-09-14
dot icon14/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/06/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon29/06/2010
Director's details changed for Pamela Thompson on 2009-10-01
dot icon29/06/2010
Director's details changed for Mr Alan Mark Thompson on 2009-10-01
dot icon29/06/2010
Director's details changed for Ashlie Louise Turner on 2009-10-01
dot icon19/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/07/2009
Return made up to 29/06/09; full list of members
dot icon01/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon15/08/2008
Return made up to 29/06/08; full list of members
dot icon30/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/07/2007
Return made up to 29/06/07; full list of members
dot icon20/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon09/08/2006
Return made up to 29/06/06; full list of members
dot icon15/11/2005
Ad 26/10/05--------- £ si 25@1=25 £ ic 215/240
dot icon15/11/2005
New director appointed
dot icon15/11/2005
New director appointed
dot icon15/11/2005
New director appointed
dot icon06/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon06/10/2005
Return made up to 29/06/05; full list of members
dot icon13/09/2004
Return made up to 29/06/04; full list of members
dot icon05/05/2004
Full accounts made up to 2003-12-31
dot icon05/05/2004
Accounting reference date shortened from 31/10/04 to 31/12/03
dot icon05/05/2004
Full accounts made up to 2003-10-31
dot icon22/08/2003
Full accounts made up to 2002-10-31
dot icon22/08/2003
Ad 14/08/03--------- £ si 214@1=214 £ ic 1/215
dot icon20/08/2003
Return made up to 29/06/03; full list of members
dot icon22/08/2002
New director appointed
dot icon21/08/2002
Full accounts made up to 2001-10-31
dot icon19/08/2002
Return made up to 29/06/02; full list of members
dot icon19/08/2002
Accounting reference date shortened from 30/06/02 to 31/10/01
dot icon03/07/2001
Secretary resigned
dot icon29/06/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£224,463.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
464.66K
-
0.00
-
-
2022
5
239.57K
-
0.00
224.46K
-
2022
5
239.57K
-
0.00
224.46K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

239.57K £Descended-48.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

224.46K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Pamela
Director
26/10/2005 - Present
2
Thompson, Alan
Director
29/06/2001 - Present
12
Thompson, Adrian
Director
26/10/2005 - Present
5
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/06/2001 - 29/06/2001
99600
Thompson, James Alan
Director
12/08/2002 - 12/08/2024
15

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AMARK PROPERTIES LTD

AMARK PROPERTIES LTD is an(a) Active company incorporated on 29/06/2001 with the registered office located at 6 Veales Road, Kingsbridge TQ7 1EX. There are currently 5 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of AMARK PROPERTIES LTD?

toggle

AMARK PROPERTIES LTD is currently Active. It was registered on 29/06/2001 .

Where is AMARK PROPERTIES LTD located?

toggle

AMARK PROPERTIES LTD is registered at 6 Veales Road, Kingsbridge TQ7 1EX.

What does AMARK PROPERTIES LTD do?

toggle

AMARK PROPERTIES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does AMARK PROPERTIES LTD have?

toggle

AMARK PROPERTIES LTD had 5 employees in 2022.

What is the latest filing for AMARK PROPERTIES LTD?

toggle

The latest filing was on 18/04/2026: Cessation of James Alan Thompson as a person with significant control on 2024-03-16.