NORTHBROOK ROAD BUSINESS PARK LIMITED
Overview
| Company Name | NORTHBROOK ROAD BUSINESS PARK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05057786 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NORTHBROOK ROAD BUSINESS PARK LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is NORTHBROOK ROAD BUSINESS PARK LIMITED located?
| Registered Office Address | Unit 2 Northbrook Business Park Northbrook Road BN14 8PN Worthing West Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NORTHBROOK ROAD BUSINESS PARK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NORTHBROOK ROAD BUSINESS PARK LIMITED?
| Last Confirmation Statement Made Up To | Feb 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 27, 2025 |
| Overdue | No |
What are the latest filings for NORTHBROOK ROAD BUSINESS PARK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Trevor Hinkley as a director on Mar 24, 2025 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2024 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2023 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Feb 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2018 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2017 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Feb 27, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Stuart Kenneth Spicer as a director on Mar 31, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kevin Tester as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Terence Edmund Linkhorn as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Who are the officers of NORTHBROOK ROAD BUSINESS PARK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MASSIE, John George | Secretary | 32 Hurston Close BN14 0AX Worthing West Sussex | British | 123048720001 | ||||||
| HINKLEY, Trevor Thomas | Director | Northbrook Business Park Northbrook Road BN14 8PQ Worthing Unit 12 West Sussex England | England | British | 317574720001 | |||||
| MASSIE, John George | Director | 32 Hurston Close BN14 0AX Worthing West Sussex | England | British | 123048720001 | |||||
| SPICER, Stuart Kenneth | Director | Unit 2 Northbrook Business Park Northbrook Road BN14 8PN Worthing West Sussex | England | British | 205788890001 | |||||
| BOULTER, Christopher David Adair | Secretary | 43 Offington Drive BN14 9PW Worthing West Sussex | British | 95650580001 | ||||||
| BOXER, Richard Blainey | Secretary | Golards Farm House Eastbourne Road Newchapel RH7 6HL Lingfield Surrey | British | 45444290001 | ||||||
| CHRISTIE, Ross Arneil | Secretary | Whichway House 149 Marine Drive Rottingdean BN2 7GU Brighton East Sussex | British | 106468680002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BOULTER, Christopher David Adair | Director | 43 Offington Drive BN14 9PW Worthing West Sussex | United Kingdom | British | 95650580001 | |||||
| BOXER, Richard Blainey | Director | Golards Farm House Eastbourne Road Newchapel RH7 6HL Lingfield Surrey | British | 45444290001 | ||||||
| CHRISTIE, Ross Arneil | Director | Rose Cottage East Street RH10 4QQ Turners Hill West Sussex | British | 106468680001 | ||||||
| GRIFFITHS, Gareth | Director | 13 Woodhouse Road BN3 5NA Hove East Sussex | England | British | 123048440001 | |||||
| LINKHORN, Terence Edmund | Director | Ilex Cottage Ham Manor Way Angmering BN16 4JQ Littlehampton West Sussex | United Kingdom | British | 25558090002 | |||||
| TAYLOR, Russell Michael | Director | Brookmead Litlington BN26 5RD Eastbourne East Sussex | British | 96935700001 | ||||||
| TESTER, Kevin | Director | 43 George V Avenue BN11 5SE Worthing West Sussex | England | British | 10500280001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
Who are the persons with significant control of NORTHBROOK ROAD BUSINESS PARK LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John George Massie | Apr 06, 2016 | Unit 2 Northbrook Business Park Northbrook Road BN14 8PN Worthing West Sussex | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0