Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTHBROOK DEVELOPMENTS LTD
Company Information for

NORTHBROOK DEVELOPMENTS LTD

STOCKERS FARM, SALTHILL ROAD, CHICHESTER, WEST SUSSEX, PO19 3PY,
Company Registration Number
02911616
Private Limited Company
Active

Company Overview

About Northbrook Developments Ltd
NORTHBROOK DEVELOPMENTS LTD was founded on 1994-03-23 and has its registered office in Chichester. The organisation's status is listed as "Active". Northbrook Developments Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NORTHBROOK DEVELOPMENTS LTD
 
Legal Registered Office
STOCKERS FARM
SALTHILL ROAD
CHICHESTER
WEST SUSSEX
PO19 3PY
Other companies in PO19
 
Previous Names
PROVINCIAL & WESTERN HOMES LTD.24/11/2021
Filing Information
Company Number 02911616
Company ID Number 02911616
Date formed 1994-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB656449893  
Last Datalog update: 2024-05-05 11:52:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHBROOK DEVELOPMENTS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NORTHBROOK DEVELOPMENTS LTD
The following companies were found which have the same name as NORTHBROOK DEVELOPMENTS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NORTHBROOK DEVELOPMENTS LIMITED 843 FINCHLEY ROAD LONDON NW11 8NA Dissolved Company formed on the 2010-04-09

Company Officers of NORTHBROOK DEVELOPMENTS LTD

Current Directors
Officer Role Date Appointed
ELEANOR JANE PENFOLD
Company Secretary 2012-10-26
MARK HOUSTON PENFOLD
Director 1995-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN MICHAEL CHICK
Director 2010-08-16 2014-01-06
NICOLA ANN FEAST
Company Secretary 2002-02-02 2012-10-26
FRANK EDWARD ALLMAN
Director 2001-04-20 2008-04-25
CAROLYNE JANE PENFOLD
Company Secretary 1996-04-01 2002-02-02
MICHAEL GEORGE BEVIS
Company Secretary 1996-03-01 1997-01-20
MOIRA MINNS
Company Secretary 1995-11-15 1996-03-01
MARK HOUSTON PENFOLD
Company Secretary 1995-04-24 1995-11-15
PETER MARTIN BORGAS
Director 1994-08-08 1995-11-15
MICHAEL GEORGE BEVIS
Company Secretary 1994-04-06 1995-04-24
SIMON MOORE JOHNSON
Director 1994-04-06 1994-10-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-03-23 1994-04-06
INSTANT COMPANIES LIMITED
Nominated Director 1994-03-23 1994-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK HOUSTON PENFOLD LANDACRE DEVELOPMENTS (ASHINGTON) LTD Director 2018-01-18 CURRENT 2018-01-18 Active
MARK HOUSTON PENFOLD LANDACRE DEVELOPMENTS (PLUMPTON GREEN) LTD Director 2017-12-13 CURRENT 2017-12-13 Active
MARK HOUSTON PENFOLD HOUSTON FAMILY LTD Director 2016-05-19 CURRENT 2016-05-19 Active
MARK HOUSTON PENFOLD LANDACRE DEVELOPMENTS LTD Director 2016-05-09 CURRENT 2016-05-09 Active
MARK HOUSTON PENFOLD GREENACRE (CHIDHAM) LTD Director 2015-08-03 CURRENT 2015-08-03 Active
MARK HOUSTON PENFOLD COLOUR SPACE LONDON LTD Director 2013-05-16 CURRENT 2013-05-16 Active
MARK HOUSTON PENFOLD COLOUR SPACE ESTATES LIMITED Director 2006-05-17 CURRENT 2006-05-17 Active
MARK HOUSTON PENFOLD COLOUR SPACE LTD Director 1999-08-23 CURRENT 1999-08-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2024-03-26CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-16AP01DIRECTOR APPOINTED MRS ELEANOR JANE PENFOLD
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2021-11-24CERTNMCompany name changed provincial & western homes LTD.\certificate issued on 24/11/21
2021-08-11AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 8000
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 8000
2016-03-29AR0123/03/16 ANNUAL RETURN FULL LIST
2016-01-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 8000
2015-04-13AR0123/03/15 ANNUAL RETURN FULL LIST
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 8000
2014-03-27AR0123/03/14 ANNUAL RETURN FULL LIST
2014-03-18RES12VARYING SHARE RIGHTS AND NAMES
2014-03-18RES12VARYING SHARE RIGHTS AND NAMES
2014-03-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-18RES01ADOPT ARTICLES 21/02/2014
2014-03-18RES01ADOPT ARTICLES 21/02/2014
2014-03-18SH08Change of share class name or designation
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CHICK
2013-12-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-30AR0123/03/13 ANNUAL RETURN FULL LIST
2013-03-30CH01Director's details changed for Mark Houston Penfold on 2013-03-01
2013-01-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY NICOLA FEAST
2012-10-28AP03Appointment of Mrs Eleanor Jane Penfold as company secretary
2012-10-10MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
2012-04-09AR0123/03/12 ANNUAL RETURN FULL LIST
2012-01-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-02AR0123/03/11 FULL LIST
2011-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2011 FROM METRO HOUSE NORTHGATE CHICHESTER WEST SUSSEX PO19 1BE
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-16AP01DIRECTOR APPOINTED MR ALAN CHICK
2010-04-05AR0123/03/10 FULL LIST
2010-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK HOUSTON PENFOLD / 05/04/2010
2009-10-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-09363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-01-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-11-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-10-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR FRANK ALLMAN
2008-04-10363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-19363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-18395PARTICULARS OF MORTGAGE/CHARGE
2006-04-13363aRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-18395PARTICULARS OF MORTGAGE/CHARGE
2005-04-14363sRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2004-12-08395PARTICULARS OF MORTGAGE/CHARGE
2004-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-13395PARTICULARS OF MORTGAGE/CHARGE
2004-04-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-07363sRETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS
2003-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-18363sRETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS
2003-04-01395PARTICULARS OF MORTGAGE/CHARGE
2002-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-11363sRETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS
2002-04-11288bSECRETARY RESIGNED
2002-02-26288aNEW SECRETARY APPOINTED
2001-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-19395PARTICULARS OF MORTGAGE/CHARGE
2001-04-25288aNEW DIRECTOR APPOINTED
2001-04-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-25363sRETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS
2000-07-18395PARTICULARS OF MORTGAGE/CHARGE
2000-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-27363sRETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-13363sRETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS
1999-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to NORTHBROOK DEVELOPMENTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORTHBROOK DEVELOPMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-10-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-03-28 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-11-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-11-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-07-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-03-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-10-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-07-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-07-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1995-03-02 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1995-03-02 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTHBROOK DEVELOPMENTS LTD

Intangible Assets
Patents
We have not found any records of NORTHBROOK DEVELOPMENTS LTD registering or being granted any patents
Domain Names

NORTHBROOK DEVELOPMENTS LTD owns 1 domain names.

prowest.co.uk  

Trademarks
We have not found any records of NORTHBROOK DEVELOPMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHBROOK DEVELOPMENTS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as NORTHBROOK DEVELOPMENTS LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where NORTHBROOK DEVELOPMENTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTHBROOK DEVELOPMENTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORTHBROOK DEVELOPMENTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.