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

NORTHBROOKE LIMITED

19-20 BOURNE COURT, SOUTHEND, ROAD, WOODFORD GREEN, ESSEX, IG8 8HD,
Company Registration Number
06008060
Private Limited Company
Active

Company Overview

About Northbrooke Ltd
NORTHBROOKE LIMITED was founded on 2006-11-23 and has its registered office in Essex. The organisation's status is listed as "Active". Northbrooke Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
NORTHBROOKE LIMITED
 
Legal Registered Office
19-20 BOURNE COURT, SOUTHEND
ROAD, WOODFORD GREEN
ESSEX
IG8 8HD
Other companies in IG8
 
Filing Information
Company Number 06008060
Company ID Number 06008060
Date formed 2006-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 29/08/2024
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-12-05 16:04:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHBROOKE LIMITED
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 NORTHBROOKE LIMITED
The following companies were found which have the same name as NORTHBROOKE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NORTHBROOKE UK LIMITED 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD Active Company formed on the 2010-03-25
NORTHBROOKE-PROP, LLC 1450 MEANDERING WAY ROCKWALL TX 75087 Forfeited Company formed on the 2015-10-14
NORTHBROOKE HOMEOWNERS ASSOCIATION 6212 PETTIT AVE ROANOKE VA 24019 Active Company formed on the 1997-05-05
NORTHBROOKE ASSOCIATION 3600 BUCHANAN CT RICHMOND VA 23233 Active Company formed on the 1993-12-29
NORTHBROOKE DEVELOPMENT LLC 2150 PRESTON PARKWAY - PERRYSBURG OH 43551 Active
NORTHBROOKE TILE COMPANY 94733 WESTWOOD DR - MACEDONIA OH 44056 Active Company formed on the 1998-03-23
NORTHBROOKE/AC LLC TWO MIRANOVA PLACE SUITE 220 COLUMBUS OH 43215 Active Company formed on the 2000-09-15
NORTHBROOKE, LLC NV Permanently Revoked Company formed on the 2002-10-17
NORTHBROOKE MANAGEMENT, LLC NV Permanently Revoked Company formed on the 2005-04-07
NORTHBROOKE-DURANGO, LLC NV Permanently Revoked Company formed on the 2005-04-07
NORTHBROOKE GROUP LLC NV Dissolved Company formed on the 2006-02-16
NORTHBROOKE BUSINESS CENTER ASSOCIATION 1975 VILLAGE CENTER CIRCLE STE 140 LAS VEGAS NV 89134 Active Company formed on the 2007-08-29
NORTHBROOKE CONSULTING GROUP PTY LTD NSW 2000 Active Company formed on the 2013-02-07
NORTHBROOKE RETAIL, LLC Active Company formed on the 2014-11-10
NORTHBROOKE WEST OWNER'S ASSOCIATION, INC. 27180 BAY LANDING DRIVE BONITA SPRINGS FL 34135 Active Company formed on the 2007-05-31
NORTHBROOKE PLAZA DRIVE OFFICE LLC 6931 SANDALWOOD LANE NAPLES FL 34109 Active Company formed on the 2005-09-21
NORTHBROOKE PROPERTY OWNERS ASSOCIATION, INC. 3356 NORTHBROOKE LANE TALLAHASSEE FL 32309 Active Company formed on the 1990-07-05
NORTHBROOKE BUILDING INSPECTIONS, INC. 501 NORTH GRANDVIEW AVENUE DAYTONA BEACH FL 32118 Inactive Company formed on the 2004-12-22
NORTHBROOKE EAST OWNER'S ASSOCIATION, INC. 720 GOODLETTE ROAD 5TH FLOOR NAPLES FL 34102 Inactive Company formed on the 2007-05-31
NORTHBROOKE PLAZA COMMERCIAL ASSOCIATION, INC. 9130 Galleria Court NAPLES FL 34109 Active Company formed on the 1998-06-19

Company Officers of NORTHBROOKE LIMITED

Current Directors
Officer Role Date Appointed
MARCUS OLIVER ZENTNER
Company Secretary 2006-11-23
ISRAEL MOSKOVITZ
Director 2006-11-23
MARCUS OLIVER ZENTNER
Director 2006-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2006-11-23 2006-11-23
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2006-11-23 2006-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ISRAEL MOSKOVITZ CITY BASIN MIDCO LIMITED Director 2017-06-27 CURRENT 2006-12-13 Active
ISRAEL MOSKOVITZ BROOKSIDE MANAGEMENT (TRING) LIMITED Director 2017-06-27 CURRENT 2015-02-19 Active
ISRAEL MOSKOVITZ 261 CITY ROAD MANAGEMENT COMPANY LIMITED Director 2017-06-07 CURRENT 2006-08-04 Active
ISRAEL MOSKOVITZ HIGHVIEW MANAGEMENT COMPANY LTD Director 2016-09-29 CURRENT 2015-05-26 Active
ISRAEL MOSKOVITZ KALEGATE LIMITED Director 2016-09-22 CURRENT 2016-08-23 Active
ISRAEL MOSKOVITZ AREIVIM UK LIMITED Director 2016-08-01 CURRENT 2012-06-13 Active
ISRAEL MOSKOVITZ MELLOWES COURT MANAGEMENT LIMITED Director 2016-05-31 CURRENT 2005-03-10 Active
ISRAEL MOSKOVITZ GLADEWELL PROPERTIES LTD Director 2015-08-01 CURRENT 2008-02-15 Active
ISRAEL MOSKOVITZ AVON ESTATES (UK) LIMITED Director 2015-06-05 CURRENT 1991-02-15 Active
ISRAEL MOSKOVITZ MILLENNIUM SEACON PROPERTIES (UK) LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active
ISRAEL MOSKOVITZ BISCOP HOUSE MANAGEMENT COMPANY LIMITED Director 2015-01-26 CURRENT 2007-07-12 Active
ISRAEL MOSKOVITZ AVON GROUND RENTS (UK) LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active
ISRAEL MOSKOVITZ TAYLES HILL HOUSE MANAGEMENT COMPANY LIMITED Director 2014-07-08 CURRENT 1992-07-15 Active
ISRAEL MOSKOVITZ AVON ASSET MANAGEMENT LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
ISRAEL MOSKOVITZ GYPSY CORNER MANAGEMENT COMPANY LIMITED Director 2013-10-10 CURRENT 2004-10-18 Active
ISRAEL MOSKOVITZ 7 CASTLEWOOD RTM COMPANY LIMITED Director 2013-04-10 CURRENT 2013-04-10 Active
ISRAEL MOSKOVITZ PROPERTY PROPERTY LIMITED Director 2012-01-31 CURRENT 2006-11-07 Active
ISRAEL MOSKOVITZ AVON FREEHOLDS LIMITED Director 2010-10-07 CURRENT 2010-10-07 Active
ISRAEL MOSKOVITZ AVON GROUND RENTS LIMITED Director 2010-10-07 CURRENT 2010-10-07 Active
ISRAEL MOSKOVITZ CITY GROUND RENT LIMITED Director 2010-06-25 CURRENT 2010-06-25 Active
ISRAEL MOSKOVITZ 1 TO 10 CLAYTON COURT LTD Director 2010-05-10 CURRENT 2010-05-10 Active
ISRAEL MOSKOVITZ 7 CASTLEWOOD ROAD LTD Director 2010-05-10 CURRENT 2010-05-10 Active
ISRAEL MOSKOVITZ 50-60 ESSENDINE MANSIONS FREEHOLD LIMITED Director 2010-05-06 CURRENT 2010-05-06 Active
ISRAEL MOSKOVITZ NORTHBROOKE UK LIMITED Director 2010-03-25 CURRENT 2010-03-25 Active
ISRAEL MOSKOVITZ 9-16 LEITH MANSIONS LTD Director 2009-08-18 CURRENT 2009-08-18 Active
ISRAEL MOSKOVITZ MILLENNIUM SEACON ASSETS LIMITED Director 2007-07-02 CURRENT 2007-03-27 Active
ISRAEL MOSKOVITZ MILLENNIUM SEACON PROPERTIES LIMITED Director 2007-07-02 CURRENT 2003-01-23 Active
ISRAEL MOSKOVITZ POWERQUEST LTD Director 2007-02-05 CURRENT 2006-09-21 Active
ISRAEL MOSKOVITZ 16 ST STEPHEN'S GARDENS LIMITED Director 2006-07-10 CURRENT 2005-04-29 Active
ISRAEL MOSKOVITZ VICTOR HOUSE (RTM) LIMITED Director 2006-03-08 CURRENT 2006-03-02 Active - Proposal to Strike off
ISRAEL MOSKOVITZ CHINGHILL LTD Director 2006-02-22 CURRENT 2006-02-07 Active
ISRAEL MOSKOVITZ AQUATIME LIMITED Director 2006-02-17 CURRENT 2006-02-09 Active
ISRAEL MOSKOVITZ SPACIOUS DEVELOPMENTS LTD Director 2006-02-15 CURRENT 2006-01-25 Active
ISRAEL MOSKOVITZ MOTHERS LTD Director 2005-08-04 CURRENT 2005-07-29 Active
ISRAEL MOSKOVITZ REALAIM LIMITED Director 2005-07-07 CURRENT 2005-07-07 Dissolved 2016-01-26
ISRAEL MOSKOVITZ SOLARLIGHT LIMITED Director 2005-06-17 CURRENT 2005-06-07 Dissolved 2016-01-26
ISRAEL MOSKOVITZ GLORYPEAK LTD Director 2004-02-19 CURRENT 2004-02-19 Active
ISRAEL MOSKOVITZ CHASDEI YITZOK CHARITIES LIMITED Director 2003-04-04 CURRENT 2002-02-25 Active
ISRAEL MOSKOVITZ SUSSEX COURT (MANAGEMENT) LIMITED Director 2003-01-28 CURRENT 1980-09-11 Active
ISRAEL MOSKOVITZ TRIPLEBEAM LTD Director 2002-10-16 CURRENT 2002-10-14 Active
ISRAEL MOSKOVITZ TRIPLEROSE LIMITED Director 1996-02-28 CURRENT 1996-02-20 Active
ISRAEL MOSKOVITZ EUROROSE PROPERTIES LIMITED Director 1995-12-16 CURRENT 1995-09-26 Active
ISRAEL MOSKOVITZ WELLS HOUSE RESIDENTS ASSOCIATION LIMITED Director 1995-11-23 CURRENT 1985-03-14 Active
MARCUS OLIVER ZENTNER 2 KR LTD Director 2016-05-13 CURRENT 2016-05-13 Active
MARCUS OLIVER ZENTNER NORTHBROOKE UK LIMITED Director 2010-03-25 CURRENT 2010-03-25 Active
MARCUS OLIVER ZENTNER ZPS LIMITED Director 2000-03-09 CURRENT 2000-03-08 Active

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
2023-12-04CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES
2023-08-25Unaudited abridged accounts made up to 2022-11-30
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-11-15CH01Director's details changed for Mr Israel Moskovitz on 2021-11-10
2021-11-15PSC04Change of details for Mr Israel Moskovitz as a person with significant control on 2021-11-10
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES
2020-09-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2019-04-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060080600005
2019-04-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060080600005
2019-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 060080600008
2019-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 060080600008
2019-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 060080600006
2019-03-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-05-04AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-08-25AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-09AR0123/11/15 ANNUAL RETURN FULL LIST
2015-08-25AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-01AR0123/11/14 ANNUAL RETURN FULL LIST
2014-09-04AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29AA01Previous accounting period shortened from 30/11/13 TO 29/11/13
2013-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 060080600005
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-25AR0123/11/13 ANNUAL RETURN FULL LIST
2013-05-14AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-27AR0123/11/12 ANNUAL RETURN FULL LIST
2012-08-30AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-23AR0123/11/11 FULL LIST
2011-09-28AA30/11/10 TOTAL EXEMPTION SMALL
2011-02-15AR0123/11/10 FULL LIST
2010-08-31AA30/11/09 TOTAL EXEMPTION SMALL
2010-01-21AR0123/11/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS OLIVER ZENTNER / 21/01/2010
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS OLIVER ZENTNER / 25/11/2009
2009-12-03CH03SECRETARY'S CHANGE OF PARTICULARS / MARCUS OLIVER ZENTNER / 25/11/2009
2009-10-20AA30/11/08 TOTAL EXEMPTION SMALL
2008-11-24363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-08-14AA30/11/07 TOTAL EXEMPTION SMALL
2008-02-06363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2008-02-06287REGISTERED OFFICE CHANGED ON 06/02/08 FROM: ZPS LIMITED UNIT 14 BICKERTON HOUSE 25-27 BICKERTON ROAD N19 5JT
2007-12-20395PARTICULARS OF MORTGAGE/CHARGE
2007-02-24395PARTICULARS OF MORTGAGE/CHARGE
2007-02-24395PARTICULARS OF MORTGAGE/CHARGE
2007-02-24395PARTICULARS OF MORTGAGE/CHARGE
2007-01-12287REGISTERED OFFICE CHANGED ON 12/01/07 FROM: 15 PARKER DRIVE LEICESTER LE4 0JP
2007-01-1288(2)RAD 23/11/06--------- £ SI 25@1=25 £ IC 76/101
2007-01-1288(2)RAD 23/11/06--------- £ SI 75@1=75 £ IC 1/76
2007-01-09288bSECRETARY RESIGNED
2007-01-09288bDIRECTOR RESIGNED
2007-01-09288aNEW DIRECTOR APPOINTED
2007-01-09288aNEW SECRETARY APPOINTED
2007-01-09288aNEW DIRECTOR APPOINTED
2006-11-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to NORTHBROOKE LIMITED 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 NORTHBROOKE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-17 Outstanding COMMERCIAL ACCEPTANCES LIMITED
MORTGAGE 2007-12-20 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-02-24 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2007-02-24 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-02-24 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-11-30 £ 896,250
Creditors Due After One Year 2011-11-30 £ 900,259
Creditors Due Within One Year 2012-11-30 £ 496,545
Creditors Due Within One Year 2011-11-30 £ 226,612

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 NORTHBROOKE LIMITED

Financial Assets
Balance Sheet
Debtors 2012-11-30 £ 27,005
Debtors 2011-11-30 £ 9,415
Secured Debts 2012-11-30 £ 896,250
Secured Debts 2011-11-30 £ 900,259
Shareholder Funds 2012-11-30 £ 262,196
Shareholder Funds 2011-11-30 £ 232,544
Tangible Fixed Assets 2012-11-30 £ 1,627,986
Tangible Fixed Assets 2011-11-30 £ 1,350,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NORTHBROOKE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHBROOKE LIMITED
Trademarks
We have not found any records of NORTHBROOKE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHBROOKE LIMITED. 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 (68100 - Buying and selling of own real estate) as NORTHBROOKE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where NORTHBROOKE LIMITED 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 NORTHBROOKE LIMITED 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 NORTHBROOKE LIMITED 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.