Advanced company searchLink opens in new window

NORTHBROOK PARK ESTATE LIMITED

Company number 13179489

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jan 2025 AA Audit exemption subsidiary accounts made up to 31 December 2023
06 Jan 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
06 Jan 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
06 Jan 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
14 Nov 2024 AP01 Appointment of Mr David Francis Robbins as a director on 14 November 2024
14 Nov 2024 PSC05 Change of details for Nicolas James Limited as a person with significant control on 14 November 2024
05 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
08 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
08 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
08 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
08 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
10 Jul 2023 AD01 Registered office address changed from The Lathe Northbrook Farnham GU10 5EU England to Harbour House 1 Town Quay Southampton SO14 2AQ on 10 July 2023
16 Mar 2023 CS01 Confirmation statement made on 3 February 2023 with updates
08 Jan 2023 AA Accounts for a small company made up to 31 December 2021
07 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
04 Aug 2021 PSC05 Change of details for Nicolas James Limited as a person with significant control on 21 July 2021
04 Aug 2021 AD01 Registered office address changed from Harbour House 60 Purewell Christchurch Dorset BH23 1ES United Kingdom to The Lathe Northbrook Farnham GU10 5EU on 4 August 2021
26 May 2021 AA01 Current accounting period shortened from 28 February 2022 to 31 December 2021
26 May 2021 PSC05 Change of details for Harbour Hotels Holdings Limited as a person with significant control on 7 May 2021
27 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-23
04 Feb 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-02-04
  • GBP 1