Northbrook Developments Ltd CHICHESTER


Founded in 1994, Northbrook Developments, classified under reg no. 02911616 is an active company. Currently registered at Stockers Farm PO19 3PY, Chichester the company has been in the business for thirty years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2021/11/24 Northbrook Developments Ltd is no longer carrying the name Provincial & Western Homes.

Currently there are 2 directors in the the firm, namely Eleanor P. and Mark P.. In addition one secretary - Eleanor P. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Northbrook Developments Ltd Address / Contact

Office Address Stockers Farm
Office Address2 Salthill Road
Town Chichester
Post code PO19 3PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02911616
Date of Incorporation Wed, 23rd Mar 1994
Industry Development of building projects
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Eleanor P.

Position: Director

Appointed: 06 April 2022

Eleanor P.

Position: Secretary

Appointed: 26 October 2012

Mark P.

Position: Director

Appointed: 14 November 1995

Alan C.

Position: Director

Appointed: 16 August 2010

Resigned: 06 January 2014

Nicola F.

Position: Secretary

Appointed: 02 February 2002

Resigned: 26 October 2012

Frank A.

Position: Director

Appointed: 20 April 2001

Resigned: 25 April 2008

Carolyne P.

Position: Secretary

Appointed: 01 April 1996

Resigned: 02 February 2002

Michael B.

Position: Secretary

Appointed: 01 March 1996

Resigned: 20 January 1997

Moira M.

Position: Secretary

Appointed: 15 November 1995

Resigned: 01 March 1996

Mark P.

Position: Secretary

Appointed: 24 April 1995

Resigned: 15 November 1995

Peter B.

Position: Director

Appointed: 08 August 1994

Resigned: 15 November 1995

Michael B.

Position: Secretary

Appointed: 06 April 1994

Resigned: 24 April 1995

Simon J.

Position: Director

Appointed: 06 April 1994

Resigned: 30 October 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 March 1994

Resigned: 06 April 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 March 1994

Resigned: 06 April 1994

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we researched, there is Mark P. The abovementioned PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Eleanor P. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Eleanor P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Provincial & Western Homes November 24, 2021
Schemestrong July 9, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand6 8821 2359 6565 32926 049118 939183 231801 501
Current Assets390 6011 066 784135 328271 216132 383303 877466 504958 136
Debtors20 41327 01020 367104 382106 334136 196161 9325 143
Net Assets Liabilities     152 206271 416847 605
Other Debtors    106 334136 196161 932643
Property Plant Equipment15 3089 39720 80712 7048 68321 192157 499345 112
Total Inventories363 3061 038 539105 305161 505 48 742121 341 
Other
Accumulated Depreciation Impairment Property Plant Equipment23 24129 15238 31946 75550 77657 58269 75897 532
Average Number Employees During Period34433333
Corporation Tax Payable    13   
Creditors472 8791 135 340255 607380 97516 823172 958347 72717 715
Fixed Assets15 3839 50820 91812 7698 74821 287157 598345 212
Increase From Depreciation Charge For Year Property Plant Equipment 5 9119 1678 4364 0217 60812 17627 774
Investments Fixed Assets75111111656595100100
Net Current Assets Liabilities-82 278-68 556-120 299-109 759115 560130 919118 778537 023
Other Creditors    12 587153 300297 38417 715
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     802  
Other Disposals Property Plant Equipment     802  
Other Investments Other Than Loans    6595100100
Other Taxation Social Security Payable    2 49517 93549 607152 817
Property Plant Equipment Gross Cost38 54938 54959 12659 45959 45978 774227 257442 644
Provisions For Liabilities Balance Sheet Subtotal      4 96016 915
Total Additions Including From Business Combinations Property Plant Equipment  20 577333 20 117148 482215 387
Total Assets Less Current Liabilities-66 895-59 048-99 361-96 990124 308152 206276 376882 235
Trade Creditors Trade Payables    1 7281 723736923
Trade Debtors Trade Receivables       4 500
Net Assets Liabilities Subsidiaries-761 870-1 425 759-36 1456 68557 865   
Number Shares Issued Fully Paid 3 8003 8003 8003 800   
Par Value Share 1111   
Percentage Class Share Held In Subsidiary 1001003030   
Profit Loss Subsidiaries-354 226669 649-20 374-2 036-51 180   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 3rd, November 2023
Free Download (12 pages)

Company search

Advertisements