Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Northbrook Estate Limited
Northbrook Estate Limited is an active company incorporated on 12 March 2013 with the registered office located in Southampton, Hampshire. Northbrook Estate Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
4 years ago
Company No
08440836
Private limited company
Age
12 years
Incorporated
12 March 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 March 2025
(7 months ago)
Next confirmation dated
12 March 2026
Due by
26 March 2026
(4 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
31 December 2025
(1 month remaining)
Learn more about Northbrook Estate Limited
Contact
Update Details
Address
Harbour House
1 Town Quay
Southampton
SO14 2AQ
England
Address changed on
10 Jul 2023
(2 years 3 months ago)
Previous address was
The Lathe Northbrook Farnham GU10 5EU England
Companies in SO14 2AQ
Telephone
01420 343456
Email
Unreported
Website
Northbrookpark.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
David Francis Robbins
Director • British • Lives in UK • Born in Dec 1967
Stuart Andrew Bateman
Director • British • Lives in UK • Born in May 1976
Tom Klein
Director • British • Lives in England • Born in Jan 1987
Mr Nicolas James Roach
PSC • British • Lives in UK • Born in Aug 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Nicolas James Residential Lettings Ltd
Tom Klein, Stuart Andrew Bateman, and 1 more are mutual people.
Active
Nicolas James Trustee (No.2) Limited
Tom Klein, Stuart Andrew Bateman, and 1 more are mutual people.
Active
Peninsula Investments Limited
Tom Klein, Stuart Andrew Bateman, and 1 more are mutual people.
Active
Manor Life Investments Limited
Tom Klein, Stuart Andrew Bateman, and 1 more are mutual people.
Active
NJG Froyle Park Limited
Tom Klein, Stuart Andrew Bateman, and 1 more are mutual people.
Active
Harbour Yachting Limited
Tom Klein, Stuart Andrew Bateman, and 1 more are mutual people.
Active
NJG Alexandra Wharf Limited
Tom Klein, Stuart Andrew Bateman, and 1 more are mutual people.
Active
Nicolas James Developments Limited
Tom Klein, Stuart Andrew Bateman, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£15.46K
Decreased by £3.51M (-100%)
Total Liabilities
-£23.93K
Decreased by £3.43M (-99%)
Net Assets
-£8.47K
Decreased by £85.42K (-111%)
Debt Ratio (%)
155%
Increased by 56.93% (+58%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 24 Apr 2025
Full Accounts Submitted
9 Months Ago on 4 Feb 2025
Mr Tom Klein Appointed
1 Year 2 Months Ago on 21 Aug 2024
Confirmation Submitted
1 Year 6 Months Ago on 9 Apr 2024
Compulsory Strike-Off Discontinued
1 Year 10 Months Ago on 23 Dec 2023
Full Accounts Submitted
1 Year 10 Months Ago on 22 Dec 2023
Compulsory Gazette Notice
1 Year 11 Months Ago on 5 Dec 2023
Registered Address Changed
2 Years 3 Months Ago on 10 Jul 2023
Confirmation Submitted
2 Years 6 Months Ago on 25 Apr 2023
Full Accounts Submitted
2 Years 10 Months Ago on 21 Dec 2022
Get Alerts
Get Credit Report
Discover Northbrook Estate Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 12 March 2025 with no updates
Submitted on 24 Apr 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 4 Feb 2025
Appointment of Mr Tom Klein as a director on 21 August 2024
Submitted on 2 Sep 2024
Confirmation statement made on 12 March 2024 with no updates
Submitted on 9 Apr 2024
Resolutions
Submitted on 23 Dec 2023
Compulsory strike-off action has been discontinued
Submitted on 23 Dec 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 22 Dec 2023
First Gazette notice for compulsory strike-off
Submitted on 5 Dec 2023
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
Submitted on 10 Jul 2023
Confirmation statement made on 12 March 2023 with no updates
Submitted on 25 Apr 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs