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 Park Estate Limited
Northbrook Park Estate Limited is an active company incorporated on 4 February 2021 with the registered office located in Southampton, Hampshire. Northbrook Park Estate Limited was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13179489
Private limited company
Age
4 years
Incorporated
4 February 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
3 February 2025
(9 months ago)
Next confirmation dated
3 February 2026
Due by
17 February 2026
(3 months remaining)
Last change occurred
2 years 8 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2024
Due by
31 December 2025
(1 month remaining)
Learn more about Northbrook Park Estate Limited
Contact
Update Details
Address
Harbour House
1 Town Quay
Southampton
SO14 2AQ
England
Address changed on
10 Jul 2023
(2 years 4 months ago)
Previous address was
The Lathe Northbrook Farnham GU10 5EU England
Companies in SO14 2AQ
Telephone
01420 343456
Email
Unreported
Website
Harbourhotels.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Stuart Andrew Bateman
Director • British • Lives in UK • Born in May 1976
Tom Klein
Director • British • Lives in England • Born in Jan 1987
David Francis Robbins
Director • British • Lives in UK • Born in Dec 1967
Nicolas James Limited
PSC
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
Northbrook Estate 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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Decreased by £3.19K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£15.46K
Decreased by £2.88M (-99%)
Total Liabilities
-£23.93K
Decreased by £3.56M (-99%)
Net Assets
-£8.47K
Increased by £673.83K (-99%)
Debt Ratio (%)
155%
Increased by 31.2% (+25%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
8 Months Ago on 24 Feb 2025
Subsidiary Accounts Submitted
10 Months Ago on 6 Jan 2025
Mr David Francis Robbins Appointed
12 Months Ago on 14 Nov 2024
Nicolas James Limited (PSC) Details Changed
12 Months Ago on 14 Nov 2024
Confirmation Submitted
1 Year 9 Months Ago on 5 Feb 2024
Subsidiary Accounts Submitted
1 Year 10 Months Ago on 8 Jan 2024
Registered Address Changed
2 Years 4 Months Ago on 10 Jul 2023
Confirmation Submitted
2 Years 8 Months Ago on 16 Mar 2023
Small Accounts Submitted
2 Years 10 Months Ago on 8 Jan 2023
Confirmation Submitted
3 Years Ago on 7 Feb 2022
Get Alerts
Get Credit Report
Discover Northbrook Park 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 3 February 2025 with no updates
Submitted on 24 Feb 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 6 Jan 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 6 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 6 Jan 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 6 Jan 2025
Change of details for Nicolas James Limited as a person with significant control on 14 November 2024
Submitted on 14 Nov 2024
Appointment of Mr David Francis Robbins as a director on 14 November 2024
Submitted on 14 Nov 2024
Confirmation statement made on 3 February 2024 with no updates
Submitted on 5 Feb 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Submitted on 8 Jan 2024
Audit exemption subsidiary accounts made up to 31 December 2022
Submitted on 8 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs