NORTHBROOK HOUSE LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Winchester » SO32 1JA

Company number 04427201
Status Active
Incorporation Date 29 April 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HOYLE HOUSE UPHAM STREET, UPHAM, SOUTHAMPTON, SO32 1JA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Memorandum and Articles of Association; Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of NORTHBROOK HOUSE LIMITED are www.northbrookhouse.co.uk, and www.northbrook-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Swaythling Rail Station is 5.8 miles; to Swanwick Rail Station is 6.9 miles; to St Denys Rail Station is 6.9 miles; to Fareham Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Northbrook House Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04427201. Northbrook House Limited has been working since 29 April 2002. The present status of the company is Active. The registered address of Northbrook House Limited is Hoyle House Upham Street Upham Southampton So32 1ja. The company`s financial liabilities are £0.94k. It is £-0.96k against last year. And the total assets are £7.62k, which is £6.39k against last year. HAMPSHIRE PROPERTY MANAGEMENT LTD is a Secretary of the company. FORREST, Jill is a Director of the company. HALL, Michael Anthony is a Director of the company. HAUAN, Ellen Margrethe is a Director of the company. HAWKES, Bridie Joy is a Director of the company. OWEN, Kathryn is a Director of the company. Secretary CLARKE, Rachael Jayne has been resigned. Secretary FORREST, Jill has been resigned. Secretary FREELAND, David Victor Stephen has been resigned. Secretary TERRY, Roy Edward has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director FORREST, John Charles Macintosh has been resigned. Director HALL, Michael Anthony has been resigned. Director HAWKES, Bridie Joy has been resigned. Director HAWKES, Gerard Bradford has been resigned. Director HAYNES, Paul has been resigned. Director RIDLEY, Peter John has been resigned. Director TERRY, Roy Edward has been resigned. Director TURNER, Andrew Charles Robert has been resigned. Director WEST, Helen Jane has been resigned. Director WEST, Martin Richard has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


northbrook house Key Finiance

LIABILITIES £0.94k
-51%
CASH n/a
TOTAL ASSETS £7.62k
+517%
All Financial Figures

Current Directors

Secretary
HAMPSHIRE PROPERTY MANAGEMENT LTD
Appointed Date: 22 April 2015

Director
FORREST, Jill
Appointed Date: 21 July 2012
89 years old

Director
HALL, Michael Anthony
Appointed Date: 01 January 2016
93 years old

Director
HAUAN, Ellen Margrethe
Appointed Date: 01 January 2016
80 years old

Director
HAWKES, Bridie Joy
Appointed Date: 20 May 2015
74 years old

Director
OWEN, Kathryn
Appointed Date: 16 August 2016
72 years old

Resigned Directors

Secretary
CLARKE, Rachael Jayne
Resigned: 15 March 2004
Appointed Date: 29 April 2002

Secretary
FORREST, Jill
Resigned: 06 May 2004
Appointed Date: 15 March 2004

Secretary
FREELAND, David Victor Stephen
Resigned: 21 June 2005
Appointed Date: 15 March 2004

Secretary
TERRY, Roy Edward
Resigned: 22 April 2015
Appointed Date: 18 April 2006

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 29 April 2002
Appointed Date: 29 April 2002

Director
FORREST, John Charles Macintosh
Resigned: 05 October 2010
Appointed Date: 15 March 2004
91 years old

Director
HALL, Michael Anthony
Resigned: 01 January 2009
Appointed Date: 02 September 2005
93 years old

Director
HAWKES, Bridie Joy
Resigned: 21 July 2012
Appointed Date: 31 August 2010
74 years old

Director
HAWKES, Gerard Bradford
Resigned: 01 November 2009
Appointed Date: 15 March 2004
80 years old

Director
HAYNES, Paul
Resigned: 21 June 2005
Appointed Date: 15 March 2004
62 years old

Director
RIDLEY, Peter John
Resigned: 31 December 2013
Appointed Date: 02 November 2009
96 years old

Director
TERRY, Roy Edward
Resigned: 01 January 2015
Appointed Date: 18 April 2006
90 years old

Director
TURNER, Andrew Charles Robert
Resigned: 15 March 2004
Appointed Date: 29 April 2002
76 years old

Director
WEST, Helen Jane
Resigned: 28 June 2005
Appointed Date: 15 March 2004
59 years old

Director
WEST, Martin Richard
Resigned: 14 July 2015
Appointed Date: 10 August 2010
57 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 29 April 2002
Appointed Date: 29 April 2002

NORTHBROOK HOUSE LIMITED Events

07 Sep 2016
Memorandum and Articles of Association
07 Sep 2016
Memorandum and Articles of Association
07 Sep 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

17 Aug 2016
Appointment of Mrs Kathryn Owen as a director on 16 August 2016
09 May 2016
Annual return made up to 29 April 2016 no member list
...
... and 65 more events
29 May 2002
Secretary resigned
28 May 2002
New secretary appointed
28 May 2002
New director appointed
28 May 2002
Registered office changed on 28/05/02 from: pembroke house 7 brunswick square bristol BS2 8PE
29 Apr 2002
Incorporation