Background WavePink WaveYellow Wave

NORTHBROOK DEVELOPMENTS LTD (02911616)

NORTHBROOK DEVELOPMENTS LTD (02911616) is an active UK company. incorporated on 23 March 1994. with registered office in Chichester. The company operates in the Construction sector, engaged in development of building projects. NORTHBROOK DEVELOPMENTS LTD has been registered for 32 years. Current directors include PENFOLD, Eleanor Jane, PENFOLD, Mark Houston.

Company Number
02911616
Status
active
Type
ltd
Incorporated
23 March 1994
Age
32 years
Address
Stockers Farm, Chichester, PO19 3PY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PENFOLD, Eleanor Jane, PENFOLD, Mark Houston
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHBROOK DEVELOPMENTS LTD

NORTHBROOK DEVELOPMENTS LTD is an active company incorporated on 23 March 1994 with the registered office located in Chichester. The company operates in the Construction sector, specifically engaged in development of building projects. NORTHBROOK DEVELOPMENTS LTD was registered 32 years ago.(SIC: 41100)

Status

active

Active since 32 years ago

Company No

02911616

LTD Company

Age

32 Years

Incorporated 23 March 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027

Previous Company Names

PROVINCIAL & WESTERN HOMES LTD.
From: 9 July 1998To: 24 November 2021
SCHEMESTRONG LIMITED
From: 23 March 1994To: 9 July 1998
Contact
Address

Stockers Farm Salthill Road Chichester, PO19 3PY,

Previous Addresses

Metro House Northgate Chichester West Sussex PO19 1BE
From: 23 March 1994To: 2 April 2011
Timeline

5 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Mar 94
Director Joined
Aug 10
Director Left
Jan 14
Director Joined
Jun 22
Loan Cleared
Apr 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

PENFOLD, Eleanor Jane

Active
Salthill Road, ChichesterPO19 3PY
Secretary
Appointed 26 Oct 2012

PENFOLD, Eleanor Jane

Active
Salthill Road, ChichesterPO19 3PY
Born April 1980
Director
Appointed 06 Apr 2022

PENFOLD, Mark Houston

Active
Salthill Road, ChichesterPO19 3PY
Born July 1974
Director
Appointed 14 Nov 1995

BEVIS, Michael George

Resigned
Little Oak West Way, ChichesterPO19 3PW
Secretary
Appointed 01 Mar 1996
Resigned 20 Jan 1997

BEVIS, Michael George

Resigned
Little Oak West Way, ChichesterPO19 3PW
Secretary
Appointed 06 Apr 1994
Resigned 24 Apr 1995

FEAST, Nicola Ann

Resigned
Maple Cottage Hoe Lane, Bognor RegisPO22 8NT
Secretary
Appointed 02 Feb 2002
Resigned 26 Oct 2012

MINNS, Moira

Resigned
4 Norbren Avenue, Bognor RegisPO21 5HD
Secretary
Appointed 15 Nov 1995
Resigned 01 Mar 1996

PENFOLD, Carolyne Jane

Resigned
87 Drayton Gardens, LondonSW10 9QU
Secretary
Appointed 01 Apr 1996
Resigned 02 Feb 2002

PENFOLD, Mark Houston

Resigned
Metro House, ChichesterPO19 1BE
Secretary
Appointed 24 Apr 1995
Resigned 15 Nov 1995

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Mar 1994
Resigned 06 Apr 1994

ALLMAN, Frank Edward

Resigned
187 Oving Road, ChichesterPO20 6AG
Born July 1948
Director
Appointed 20 Apr 2001
Resigned 25 Apr 2008

BORGAS, Peter Martin

Resigned
Faubourg Du Lac 31, Neuchatel
Born November 1943
Director
Appointed 08 Aug 1994
Resigned 15 Nov 1995

CHICK, Alan Michael

Resigned
Salthill Road, ChichesterPO19 3PY
Born June 1954
Director
Appointed 16 Aug 2010
Resigned 06 Jan 2014

JOHNSON, Simon Moore

Resigned
3 Wychwood Walk, Bognor RegisPO21 4DP
Born June 1958
Director
Appointed 06 Apr 1994
Resigned 30 Oct 1994

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 23 Mar 1994
Resigned 06 Apr 1994

Persons with significant control

2

Mrs Eleanor Jane Penfold

Active
Salthill Road, ChichesterPO19 3PY
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Mark Houston Penfold

Active
Salthill Road, ChichesterPO19 3PY
Born July 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Certificate Change Of Name Company
24 November 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Capital Name Of Class Of Shares
18 March 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
18 March 2014
RESOLUTIONSResolutions
Resolution
18 March 2014
RESOLUTIONSResolutions
Resolution
18 March 2014
RESOLUTIONSResolutions
Resolution
18 March 2014
RESOLUTIONSResolutions
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2013
AR01AR01
Change Person Director Company With Change Date
30 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Termination Secretary Company With Name
28 October 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 October 2012
AP03Appointment of Secretary
Legacy
10 October 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2010
AR01AR01
Change Person Director Company With Change Date
5 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 October 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
3 November 2008
403aParticulars of Charge Subject to s859A
Legacy
3 November 2008
403aParticulars of Charge Subject to s859A
Legacy
18 October 2008
395Particulars of Mortgage or Charge
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
19 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
29 July 2006
403aParticulars of Charge Subject to s859A
Legacy
29 July 2006
403aParticulars of Charge Subject to s859A
Legacy
29 July 2006
403aParticulars of Charge Subject to s859A
Legacy
29 July 2006
403aParticulars of Charge Subject to s859A
Legacy
29 July 2006
403aParticulars of Charge Subject to s859A
Legacy
18 April 2006
395Particulars of Mortgage or Charge
Legacy
13 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
18 November 2005
395Particulars of Mortgage or Charge
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
8 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
15 July 2004
AAAnnual Accounts
Legacy
13 July 2004
395Particulars of Mortgage or Charge
Legacy
7 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 2003
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Legacy
1 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
17 October 2002
AAAnnual Accounts
Legacy
11 April 2002
363sAnnual Return (shuttle)
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 October 2001
AAAnnual Accounts
Legacy
19 October 2001
395Particulars of Mortgage or Charge
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
363sAnnual Return (shuttle)
Legacy
18 July 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 July 2000
AAAnnual Accounts
Legacy
27 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
13 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1999
AAAnnual Accounts
Memorandum Articles
21 July 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 July 1998
395Particulars of Mortgage or Charge
Legacy
4 July 1998
403aParticulars of Charge Subject to s859A
Legacy
4 July 1998
403aParticulars of Charge Subject to s859A
Legacy
3 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1998
AAAnnual Accounts
Legacy
27 March 1997
363sAnnual Return (shuttle)
Legacy
28 January 1997
287Change of Registered Office
Accounts With Accounts Type Small
28 January 1997
AAAnnual Accounts
Legacy
16 December 1996
287Change of Registered Office
Legacy
10 September 1996
288288
Legacy
3 April 1996
363sAnnual Return (shuttle)
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Accounts With Accounts Type Small
4 January 1996
AAAnnual Accounts
Legacy
13 December 1995
288288
Legacy
13 December 1995
288288
Legacy
13 December 1995
288288
Legacy
13 December 1995
288288
Legacy
24 May 1995
288288
Legacy
9 May 1995
288288
Legacy
12 April 1995
88(2)R88(2)R
Resolution
12 April 1995
RESOLUTIONSResolutions
Legacy
12 April 1995
123Notice of Increase in Nominal Capital
Legacy
12 April 1995
363sAnnual Return (shuttle)
Legacy
4 March 1995
395Particulars of Mortgage or Charge
Legacy
4 March 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
5 September 1994
288288
Legacy
15 August 1994
288288
Legacy
11 April 1994
287Change of Registered Office
Legacy
11 April 1994
288288
Legacy
11 April 1994
288288
Incorporation Company
23 March 1994
NEWINCIncorporation