Background WavePink WaveYellow Wave

NORTHBROOK ROAD BUSINESS PARK LIMITED (05057786)

NORTHBROOK ROAD BUSINESS PARK LIMITED (05057786) is an active UK company. incorporated on 27 February 2004. with registered office in Worthing. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. NORTHBROOK ROAD BUSINESS PARK LIMITED has been registered for 22 years. Current directors include HINKLEY, Trevor Thomas, MASSIE, John George, SPICER, Stuart Kenneth.

Company Number
05057786
Status
active
Type
ltd
Incorporated
27 February 2004
Age
22 years
Address
Unit 2 Northbrook Business Park, Worthing, BN14 8PN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HINKLEY, Trevor Thomas, MASSIE, John George, SPICER, Stuart Kenneth
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHBROOK ROAD BUSINESS PARK LIMITED

NORTHBROOK ROAD BUSINESS PARK LIMITED is an active company incorporated on 27 February 2004 with the registered office located in Worthing. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. NORTHBROOK ROAD BUSINESS PARK LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

05057786

LTD Company

Age

22 Years

Incorporated 27 February 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 8 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Unit 2 Northbrook Business Park Northbrook Road Worthing, BN14 8PN,

Timeline

5 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

MASSIE, John George

Active
32 Hurston Close, WorthingBN14 0AX
Secretary
Appointed 08 Jul 2007

HINKLEY, Trevor Thomas

Active
Northbrook Business Park, WorthingBN14 8PQ
Born July 1986
Director
Appointed 24 Mar 2025

MASSIE, John George

Active
32 Hurston Close, WorthingBN14 0AX
Born May 1947
Director
Appointed 08 Jul 2007

SPICER, Stuart Kenneth

Active
Unit 2 Northbrook Business Park, WorthingBN14 8PN
Born March 1971
Director
Appointed 31 Mar 2015

BOULTER, Christopher David Adair

Resigned
43 Offington Drive, WorthingBN14 9PW
Secretary
Appointed 01 Feb 2005
Resigned 31 Mar 2006

BOXER, Richard Blainey

Resigned
Golards Farm House, LingfieldRH7 6HL
Secretary
Appointed 27 Feb 2004
Resigned 31 Jan 2005

CHRISTIE, Ross Arneil

Resigned
Whichway House 149 Marine Drive, BrightonBN2 7GU
Secretary
Appointed 31 Mar 2006
Resigned 03 Aug 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Feb 2004
Resigned 27 Feb 2004

BOULTER, Christopher David Adair

Resigned
43 Offington Drive, WorthingBN14 9PW
Born December 1958
Director
Appointed 28 Sept 2004
Resigned 31 Mar 2006

BOXER, Richard Blainey

Resigned
Golards Farm House, LingfieldRH7 6HL
Born February 1955
Director
Appointed 27 Feb 2004
Resigned 29 Sept 2004

CHRISTIE, Ross Arneil

Resigned
Rose Cottage, Turners HillRH10 4QQ
Born June 1967
Director
Appointed 31 Mar 2006
Resigned 08 Jul 2007

GRIFFITHS, Gareth

Resigned
13 Woodhouse Road, HoveBN3 5NA
Born May 1972
Director
Appointed 08 Jul 2007
Resigned 31 Jul 2009

LINKHORN, Terence Edmund

Resigned
Ilex Cottage, LittlehamptonBN16 4JQ
Born April 1946
Director
Appointed 25 Mar 2009
Resigned 31 Dec 2015

TAYLOR, Russell Michael

Resigned
Brookmead, EastbourneBN26 5RD
Born November 1971
Director
Appointed 27 Feb 2004
Resigned 08 Jul 2007

TESTER, Kevin

Resigned
43 George V Avenue, WorthingBN11 5SE
Born September 1950
Director
Appointed 25 Mar 2009
Resigned 31 Dec 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 27 Feb 2004
Resigned 27 Feb 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 27 Feb 2004
Resigned 27 Feb 2004

Persons with significant control

1

Mr John George Massie

Active
Unit 2 Northbrook Business Park, WorthingBN14 8PN
Born May 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Micro Entity
8 April 2026
AAAnnual Accounts
Replacement Filing Of Director Appointment With Name
29 March 2026
RP01AP01RP01AP01
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2016
AR01AR01
Appoint Person Director Company With Name Date
6 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 April 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Legacy
11 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 May 2009
AAAnnual Accounts
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 May 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
14 August 2007
288cChange of Particulars
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
287Change of Registered Office
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 May 2007
AAAnnual Accounts
Legacy
11 May 2007
363sAnnual Return (shuttle)
Legacy
6 June 2006
363sAnnual Return (shuttle)
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 May 2006
AAAnnual Accounts
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
7 January 2005
225Change of Accounting Reference Date
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Incorporation Company
27 February 2004
NEWINCIncorporation