Background WavePink WaveYellow Wave

NORTHBROOK (WORTHING) ESTATE MANAGEMENT COMPANY LIMITED (08482675)

NORTHBROOK (WORTHING) ESTATE MANAGEMENT COMPANY LIMITED (08482675) is an active UK company. incorporated on 10 April 2013. with registered office in Swadlincote. The company operates in the Real Estate Activities sector, engaged in residents property management. NORTHBROOK (WORTHING) ESTATE MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include FABES, Warren Austin, MEHTA, Dineshkumar Ishwerlal Khushalbhai, ROLLINGS, Jonathan Terence and 1 others.

Company Number
08482675
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 April 2013
Age
12 years
Address
Ashby Road Ashby Road, Swadlincote, DE12 7JP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FABES, Warren Austin, MEHTA, Dineshkumar Ishwerlal Khushalbhai, ROLLINGS, Jonathan Terence, WARREN, Mike
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHBROOK (WORTHING) ESTATE MANAGEMENT COMPANY LIMITED

NORTHBROOK (WORTHING) ESTATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 April 2013 with the registered office located in Swadlincote. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NORTHBROOK (WORTHING) ESTATE MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08482675

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 10 April 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

Ashby Road Ashby Road Measham Swadlincote, DE12 7JP,

Previous Addresses

55 Colmore Row Birmingham B3 2AS United Kingdom
From: 10 April 2013To: 18 April 2013
Timeline

16 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Apr 13
Director Left
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Dec 20
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

FABES, Warren Austin

Active
North Street, WorthingBN11 1DU
Born May 1969
Director
Appointed 02 Dec 2020

MEHTA, Dineshkumar Ishwerlal Khushalbhai

Active
Ashby Road, SwadlincoteDE12 7JP
Born November 1951
Director
Appointed 18 Apr 2013

ROLLINGS, Jonathan Terence

Active
Littlehampton Road, WorthingBN12 6NU
Born December 1970
Director
Appointed 25 Jun 2013

WARREN, Mike

Active
Ashby Road, SwadlincoteDE12 7JP
Born December 1964
Director
Appointed 15 Nov 2016

ALBON, John Malcolm

Resigned
North Street, WorthingBN11 1DU
Born November 1946
Director
Appointed 25 Jun 2013
Resigned 09 Jun 2015

HARRISON, Mark Seymour

Resigned
Meads Road, EastbourneBN20 7DR
Born June 1953
Director
Appointed 25 Jun 2013
Resigned 15 Nov 2016

MILLARD, Suzanne Julia

Resigned
Methold House, WorthingBN11 1DU
Born November 1963
Director
Appointed 09 Jun 2015
Resigned 01 Dec 2020

PLIMMER, Tracy Lee

Resigned
Colmore Row, BirminghamB3 2AS
Born March 1976
Director
Appointed 10 Apr 2013
Resigned 18 Apr 2013

REID, Allen

Resigned
North Street, WorthingBN11 1DU
Born October 1951
Director
Appointed 15 Nov 2016
Resigned 01 Dec 2020

SMITH, John Roger

Resigned
North Street, WorthingBN11 1DU
Born October 1954
Director
Appointed 25 Jun 2013
Resigned 15 Nov 2016

Persons with significant control

1

Measham, SwadlincoteDE12 7JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Dormant
5 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
2 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2016
AR01AR01
Change Sail Address Company With Old Address New Address
4 May 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
24 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 May 2015
AR01AR01
Change Sail Address Company With Old Address New Address
6 May 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2014
AR01AR01
Move Registers To Sail Company
22 April 2014
AD03Change of Location of Company Records
Change Sail Address Company
22 April 2014
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
8 July 2013
MEM/ARTSMEM/ARTS
Resolution
8 July 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Resolution
24 April 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 April 2013
AD01Change of Registered Office Address
Incorporation Company
10 April 2013
NEWINCIncorporation