Company NameNorthbrook Properties Limited
Company StatusDissolved
Company Number00727658
CategoryPrivate Limited Company
Incorporation Date22 June 1962(61 years, 10 months ago)
Dissolution Date6 November 2019 (4 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameMark Simon Strong
NationalityBritish
StatusClosed
Appointed20 December 2004(42 years, 6 months after company formation)
Appointment Duration14 years, 10 months (closed 06 November 2019)
RoleCompany Director
Correspondence AddressFortis Insolvency Limited 683-693 Wilmslow Road
Manchester
M20 6RE
Director NameMr Gary Ian Simon
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2017(54 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 06 November 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Hill Crescent
Totteridge
London
N20 8HD
Director NameMarianne Simon
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(28 years, 6 months after company formation)
Appointment Duration14 years (resigned 20 December 2004)
RoleCompany Director
Correspondence AddressFlat 14 108 Lisson Grove
Portman Gate
London
NW1 6UL
Director NameAllan Simon
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(28 years, 6 months after company formation)
Appointment Duration26 years, 3 months (resigned 11 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Camden Hurst Pless Road
Milford On Sea
Lymington
Hampshire
SO41 0WP
Secretary NameMarianne Simon
NationalityBritish
StatusResigned
Appointed19 December 1990(28 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 18 January 2001)
RoleCompany Director
Correspondence AddressFlat 14 108 Lisson Grove
Portman Gate
London
NW1 6UL
Secretary NameAllan Simon
NationalityBritish
StatusResigned
Appointed18 January 2001(38 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Camden Hurst Pless Road
Milford On Sea
Lymington
Hampshire
SO41 0WP

Location

Registered AddressFortis Insolvency Limited
683-693 Wilmslow Road
Manchester
M20 6RE
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£885
Cash£7,287
Current Liabilities£12,431

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 November 2019Final Gazette dissolved following liquidation (1 page)
6 August 2019Return of final meeting in a members' voluntary winding up (11 pages)
17 January 2019Registered office address changed from Lynton House 7-12 Tavistock Square London WC1N 9BQ to Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE on 17 January 2019 (2 pages)
4 January 2019Appointment of a voluntary liquidator (3 pages)
4 January 2019Declaration of solvency (6 pages)
4 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-11
(1 page)
19 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
14 February 2018Cessation of Allan Simon as a person with significant control on 11 April 2017 (1 page)
14 February 2018Notification of Gary Ian Simon as a person with significant control on 11 April 2017 (2 pages)
14 February 2018Termination of appointment of Allan Simon as a director on 11 April 2017 (1 page)
15 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
10 February 2017Appointment of Gary Ian Simon as a director on 3 February 2017 (3 pages)
10 February 2017Appointment of Gary Ian Simon as a director on 3 February 2017 (3 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(3 pages)
15 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(3 pages)
9 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(3 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(3 pages)
18 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(3 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
14 February 2011Secretary's details changed for Mark Simon Strong on 31 January 2011 (1 page)
14 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
14 February 2011Secretary's details changed for Mark Simon Strong on 31 January 2011 (1 page)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 February 2010Director's details changed for Allan Simon on 31 January 2010 (2 pages)
16 February 2010Secretary's details changed for Mark Simon Strong on 31 January 2010 (1 page)
16 February 2010Director's details changed for Allan Simon on 31 January 2010 (2 pages)
16 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
16 February 2010Secretary's details changed for Mark Simon Strong on 31 January 2010 (1 page)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 April 2009Secretary's change of particulars / mark strong / 06/04/2009 (1 page)
6 April 2009Secretary's change of particulars / mark strong / 06/04/2009 (1 page)
23 February 2009Return made up to 31/01/09; full list of members (3 pages)
23 February 2009Secretary's change of particulars / mark strong / 31/01/2009 (1 page)
23 February 2009Secretary's change of particulars / mark strong / 31/01/2009 (1 page)
23 February 2009Return made up to 31/01/09; full list of members (3 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 February 2008Return made up to 31/01/08; full list of members (2 pages)
18 February 2008Return made up to 31/01/08; full list of members (2 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 April 2007Return made up to 31/01/07; full list of members (2 pages)
3 April 2007Return made up to 31/01/07; full list of members (2 pages)
3 April 2007Secretary's particulars changed (1 page)
3 April 2007Secretary's particulars changed (1 page)
6 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
6 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006Return made up to 31/01/06; full list of members (2 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006Return made up to 31/01/06; full list of members (2 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
2 August 2005Secretary's particulars changed;director's particulars changed (1 page)
2 August 2005Secretary's particulars changed;director's particulars changed (1 page)
29 March 2005New secretary appointed (1 page)
29 March 2005New secretary appointed (1 page)
17 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
17 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
11 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
11 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
9 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
1 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
13 February 2003Return made up to 31/01/03; full list of members (8 pages)
13 February 2003Return made up to 31/01/03; full list of members (8 pages)
4 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
4 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
12 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
21 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
12 February 2001Return made up to 31/01/01; full list of members (6 pages)
12 February 2001Return made up to 31/01/01; full list of members (6 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001Secretary resigned (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001New secretary appointed (2 pages)
1 February 2001Accounts made up to 31 March 2000 (10 pages)
1 February 2001Accounts made up to 31 March 2000 (10 pages)
8 February 2000Return made up to 31/01/00; full list of members (6 pages)
8 February 2000Return made up to 31/01/00; full list of members (6 pages)
19 December 1999Accounts made up to 31 March 1999 (9 pages)
19 December 1999Accounts made up to 31 March 1999 (9 pages)
9 February 1999Return made up to 31/01/99; full list of members (6 pages)
9 February 1999Return made up to 31/01/99; full list of members (6 pages)
1 February 1999Accounts made up to 31 March 1998 (9 pages)
1 February 1999Accounts made up to 31 March 1998 (9 pages)
2 March 1998Return made up to 31/01/98; no change of members (4 pages)
2 March 1998Return made up to 31/01/98; no change of members (4 pages)
25 November 1997Accounts made up to 31 March 1997 (8 pages)
25 November 1997Accounts made up to 31 March 1997 (8 pages)
27 February 1997Return made up to 31/01/97; no change of members (4 pages)
27 February 1997Return made up to 31/01/97; no change of members (4 pages)
10 December 1996Accounts made up to 31 March 1996 (8 pages)
10 December 1996Accounts made up to 31 March 1996 (8 pages)
13 February 1996Return made up to 31/01/96; full list of members (6 pages)
13 February 1996Return made up to 31/01/96; full list of members (6 pages)
31 October 1995Accounts made up to 31 March 1995 (8 pages)
31 October 1995Accounts made up to 31 March 1995 (8 pages)
24 March 1995Registered office changed on 24/03/95 from: 9 the office village romford road london E15 4EA (1 page)
24 March 1995Registered office changed on 24/03/95 from: 9 the office village romford road london E15 4EA (1 page)
22 June 1962Incorporation (14 pages)
22 June 1962Incorporation (14 pages)