EMBRACE REALTY (MIDLANDS) LIMITED
BIRMINGHAM ESQUIRE REALTY (MIDLANDS) LIMITED

Hellopages » West Midlands » Birmingham » B45 9PZ

Company number 05613071
Status Active
Incorporation Date 4 November 2005
Company Type Private Limited Company
Address PART GROUND FLOOR & FIRST FLOOR TWO PARKLANDS BUILDING, PARKLANDS, RUBERY, BIRMINGHAM, B45 9PZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 4 November 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of EMBRACE REALTY (MIDLANDS) LIMITED are www.embracerealtymidlands.co.uk, and www.embrace-realty-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Embrace Realty Midlands Limited is a Private Limited Company. The company registration number is 05613071. Embrace Realty Midlands Limited has been working since 04 November 2005. The present status of the company is Active. The registered address of Embrace Realty Midlands Limited is Part Ground Floor First Floor Two Parklands Building Parklands Rubery Birmingham B45 9pz. . LEE, Patricia Lesley is a Director of the company. MANSON, David Lindsay is a Director of the company. Secretary AMLANI, Pritesh has been resigned. Secretary KANDELAKI, Katharine Amelia Christabel has been resigned. Nominee Secretary ABERGAN REED NOMINEES LTD has been resigned. Director AMLANI, Pritesh has been resigned. Director ANOUP, Treon has been resigned. Director PERRY, David William has been resigned. Director PERRY, David William has been resigned. Director SMITH, Albert Edward has been resigned. Director TREON, Jaynee Sunita has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
LEE, Patricia Lesley
Appointed Date: 22 October 2014
63 years old

Director
MANSON, David Lindsay
Appointed Date: 15 March 2012
56 years old

Resigned Directors

Secretary
AMLANI, Pritesh
Resigned: 06 May 2011
Appointed Date: 04 November 2005

Secretary
KANDELAKI, Katharine Amelia Christabel
Resigned: 06 September 2013
Appointed Date: 25 May 2011

Nominee Secretary
ABERGAN REED NOMINEES LTD
Resigned: 04 November 2005
Appointed Date: 04 November 2005

Director
AMLANI, Pritesh
Resigned: 06 May 2011
Appointed Date: 25 January 2006
57 years old

Director
ANOUP, Treon
Resigned: 15 March 2012
Appointed Date: 04 November 2005
70 years old

Director
PERRY, David William
Resigned: 21 May 2012
Appointed Date: 27 May 2011
76 years old

Director
PERRY, David William
Resigned: 27 May 2011
Appointed Date: 01 December 2010
76 years old

Director
SMITH, Albert Edward
Resigned: 22 October 2014
Appointed Date: 15 March 2012
67 years old

Director
TREON, Jaynee Sunita
Resigned: 15 March 2012
Appointed Date: 25 May 2011
66 years old

Nominee Director
ABERGAN REED LIMITED
Resigned: 04 November 2005
Appointed Date: 04 November 2005

Persons With Significant Control

Embrace Realty (North) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EMBRACE REALTY (MIDLANDS) LIMITED Events

13 Mar 2017
Full accounts made up to 30 June 2016
16 Nov 2016
Confirmation statement made on 4 November 2016 with updates
24 Dec 2015
Full accounts made up to 30 June 2015
16 Dec 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1

26 Jun 2015
Second filing of AR01 previously delivered to Companies House made up to 4 November 2014
...
... and 61 more events
16 Nov 2005
Secretary resigned
16 Nov 2005
Director resigned
16 Nov 2005
Registered office changed on 16/11/05 from: ingles manor, castle hill avenue, folkestone, kent, CT20 2RD
16 Nov 2005
Registered office changed on 16/11/05 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
04 Nov 2005
Incorporation

EMBRACE REALTY (MIDLANDS) LIMITED Charges

25 July 2012
Debenture
Delivered: 3 August 2012
Status: Satisfied on 10 June 2014
Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: F/H worcester road pirton worcester t/no HW152693 &…
25 March 2011
Guarantee & debenture
Delivered: 6 April 2011
Status: Satisfied on 1 August 2012
Persons entitled: Lloyds Tsb Bank PLC as Security Agent
Description: Fixed and floating charge over the undertaking and all…
27 July 2007
Deed of assignment
Delivered: 7 August 2007
Status: Satisfied on 11 July 2008
Persons entitled: Rp&C International (Guernsey) Limited
Description: All the right, title, benefit and interest in the debenture…
25 January 2006
Legal charge
Delivered: 3 February 2006
Status: Satisfied on 11 July 2008
Persons entitled: Rp & C International (Guernsey) Limited
Description: Land at worcester road pirton t/no HW152693 and…
25 January 2006
Debenture
Delivered: 3 February 2006
Status: Satisfied on 11 July 2008
Persons entitled: Rp & C International (Guernsey) Limited
Description: Land at worcester road pirton t/no HW152693 and…
25 January 2006
Legal charge
Delivered: 1 February 2006
Status: Satisfied on 3 August 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land at worcester road pirton and land k/a "the grange"…
25 January 2006
Debenture
Delivered: 1 February 2006
Status: Satisfied on 3 August 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land at worcester road pirton and land k/a "the grange"…