EMBRACE REALTY (NORTH) LIMITED
BIRMINGHAM ESQUIRE REALTY (NORTH) LIMITED

Hellopages » West Midlands » Birmingham » B45 9PZ

Company number 05604752
Status Active
Incorporation Date 27 October 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 ninety-six events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 27 October 2016 with updates; Part of the property or undertaking has been released from charge 056047520021. The most likely internet sites of EMBRACE REALTY (NORTH) LIMITED are www.embracerealtynorth.co.uk, and www.embrace-realty-north.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Embrace Realty North Limited is a Private Limited Company. The company registration number is 05604752. Embrace Realty North Limited has been working since 27 October 2005. The present status of the company is Active. The registered address of Embrace Realty North 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 NEEDLEMAN, Andrew Louis Howard has been resigned. Director PERRY, David William has been resigned. Director SMITH, Albert Edward has been resigned. Director TREON, Jaynee Sunita has been resigned. Director TREON, Saroop 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: 27 October 2005

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

Nominee Secretary
ABERGAN REED NOMINEES LTD
Resigned: 27 October 2005
Appointed Date: 27 October 2005

Director
AMLANI, Pritesh
Resigned: 06 May 2011
Appointed Date: 01 December 2010
57 years old

Director
ANOUP, Treon
Resigned: 15 March 2012
Appointed Date: 27 October 2005
70 years old

Director
NEEDLEMAN, Andrew Louis Howard
Resigned: 17 April 2007
Appointed Date: 23 February 2007
76 years old

Director
PERRY, David William
Resigned: 21 May 2012
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

Director
TREON, Saroop
Resigned: 17 April 2007
Appointed Date: 23 February 2007
67 years old

Nominee Director
ABERGAN REED LIMITED
Resigned: 27 October 2005
Appointed Date: 27 October 2005

Persons With Significant Control

Embrace Support Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EMBRACE REALTY (NORTH) LIMITED Events

13 Mar 2017
Full accounts made up to 30 June 2016
16 Nov 2016
Confirmation statement made on 27 October 2016 with updates
27 Sep 2016
Part of the property or undertaking has been released from charge 056047520021
24 Dec 2015
Full accounts made up to 30 June 2015
03 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1

...
... and 86 more events
08 Nov 2005
Secretary resigned
08 Nov 2005
Director resigned
08 Nov 2005
Registered office changed on 08/11/05 from: ingles manor, castle hill avenue, folkestone, kent, CT20 2RD
08 Nov 2005
Registered office changed on 08/11/05 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
27 Oct 2005
Incorporation

EMBRACE REALTY (NORTH) LIMITED Charges

31 March 2015
Charge code 0560 4752 0021
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (Security Agent)
Description: F/H pirton & orchard the grange worcester road pirton…
31 March 2015
Charge code 0560 4752 0020
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (Security Agent)
Description: Contains fixed charge…
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 property k/a 100 pembroke avenue enfield middlesex t/no…
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…
20 April 2009
Legal charge
Delivered: 11 May 2009
Status: Satisfied on 3 August 2012
Persons entitled: The Governor & Company of the Bank of Ireland
Description: 2 staple hall road bletchley milton keynes and all…
25 March 2008
Debenture
Delivered: 2 April 2008
Status: Satisfied on 3 August 2012
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
25 March 2008
Legal charge
Delivered: 2 April 2008
Status: Satisfied on 3 August 2012
Persons entitled: The Governor & Company of the Bank of Ireland
Description: 106 lowther road bournemouth dt 58307; all right title and…
25 March 2008
Legal charge
Delivered: 2 April 2008
Status: Satisfied on 3 August 2012
Persons entitled: The Governor & Company of the Bank of Ireland
Description: 80 portsmouth road southampton hp 110715; all right title…
25 March 2008
Legal charge
Delivered: 2 April 2008
Status: Satisfied on 3 August 2012
Persons entitled: The Governor & Company of the Bank of Ireland
Description: 101 portsmouth road southampton; hp 623284; all right title…
25 March 2008
Legal charge
Delivered: 2 April 2008
Status: Satisfied on 3 August 2012
Persons entitled: The Governor & Company of the Bank of Ireland
Description: 103 portsmouth road southampton hp 630425; all right title…
25 March 2008
Legal charge
Delivered: 2 April 2008
Status: Satisfied on 3 August 2012
Persons entitled: The Governor & Company of the Bank of Ireland
Description: 1 burgess road southampton hp 313317; all right title and…
4 April 2007
Legal charge
Delivered: 7 April 2007
Status: Satisfied on 3 August 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h property k/a 98 pembroke avenue enfield t/no…
4 April 2007
Legal charge
Delivered: 7 April 2007
Status: Satisfied on 3 August 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h property k/a 100 pembroke avenue enfield t/no…
4 April 2007
Legal charge
Delivered: 7 April 2007
Status: Satisfied on 3 August 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h property k/a 145 pembroke avenue, enfield t/no…
4 April 2007
Legal charge
Delivered: 7 April 2007
Status: Satisfied on 3 August 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h property k/a 264 willow road, enfield t/no…
28 April 2006
Debenture
Delivered: 4 May 2006
Status: Satisfied on 3 August 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
28 April 2006
Legal charge
Delivered: 4 May 2006
Status: Satisfied on 3 August 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land and buildings k/a minffordd nursing home 82 vale…
28 April 2006
Legal charge
Delivered: 4 May 2006
Status: Satisfied on 3 August 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land and buildings k/a haulfryn park street denbigh t/n…
28 April 2006
Legal charge
Delivered: 4 May 2006
Status: Satisfied on 3 August 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land and buildings k/a bryn tegid 6 bryn tirion terrace…
28 April 2006
Legal charge
Delivered: 4 May 2006
Status: Satisfied on 3 August 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land and buildings k/a bryn tirion rhyl road denbigh t/n…
28 April 2006
Legal charge
Delivered: 4 May 2006
Status: Satisfied on 3 August 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land and buildings k/a coed ceirios park street denbigh t/n…