EMBRACE REALTY (UK) LIMITED
BIRMINGHAM ESQUIRE REALTY (UK) LIMITED ESQUIRE REALITY (UK) LIMITED

Hellopages » West Midlands » Birmingham » B45 9PZ

Company number 05500663
Status Active
Incorporation Date 6 July 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 sixty-nine events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 6 July 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of EMBRACE REALTY (UK) LIMITED are www.embracerealtyuk.co.uk, and www.embrace-realty-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Embrace Realty Uk Limited is a Private Limited Company. The company registration number is 05500663. Embrace Realty Uk Limited has been working since 06 July 2005. The present status of the company is Active. The registered address of Embrace Realty Uk 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 LIMITED has been resigned. Director AMLANI, Pritesh has been resigned. Director AMLANI, Pritesh has been resigned. Director ANOUP, Treon 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: 27 September 2005

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

Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 07 July 2005
Appointed Date: 06 July 2005

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

Director
AMLANI, Pritesh
Resigned: 27 September 2005
Appointed Date: 27 September 2005
57 years old

Director
ANOUP, Treon
Resigned: 15 March 2012
Appointed Date: 27 September 2005
70 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

Nominee Director
ABERGAN REED LIMITED
Resigned: 07 July 2005
Appointed Date: 06 July 2005

EMBRACE REALTY (UK) LIMITED Events

15 Mar 2017
Full accounts made up to 30 June 2016
06 Jul 2016
Confirmation statement made on 6 July 2016 with updates
24 Dec 2015
Full accounts made up to 30 June 2015
07 Sep 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1

13 Jan 2015
Full accounts made up to 30 June 2014
...
... and 59 more events
15 Jul 2005
Company name changed esquire reality (uk) LIMITED\certificate issued on 15/07/05
15 Jul 2005
Secretary resigned
15 Jul 2005
Director resigned
15 Jul 2005
Registered office changed on 15/07/05 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
06 Jul 2005
Incorporation

EMBRACE REALTY (UK) 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 201 hale lane edgware t/no NGL233725 & AGL71406. Fixed…
25 March 2011
Deed of accession and charge
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…
14 March 2007
Legal mortgage
Delivered: 16 March 2007
Status: Satisfied on 3 August 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H sydmar lodge 201 hale lane edgware t/no ngl 233725 and…
14 March 2007
Debenture
Delivered: 16 March 2007
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 September 2005
Assignment of rental income
Delivered: 6 October 2005
Status: Satisfied on 26 March 2011
Persons entitled: Icici Bank UK Limited
Description: All its rights,title and interest in and to the rental…
28 September 2005
Mortgage of cash deposit
Delivered: 6 October 2005
Status: Satisfied on 26 March 2011
Persons entitled: Icici Bank UK Limited
Description: Assigns the deposit and all such rights to the repayment of…
28 September 2005
Debenture
Delivered: 6 October 2005
Status: Satisfied on 25 October 2007
Persons entitled: Icici Bank UK Limited
Description: F/H land k/a 201,203 and 205 hale lane and 35 and 37…