EVENBROOK ESTATES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B20 1AP
Company number 02916629
Status Active
Incorporation Date 7 April 1994
Company Type Private Limited Company
Address HAMSTEAD HALL, 142 FRIARY ROAD, BIRMINGHAM, B20 1AP
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 one hundred and sixty-four events have happened. The last three records are Satisfaction of charge 34 in full; Full accounts made up to 31 March 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 8,800,000 . The most likely internet sites of EVENBROOK ESTATES LIMITED are www.evenbrookestates.co.uk, and www.evenbrook-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Evenbrook Estates Limited is a Private Limited Company. The company registration number is 02916629. Evenbrook Estates Limited has been working since 07 April 1994. The present status of the company is Active. The registered address of Evenbrook Estates Limited is Hamstead Hall 142 Friary Road Birmingham B20 1ap. . BUTTERFIELD, Christopher Alan is a Director of the company. COLES, John Robert is a Director of the company. POOLE, Michael Andrew is a Director of the company. Secretary BUTTERFIELD, Christopher Alan has been resigned. Secretary POOLE, Michael Andrew has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director HALL, Anthony John has been resigned. Director ROOBOTTOM, Adrian has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BUTTERFIELD, Christopher Alan
Appointed Date: 14 April 1994
74 years old

Director
COLES, John Robert
Appointed Date: 14 April 1994
79 years old

Director
POOLE, Michael Andrew
Appointed Date: 03 August 2006
62 years old

Resigned Directors

Secretary
BUTTERFIELD, Christopher Alan
Resigned: 31 July 2006
Appointed Date: 14 April 1994

Secretary
POOLE, Michael Andrew
Resigned: 13 January 2009
Appointed Date: 01 August 2006

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 14 April 1994
Appointed Date: 07 April 1994

Director
HALL, Anthony John
Resigned: 22 August 1996
Appointed Date: 18 April 1994
80 years old

Director
ROOBOTTOM, Adrian
Resigned: 25 October 2013
Appointed Date: 01 January 2008
60 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 14 April 1994
Appointed Date: 07 April 1994

EVENBROOK ESTATES LIMITED Events

25 Jan 2017
Satisfaction of charge 34 in full
24 Nov 2016
Full accounts made up to 31 March 2016
04 May 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 8,800,000

27 Nov 2015
Accounts for a small company made up to 31 March 2015
29 Apr 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 8,800,000

...
... and 154 more events
21 Apr 1994
Director resigned;new director appointed

21 Apr 1994
Secretary resigned;new secretary appointed

21 Apr 1994
Registered office changed on 21/04/94 from: 31 corsham street london N1 6DR

07 Apr 1994
Certificate of incorporation
07 Apr 1994
Incorporation

EVENBROOK ESTATES LIMITED Charges

30 June 2008
Legal charge
Delivered: 3 July 2008
Status: Outstanding
Persons entitled: Irish Permanent (Iom) Limited
Description: Lonsdale court serpentine road harborne birmingham t/no…
29 April 2008
Legal mortgage
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Flats 1-12 balmoral court, 371 baring road, london t/no…
28 September 2006
Legal mortgage
Delivered: 3 October 2006
Status: Satisfied on 25 January 2017
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Property k/a 1-45 the friary lenton nottingham t/no…
28 September 2006
Legal charge
Delivered: 3 October 2006
Status: Outstanding
Persons entitled: Irish Permanent (Iom) Limited
Description: Property k/a 1-6 melville court, 6 evans close, didsbury…
16 September 2005
Legal charge
Delivered: 20 September 2005
Status: Satisfied on 6 January 2007
Persons entitled: Irish Permanent (Iom) Limited
Description: 49,50,51,52,53,54,55,56,57,58,59,60,61,62,63,64,66,68,70,72,…
22 December 2004
Charge deed
Delivered: 30 December 2004
Status: Satisfied on 6 January 2007
Persons entitled: Northern Rock PLC
Description: F/H land buildings being 1-45 the friary (known as 1-37…
22 December 2004
Legal mortgage
Delivered: 24 December 2004
Status: Satisfied on 6 January 2007
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property at 44,46 & 58 berkeley…
22 December 2004
Legal mortgage
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property at 38 whitley mead,stoke gifford,bristol t/no…
22 December 2004
Floating charge
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Floating charge on all the undertaking of the company and…
22 December 2004
Legal mortgage
Delivered: 24 December 2004
Status: Satisfied on 6 January 2007
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property at 5,7,9,11,15,17,19 & 21 chelmer…
22 December 2004
Legal mortgage
Delivered: 24 December 2004
Status: Satisfied on 10 April 2013
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property at 41,43,45,47,49,51,53,55,57,61 & 63 plestead…
22 December 2004
Legal mortgage
Delivered: 24 December 2004
Status: Satisfied on 10 April 2013
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property at 41,43,45,53 & 55 meltham close,northampton…
22 December 2004
Legal mortgage
Delivered: 24 December 2004
Status: Satisfied on 10 April 2013
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property at 62 & 65 princes reach,preston,lancashire…
22 December 2004
Charge
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: Irish Permanent (Iom) Limited
Description: Land and premises flats 1-36 foxlands crescent,stourbridge…
22 December 2004
Charge
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: Irish Permanent (Iom) Limited
Description: Land and premises flats 1-16 severn house,ison hill…
22 December 2004
Charge
Delivered: 24 December 2004
Status: Satisfied on 6 January 2007
Persons entitled: Irish Permanent (Iom) Limited
Description: Flats 1-12 at wellington road,bournemouth t/no DT104160…
22 December 2004
Charge
Delivered: 24 December 2004
Status: Satisfied on 6 January 2007
Persons entitled: Irish Permanent (Iom) Limited
Description: 1-12 balmoral court,371 baring road,grove park,london t/no…
22 December 2004
Charge
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: Irish Permanent (Iom) Limited
Description: 1-26 slade hill.wolverhampton t/no WM702385 fixed charge…
25 April 2001
Legal charge
Delivered: 15 May 2001
Status: Satisfied on 10 September 2005
Persons entitled: Nationwide Building Society
Description: 1). f/h 6 north park drive kettering northants NN153231 2)…
25 April 2001
Legal charge
Delivered: 15 May 2001
Status: Satisfied on 10 September 2005
Persons entitled: Nationwide Building Society
Description: Land and buildings on the north and south side of cross…
23 February 2001
Commercial mortgage
Delivered: 27 February 2001
Status: Satisfied on 17 September 2005
Persons entitled: Bristol & West PLC
Description: Lonsdale court lonsdale road harborne birmingham. T/no…
23 February 2001
Deed of rental assignment
Delivered: 27 February 2001
Status: Satisfied on 17 September 2005
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
17 October 2000
Charge over shares
Delivered: 27 October 2000
Status: Satisfied on 19 September 2002
Persons entitled: Credit Commercial De France S A
Description: All shares and other securities for which certificates and…
17 June 1999
Mortgage
Delivered: 18 June 1999
Status: Satisfied on 10 September 2005
Persons entitled: Woolwich PLC
Description: The f/h land and buildings k/a 1 warwick road and land at…
17 June 1999
Debenture
Delivered: 18 June 1999
Status: Satisfied on 10 September 2005
Persons entitled: Woolwich PLC
Description: Fixed and floating charges over the undertaking and all…
15 June 1999
Standard security which was presented for registration in scotland on 5TH july 1999
Delivered: 21 July 1999
Status: Satisfied on 10 September 2005
Persons entitled: Woolwich PLC
Description: 5/4 5/5 5/6 5/7 5/8 5/10 & 5/12 sheriff park edinburgh.
15 June 1999
Assignation of rents
Delivered: 2 July 1999
Status: Satisfied on 10 September 2005
Persons entitled: Woolwich PLC
Description: All rents and other sums payable now and in the future in…
15 July 1998
Debenture
Delivered: 22 July 1998
Status: Satisfied on 25 June 1999
Persons entitled: Wensum Properties Limited Oulton Broad Limited
Description: Properties listed as charged by legal mortgage 7,9 and 11…
14 July 1998
Memorandum of charge
Delivered: 28 July 1998
Status: Satisfied on 19 September 2002
Persons entitled: Charterhouse Bank Limited
Description: Fixed charge:1.all stocks,shares and other securities (the…
22 August 1996
Third party debenture
Delivered: 10 September 1996
Status: Satisfied on 25 June 1999
Persons entitled: Nationwide Building Society
Description: (Including trade fixtures). Fixed and floating charges over…
29 April 1994
Debenture
Delivered: 11 May 1994
Status: Satisfied on 25 June 1999
Persons entitled: Nationwide Building Society
Description: (Including trade fixtures). Fixed and floating charges over…
29 April 1994
Legal charge
Delivered: 11 May 1994
Status: Satisfied on 25 June 1999
Persons entitled: Nationwide Building Society
Description: 1-12 balmoral court, grove park, lewisham. Together with…
29 April 1994
Legal charge
Delivered: 11 May 1994
Status: Satisfied on 25 June 1999
Persons entitled: Nationwide Building Society
Description: 7, 9 & 11 manor farm colwick, nottingham, 38, 40 and 48…
29 April 1994
Legal charge
Delivered: 11 May 1994
Status: Satisfied on 25 June 1999
Persons entitled: Nationwide Building Society
Description: 1-45 the friary lenton nottingham t/no: NT237352. Together…
29 April 1994
Legal charge
Delivered: 11 May 1994
Status: Satisfied on 25 June 1999
Persons entitled: Nationwide Building Society
Description: 5, 7, 9, 11, 15, 17, 19 & 21 chelmer close, frinton on sea…
29 April 1994
Legal charge
Delivered: 11 May 1994
Status: Satisfied on 25 June 1999
Persons entitled: Nationwide Building Society
Description: 1-4 franklin court, station road, amersham t/no: bm 144531…