About

Registered Number: 02916629
Date of Incorporation: 07/04/1994 (30 years ago)
Company Status: Active
Registered Address: Brecon House, Browns Green, Birmingham, B20 1FE,

 

Established in 1994, Evenbrook Estates Ltd have registered office in Birmingham, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 15 April 2020
AP01 - Appointment of director 10 October 2019
MR01 - N/A 12 August 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 11 April 2019
AD01 - Change of registered office address 25 March 2019
AD01 - Change of registered office address 25 March 2019
AD01 - Change of registered office address 22 March 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 17 April 2018
MR04 - N/A 17 January 2018
MR04 - N/A 05 January 2018
MR04 - N/A 05 January 2018
MR04 - N/A 05 January 2018
MR04 - N/A 05 January 2018
MR04 - N/A 05 January 2018
MR04 - N/A 05 January 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 13 April 2017
MR04 - N/A 25 January 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 29 April 2015
CH01 - Change of particulars for director 29 April 2015
CH01 - Change of particulars for director 29 April 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 28 April 2014
CH01 - Change of particulars for director 28 April 2014
AD01 - Change of registered office address 19 March 2014
AA - Annual Accounts 23 December 2013
TM01 - Termination of appointment of director 28 October 2013
AR01 - Annual Return 07 May 2013
MR04 - N/A 10 April 2013
MR04 - N/A 10 April 2013
MR04 - N/A 10 April 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 18 April 2012
AA01 - Change of accounting reference date 27 September 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 05 June 2009
363a - Annual Return 28 April 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
RESOLUTIONS - N/A 05 January 2009
AA - Annual Accounts 17 July 2008
395 - Particulars of a mortgage or charge 03 July 2008
395 - Particulars of a mortgage or charge 09 May 2008
363a - Annual Return 06 May 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
AA - Annual Accounts 15 July 2007
363a - Annual Return 01 May 2007
AUD - Auditor's letter of resignation 17 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2007
395 - Particulars of a mortgage or charge 03 October 2006
395 - Particulars of a mortgage or charge 03 October 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
AA - Annual Accounts 17 July 2006
363s - Annual Return 18 May 2006
288c - Notice of change of directors or secretaries or in their particulars 27 October 2005
287 - Change in situation or address of Registered Office 26 October 2005
287 - Change in situation or address of Registered Office 17 October 2005
395 - Particulars of a mortgage or charge 20 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 18 April 2005
395 - Particulars of a mortgage or charge 30 December 2004
395 - Particulars of a mortgage or charge 24 December 2004
395 - Particulars of a mortgage or charge 24 December 2004
395 - Particulars of a mortgage or charge 24 December 2004
395 - Particulars of a mortgage or charge 24 December 2004
395 - Particulars of a mortgage or charge 24 December 2004
395 - Particulars of a mortgage or charge 24 December 2004
395 - Particulars of a mortgage or charge 24 December 2004
395 - Particulars of a mortgage or charge 24 December 2004
395 - Particulars of a mortgage or charge 24 December 2004
395 - Particulars of a mortgage or charge 24 December 2004
395 - Particulars of a mortgage or charge 24 December 2004
395 - Particulars of a mortgage or charge 24 December 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 07 February 2004
363a - Annual Return 27 April 2003
288c - Notice of change of directors or secretaries or in their particulars 12 February 2003
AA - Annual Accounts 30 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2002
AA - Annual Accounts 21 May 2002
363s - Annual Return 01 May 2002
AA - Annual Accounts 30 May 2001
363s - Annual Return 22 May 2001
395 - Particulars of a mortgage or charge 15 May 2001
395 - Particulars of a mortgage or charge 15 May 2001
395 - Particulars of a mortgage or charge 27 February 2001
395 - Particulars of a mortgage or charge 27 February 2001
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 February 2001
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 February 2001
395 - Particulars of a mortgage or charge 27 October 2000
AA - Annual Accounts 07 July 2000
363s - Annual Return 10 May 2000
RESOLUTIONS - N/A 17 March 2000
RESOLUTIONS - N/A 17 March 2000
395 - Particulars of a mortgage or charge 21 July 1999
AA - Annual Accounts 06 July 1999
RESOLUTIONS - N/A 05 July 1999
RESOLUTIONS - N/A 05 July 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 July 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 July 1999
395 - Particulars of a mortgage or charge 02 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1999
395 - Particulars of a mortgage or charge 18 June 1999
395 - Particulars of a mortgage or charge 18 June 1999
363s - Annual Return 02 June 1999
395 - Particulars of a mortgage or charge 28 July 1998
RESOLUTIONS - N/A 24 July 1998
RESOLUTIONS - N/A 24 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 1998
123 - Notice of increase in nominal capital 24 July 1998
395 - Particulars of a mortgage or charge 22 July 1998
AA - Annual Accounts 09 July 1998
363s - Annual Return 08 May 1998
AA - Annual Accounts 23 July 1997
363a - Annual Return 19 June 1997
363(190) - N/A 19 June 1997
RESOLUTIONS - N/A 04 October 1996
RESOLUTIONS - N/A 04 October 1996
RESOLUTIONS - N/A 04 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 1996
123 - Notice of increase in nominal capital 04 October 1996
395 - Particulars of a mortgage or charge 10 September 1996
RESOLUTIONS - N/A 02 September 1996
RESOLUTIONS - N/A 02 September 1996
RESOLUTIONS - N/A 02 September 1996
RESOLUTIONS - N/A 02 September 1996
RESOLUTIONS - N/A 02 September 1996
RESOLUTIONS - N/A 02 September 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 September 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 1996
123 - Notice of increase in nominal capital 02 September 1996
288 - N/A 02 September 1996
363s - Annual Return 19 April 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 March 1996
AA - Annual Accounts 29 January 1996
363s - Annual Return 23 April 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1994
395 - Particulars of a mortgage or charge 11 May 1994
395 - Particulars of a mortgage or charge 11 May 1994
395 - Particulars of a mortgage or charge 11 May 1994
395 - Particulars of a mortgage or charge 11 May 1994
395 - Particulars of a mortgage or charge 11 May 1994
395 - Particulars of a mortgage or charge 11 May 1994
RESOLUTIONS - N/A 28 April 1994
RESOLUTIONS - N/A 28 April 1994
RESOLUTIONS - N/A 28 April 1994
288 - N/A 28 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1994
MEM/ARTS - N/A 28 April 1994
123 - Notice of increase in nominal capital 28 April 1994
288 - N/A 21 April 1994
288 - N/A 21 April 1994
288 - N/A 21 April 1994
287 - Change in situation or address of Registered Office 21 April 1994
MISC - Miscellaneous document 07 April 1994
NEWINC - New incorporation documents 07 April 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 August 2019 Outstanding

N/A

Legal charge 30 June 2008 Fully Satisfied

N/A

Legal mortgage 29 April 2008 Fully Satisfied

N/A

Legal mortgage 28 September 2006 Fully Satisfied

N/A

Legal charge 28 September 2006 Fully Satisfied

N/A

Legal charge 16 September 2005 Fully Satisfied

N/A

Charge deed 22 December 2004 Fully Satisfied

N/A

Legal mortgage 22 December 2004 Fully Satisfied

N/A

Legal mortgage 22 December 2004 Fully Satisfied

N/A

Floating charge 22 December 2004 Outstanding

N/A

Legal mortgage 22 December 2004 Fully Satisfied

N/A

Legal mortgage 22 December 2004 Fully Satisfied

N/A

Legal mortgage 22 December 2004 Fully Satisfied

N/A

Legal mortgage 22 December 2004 Fully Satisfied

N/A

Charge 22 December 2004 Fully Satisfied

N/A

Charge 22 December 2004 Fully Satisfied

N/A

Charge 22 December 2004 Fully Satisfied

N/A

Charge 22 December 2004 Fully Satisfied

N/A

Charge 22 December 2004 Fully Satisfied

N/A

Legal charge 25 April 2001 Fully Satisfied

N/A

Legal charge 25 April 2001 Fully Satisfied

N/A

Commercial mortgage 23 February 2001 Fully Satisfied

N/A

Deed of rental assignment 23 February 2001 Fully Satisfied

N/A

Charge over shares 17 October 2000 Fully Satisfied

N/A

Mortgage 17 June 1999 Fully Satisfied

N/A

Debenture 17 June 1999 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 5TH july 1999 15 June 1999 Fully Satisfied

N/A

Assignation of rents 15 June 1999 Fully Satisfied

N/A

Debenture 15 July 1998 Fully Satisfied

N/A

Memorandum of charge 14 July 1998 Fully Satisfied

N/A

Third party debenture 22 August 1996 Fully Satisfied

N/A

Debenture 29 April 1994 Fully Satisfied

N/A

Legal charge 29 April 1994 Fully Satisfied

N/A

Legal charge 29 April 1994 Fully Satisfied

N/A

Legal charge 29 April 1994 Fully Satisfied

N/A

Legal charge 29 April 1994 Fully Satisfied

N/A

Legal charge 29 April 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.