Background WavePink WaveYellow Wave

EVENBROOK LIMITED (03147118)

EVENBROOK LIMITED (03147118) is an active UK company. incorporated on 15 January 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EVENBROOK LIMITED has been registered for 30 years. Current directors include BEHAN, Samia, DEWAR, Cameron John, WILSON, Lauren Diane.

Company Number
03147118
Status
active
Type
ltd
Incorporated
15 January 1996
Age
30 years
Address
C/O Citco Reif Services Uk Limited, London, W1S 4HQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BEHAN, Samia, DEWAR, Cameron John, WILSON, Lauren Diane
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVENBROOK LIMITED

EVENBROOK LIMITED is an active company incorporated on 15 January 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EVENBROOK LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03147118

LTD Company

Age

30 Years

Incorporated 15 January 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

GREATER MIDLANDS HOUSING COMPANY LIMITED
From: 5 September 1996To: 3 January 2019
GREATER MIDLANDS HOUSING SOCIETY LIMITED
From: 15 January 1996To: 5 September 1996
Contact
Address

C/O Citco Reif Services Uk Limited 7 Albemarle Street London, W1S 4HQ,

Previous Addresses

7 C/O Citco Reif Services Uk Limited Albemarle Street London W1S 4HQ England
From: 16 September 2025To: 21 October 2025
Brecon House Browns Green Birmingham B20 1FE United Kingdom
From: 22 March 2019To: 16 September 2025
Hamstead Hall 142 Friary Road Birmingham B20 1AP
From: 19 March 2014To: 22 March 2019
North Lodge Farm Widmerpool Lane Widmerpool Nottingham Nottinghamshire NG12 5QE
From: 15 January 1996To: 19 March 2014
Timeline

18 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jan 96
Director Left
Oct 13
Director Joined
Oct 19
Director Left
Mar 21
Director Joined
Apr 21
Loan Cleared
Jan 22
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

BEHAN, Samia

Active
7 Albemarle Street, LondonW1S 4HQ
Born November 1982
Director
Appointed 29 Aug 2025

DEWAR, Cameron John

Active
7 Albemarle Street, LondonW1S 4HQ
Born March 1979
Director
Appointed 29 Aug 2025

WILSON, Lauren Diane

Active
7 Albemarle Street, LondonW1S 4HQ
Born July 1983
Director
Appointed 29 Aug 2025

BUTTERFIELD, Christopher Alan

Resigned
North Lodge Farm, NottinghamNG12 5QE
Secretary
Appointed 22 Aug 1996
Resigned 31 Jul 2006

KEEN, Nigel David

Resigned
38 Hampton Lane, SolihullB91 2PZ
Secretary
Appointed 15 Jan 1996
Resigned 22 Aug 1996

POOLE, Michael Andrew

Resigned
19 Sandale Close, NottinghamNG2 6QG
Secretary
Appointed 01 Aug 2006
Resigned 13 Jan 2009

BALMAIN, Robin John

Resigned
Cherrytrees 8 Little Aston Park Road, Sutton ColdfieldB74 3BZ
Born February 1945
Director
Appointed 15 Jan 1996
Resigned 22 Aug 1996

BALMER, Donald John

Resigned
Town Farm, Tenbury WellsWR15 8NJ
Born March 1928
Director
Appointed 15 Jan 1996
Resigned 22 Aug 1996

BENTON, Roy

Resigned
Sledmere 11 Lothians Road, WolverhamptonWV6 9PN
Born March 1933
Director
Appointed 15 Jan 1996
Resigned 22 Aug 1996

BUTTERFIELD, Christopher Alan

Resigned
Albemarle Street, LondonW1S 4HQ
Born August 1951
Director
Appointed 22 Aug 1996
Resigned 29 Aug 2025

BUTTERFIELD, James Stephen

Resigned
Albemarle Street, LondonW1S 4HQ
Born May 1982
Director
Appointed 08 Oct 2019
Resigned 29 Aug 2025

COLES, John Robert

Resigned
Browns Green, BirminghamB20 1FE
Born October 1946
Director
Appointed 22 Aug 1996
Resigned 27 Feb 2021

GREATBATCH, Christopher Gordon

Resigned
Parkwood, WalsallWS5 3LN
Born August 1945
Director
Appointed 15 Jan 1996
Resigned 22 Aug 1996

GULLIFORD, Julia Elizabeth Mary

Resigned
Albemarle Street, LondonW1S 4HQ
Born January 1982
Director
Appointed 01 Apr 2021
Resigned 29 Aug 2025

HALL, Conway Gilbert

Resigned
36 Park Road, WalsallWS5 3JU
Born February 1944
Director
Appointed 15 Jan 1996
Resigned 22 Aug 1996

JONES, Ian Michael

Resigned
64 Charlemont Road, West BromwichB71 3DY
Born June 1940
Director
Appointed 15 Jan 1996
Resigned 22 Aug 1996

KEEN, Nigel David

Resigned
38 Hampton Lane, SolihullB91 2PZ
Born November 1932
Director
Appointed 15 Jan 1996
Resigned 22 Aug 1996

MATTHEWS, Alfred Dennis

Resigned
200 Newton Road, BirminghamB43 6BX
Born August 1928
Director
Appointed 15 Jan 1996
Resigned 22 Aug 1996

POOLE, Michael Andrew

Resigned
Albemarle Street, LondonW1S 4HQ
Born February 1964
Director
Appointed 03 Aug 2006
Resigned 29 Aug 2025

ROOBOTTOM, Adrian

Resigned
144 High Street, West BromwichB70 6JJ
Born June 1965
Director
Appointed 01 Jan 2008
Resigned 25 Oct 2013

WOOLGAR, Derek Benjamin

Resigned
171 Buryfield Road, SolihullB91 2BB
Born January 1928
Director
Appointed 11 Jul 1996
Resigned 22 Aug 1996

Persons with significant control

1

142 Friary Road, BirminghamB20 1AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Change Registered Office Address Company With Date Old Address New Address
21 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2023
AAAnnual Accounts
Memorandum Articles
20 November 2023
MAMA
Resolution
20 November 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2023
MR01Registration of a Charge
Change To A Person With Significant Control
6 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Accounts With Accounts Type Small
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2019
AD01Change of Registered Office Address
Resolution
3 January 2019
RESOLUTIONSResolutions
Change Of Name Notice
3 January 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Full
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Change Person Director Company With Change Date
29 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Change Account Reference Date Company Current Extended
28 September 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 June 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
19 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 July 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Legacy
7 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 July 2007
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Auditors Resignation Company
17 January 2007
AUDAUD
Legacy
6 January 2007
403aParticulars of Charge Subject to s859A
Legacy
3 October 2006
395Particulars of Mortgage or Charge
Legacy
3 October 2006
395Particulars of Mortgage or Charge
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 July 2006
AAAnnual Accounts
Legacy
18 May 2006
363sAnnual Return (shuttle)
Legacy
26 October 2005
287Change of Registered Office
Legacy
26 October 2005
288cChange of Particulars
Legacy
14 October 2005
287Change of Registered Office
Legacy
10 September 2005
403aParticulars of Charge Subject to s859A
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2005
AAAnnual Accounts
Legacy
7 January 2005
395Particulars of Mortgage or Charge
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2004
AAAnnual Accounts
Legacy
27 April 2003
363aAnnual Return
Legacy
12 February 2003
288cChange of Particulars
Accounts With Accounts Type Full
30 January 2003
AAAnnual Accounts
Legacy
19 September 2002
403aParticulars of Charge Subject to s859A
Legacy
19 September 2002
403aParticulars of Charge Subject to s859A
Legacy
19 September 2002
403aParticulars of Charge Subject to s859A
Legacy
20 July 2002
395Particulars of Mortgage or Charge
Legacy
20 July 2002
395Particulars of Mortgage or Charge
Statement Of Affairs
1 June 2002
SASA
Legacy
1 June 2002
88(2)R88(2)R
Accounts With Accounts Type Full
21 May 2002
AAAnnual Accounts
Legacy
1 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2001
AAAnnual Accounts
Legacy
27 April 2001
363sAnnual Return (shuttle)
Legacy
27 February 2001
395Particulars of Mortgage or Charge
Legacy
27 February 2001
395Particulars of Mortgage or Charge
Legacy
16 February 2001
403b403b
Legacy
16 February 2001
403b403b
Legacy
3 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 July 2000
AAAnnual Accounts
Legacy
10 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1999
AAAnnual Accounts
Resolution
5 July 1999
RESOLUTIONSResolutions
Legacy
5 July 1999
155(6)a155(6)a
Legacy
25 June 1999
403aParticulars of Charge Subject to s859A
Legacy
18 June 1999
395Particulars of Mortgage or Charge
Legacy
18 June 1999
395Particulars of Mortgage or Charge
Legacy
2 June 1999
363sAnnual Return (shuttle)
Legacy
2 September 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 July 1998
AAAnnual Accounts
Legacy
8 May 1998
363sAnnual Return (shuttle)
Legacy
16 February 1998
363aAnnual Return
Accounts With Accounts Type Full
23 July 1997
AAAnnual Accounts
Legacy
14 March 1997
363aAnnual Return
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
17 September 1996
88(3)88(3)
Legacy
17 September 1996
88(2)O88(2)O
Legacy
16 September 1996
225Change of Accounting Reference Date
Legacy
10 September 1996
395Particulars of Mortgage or Charge
Auditors Resignation Company
10 September 1996
AUDAUD
Legacy
9 September 1996
88(2)P88(2)P
Legacy
8 September 1996
288288
Legacy
8 September 1996
288288
Certificate Change Of Name Company
4 September 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 September 1996
155(6)a155(6)a
Resolution
4 September 1996
RESOLUTIONSResolutions
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
287Change of Registered Office
Legacy
24 August 1996
395Particulars of Mortgage or Charge
Resolution
7 August 1996
RESOLUTIONSResolutions
Resolution
7 August 1996
RESOLUTIONSResolutions
Legacy
7 August 1996
288288
Legacy
17 July 1996
288288
Resolution
21 May 1996
RESOLUTIONSResolutions
Resolution
21 May 1996
RESOLUTIONSResolutions
Legacy
21 May 1996
123Notice of Increase in Nominal Capital
Legacy
21 May 1996
88(2)R88(2)R
Legacy
20 March 1996
288288
Incorporation Company
15 January 1996
NEWINCIncorporation