Background WavePink WaveYellow Wave

EVENBROOK INVESTMENT HOLDINGS LIMITED (04381597)

EVENBROOK INVESTMENT HOLDINGS LIMITED (04381597) is an active UK company. incorporated on 26 February 2002. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. EVENBROOK INVESTMENT HOLDINGS LIMITED has been registered for 24 years. Current directors include BUTTERFIELD, Christopher Alan.

Company Number
04381597
Status
active
Type
ltd
Incorporated
26 February 2002
Age
24 years
Address
North Lodge Farm Widmerpool Lane, Nottingham, NG12 5QE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BUTTERFIELD, Christopher Alan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVENBROOK INVESTMENT HOLDINGS LIMITED

EVENBROOK INVESTMENT HOLDINGS LIMITED is an active company incorporated on 26 February 2002 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. EVENBROOK INVESTMENT HOLDINGS LIMITED was registered 24 years ago.(SIC: 68100)

Status

active

Active since 24 years ago

Company No

04381597

LTD Company

Age

24 Years

Incorporated 26 February 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

WILLOUGHBY (382) LIMITED
From: 26 February 2002To: 20 May 2002
Contact
Address

North Lodge Farm Widmerpool Lane Widmerpool Nottingham, NG12 5QE,

Previous Addresses

Brecon House Browns Green Birmingham B20 1FE United Kingdom
From: 22 March 2019To: 9 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: 26 February 2002To: 19 March 2014
Timeline

6 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Feb 02
Capital Update
Mar 10
Capital Update
Nov 17
Director Left
Mar 21
Owner Exit
Aug 25
Director Left
Dec 25
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

BUTTERFIELD, Christopher Alan

Active
North Lodge Farm, NottinghamNG12 5QE
Born August 1951
Director
Appointed 07 May 2002

BUTTERFIELD, Christopher Alan

Resigned
North Lodge Farm, NottinghamNG12 5QE
Secretary
Appointed 07 May 2002
Resigned 31 Jul 2006

POOLE, Michael Andrew

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

WILLOUGHBY CORPORATE SECRETARIAL LIMITED

Resigned
20 Low Pavement, NottinghamNG1 7EA
Corporate nominee secretary
Appointed 26 Feb 2002
Resigned 07 May 2002

COLES, John Robert

Resigned
Millgate, NewarkNG24 4TS
Born October 1946
Director
Appointed 07 May 2002
Resigned 27 Feb 2021

POOLE, Michael Andrew

Resigned
Widmerpool Lane, NottinghamNG12 5QE
Born February 1964
Director
Appointed 03 Aug 2006
Resigned 15 Dec 2025

WILLOUGHBY CORPORATE REGISTRARS LIMITED

Resigned
20 Low Pavement, NottinghamNG1 7EA
Corporate nominee director
Appointed 26 Feb 2002
Resigned 07 May 2002

Persons with significant control

2

1 Active
1 Ceased
Browns Green, BirminghamB20 1FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2025
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
Ceased 22 Aug 2025
Fundings
Financials
Latest Activities

Filing History

93

Gazette Notice Voluntary
14 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 April 2026
DS01DS01
Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 February 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
13 November 2017
SH19Statement of Capital
Legacy
25 October 2017
SH20SH20
Legacy
25 October 2017
CAP-SSCAP-SS
Resolution
25 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Change Person Director Company With Change Date
19 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
11 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Change Account Reference Date Company Current Extended
27 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 March 2011
AR01AR01
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Legacy
26 March 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 March 2010
SH19Statement of Capital
Legacy
26 March 2010
CAP-SSCAP-SS
Resolution
26 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 June 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Legacy
19 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 July 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Full
15 July 2007
AAAnnual Accounts
Legacy
7 March 2007
363aAnnual Return
Auditors Resignation Company
17 January 2007
AUDAUD
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
21 March 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
Accounts With Accounts Type Full
18 April 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
26 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2004
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Legacy
12 February 2003
288cChange of Particulars
Accounts With Accounts Type Full
30 January 2003
AAAnnual Accounts
Statement Of Affairs
1 June 2002
SASA
Legacy
1 June 2002
88(2)R88(2)R
Statement Of Affairs
1 June 2002
SASA
Legacy
1 June 2002
88(2)R88(2)R
Resolution
27 May 2002
RESOLUTIONSResolutions
Resolution
27 May 2002
RESOLUTIONSResolutions
Legacy
27 May 2002
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
20 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 May 2002
225Change of Accounting Reference Date
Legacy
15 May 2002
287Change of Registered Office
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Incorporation Company
26 February 2002
NEWINCIncorporation