Background WavePink WaveYellow Wave

EVENBROOK PROPERTIES 2 LIMITED (06957206)

EVENBROOK PROPERTIES 2 LIMITED (06957206) is an active UK company. incorporated on 9 July 2009. 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 PROPERTIES 2 LIMITED has been registered for 16 years.

Company Number
06957206
Status
active
Type
ltd
Incorporated
9 July 2009
Age
16 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
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVENBROOK PROPERTIES 2 LIMITED

EVENBROOK PROPERTIES 2 LIMITED is an active company incorporated on 9 July 2009 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 PROPERTIES 2 LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

06957206

LTD Company

Age

16 Years

Incorporated 9 July 2009

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

4 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
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
West Plaza 10Th Floor West 144 High Street West Bromwich West Midlands B70 6JJ
From: 9 July 2009To: 19 March 2014
Timeline

15 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Oct 19
Director Left
Mar 21
Director Joined
Apr 21
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
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

64

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
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2023
AAAnnual Accounts
Resolution
20 November 2023
RESOLUTIONSResolutions
Memorandum Articles
20 November 2023
MAMA
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
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 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
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2019
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
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2017
AAAnnual Accounts
Accounts With Accounts Type Full
24 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Full
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
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
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
30 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Full
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Legacy
12 May 2010
MG01MG01
Legacy
12 May 2010
MG01MG01
Legacy
17 September 2009
225Change of Accounting Reference Date
Incorporation Company
9 July 2009
NEWINCIncorporation