EVENBROOK INVESTMENT HOLDINGS LIMITED
Overview
| Company Name | EVENBROOK INVESTMENT HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04381597 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EVENBROOK INVESTMENT HOLDINGS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is EVENBROOK INVESTMENT HOLDINGS LIMITED located?
| Registered Office Address | North Lodge Farm Widmerpool Lane Widmerpool NG12 5QE Nottingham Nottinghamshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EVENBROOK INVESTMENT HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WILLOUGHBY (382) LIMITED | Feb 26, 2002 | Feb 26, 2002 |
What are the latest accounts for EVENBROOK INVESTMENT HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for EVENBROOK INVESTMENT HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Feb 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 26, 2025 |
| Overdue | No |
What are the latest filings for EVENBROOK INVESTMENT HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Previous accounting period shortened from Mar 31, 2026 to Dec 31, 2025 | 1 pages | AA01 | ||
Termination of appointment of Michael Andrew Poole as a director on Dec 15, 2025 | 1 pages | TM01 | ||
Registered office address changed from Brecon House Browns Green Birmingham B20 1FE United Kingdom to North Lodge Farm Widmerpool Lane Widmerpool Nottingham Nottinghamshire NG12 5QE on Sep 09, 2025 | 1 pages | AD01 | ||
Notification of Evenbrook Capital Partners Limited as a person with significant control on Aug 22, 2025 | 2 pages | PSC02 | ||
Cessation of Evenbrook Group Limited as a person with significant control on Aug 22, 2025 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Mar 31, 2025 | 7 pages | AA | ||
Confirmation statement made on Feb 26, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Feb 26, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Feb 26, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Feb 26, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 8 pages | AA | ||
Termination of appointment of John Robert Coles as a director on Feb 27, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Feb 26, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Feb 26, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 8 pages | AA | ||
Registered office address changed from Hamstead Hall 142 Friary Road Birmingham B20 1AP to Brecon House Browns Green Birmingham B20 1FE on Mar 22, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Feb 26, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2018 | 11 pages | AA | ||
Confirmation statement made on Feb 26, 2018 with updates | 4 pages | CS01 | ||
Statement of capital on Nov 13, 2017
| 5 pages | SH19 | ||
legacy | 1 pages | SH20 | ||
Who are the officers of EVENBROOK INVESTMENT HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUTTERFIELD, Christopher Alan | Director | North Lodge Farm Widmerpool Lane Widmerpool NG12 5QE Nottingham | England | British | 7649100002 | |||||
| BUTTERFIELD, Christopher Alan | Secretary | North Lodge Farm Widmerpool Lane Widmerpool NG12 5QE Nottingham | British | 7649100002 | ||||||
| POOLE, Michael Andrew | Secretary | 19 Sandale Close Gamston NG2 6QG Nottingham | British | 51121860001 | ||||||
| WILLOUGHBY CORPORATE SECRETARIAL LIMITED | Nominee Secretary | 20 Low Pavement NG1 7EA Nottingham Nottinghamshire | 900023630001 | |||||||
| COLES, John Robert | Director | Millgate NG24 4TS Newark Navigation House Nottinghamshire England | England | British | 4222660002 | |||||
| POOLE, Michael Andrew | Director | Widmerpool Lane Widmerpool NG12 5QE Nottingham North Lodge Farm Nottinghamshire England | United Kingdom | British | 51121860001 | |||||
| WILLOUGHBY CORPORATE REGISTRARS LIMITED | Nominee Director | 20 Low Pavement NG1 7EA Nottingham Nottinghamshire | 900023620001 |
Who are the persons with significant control of EVENBROOK INVESTMENT HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Evenbrook Capital Partners Limited | Aug 22, 2025 | Browns Green B20 1FE Birmingham Brecon House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Evenbrook Group Limited | Apr 06, 2016 | Friary Road B20 1AP Birmingham 142 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0