ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Evenbrook Limited

Evenbrook Limited is an active company incorporated on 15 January 1996 with the registered office located in London, Greater London. Evenbrook Limited was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03147118
Private limited company
Age
29 years
Incorporated 15 January 1996
Size
Unreported
Confirmation
Submitted
Dated 7 April 2025 (6 months ago)
Next confirmation dated 7 April 2026
Due by 21 April 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
C/O Citco Reif Services Uk Limited
7 Albemarle Street
London
W1S 4HQ
United Kingdom
Address changed on 21 Oct 2025 (10 days ago)
Previous address was 7 C/O Citco Reif Services Uk Limited Albemarle Street London W1S 4HQ England
Telephone
01215001771
Email
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Jul 1983
Director • Chartered Surveyor • British • Lives in England • Born in May 1982
Director • British • Lives in England • Born in Mar 1979
Director • Managing Director • British • Lives in UK • Born in Feb 1964
Director • British • Lives in England • Born in Nov 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Evenbrook Estates Limited
Samia Behan, Cameron John Dewar, and 6 more are mutual people.
Active
Evenbrook Group Limited
Samia Behan, Cameron John Dewar, and 6 more are mutual people.
Active
Evenbrook Properties 2 Limited
Samia Behan, Cameron John Dewar, and 6 more are mutual people.
Active
Hamstead Campus Limited
Cameron John Dewar, Lauren Diane Wilson, and 5 more are mutual people.
Active
Hamstead Hall Limited
Samia Behan, Cameron John Dewar, and 5 more are mutual people.
Active
Willoughby 542 Limited
Christopher Alan Butterfield, Michael Andrew Poole, and 2 more are mutual people.
Active
LCR Holdco Limited
Cameron John Dewar, Lauren Diane Wilson, and 1 more are mutual people.
Active
Evenbrook Suffolk Limited
Christopher Alan Butterfield and Michael Andrew Poole are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£2.01M
Increased by £1.26M (+171%)
Turnover
Unreported
Same as previous period
Employees
16
Decreased by 1 (-6%)
Total Assets
£72.89M
Decreased by £306K (-0%)
Total Liabilities
-£32.3M
Decreased by £510K (-2%)
Net Assets
£40.59M
Increased by £204K (+1%)
Debt Ratio (%)
44%
Decreased by 0.51% (-1%)
Latest Activity
Registered Address Changed
10 Days Ago on 21 Oct 2025
Registered Address Changed
1 Month Ago on 16 Sep 2025
James Stephen Butterfield Resigned
2 Months Ago on 29 Aug 2025
Christopher Alan Butterfield Resigned
2 Months Ago on 29 Aug 2025
Julia Elizabeth Mary Gulliford Resigned
2 Months Ago on 29 Aug 2025
Michael Andrew Poole Resigned
2 Months Ago on 29 Aug 2025
Lauren Diane Wilson Appointed
2 Months Ago on 29 Aug 2025
Mr Cameron John Dewar Appointed
2 Months Ago on 29 Aug 2025
Mrs Samia Behan Appointed
2 Months Ago on 29 Aug 2025
Full Accounts Submitted
3 Months Ago on 31 Jul 2025
Get Credit Report
Discover Evenbrook Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 7 C/O Citco Reif Services Uk Limited Albemarle Street London W1S 4HQ England to C/O Citco Reif Services Uk Limited 7 Albemarle Street London W1S 4HQ on 21 October 2025
Submitted on 21 Oct 2025
Termination of appointment of James Stephen Butterfield as a director on 29 August 2025
Submitted on 16 Sep 2025
Appointment of Lauren Diane Wilson as a director on 29 August 2025
Submitted on 16 Sep 2025
Appointment of Mrs Samia Behan as a director on 29 August 2025
Submitted on 16 Sep 2025
Registered office address changed from Brecon House Browns Green Birmingham B20 1FE United Kingdom to 7 C/O Citco Reif Services Uk Limited Albemarle Street London W1S 4HQ on 16 September 2025
Submitted on 16 Sep 2025
Termination of appointment of Michael Andrew Poole as a director on 29 August 2025
Submitted on 16 Sep 2025
Termination of appointment of Julia Elizabeth Mary Gulliford as a director on 29 August 2025
Submitted on 16 Sep 2025
Appointment of Mr Cameron John Dewar as a director on 29 August 2025
Submitted on 16 Sep 2025
Termination of appointment of Christopher Alan Butterfield as a director on 29 August 2025
Submitted on 16 Sep 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 31 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year