CompanyTrack
E

EVENBROOK ESTATES LIMITED

Active London

Other letting and operating of own or leased real estate

0 employees
Other letting and operating of own or leased real estate
E

EVENBROOK ESTATES LIMITED

Other letting and operating of own or leased real estate

Founded 7 Apr 1994 Active London, United Kingdom 0 employees
Other letting and operating of own or leased real estate
Accounts Submitted 31 Jul 2025
Confirmation Statement Submitted
Net assets £8.27M £18.43K 2025 year on year
Total assets £0.00 £10.17M 2025 year on year
Total Liabilities £718.90K £1.19M 2025 year on year
Charges 25
2 outstanding 23 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

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

Credit Report

Discover EVENBROOK ESTATES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2014–2025)

Cash in Bank

£257.49k

Decreased by £1.15M (-82%)

Net Assets

£8.27M

Increased by £18.43k (+0%)

Total Liabilities

£718.90k

Decreased by £1.19M (-62%)

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Decreased by 19 (-100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 11 resigned
Status
Cameron John DewarDirectorBritishEngland4629 Aug 2025Active
Lauren Diane WilsonDirectorBritishEngland4229 Aug 2025Active
Samia BehanDirectorBritishEngland4329 Aug 2025Active

Shareholders

Shareholders (2)

Evenbrook Group Limited
91.3%
8,030,0004 May 2016
Evenbrook Group Limited
8.8%
770,0004 May 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Evenbrook Group Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

EVENBROOK GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LCR HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AEPEP IV REIT LIMITED united kingdom significant influence or control
ARES MANAGEMENT CORPORATION united states of america
EVENBROOK ESTATES LIMITED Current Company

Charges

Charges

2 outstanding 23 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
21 Oct 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
16 Sept 2025OfficersAppointment of Mr Cameron John Dewar as director on 2025-08-29View(2 pages)
16 Sept 2025OfficersTermination of Julia Elizabeth Mary Gulliford as director on 2025-08-29View(1 page)
16 Sept 2025OfficersAppointment of Lauren Diane Wilson as director on 2025-08-29View(2 pages)
16 Sept 2025OfficersAppointment of Mrs Samia Behan as director on 2025-08-29View(2 pages)
21 Oct 2025 Address

Change Registered Office Address Company With Date Old Address New Address

16 Sept 2025 Officers

Appointment of Mr Cameron John Dewar as director on 2025-08-29

16 Sept 2025 Officers

Termination of Julia Elizabeth Mary Gulliford as director on 2025-08-29

16 Sept 2025 Officers

Appointment of Lauren Diane Wilson as director on 2025-08-29

16 Sept 2025 Officers

Appointment of Mrs Samia Behan as director on 2025-08-29

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 21 Oct 2025

Appointment of Mr Cameron John Dewar as director on 2025-08-29

5 months ago on 16 Sept 2025

Termination of Julia Elizabeth Mary Gulliford as director on 2025-08-29

5 months ago on 16 Sept 2025

Appointment of Lauren Diane Wilson as director on 2025-08-29

5 months ago on 16 Sept 2025

Appointment of Mrs Samia Behan as director on 2025-08-29

5 months ago on 16 Sept 2025