CompanyTrack
E

EVENBROOK PROPERTIES 2 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 PROPERTIES 2 LIMITED

Other letting and operating of own or leased real estate

Founded 9 Jul 2009 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 £2.06M £148.39K 2025 year on year
Total assets £0.00 £2.91M 2025 year on year
Total Liabilities £763.49K £237.94K 2025 year on year
Charges 4
2 outstanding 2 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 PROPERTIES 2 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

N/A

Net Assets

£2.06M

Increased by £148.39k (+8%)

Total Liabilities

£763.49k

Decreased by £237.94k (-24%)

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Decreased by 34 (-100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
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 5 resigned
Status
Cameron John DewarDirectorBritishEngland4629 Aug 2025Active
Lauren Diane WilsonDirectorBritishEngland4229 Aug 2025Active
Samia BehanDirectorBritishEngland4329 Aug 2025Active

Shareholders

Shareholders (1)

Evenbrook Group Limited
100.0%
113 Jul 2015

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 PROPERTIES 2 LIMITED Current Company

Charges

Charges

2 outstanding 2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
21 Oct 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
16 Sept 2025OfficersTermination of Michael Andrew Poole as director on 2025-08-29View(1 page)
16 Sept 2025OfficersTermination of James Stephen Butterfield as director on 2025-08-29View(1 page)
16 Sept 2025OfficersTermination of Christopher Alan Butterfield as director on 2025-08-29View(1 page)
16 Sept 2025OfficersTermination of Julia Elizabeth Mary Gulliford as director on 2025-08-29View(1 page)
21 Oct 2025 Address

Change Registered Office Address Company With Date Old Address New Address

16 Sept 2025 Officers

Termination of Michael Andrew Poole as director on 2025-08-29

16 Sept 2025 Officers

Termination of James Stephen Butterfield as director on 2025-08-29

16 Sept 2025 Officers

Termination of Christopher Alan Butterfield as director on 2025-08-29

16 Sept 2025 Officers

Termination of Julia Elizabeth Mary Gulliford 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

Termination of Michael Andrew Poole as director on 2025-08-29

5 months ago on 16 Sept 2025

Termination of James Stephen Butterfield as director on 2025-08-29

5 months ago on 16 Sept 2025

Termination of Christopher Alan Butterfield 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