EVANS HOMES (TOCKWITH) LIMITED - LEEDS
Company Profile | Company Filings |
Overview
EVANS HOMES (TOCKWITH) LIMITED is a Private Limited Company from LEEDS and has the status: Active.
EVANS HOMES (TOCKWITH) LIMITED was incorporated 60 years ago on 19/12/1963 and has the registered number: 00785279. The accounts status is SMALL and accounts are next due on 31/12/2024.
EVANS HOMES (TOCKWITH) LIMITED was incorporated 60 years ago on 19/12/1963 and has the registered number: 00785279. The accounts status is SMALL and accounts are next due on 31/12/2024.
EVANS HOMES (TOCKWITH) LIMITED - LEEDS
This company is listed in the following categories:
41202 - Construction of domestic buildings
41202 - Construction of domestic buildings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
MILLSHAW RING ROAD
LEEDS
LS11 8EG
This Company Originates in : United Kingdom
Previous trading names include:
LONSDALE DEVELOPMENT LIMITED (until 03/10/2020)
LONSDALE DEVELOPMENT LIMITED (until 03/10/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/06/2023 | 15/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SCOTT GALLAGHER | Secretary | 2022-03-31 | CURRENT | ||
MR RICHARD JAMES MARK BEAN | Jun 1982 | British | Director | 2021-07-01 | CURRENT |
MR JOHN DAVID WILLIAM CARTER | Oct 1961 | British | Director | 2020-10-20 | CURRENT |
MARK CONNORS | Sep 1962 | British | Director | 2023-10-02 | CURRENT |
MR ROBERT MARSHALL | Aug 1979 | British | Director | 2019-07-01 | CURRENT |
MR ALAN MATTHEW SYERS | Mar 1964 | British | Director | 2019-09-01 UNTIL 2020-10-20 | RESIGNED |
MR JAMES OLIVER PITT | Apr 1970 | British | Director | 2019-09-01 UNTIL 2021-06-25 | RESIGNED |
MR STUART JOBBINS | Sep 1961 | British | Secretary | 2004-08-06 UNTIL 2011-12-31 | RESIGNED |
MR PAUL TERENCE MILLINGTON | Oct 1962 | British | Secretary | 1998-06-02 UNTIL 2003-12-12 | RESIGNED |
NICHOLAS JAY GILBERT | Aug 1967 | Secretary | 2003-12-12 UNTIL 2004-08-06 | RESIGNED | |
ERNEST LEONARD CURTIS | Mar 1926 | British | Secretary | RESIGNED | |
MR ROBERT MARSHALL | Secretary | 2011-12-31 UNTIL 2022-03-31 | RESIGNED | ||
GEORGE LAIDLER BEST | Sep 1927 | British | Director | RESIGNED | |
ERNEST LEONARD CURTIS | Mar 1926 | British | Director | RESIGNED | |
MR ANDREAS FREDERICK EVANS | Mar 1963 | British | Director | 1994-08-09 UNTIL 2016-03-31 | RESIGNED |
MR RODERICK MICHAEL EVANS | Apr 1962 | British | Director | 1994-08-09 UNTIL 2023-10-02 | RESIGNED |
PAULINE ELIZABETH HORSBROUGH | Feb 1939 | British | Director | 1994-08-09 UNTIL 2007-11-20 | RESIGNED |
MR PAUL MILLINGTON | Oct 1962 | British | Director | 2016-03-31 UNTIL 2019-07-01 | RESIGNED |
WILLIAM MCAULAY GIBSON | Oct 1941 | British | Secretary | 1994-08-09 UNTIL 1998-06-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
F R Evans (Leeds) Limited | 2023-10-19 | Leeds West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
White Rose Property Investments No.2 Limited | 2018-12-21 - 2023-10-19 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Michael White Evans | 2016-04-06 - 2018-12-21 | 1/1936 |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
|
Mrs Helga Ingeborg Evans | 2016-04-06 - 2018-12-21 | 3/1937 |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
|
Sanne Group Plc | 2016-04-06 - 2018-12-21 | St Helier |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |