EVANS HOMES LIMITED - WEST YORKSHIRE
Company Profile | Company Filings |
Overview
EVANS HOMES LIMITED is a Private Limited Company from WEST YORKSHIRE and has the status: Active.
EVANS HOMES LIMITED was incorporated 17 years ago on 22/11/2006 and has the registered number: 06006060. The accounts status is SMALL and accounts are next due on 31/12/2024.
EVANS HOMES LIMITED was incorporated 17 years ago on 22/11/2006 and has the registered number: 06006060. The accounts status is SMALL and accounts are next due on 31/12/2024.
EVANS HOMES LIMITED - WEST YORKSHIRE
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
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
WEST YORKSHIRE
LS11 8EG
This Company Originates in : United Kingdom
Previous trading names include:
F R EVANS (LEEDS) LIMITED (until 24/01/2024)
F R EVANS (LEEDS) LIMITED (until 24/01/2024)
EVANS REGENERATION INVESTMENTS LIMITED (until 10/02/2022)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/11/2023 | 06/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARK CONNORS | Sep 1962 | British | Director | 2023-10-02 | CURRENT |
MR RICHARD JAMES MARK BEAN | Jun 1982 | British | Director | 2021-07-01 | CURRENT |
MR ROBERT MARSHALL | Aug 1979 | British | Director | 2019-07-01 | CURRENT |
JOHN DAVID WILLIAM CARTER | Oct 1961 | British | Director | 2023-10-02 | CURRENT |
SCOTT GALLAGHER | Secretary | 2022-03-31 | CURRENT | ||
PHILIP ARTHUR TURNER | Mar 1952 | British | Director | 2007-02-19 UNTIL 2008-10-31 | RESIGNED |
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 2006-11-22 UNTIL 2006-11-22 | RESIGNED | ||
MR STUART JOBBINS | Sep 1961 | British | Secretary | 2006-11-22 UNTIL 2011-12-31 | RESIGNED |
MR ALAN MATTHEW SYERS | Mar 1964 | British | Director | 2018-09-10 UNTIL 2021-03-31 | RESIGNED |
MR JAMES OLIVER PITT | Apr 1970 | British | Director | 2009-12-09 UNTIL 2020-10-31 | RESIGNED |
MR PAUL TERENCE MILLINGTON | Oct 1962 | British | Director | 2006-11-22 UNTIL 2019-07-01 | RESIGNED |
MR IAN MARCUS | Jan 1959 | British | Director | 2012-05-01 UNTIL 2012-12-10 | RESIGNED |
MR RODERICK MICHAEL EVANS | Apr 1962 | British | Director | 2012-12-10 UNTIL 2023-10-02 | RESIGNED |
MR JOHN DRUMMOND BELL | Jun 1949 | British | Director | 2006-11-22 UNTIL 2012-06-30 | RESIGNED |
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 2006-11-22 UNTIL 2006-11-22 | RESIGNED | ||
MR ROBERT MARSHALL | Secretary | 2011-12-31 UNTIL 2022-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Jtc Plc | 2020-07-01 | St. Helier |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Sanne Group Plc | 2016-04-06 - 2020-07-01 | St Helier |
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 | 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 | 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 |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
EVANS REGENERATION INVESTMENTS LIMITED | 2020-01-10 | 31-03-2019 | £52,789,165 equity |