EVANS HOMES (SKELTON) NO.2 LIMITED
Overview
| Company Name | EVANS HOMES (SKELTON) NO.2 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04125370 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EVANS HOMES (SKELTON) NO.2 LIMITED?
- Development of building projects (41100) / Construction
Where is EVANS HOMES (SKELTON) NO.2 LIMITED located?
| Registered Office Address | Evans Property Group Millshaw LS11 8EG Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EVANS HOMES (SKELTON) NO.2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| TEMPLEGATE DEVELOPMENTS LIMITED | Jan 25, 2008 | Jan 25, 2008 |
| SKELTON BUSINESS PARK LIMITED | Jan 09, 2001 | Jan 09, 2001 |
| GRINDSTONE LIMITED | Dec 14, 2000 | Dec 14, 2000 |
What are the latest accounts for EVANS HOMES (SKELTON) NO.2 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for EVANS HOMES (SKELTON) NO.2 LIMITED?
| Last Confirmation Statement Made Up To | Nov 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 25, 2025 |
| Overdue | No |
What are the latest filings for EVANS HOMES (SKELTON) NO.2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 17 pages | AA | ||||||||||
Confirmation statement made on Nov 25, 2025 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 25 pages | AA | ||||||||||
Confirmation statement made on Nov 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Robert Marshall on Aug 30, 2024 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed templegate developments LIMITED\certificate issued on 29/11/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Resolutions Resolutions | 39 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 37 pages | MA | ||||||||||
Cessation of Keyland Developments Limited as a person with significant control on Oct 04, 2024 | 1 pages | PSC07 | ||||||||||
Change of details for White Rose Property Investments No. 2 Limited as a person with significant control on Oct 04, 2024 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Western House Halifax Road Bradford BD6 2SZ to Evans Property Group Millshaw Leeds LS11 8EG on Oct 10, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Peter Garrett as a director on Oct 04, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr John David William Carter as a director on Oct 04, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Luke Axe as a director on Oct 04, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Katharine Olivia Helen Smith as a secretary on Oct 04, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mr Scott Gallagher as a secretary on Oct 04, 2024 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Nov 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 24 pages | AA | ||||||||||
Appointment of Mr Richard James Mark Bean as a director on Sep 13, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Roderick Michael Evans as a director on Sep 13, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 22 pages | AA | ||||||||||
Appointment of Mr Luke Axe as a director on Sep 21, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 22 pages | AA | ||||||||||
Who are the officers of EVANS HOMES (SKELTON) NO.2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GALLAGHER, Scott | Secretary | Millshaw LS11 8EG Leeds Evans Property Group England | 328073610001 | |||||||
| BEAN, Richard James Mark | Director | Millshaw LS11 8EG Leeds Evans Property Group England | England | British | 286336730001 | |||||
| CARTER, John David William | Director | Millshaw LS11 8EG Leeds Evans Property Group England | England | British | 328074330001 | |||||
| MARSHALL, Robert | Director | Millshaw LS11 8EG Leeds Evans Property Group England | United Kingdom | British | 190577840003 | |||||
| BOTTOMLEY, Stephen | Secretary | 85 Silverdale Avenue Guiseley LS20 8BG Leeds West Yorkshire | British | 122741320001 | ||||||
| GILBERT, Nicholas Jay | Secretary | Woodville 14 Carlton Park Avenue WF8 3HQ Pontefract West Yorkshire | British | 81344240001 | ||||||
| HILL, Robert Christopher | Secretary | 9 Kingsley Close Sandal WF2 7EB Wakefield West Yorkshire | British | 72684940002 | ||||||
| MILLINGTON, Paul Terence | Secretary | 2a Gilleyfield Avenue Dore S17 3NS Sheffield | British | 58693930003 | ||||||
| SMITH, Katharine Olivia Helen | Secretary | Western House Halifax Road BD6 2SZ Bradford | 260546220001 | |||||||
| WHITE, Angela Wendy Miriam | Secretary | Halifax Road BD6 2SZ Bradford Western House West Yorkshire England | 250511150001 | |||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| AXE, Luke | Director | Western House Halifax Road BD6 2SZ Bradford | England | British | 276902480001 | |||||
| BEAUMONT, Peter | Director | Halifax Road BD6 2SZ Bradford Western House West Yorkshire England | British | 108072210001 | ||||||
| BELL, John Drummond | Director | Chapman House Chapman Square HG1 2SQ Harrogate Flat 9 | United Kingdom | British | 63940900003 | |||||
| BRIMBLECOMBE, David John | Director | Holly Ridge Trip Garth Linton LS22 4HY Wetherby West Yorkshire | United Kingdom | British | 51190580002 | |||||
| BRIMBLECOMBE, David John | Director | 2 Kirklees Close Farsley LS28 5TF Leeds | British | 51190580001 | ||||||
| CLEMENT, Charles Edwin | Director | 18 Ancaster Road West Park LS16 5HH Leeds West Yorkshire | England | British | 81440890001 | |||||
| CRESSEY, Howard Malcolm | Director | 88 Ainsty Road LS22 7FY Wetherby West Yorkshire | United Kingdom | British | 30837880001 | |||||
| EVANS, Roderick Michael | Director | LS11 8EG Leeds Millshaw West Yorkshire United Kingdom | United Kingdom | British | 40175270005 | |||||
| FLINT, Richard David | Director | Halifax Road BD6 2SZ Bradford Western House West Yorkshire United Kingdom | United Kingdom | British | 152067570001 | |||||
| GARRETT, Peter | Director | Halifax Road BD6 2SZ Bradford Western House West Yorkshire United Kingdom | England | British | 78847280002 | |||||
| GOODWILL, Geoffrey Mortimer | Director | White Court 5 Foxhill Drive, Weetwood LS16 5PG Leeds West Yorkshire | United Kingdom | British | 100020003 | |||||
| HARROWSMITH, John Anthony | Director | Plum Tree Cottage Low Way Bramham LS23 6QT Wetherby West Yorkshire | British | 62531490001 | ||||||
| HUDSON, Philip John | Director | Upper Longbottom Barn Warley Wood Lane, Luddendenfoot HX2 6BW Halifax West Yorkshire | England | British | 47142130002 | |||||
| MARCUS, Ian | Director | LS11 8EG Leeds Millshaw West Yorkshire United Kingdom | England | British | 85847920002 | |||||
| MILLINGTON, Paul Terence | Director | 2a Gilleyfield Avenue Dore S17 3NS Sheffield | United Kingdom | British | 58693930003 | |||||
| MUNCASTER, Nevil George | Director | Halifax Road BD6 2SZ Bradford Western House West Yorkshire England | United Kingdom | British | 121874060002 | |||||
| ROBERTSON, Iain Nicoll | Director | Apartment 16 Woodside Court 205 Broadgate Lane Horsforth LS18 5BS Leeds | British | 100392260004 | ||||||
| TURNER, Philip Arthur | Director | Red Roofs 2 Mulberry Garth Thorp Arch LS23 7AF Wetherby West Yorkshire | British | 66424440001 | ||||||
| WHITEMAN, Kevin Ian | Director | Halifax Road BD6 2SZ Bradford Western House West Yorkshire England | England | British | 58162930004 | |||||
| WOOD, Mark Andrew Kenneth | Director | 52 Leeds Road YO8 4JQ Selby North Yorkshire | England | British | 113494040001 | |||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of EVANS HOMES (SKELTON) NO.2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| White Rose Property Investments No. 2 Limited | Mar 29, 2019 | LS11 8EG Leeds Millshaw West Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Keyland Developments Limited | Apr 06, 2016 | Halifax Road BD6 2SZ Bradford Western House West Yorkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Skelton Investments Limited | Apr 06, 2016 | Ring Road Beeston LS11 8EG Leeds Millshaw United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0