EVANS HOMES (SKELTON) NO.2 LIMITED

EVANS HOMES (SKELTON) NO.2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEVANS HOMES (SKELTON) NO.2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04125370
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of EVANS HOMES (SKELTON) NO.2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    TEMPLEGATE DEVELOPMENTS LIMITEDJan 25, 2008Jan 25, 2008
    SKELTON BUSINESS PARK LIMITEDJan 09, 2001Jan 09, 2001
    GRINDSTONE LIMITEDDec 14, 2000Dec 14, 2000

    What are the latest accounts for EVANS HOMES (SKELTON) NO.2 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for EVANS HOMES (SKELTON) NO.2 LIMITED?

    Last Confirmation Statement Made Up ToNov 25, 2026
    Next Confirmation Statement DueDec 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 25, 2025
    OverdueNo

    What are the latest filings for EVANS HOMES (SKELTON) NO.2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    17 pagesAA

    Confirmation statement made on Nov 25, 2025 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2024

    25 pagesAA

    Confirmation statement made on Nov 25, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Robert Marshall on Aug 30, 2024

    2 pagesCH01

    Certificate of change of name

    Company name changed templegate developments LIMITED\certificate issued on 29/11/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 29, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 28, 2024

    RES15

    Resolutions

    Resolutions
    39 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    37 pagesMA

    Cessation of Keyland Developments Limited as a person with significant control on Oct 04, 2024

    1 pagesPSC07

    Change of details for White Rose Property Investments No. 2 Limited as a person with significant control on Oct 04, 2024

    2 pagesPSC05

    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 pagesAD01

    Termination of appointment of Peter Garrett as a director on Oct 04, 2024

    1 pagesTM01

    Appointment of Mr John David William Carter as a director on Oct 04, 2024

    2 pagesAP01

    Termination of appointment of Luke Axe as a director on Oct 04, 2024

    1 pagesTM01

    Termination of appointment of Katharine Olivia Helen Smith as a secretary on Oct 04, 2024

    1 pagesTM02

    Appointment of Mr Scott Gallagher as a secretary on Oct 04, 2024

    2 pagesAP03

    Confirmation statement made on Nov 25, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    24 pagesAA

    Appointment of Mr Richard James Mark Bean as a director on Sep 13, 2023

    2 pagesAP01

    Termination of appointment of Roderick Michael Evans as a director on Sep 13, 2023

    1 pagesTM01

    Confirmation statement made on Nov 25, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    22 pagesAA

    Appointment of Mr Luke Axe as a director on Sep 21, 2022

    2 pagesAP01

    Confirmation statement made on Nov 25, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    22 pagesAA

    Who are the officers of EVANS HOMES (SKELTON) NO.2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALLAGHER, Scott
    Millshaw
    LS11 8EG Leeds
    Evans Property Group
    England
    Secretary
    Millshaw
    LS11 8EG Leeds
    Evans Property Group
    England
    328073610001
    BEAN, Richard James Mark
    Millshaw
    LS11 8EG Leeds
    Evans Property Group
    England
    Director
    Millshaw
    LS11 8EG Leeds
    Evans Property Group
    England
    EnglandBritish286336730001
    CARTER, John David William
    Millshaw
    LS11 8EG Leeds
    Evans Property Group
    England
    Director
    Millshaw
    LS11 8EG Leeds
    Evans Property Group
    England
    EnglandBritish328074330001
    MARSHALL, Robert
    Millshaw
    LS11 8EG Leeds
    Evans Property Group
    England
    Director
    Millshaw
    LS11 8EG Leeds
    Evans Property Group
    England
    United KingdomBritish190577840003
    BOTTOMLEY, Stephen
    85 Silverdale Avenue
    Guiseley
    LS20 8BG Leeds
    West Yorkshire
    Secretary
    85 Silverdale Avenue
    Guiseley
    LS20 8BG Leeds
    West Yorkshire
    British122741320001
    GILBERT, Nicholas Jay
    Woodville
    14 Carlton Park Avenue
    WF8 3HQ Pontefract
    West Yorkshire
    Secretary
    Woodville
    14 Carlton Park Avenue
    WF8 3HQ Pontefract
    West Yorkshire
    British81344240001
    HILL, Robert Christopher
    9 Kingsley Close
    Sandal
    WF2 7EB Wakefield
    West Yorkshire
    Secretary
    9 Kingsley Close
    Sandal
    WF2 7EB Wakefield
    West Yorkshire
    British72684940002
    MILLINGTON, Paul Terence
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    Secretary
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    British58693930003
    SMITH, Katharine Olivia Helen
    Western House
    Halifax Road
    BD6 2SZ Bradford
    Secretary
    Western House
    Halifax Road
    BD6 2SZ Bradford
    260546220001
    WHITE, Angela Wendy Miriam
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    England
    Secretary
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    England
    250511150001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    AXE, Luke
    Western House
    Halifax Road
    BD6 2SZ Bradford
    Director
    Western House
    Halifax Road
    BD6 2SZ Bradford
    EnglandBritish276902480001
    BEAUMONT, Peter
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    England
    Director
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    England
    British108072210001
    BELL, John Drummond
    Chapman House
    Chapman Square
    HG1 2SQ Harrogate
    Flat 9
    Director
    Chapman House
    Chapman Square
    HG1 2SQ Harrogate
    Flat 9
    United KingdomBritish63940900003
    BRIMBLECOMBE, David John
    Holly Ridge
    Trip Garth Linton
    LS22 4HY Wetherby
    West Yorkshire
    Director
    Holly Ridge
    Trip Garth Linton
    LS22 4HY Wetherby
    West Yorkshire
    United KingdomBritish51190580002
    BRIMBLECOMBE, David John
    2 Kirklees Close
    Farsley
    LS28 5TF Leeds
    Director
    2 Kirklees Close
    Farsley
    LS28 5TF Leeds
    British51190580001
    CLEMENT, Charles Edwin
    18 Ancaster Road
    West Park
    LS16 5HH Leeds
    West Yorkshire
    Director
    18 Ancaster Road
    West Park
    LS16 5HH Leeds
    West Yorkshire
    EnglandBritish81440890001
    CRESSEY, Howard Malcolm
    88 Ainsty Road
    LS22 7FY Wetherby
    West Yorkshire
    Director
    88 Ainsty Road
    LS22 7FY Wetherby
    West Yorkshire
    United KingdomBritish30837880001
    EVANS, Roderick Michael
    LS11 8EG Leeds
    Millshaw
    West Yorkshire
    United Kingdom
    Director
    LS11 8EG Leeds
    Millshaw
    West Yorkshire
    United Kingdom
    United KingdomBritish40175270005
    FLINT, Richard David
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    Director
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    United KingdomBritish152067570001
    GARRETT, Peter
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    Director
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    EnglandBritish78847280002
    GOODWILL, Geoffrey Mortimer
    White Court
    5 Foxhill Drive, Weetwood
    LS16 5PG Leeds
    West Yorkshire
    Director
    White Court
    5 Foxhill Drive, Weetwood
    LS16 5PG Leeds
    West Yorkshire
    United KingdomBritish100020003
    HARROWSMITH, John Anthony
    Plum Tree Cottage
    Low Way Bramham
    LS23 6QT Wetherby
    West Yorkshire
    Director
    Plum Tree Cottage
    Low Way Bramham
    LS23 6QT Wetherby
    West Yorkshire
    British62531490001
    HUDSON, Philip John
    Upper Longbottom Barn
    Warley Wood Lane, Luddendenfoot
    HX2 6BW Halifax
    West Yorkshire
    Director
    Upper Longbottom Barn
    Warley Wood Lane, Luddendenfoot
    HX2 6BW Halifax
    West Yorkshire
    EnglandBritish47142130002
    MARCUS, Ian
    LS11 8EG Leeds
    Millshaw
    West Yorkshire
    United Kingdom
    Director
    LS11 8EG Leeds
    Millshaw
    West Yorkshire
    United Kingdom
    EnglandBritish85847920002
    MILLINGTON, Paul Terence
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    Director
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    United KingdomBritish58693930003
    MUNCASTER, Nevil George
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    England
    Director
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    England
    United KingdomBritish121874060002
    ROBERTSON, Iain Nicoll
    Apartment 16 Woodside Court
    205 Broadgate Lane Horsforth
    LS18 5BS Leeds
    Director
    Apartment 16 Woodside Court
    205 Broadgate Lane Horsforth
    LS18 5BS Leeds
    British100392260004
    TURNER, Philip Arthur
    Red Roofs 2 Mulberry Garth
    Thorp Arch
    LS23 7AF Wetherby
    West Yorkshire
    Director
    Red Roofs 2 Mulberry Garth
    Thorp Arch
    LS23 7AF Wetherby
    West Yorkshire
    British66424440001
    WHITEMAN, Kevin Ian
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    England
    Director
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    England
    EnglandBritish58162930004
    WOOD, Mark Andrew Kenneth
    52 Leeds Road
    YO8 4JQ Selby
    North Yorkshire
    Director
    52 Leeds Road
    YO8 4JQ Selby
    North Yorkshire
    EnglandBritish113494040001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    LS11 8EG Leeds
    Millshaw
    West Yorkshire
    United Kingdom
    Mar 29, 2019
    LS11 8EG Leeds
    Millshaw
    West Yorkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number06006475
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    Apr 06, 2016
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredGreat Britain
    Legal AuthorityUnited Kingdom (Great Britain)
    Place RegisteredCompanies House
    Registration Number2180728
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ring Road
    Beeston
    LS11 8EG Leeds
    Millshaw
    United Kingdom
    Apr 06, 2016
    Ring Road
    Beeston
    LS11 8EG Leeds
    Millshaw
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06006470
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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