EVANS PROPERTY GROUP LIMITED
Overview
| Company Name | EVANS PROPERTY GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04422612 |
| 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 PROPERTY GROUP LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is EVANS PROPERTY GROUP LIMITED located?
| Registered Office Address | Millshaw Leeds LS11 8EG |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EVANS PROPERTY GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| EVANS HOLDINGS LIMITED | Aug 04, 2003 | Aug 04, 2003 |
| CASSEL PROPERTIES NO 2 LIMITED | Apr 23, 2002 | Apr 23, 2002 |
What are the latest accounts for EVANS PROPERTY GROUP 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 PROPERTY GROUP LIMITED?
| Last Confirmation Statement Made Up To | Apr 23, 2026 |
|---|---|
| Next Confirmation Statement Due | May 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 23, 2025 |
| Overdue | No |
What are the latest filings for EVANS PROPERTY GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||||||
Director's details changed for Mr Robert Marshall on Aug 30, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Appointment of Mr Richard James Mark Bean as a director on Oct 02, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Roderick Michael Evans as a director on Oct 02, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 23, 2023 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Mar 21, 2023
| 3 pages | SH01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Appointment of Scott Gallagher as a secretary on Mar 31, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Robert Marshall as a secretary on Mar 31, 2022 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2021 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD03 | ||||||||||
Register inspection address has been changed from Evans Millshaw Leeds LS11 8EG England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD02 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Appointment of Mr Robert Marshall as a director on Jul 01, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of EVANS PROPERTY GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GALLAGHER, Scott | Secretary | Millshaw, Beeston LS11 8EG Leeds Evans Property Group West Yorkshire United Kingdom | 295570020001 | |||||||
| BEAN, Richard James Mark | Director | Millshaw Leeds LS11 8EG | England | British | 286336730001 | |||||
| MARSHALL, Robert | Director | Millshaw Leeds LS11 8EG | United Kingdom | British | 190577840003 | |||||
| GILBERT, Nicholas Jay | Secretary | Woodville 14 Carlton Park Avenue WF8 3HQ Pontefract West Yorkshire | British | 81344240001 | ||||||
| JOBBINS, Stuart | Secretary | 16 Riverside Avenue LS21 2RT Otley West Yorkshire | British | 108146440001 | ||||||
| MARSHALL, Robert | Secretary | Millshaw Leeds LS11 8EG | 165897740001 | |||||||
| MILLINGTON, Paul Terence | Secretary | 2a Gilleyfield Avenue Dore S17 3NS Sheffield | British | 58693930003 | ||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| EVANS, Dominic Redvers | Director | Pine Lodge 9 Sandmoor Avenue LS17 7DW Leeds West Yorkshire | British | 7095590001 | ||||||
| EVANS, Roderick Michael | Director | Millshaw Leeds LS11 8EG | United Kingdom | British | 40175270005 | |||||
| HORSBROUGH, Pauline Elizabeth | Director | 30 The Orchard Wrenthorpe WF2 0LL Wakefield West Yorkshire | United Kingdom | British | 4961270001 | |||||
| MARCUS, Ian | Director | Millshaw Leeds LS11 8EG | England | British | 85847920002 | |||||
| MILLINGTON, Paul Terence | Director | 2a Gilleyfield Avenue Dore S17 3NS Sheffield | United Kingdom | British | 58693930003 | |||||
| TURNER, Philip Arthur | Director | Red Roofs 2 Mulberry Garth Thorp Arch LS23 7AF Wetherby West Yorkshire | British | 66424440001 | ||||||
| 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 PROPERTY GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Evans Management Limited | Dec 21, 2018 | Millshaw LS11 8EG Leeds Millshaw England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael White Evans | Apr 06, 2016 | Millshaw Leeds LS11 8EG | Yes | ||||||||||
Nationality: British Country of Residence: Monaco | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Helga Ingeborg Evans | Apr 06, 2016 | Millshaw Leeds LS11 8EG | Yes | ||||||||||
Nationality: German Country of Residence: Monaco | |||||||||||||
Natures of Control
| |||||||||||||
| Sanne Group Plc | Apr 06, 2016 | Castle Street JE4 5UT St Helier 13 Jersey | 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