Evans Management Limited LEEDS


Evans Management started in year 2007 as Private Limited Company with registration number 06067833. The Evans Management company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Leeds at Millshaw, Ring Road. Postal code: LS11 8EG.

Currently there are 4 directors in the the firm, namely John C., Richard B. and Robert M. and others. In addition one secretary - Scott G. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Evans Management Limited Address / Contact

Office Address Millshaw, Ring Road
Office Address2 Beeston
Town Leeds
Post code LS11 8EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06067833
Date of Incorporation Thu, 25th Jan 2007
Industry Development of building projects
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Scott G.

Position: Secretary

Appointed: 31 March 2022

John C.

Position: Director

Appointed: 31 January 2022

Richard B.

Position: Director

Appointed: 01 July 2021

Robert M.

Position: Director

Appointed: 01 July 2019

Alan S.

Position: Director

Appointed: 01 January 2017

James P.

Position: Director

Appointed: 01 September 2019

Resigned: 25 June 2021

Ian G.

Position: Director

Appointed: 01 April 2019

Resigned: 30 November 2023

Michael P.

Position: Director

Appointed: 01 April 2018

Resigned: 30 November 2023

Christopher P.

Position: Director

Appointed: 01 July 2015

Resigned: 30 June 2018

Neil M.

Position: Director

Appointed: 01 February 2015

Resigned: 31 March 2018

John S.

Position: Director

Appointed: 01 July 2012

Resigned: 31 March 2018

Ian M.

Position: Director

Appointed: 01 May 2012

Resigned: 31 December 2013

Robert M.

Position: Secretary

Appointed: 31 December 2011

Resigned: 31 March 2022

Andreas E.

Position: Director

Appointed: 15 May 2007

Resigned: 10 March 2016

Roderick E.

Position: Director

Appointed: 15 May 2007

Resigned: 02 October 2023

John S.

Position: Director

Appointed: 01 May 2007

Resigned: 09 June 2008

Peter W.

Position: Director

Appointed: 01 May 2007

Resigned: 31 May 2012

Ian H.

Position: Director

Appointed: 01 May 2007

Resigned: 31 May 2012

Ian M.

Position: Director

Appointed: 01 May 2007

Resigned: 09 June 2008

Philip T.

Position: Director

Appointed: 20 February 2007

Resigned: 31 October 2008

John B.

Position: Director

Appointed: 30 January 2007

Resigned: 31 March 2018

Stuart J.

Position: Secretary

Appointed: 30 January 2007

Resigned: 31 December 2011

Paul M.

Position: Director

Appointed: 30 January 2007

Resigned: 05 April 2022

Catherine R.

Position: Secretary

Appointed: 25 January 2007

Resigned: 25 January 2007

Claire A.

Position: Director

Appointed: 25 January 2007

Resigned: 25 January 2007

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As we found, there is Jtc Plc from St. Helier, Jersey. This PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Helga E. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Michael E., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jtc Plc

Jtc House 28 Esplanade, St. Helier, JE2 3QA, Jersey

Legal authority Jersey
Legal form Public Limited Company
Country registered Jersey
Place registered Jersey
Registration number 125550
Notified on 1 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Helga E.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Michael E.

Notified on 6 April 2016
Ceased on 28 November 2023
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Sanne Group Plc

13 Castle Street, St Helier, JE4 5UT, Jersey

Legal authority Jersey Law
Legal form Public Limited Company
Country registered Jersey
Place registered Jfsc Companies Registry
Registration number 117625
Notified on 6 April 2016
Ceased on 1 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2023/03/31
filed on: 23rd, December 2023
Free Download (30 pages)

Company search

Advertisements