Evans Property Group Limited


Founded in 2002, Evans Property Group, classified under reg no. 04422612 is an active company. Currently registered at Millshaw LS11 8EG, the company has been in the business for twenty two years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 8th November 2007 Evans Property Group Limited is no longer carrying the name Evans Holdings.

At the moment there are 2 directors in the the firm, namely Richard B. and Robert M.. In addition one secretary - Scott G. - is with the company. At the moment 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 Property Group Limited Address / Contact

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

Company Information / Profile

Registration Number 04422612
Date of Incorporation Tue, 23rd Apr 2002
Industry Non-trading company
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Richard B.

Position: Director

Appointed: 02 October 2023

Scott G.

Position: Secretary

Appointed: 31 March 2022

Robert M.

Position: Director

Appointed: 01 July 2019

Ian M.

Position: Director

Appointed: 01 May 2012

Resigned: 10 December 2012

Robert M.

Position: Secretary

Appointed: 31 December 2011

Resigned: 31 March 2022

Paul M.

Position: Director

Appointed: 14 April 2009

Resigned: 01 July 2019

Philip T.

Position: Director

Appointed: 21 February 2007

Resigned: 31 October 2008

Roderick E.

Position: Director

Appointed: 25 February 2005

Resigned: 02 October 2023

Stuart J.

Position: Secretary

Appointed: 06 August 2004

Resigned: 31 December 2011

Nicholas G.

Position: Secretary

Appointed: 12 December 2003

Resigned: 06 August 2004

Dominic E.

Position: Director

Appointed: 23 April 2002

Resigned: 25 February 2005

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 April 2002

Resigned: 23 April 2002

Paul M.

Position: Secretary

Appointed: 23 April 2002

Resigned: 12 December 2003

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 April 2002

Resigned: 23 April 2002

Pauline H.

Position: Director

Appointed: 23 April 2002

Resigned: 20 November 2007

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As we identified, there is Evans Management Limited from Leeds, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Sanne Group Plc that entered St Helier, Jersey as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Helga E., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Evans Management Limited

Millshaw Millshaw, Leeds, LS11 8EG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06067833
Notified on 21 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

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
Registration number 117625
Notified on 6 April 2016
Ceased on 21 December 2018
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
Ceased on 21 December 2018
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 21 December 2018
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Company previous names

Evans Holdings November 8, 2007
Cassel Properties No 2 August 4, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets 184 286184 286279 937387 807
Net Assets Liabilities148 827184 286184 286535 775427 905
Other
Creditors   815 712815 712
Fixed Assets148 827    
Net Current Assets Liabilities 184 286184 286279 937387 807
Total Assets Less Current Liabilities148 827184 286184 286279 937387 807

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 21st, December 2023
Free Download (3 pages)

Company search

Advertisements