UKBizDB.co.uk

EVANS DAKOTA HOTELS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Evans Dakota Hotels Limited. The company was founded 10 years ago and was given the registration number 08998225. The firm's registered office is in WEST YORKSHIRE. You can find them at Millshaw, Leeds, West Yorkshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:EVANS DAKOTA HOTELS LIMITED
Company Number:08998225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Millshaw, Leeds, West Yorkshire, LS11 8EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Evans Property Group, Millshaw, Beeston, Leeds, United Kingdom, LS11 8EG

Secretary31 March 2022Active
Millshaw, Leeds, West Yorkshire, LS11 8EG

Director29 February 2024Active
Millshaw, Leeds, West Yorkshire, United Kingdom, LS11 8EG

Director16 March 2015Active
Millshaw, Leeds, West Yorkshire, United Kingdom, LS11 8EG

Director15 April 2014Active
Millshaw, Leeds, West Yorkshire, LS11 8EG

Director19 December 2018Active
Millshaw, Leeds, West Yorkshire, United Kingdom, LS11 8EG

Secretary22 April 2014Active
Millshaw, Leeds, West Yorkshire, United Kingdom, LS11 8EG

Director15 April 2014Active
Millshaw, Leeds, West Yorkshire, United Kingdom, LS11 8EG

Director16 March 2015Active
Millshaw, Leeds, West Yorkshire, LS11 8EG

Director03 August 2015Active

People with Significant Control

Jtc Plc
Notified on:01 July 2020
Status:Active
Country of residence:Jersey
Address:Jtc House, 28 Esplanade, St. Helier, Jersey, JE2 3QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael White Evans
Notified on:06 April 2016
Status:Active
Date of birth:January 1936
Nationality:British
Address:Millshaw, Leeds, West Yorkshire, LS11 8EG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Sanne Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:13, Castle Street, St Helier, Jersey, JE4 5UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Helga Ingeborg Evans
Notified on:06 April 2016
Status:Active
Date of birth:March 1937
Nationality:German
Address:Millshaw, Leeds, West Yorkshire, LS11 8EG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2024-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-13Persons with significant control

Cessation of a person with significant control.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2023-12-23Accounts

Accounts with accounts type small.

Download
2023-10-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type small.

Download
2022-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-05-09Officers

Appoint person secretary company with name date.

Download
2022-05-05Officers

Termination secretary company with name termination date.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Capital

Capital allotment shares.

Download
2021-12-08Accounts

Accounts with accounts type small.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Persons with significant control

Notification of a person with significant control.

Download
2020-12-21Persons with significant control

Cessation of a person with significant control.

Download
2020-10-08Accounts

Accounts with accounts type small.

Download
2020-06-11Miscellaneous

Legacy.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.