UKBizDB.co.uk

EVANS MANAGEMENT LIMITED

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

This company is commonly known as Evans Management Limited. The company was founded 18 years ago and was given the registration number 06067833. The firm's registered office is in LEEDS. You can find them at Millshaw, Ring Road, Beeston, Leeds, West Yorkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:EVANS MANAGEMENT LIMITED
Company Number:06067833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Millshaw, Ring Road, Beeston, 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, Ring Road, Beeston, Leeds, LS11 8EG

Director01 July 2021Active
Millshaw, Ring Road, Beeston, Leeds, LS11 8EG

Director31 January 2022Active
Millshaw, Ring Road, Beeston, Leeds, LS11 8EG

Director01 July 2019Active
Millshaw, Ring Road, Beeston, Leeds, LS11 8EG

Director01 January 2017Active
16 Riverside Avenue, Otley, LS21 2RT

Secretary30 January 2007Active
Millshaw, Ring Road, Beeston, Leeds, LS11 8EG

Secretary31 December 2011Active
594 Scott Hall Road, Chapel Allerton, Leeds, LS7 3QN

Secretary25 January 2007Active
29 Henconner Avenue, Chapel Allerton, Leeds, LS7 3NW

Director25 January 2007Active
Millshaw, Ring Road, Beeston, Leeds, LS11 8EG

Director30 January 2007Active
Leathley Grange, Leathley, LS21 2LA

Director15 May 2007Active
Millshaw, Ring Road, Beeston, Leeds, LS11 8EG

Director15 May 2007Active
Millshaw, Ring Road, Beeston, Leeds, LS11 8EG

Director01 April 2019Active
Foyle Farm, Merle Common Road, Oxted, RH8 9PN

Director01 May 2007Active
Millshaw, Ring Road, Beeston, Leeds, LS11 8EG

Director01 May 2012Active
Harewood, Priory Drive, Stanmore, HA7 3HJ

Director01 May 2007Active
Millshaw, Ring Road, Beeston, Leeds, LS11 8EG

Director30 January 2007Active
Millshaw, Ring Road, Beeston, Leeds, LS11 8EG

Director01 February 2015Active
Millshaw, Ring Road, Beeston, Leeds, LS11 8EG

Director01 July 2015Active
Millshaw, Ring Road, Beeston, Leeds, LS11 8EG

Director01 September 2019Active
Millshaw, Ring Road, Beeston, Leeds, LS11 8EG

Director01 April 2018Active
Millshaw, Ring Road, Beeston, Leeds, LS11 8EG

Director01 July 2012Active
45 Carlton Hill, London, NW8 0EL

Director01 May 2007Active
Red Roofs 2 Mulberry Garth, Thorp Arch, Wetherby, LS23 7AF

Director20 February 2007Active
Millshaw, Ring Road, Beeston, Leeds, LS11 8EG

Director01 May 2007Active

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, Ring Road, Leeds, 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, Ring Road, Leeds, 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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.