ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Evans Homes (Skelton) No.2 Limited

Evans Homes (Skelton) No.2 Limited is an active company incorporated on 14 December 2000 with the registered office located in Leeds, West Yorkshire. Evans Homes (Skelton) No.2 Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04125370
Private limited company
Age
24 years
Incorporated 14 December 2000
Size
Unreported
Confirmation
Submitted
Dated 25 November 2024 (9 months ago)
Next confirmation dated 25 November 2025
Due by 9 December 2025 (3 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Evans Property Group
Millshaw
Leeds
LS11 8EG
England
Address changed on 10 Oct 2024 (11 months ago)
Previous address was Western House Halifax Road Bradford BD6 2SZ
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1982
Director • Chartered Surveyor • British • Lives in England • Born in Apr 1964
Director • Town Planner • British • Lives in England • Born in Nov 1984
Director • British • Lives in England • Born in Oct 1961
Director • Finance Director • British • Lives in UK • Born in Aug 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tingley Limited
Robert Marshall, Richard James Mark Bean, and 1 more are mutual people.
Active
Whinmoor Limited
Robert Marshall, Luke Axe, and 1 more are mutual people.
Active
Evans Of Leeds Limited
Richard James Mark Bean and Robert Marshall are mutual people.
Active
Evans Homes (Tockwith) Limited
Robert Marshall and Richard James Mark Bean are mutual people.
Active
Fradley Properties Ltd
Richard James Mark Bean and Robert Marshall are mutual people.
Active
Keyland Developments Limited
Luke Axe and Peter Garrett are mutual people.
Active
The Sir Robert Ogden Partnership Limited
Richard James Mark Bean and Peter Garrett are mutual people.
Active
White Laith Developments Limited
Robert Marshall and Peter Garrett are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£12.01M
Decreased by £6.19M (-34%)
Turnover
£8.34M
Decreased by £5.88M (-41%)
Employees
Unreported
Same as previous period
Total Assets
£34.59M
Increased by £1.58M (+5%)
Total Liabilities
-£23.65M
Decreased by £282K (-1%)
Net Assets
£10.93M
Increased by £1.86M (+21%)
Debt Ratio (%)
68%
Decreased by 4.12% (-6%)
Latest Activity
Full Accounts Submitted
6 Months Ago on 28 Feb 2025
Confirmation Submitted
9 Months Ago on 9 Dec 2024
Registered Address Changed
11 Months Ago on 10 Oct 2024
Keyland Developments Limited (PSC) Resigned
11 Months Ago on 4 Oct 2024
White Rose Property Investments No. 2 Limited (PSC) Details Changed
11 Months Ago on 4 Oct 2024
Peter Garrett Resigned
11 Months Ago on 4 Oct 2024
Mr John David William Carter Appointed
11 Months Ago on 4 Oct 2024
Luke Axe Resigned
11 Months Ago on 4 Oct 2024
Katharine Olivia Helen Smith Resigned
11 Months Ago on 4 Oct 2024
Mr Robert Marshall Details Changed
1 Year Ago on 30 Aug 2024
Get Credit Report
Discover Evans Homes (Skelton) No.2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 March 2024
Submitted on 28 Feb 2025
Confirmation statement made on 25 November 2024 with no updates
Submitted on 9 Dec 2024
Director's details changed for Mr Robert Marshall on 30 August 2024
Submitted on 6 Dec 2024
Certificate of change of name
Submitted on 29 Nov 2024
Memorandum and Articles of Association
Submitted on 19 Oct 2024
Resolutions
Submitted on 19 Oct 2024
Appointment of Mr John David William Carter as a director on 4 October 2024
Submitted on 10 Oct 2024
Termination of appointment of Katharine Olivia Helen Smith as a secretary on 4 October 2024
Submitted on 10 Oct 2024
Termination of appointment of Peter Garrett as a director on 4 October 2024
Submitted on 10 Oct 2024
Registered office address changed from Western House Halifax Road Bradford BD6 2SZ to Evans Property Group Millshaw Leeds LS11 8EG on 10 October 2024
Submitted on 10 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year