ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Evans Dakota Hotels Limited

Evans Dakota Hotels Limited is an active company incorporated on 15 April 2014 with the registered office located in Leeds, West Yorkshire. Evans Dakota Hotels Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08998225
Private limited company
Age
11 years
Incorporated 15 April 2014
Size
Unreported
Confirmation
Submitted
Dated 15 April 2025 (6 months ago)
Next confirmation dated 15 April 2026
Due by 29 April 2026 (5 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Millshaw
Leeds
West Yorkshire
LS11 8EG
Same address for the past 5 years
Telephone
0113 2711888
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
2
Director • Chartered Surveyor • British • Lives in England • Born in Mar 1958
Director • Chartered Accountant • British • Lives in UK • Born in Aug 1979
Director • None • British • Lives in England • Born in Jun 1982
Director • British • Lives in Monaco • Born in Apr 1962
Director • British • Lives in UK • Born in Jul 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dakota Hospitality Limited
Simon David Bottomley, Roderick Michael Evans, and 2 more are mutual people.
Active
Fradley Park Industrial Limited
Robert Marshall, Marc Antony Banks, and 1 more are mutual people.
Active
Evans Of Leeds Limited
Robert Marshall and Richard James Mark Bean are mutual people.
Active
Evans Homes (Tockwith) Limited
Robert Marshall and Richard James Mark Bean are mutual people.
Active
Fradley Properties Ltd
Robert Marshall and Richard James Mark Bean are mutual people.
Active
White Rose (Leeds) Limited
Robert Marshall and Richard James Mark Bean are mutual people.
Active
Evans Property Limited
Robert Marshall and Richard James Mark Bean are mutual people.
Active
Tingley Limited
Robert Marshall and Richard James Mark Bean 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
Unreported
Same as previous period
Turnover
£6.95M
Increased by £865K (+14%)
Employees
4
Increased by 1 (+33%)
Total Assets
£111.91M
Increased by £29.01M (+35%)
Total Liabilities
-£94.48M
Increased by £29M (+44%)
Net Assets
£17.43M
Increased by £10K (0%)
Debt Ratio (%)
84%
Increased by 5.44% (+7%)
Latest Activity
Confirmation Submitted
6 Months Ago on 15 Apr 2025
Simon David Bottomley Resigned
7 Months Ago on 31 Mar 2025
Small Accounts Submitted
10 Months Ago on 31 Dec 2024
New Charge Registered
10 Months Ago on 18 Dec 2024
Mr Richard James Mark Bean Appointed
11 Months Ago on 27 Nov 2024
Mr Robert Marshall Details Changed
1 Year 2 Months Ago on 30 Aug 2024
Confirmation Submitted
1 Year 6 Months Ago on 16 Apr 2024
New Charge Registered
1 Year 7 Months Ago on 27 Mar 2024
Michael White Evans (PSC) Resigned
1 Year 11 Months Ago on 28 Nov 2023
Mr Roderick Evans Details Changed
2 Years 1 Month Ago on 2 Oct 2023
Get Credit Report
Discover Evans Dakota Hotels Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 April 2025 with no updates
Submitted on 15 Apr 2025
Termination of appointment of Simon David Bottomley as a director on 31 March 2025
Submitted on 31 Mar 2025
Accounts for a small company made up to 31 March 2024
Submitted on 31 Dec 2024
Registration of charge 089982250012, created on 18 December 2024
Submitted on 18 Dec 2024
Appointment of Mr Richard James Mark Bean as a director on 27 November 2024
Submitted on 29 Nov 2024
Director's details changed for Mr Roderick Evans on 2 October 2023
Submitted on 29 Oct 2024
Director's details changed for Mr Robert Marshall on 30 August 2024
Submitted on 31 Aug 2024
Confirmation statement made on 15 April 2024 with no updates
Submitted on 16 Apr 2024
Registration of charge 089982250011, created on 27 March 2024
Submitted on 4 Apr 2024
Cessation of Michael White Evans as a person with significant control on 28 November 2023
Submitted on 13 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year