Evans Homes (Tockwith) Limited (number 00785279) is a private limited company established on 1963-12-19. This business is registered at Millshaw Ring Road, Beeston, Leeds LS11 8EG. Changed on 2020-10-03, the previous name this business utilized was Lonsdale Development Limited. Evans Homes (Tockwith) Limited is operating under Standard Industrial Classification: 41202 that means "construction of domestic buildings".

Company details

Name Evans Homes (tockwith) Limited
Number 00785279
Date of Incorporation: 1963-12-19
End of financial year: 31 March
Address: Millshaw Ring Road, Beeston, Leeds, LS11 8EG
SIC code: 41202 - Construction of domestic buildings

Moving to the 4 directors that can be found in the above-mentioned business, we can name: Mark C. (appointed on 02 October 2023), Richard B. (appointment date: 01 July 2021), John C. (appointed on 20 October 2020). 1 secretary is also present: Scott G. (appointed on 31 March 2022). The Companies House reports 5 persons of significant control, LS11 8EG Leeds, West Yorkshire. This corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. White Rose Property Investments No.2 Limited is located at Millshaw, LS11 8EG Leeds. This corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Michael E. has over 3/4 of shares, 3/4 to full of voting rights.

Directors

People with significant control

F R Evans (Leeds) Limited
19 October 2023
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 6006060
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
White Rose Property Investments No.2 Limited
21 December 2018 - 19 October 2023
Address 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 06006475
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Michael E.
6 April 2016 - 21 December 2018
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights
Helga E.
6 April 2016 - 21 December 2018
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights
Sanne Group Plc
6 April 2016 - 21 December 2018
Address 13 Castle Street, St Helier, JE4 5UT, Jersey
Legal authority Jersey Law
Legal form Public Limited Company
Country registered Jersey
Place registered Jfsc Companies Registry
Registration number 117625
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Auditors Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
(AA) Small company accounts for the period up to Friday 31st March 2023
filed on: 23rd, December 2023 | accounts
Free Download (17 pages)