EVANS PROPERTY HOLDINGS LIMITED
WEST YORKSHIRE WHITE ROSE INVESTMENTS NO.1 LIMITED

Hellopages » West Yorkshire » Leeds » LS11 8EG

Company number 06006180
Status Active
Incorporation Date 22 November 2006
Company Type Private Limited Company
Address MILLSHAW, LEEDS, WEST YORKSHIRE, LS11 8EG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 22 November 2016 with updates; Director's details changed for Mr Paul Terence Millington on 22 November 2016. The most likely internet sites of EVANS PROPERTY HOLDINGS LIMITED are www.evanspropertyholdings.co.uk, and www.evans-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Wakefield Westgate Rail Station is 6.4 miles; to Wakefield Kirkgate Rail Station is 6.9 miles; to Ravensthorpe Rail Station is 7.1 miles; to Sandal & Agbrigg Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Evans Property Holdings Limited is a Private Limited Company. The company registration number is 06006180. Evans Property Holdings Limited has been working since 22 November 2006. The present status of the company is Active. The registered address of Evans Property Holdings Limited is Millshaw Leeds West Yorkshire Ls11 8eg. . MARSHALL, Robert is a Secretary of the company. EVANS, Roderick Michael is a Director of the company. MILLINGTON, Paul Terence is a Director of the company. Secretary JOBBINS, Stuart has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BELL, John Drummond has been resigned. Director MARCUS, Ian has been resigned. Director TURNER, Philip Arthur has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MARSHALL, Robert
Appointed Date: 31 December 2011

Director
EVANS, Roderick Michael
Appointed Date: 10 December 2012
63 years old

Director
MILLINGTON, Paul Terence
Appointed Date: 22 November 2006
62 years old

Resigned Directors

Secretary
JOBBINS, Stuart
Resigned: 31 December 2011
Appointed Date: 22 November 2006

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 22 November 2006
Appointed Date: 22 November 2006

Director
BELL, John Drummond
Resigned: 30 June 2012
Appointed Date: 22 November 2006
76 years old

Director
MARCUS, Ian
Resigned: 10 December 2012
Appointed Date: 01 May 2012
66 years old

Director
TURNER, Philip Arthur
Resigned: 31 October 2008
Appointed Date: 19 February 2007
73 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 22 November 2006
Appointed Date: 22 November 2006

Persons With Significant Control

Mr Michael White Evans
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Sanne Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mrs Helga Ingeborg Evans
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

EVANS PROPERTY HOLDINGS LIMITED Events

08 Jan 2017
Full accounts made up to 31 March 2016
22 Nov 2016
Confirmation statement made on 22 November 2016 with updates
22 Nov 2016
Director's details changed for Mr Paul Terence Millington on 22 November 2016
18 Apr 2016
Statement of capital following an allotment of shares on 23 March 2016
  • GBP 68,907.000

25 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 37,000

...
... and 46 more events
08 Dec 2006
New secretary appointed
08 Dec 2006
New director appointed
08 Dec 2006
New director appointed
08 Dec 2006
Registered office changed on 08/12/06 from: 12 york place leeds west yorkshire LS1 2DS
22 Nov 2006
Incorporation

EVANS PROPERTY HOLDINGS LIMITED Charges

26 February 2007
Deed of accession to composite guarantee and mortgage debenture dated 27 may 1999 and
Delivered: 7 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for Itself and the Beneficiaries (The Securityagent)
Description: Fixed and floating charges over the undertaking and all…