CompanyTrack
E

EVANS HOMES (SKELTON) NO.2 LIMITED

Active Leeds

Development of building projects

0 employees
Development of building projects
E

EVANS HOMES (SKELTON) NO.2 LIMITED

Development of building projects

Founded 14 Dec 2000 Active Leeds, England 0 employees
Development of building projects
Accounts Submitted 28 Feb 2025
Confirmation Statement Submitted 28 Nov 2025
Net assets £10.93M £1.86M 2023 year on year
Total assets £34.59M £1.58M 2023 year on year
Total Liabilities £23.65M £282.00K 2023 year on year
Charges 4
1 outstanding 3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Evans Property Group Millshaw Leeds LS11 8EG England

Credit Report

Discover EVANS HOMES (SKELTON) NO.2 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

£12.01M

Decreased by £6.19M (-34%)

Net Assets

£10.93M

Increased by £1.86M (+21%)

Total Liabilities

£23.65M

Decreased by £282.00k (-1%)

Turnover

£8.34M

Decreased by £5.88M (-41%)

Employees

N/A

Debt Ratio

68%

Decreased by 5 (-7%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 28 resigned
Status
John David William CarterDirectorBritishUnited Kingdom644 Oct 2024Active
Richard James Mark BeanDirectorBritishEngland4313 Sept 2023Active
Robert MarshallDirectorBritishUnited Kingdom4625 Feb 2020Active
Scott GallagherSecretaryUnknownUnknown4 Oct 2024Active

Shareholders

Shareholders (3)

White Rose Property Investments No. 2 Limited
50.0%
300,00025 Nov 2019
Keyland Developments Limited
50.0%
300,00025 Nov 2019
Skelton Investments Limited
0.0%
025 Nov 2019

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

White Rose Property Investments No. 2 Limited

United Kingdom

Active
Notified 29 Mar 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Skelton Investments Limited

Ceased 29 Mar 2019

Ceased

Keyland Developments Limited

Ceased 4 Oct 2024

Ceased

Group Structure

Group Structure

WHITE ROSE PROPERTY INVESTMENTS NO.2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EVANS MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
JTC PLC united kingdom
EVANS HOMES (SKELTON) NO.2 LIMITED Current Company

Charges

Charges

1 outstanding 3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
28 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-25 with updatesView(4 pages)
28 Feb 2025AccountsAnnual accounts made up to 2024-03-31View(25 pages)
9 Dec 2024Confirmation StatementConfirmation statement made on 2024-11-25 with no updatesView(3 pages)
6 Dec 2024OfficersChange to director Mr Robert Marshall on 2024-08-30View(2 pages)
29 Nov 2024Change Of NameCertificate Change Of Name CompanyView(3 pages)
28 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-25 with updates

28 Feb 2025 Accounts

Annual accounts made up to 2024-03-31

9 Dec 2024 Confirmation Statement

Confirmation statement made on 2024-11-25 with no updates

6 Dec 2024 Officers

Change to director Mr Robert Marshall on 2024-08-30

29 Nov 2024 Change Of Name

Certificate Change Of Name Company

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-25 with updates

1 months ago on 28 Nov 2025

Annual accounts made up to 2024-03-31

10 months ago on 28 Feb 2025

Confirmation statement made on 2024-11-25 with no updates

1 years ago on 9 Dec 2024

Change to director Mr Robert Marshall on 2024-08-30

1 years ago on 6 Dec 2024

Certificate Change Of Name Company

1 years ago on 29 Nov 2024