EVANS DAKOTA HOTELS LIMITED
Other letting and operating of own or leased real estate
EVANS DAKOTA HOTELS LIMITED
Other letting and operating of own or leased real estate
Previous Company Names
Contact & Details
Contact
Registered Address
Millshaw Leeds West Yorkshire LS11 8EG
Full company profile for EVANS DAKOTA HOTELS LIMITED (08998225), an active lifestyle and entertainment company based in West Yorkshire, United Kingdom. Incorporated 15 Apr 2014. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
N/A
Net Assets
£5.33M
Total Liabilities
£134.16M
Turnover
£7.46M
Employees
4
Debt Ratio
96%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Evans, Roderick Michael | Director | British | Monaco | 15 Apr 2014 | Active |
See all 10 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Jtc Plc
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Mrs Helga Ingeborg Evans
German
- Ownership Of Shares 75 To 100 Percent As Trust
- Voting Rights 75 To 100 Percent As Trust
- Right To Appoint And Remove Directors As Trust
Sanne Group Plc
Ceased 1 Jul 2020
Michael White Evans
Ceased 28 Nov 2023
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Land on the south-east side of Bailey Lane, Manchester Airport, Manchester MANCHESTER | Leasehold | - | 7 Nov 2024 |
Northern House, 9 Rougier Street, York (YO1 6HZ) YORK | Freehold | £10,800,000 | 12 Mar 2024 |
St Ann's Car Park, St Ann's Street, Quayside NEWCASTLE UPON TYNE | Leasehold | - | 23 Aug 2023 |
Plots 6 and 7 St Ann's Wharf, Quayside (NE1 3DX) NEWCASTLE UPON TYNE | Freehold | £10,890,000 | 23 Aug 2023 |
Land on the north-west side of Ducie Street, Manchester MANCHESTER | Leasehold | - | 21 Jun 2017 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 17 Apr 2026 | Confirmation Statement | Confirmation statement made on 15 Apr 2026 with no updates | |
| 26 Feb 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 29 Dec 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 15 Apr 2025 | Confirmation Statement | Confirmation statement made on 15 Apr 2025 with no updates | |
| 31 Mar 2025 | Officers | Termination of Simon David Bottomley as director on 31 Mar 2025 |
Confirmation statement made on 15 Apr 2026 with no updates
Mortgage Create With Deed With Charge Number Charge Creation Date
Annual accounts made up to 31 Mar 2025
Confirmation statement made on 15 Apr 2025 with no updates
Termination of Simon David Bottomley as director on 31 Mar 2025
Recent Activity
Latest Activity
Confirmation statement made on 15 Apr 2026 with no updates
1 weeks ago on 17 Apr 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
2 months ago on 26 Feb 2026
Annual accounts made up to 31 Mar 2025
4 months ago on 29 Dec 2025
Confirmation statement made on 15 Apr 2025 with no updates
1 years ago on 15 Apr 2025
Termination of Simon David Bottomley as director on 31 Mar 2025
1 years ago on 31 Mar 2025
