CompanyTrack
S

STANLEY N. EVANS (PROPERTIES) LIMITED

Active London

Renting and operating of Housing Association real estate

4 employees
Renting and operating of Housing Association real estate
S

STANLEY N. EVANS (PROPERTIES) LIMITED

Renting and operating of Housing Association real estate

Founded 15 Jan 1986 Active London, United Kingdom 4 employees
Renting and operating of Housing Association real estate
Accounts Submitted 3 Dec 2024
Confirmation Statement Submitted 14 Jan 2025
Net assets £11.15M £615.94K 2023 year on year
Total assets £15.77M £649.88K 2023 year on year
Total Liabilities £4.63M £33.94K 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

12th Floor Aldgate Tower 2 Leman Street London E1W 9US United Kingdom

Credit Report

Discover STANLEY N. EVANS (PROPERTIES) 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 (2014–2023)

Cash in Bank

£1.25M

Decreased by £521.42k (-29%)

Net Assets

£11.15M

Decreased by £615.94k (-5%)

Total Liabilities

£4.63M

Decreased by £33.94k (-1%)

Turnover

£127.35k

Decreased by £924.00 (-1%)

Employees

4

Debt Ratio

29%

Increased by 1 (+4%)

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

7 active 5 resigned
Status
Alan ParkinsonDirectorBritishUnited Kingdom6715 May 2025Active
Anthony Richard BeaumontDirectorBritishEngland594 Aug 2011Active
David Alan PearsDirectorBritishUnited Kingdom574 Aug 2011Active
Mark Andrew PearsDirectorBritishUnited Kingdom6315 May 2025Active
Marlene Cynthia ParkinsonDirectorEnglishEngland744 Aug 2011Active
Steven ParkinsonDirectorBritishEngland7224 Jan 1991Active
William Frederick BennettSecretaryUnknownUnknown15 Mar 2013Active

Shareholders

Shareholders (2)

Stanley N Evans Limited
50.0%
1,00020 Jan 2016
Homedeal Limited
50.0%
1,00020 Jan 2016

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Homedeal Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Stanley N Evans Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

HOMEDEAL LIMITED united kingdom shares 75 to 100 percent
STANLEY N. EVANS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PARKINSON ESTATES PLC united kingdom
WILLIAM PEARS GROUP OF COMPANIES LIMITED(THE) united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WILLIAM PEARS GROUP INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WILLIAM PEARS GROUP LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
THE BANK OF N T BUTTERFIELD & SON LIMITED bermuda
STANLEY N. EVANS (PROPERTIES) LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
15 May 2025OfficersAppointment of Mr Mark Andrew Pears as director on 2025-05-15View(2 pages)
15 May 2025OfficersAppointment of Mr Alan Parkinson as director on 2025-05-15View(2 pages)
14 Jan 2025Confirmation StatementConfirmation statement made on 2025-01-14 with no updatesView(3 pages)
3 Dec 2024AccountsAnnual accounts made up to 2024-03-31View(18 pages)
3 Apr 2024Persons With Significant ControlChange to Stanley N Evans Limited as a person with significant control on 2024-04-02View(2 pages)
15 May 2025 Officers

Appointment of Mr Mark Andrew Pears as director on 2025-05-15

15 May 2025 Officers

Appointment of Mr Alan Parkinson as director on 2025-05-15

14 Jan 2025 Confirmation Statement

Confirmation statement made on 2025-01-14 with no updates

3 Dec 2024 Accounts

Annual accounts made up to 2024-03-31

3 Apr 2024 Persons With Significant Control

Change to Stanley N Evans Limited as a person with significant control on 2024-04-02

Recent Activity

Latest Activity

Appointment of Mr Mark Andrew Pears as director on 2025-05-15

9 months ago on 15 May 2025

Appointment of Mr Alan Parkinson as director on 2025-05-15

9 months ago on 15 May 2025

Confirmation statement made on 2025-01-14 with no updates

1 years ago on 14 Jan 2025

Annual accounts made up to 2024-03-31

1 years ago on 3 Dec 2024

Change to Stanley N Evans Limited as a person with significant control on 2024-04-02

1 years ago on 3 Apr 2024