EVANS MANAGEMENT LIMITED
Development of building projects
EVANS MANAGEMENT LIMITED
Development of building projects
Contact & Details
Contact
Registered Address
Millshaw, Ring Road Beeston Leeds West Yorkshire LS11 8EG
Full company profile for EVANS MANAGEMENT LIMITED (06067833), an active property, infrastructure and construction company based in Leeds, United Kingdom. Incorporated 25 Jan 2007. Development of building projects. 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 (2013–2024)
Cash in Bank
£2.52M
Net Assets
£112.59M
Total Liabilities
£205.18M
Turnover
£9.85M
Employees
30
Debt Ratio
65%
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 | |||||
|---|---|---|---|---|---|
| Scott Gallagher | Secretary | Unknown | Unknown | 31 Mar 2022 | Active |
See all 25 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 |
|---|---|---|---|
Fifth Floor Offices, Albermarle House, 1 Albemarle Street, London (W1S 4HA) CITY OF WESTMINSTER | Leasehold | - | 1 Nov 2016 |
land and buildings at Marston Moor, Tockwith NORTH YORKSHIRE | Freehold | - | 7 Mar 2008 |
Land and buildings on the North East side of Barnsley Road, Darton BARNSLEY | Freehold | - | 6 Mar 2008 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 29 Jan 2026 | Confirmation Statement | Confirmation statement made on 2026-01-25 with no updates | |
| 29 Dec 2025 | Accounts | Annual accounts made up to 2025-03-31 | |
| 27 Jan 2025 | Confirmation Statement | Confirmation statement made on 2025-01-25 with no updates | |
| 31 Dec 2024 | Accounts | Annual accounts made up to 2024-03-31 | |
| 30 Aug 2024 | Officers | Change to director Mr Robert Marshall on 2024-08-30 |
Confirmation statement made on 2026-01-25 with no updates
Annual accounts made up to 2025-03-31
Confirmation statement made on 2025-01-25 with no updates
Annual accounts made up to 2024-03-31
Change to director Mr Robert Marshall on 2024-08-30
Recent Activity
Latest Activity
Confirmation statement made on 2026-01-25 with no updates
2 months ago on 29 Jan 2026
Annual accounts made up to 2025-03-31
3 months ago on 29 Dec 2025
Confirmation statement made on 2025-01-25 with no updates
1 years ago on 27 Jan 2025
Annual accounts made up to 2024-03-31
1 years ago on 31 Dec 2024
Change to director Mr Robert Marshall on 2024-08-30
1 years ago on 30 Aug 2024
