CompanyTrack
E

EVANS MANAGEMENT LIMITED

Active Leeds

Development of building projects

27 employees Website
Property, infrastructure and construction Commercial real estate Development of building projects
E

EVANS MANAGEMENT LIMITED

Development of building projects

Founded 25 Jan 2007 Active Leeds, United Kingdom 27 employees evanspropertygroup.com
Property, infrastructure and construction Commercial real estate Development of building projects
Accounts Submitted 31 Dec 2024
Confirmation Statement Submitted 27 Jan 2025
Net assets £103.34M £5.72M 2023 year on year
Total assets £270.80M £32.98M 2023 year on year
Total Liabilities £167.46M £27.27M 2023 year on year
Charges 3
3 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Millshaw, Ring Road Beeston Leeds West Yorkshire LS11 8EG

Office (London)

Albemarle House, London W1S 4HA

Telephone

0113 271 1888

Credit Report

Discover EVANS MANAGEMENT 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

£1.05M

Decreased by £993.80k (-49%)

Net Assets

£103.34M

Increased by £5.72M (+6%)

Total Liabilities

£167.46M

Increased by £27.27M (+19%)

Turnover

£7.83M

Increased by £2.24M (+40%)

Employees

27

Increased by 1 (+4%)

Debt Ratio

62%

Increased by 3 (+5%)

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

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 58,478,834 Shares £58.48m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
29 Mar 20192,338,543£2.34m£1
21 Dec 201846,140,391£46.14m£1
20 Jun 20169,999,900£10.00m£10.00m

Officers

Officers

5 active 20 resigned
Status
Alan Matthew SyersDirectorBritishEngland611 Jan 2017Active
John David William CarterDirectorBritishUnited Kingdom6431 Jan 2022Active
Richard James Mark BeanDirectorBritishEngland431 Jul 2021Active
Robert MarshallDirectorBritishUnited Kingdom461 Jul 2019Active
Scott GallagherSecretaryUnknownUnknown31 Mar 2022Active

Shareholders

Shareholders (1)

Drachs Investments No.3 Limited
100.0%
58,478,93427 Jan 2020

Persons with Significant Control

Persons with Significant Control (2)

2 Active 2 Ceased

Helga Ingeborg Evans

German

Active
Notified 6 Apr 2016
Residence Monaco
DOB March 1937
Nature of Control
  • 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

Jtc Plc

United Kingdom

Active
Notified 1 Jul 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Michael White Evans

Ceased 28 Nov 2023

Ceased

Sanne Group Plc

Ceased 1 Jul 2020

Ceased

Group Structure

Group Structure

JTC PLC united kingdom
EVANS MANAGEMENT LIMITED Current Company
BUSINESS LIVING INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BUSINESS LIVING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CITYGATE DEVELOPMENTS NO.1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EVANS ADVISORY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EVANS ASHFORD INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EVANS PROPERTY GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EVANS REGENERATION INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EVANS RESIDENTIAL HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FORTH BRIDGES BUSINESS PARK DEVELOPMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FRADLEY PARK DEVELOPMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FRADLEY PARK INDUSTRIAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MARCHINGTON PROPERTIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MILLSHAW NO.3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ROANDO INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SKELTON INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WHITE ROSE PROPERTY INVESTMENTS NO.2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

3 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
27 Jan 2025Confirmation StatementConfirmation statement made on 2025-01-25 with no updatesView(3 pages)
31 Dec 2024AccountsAnnual accounts made up to 2024-03-31View(29 pages)
30 Aug 2024OfficersChange to director Mr Robert Marshall on 2024-08-30View(2 pages)
13 Mar 2024Persons With Significant ControlCessation of Michael White Evans as a person with significant control on 2023-11-28View(1 page)
25 Jan 2024Confirmation StatementConfirmation statement made on 2024-01-25 with no updatesView(3 pages)
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

13 Mar 2024 Persons With Significant Control

Cessation of Michael White Evans as a person with significant control on 2023-11-28

25 Jan 2024 Confirmation Statement

Confirmation statement made on 2024-01-25 with no updates

Recent Activity

Latest Activity

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

Cessation of Michael White Evans as a person with significant control on 2023-11-28

1 years ago on 13 Mar 2024

Confirmation statement made on 2024-01-25 with no updates

2 years ago on 25 Jan 2024