Background WavePink WaveYellow Wave

EVANS HOMES (WHINMOOR) NO.2 LIMITED (14933656)

EVANS HOMES (WHINMOOR) NO.2 LIMITED (14933656) is an active UK company. incorporated on 13 June 2023. with registered office in Leeds. The company operates in the Construction sector, engaged in construction of domestic buildings. EVANS HOMES (WHINMOOR) NO.2 LIMITED has been registered for 2 years. Current directors include BEAN, Richard James Mark, CARTER, John David William, CONNORS, Mark and 1 others.

Company Number
14933656
Status
active
Type
ltd
Incorporated
13 June 2023
Age
2 years
Address
Millshaw, Leeds, LS11 8EG
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BEAN, Richard James Mark, CARTER, John David William, CONNORS, Mark, MARSHALL, Robert
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVANS HOMES (WHINMOOR) NO.2 LIMITED

EVANS HOMES (WHINMOOR) NO.2 LIMITED is an active company incorporated on 13 June 2023 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. EVANS HOMES (WHINMOOR) NO.2 LIMITED was registered 2 years ago.(SIC: 41202)

Status

active

Active since 2 years ago

Company No

14933656

LTD Company

Age

2 Years

Incorporated 13 June 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Millshaw Leeds, LS11 8EG,

Timeline

5 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jun 23
Director Left
Oct 23
Director Joined
Oct 23
Owner Exit
Nov 23
Loan Secured
Feb 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

GALLAGHER, Scott

Active
Millshaw, Beeston, LeedsLS11 8EG
Secretary
Appointed 13 Jun 2023

BEAN, Richard James Mark

Active
LeedsLS11 8EG
Born June 1982
Director
Appointed 13 Jun 2023

CARTER, John David William

Active
LeedsLS11 8EG
Born October 1961
Director
Appointed 13 Jun 2023

CONNORS, Mark

Active
Leeds, West YorkshireLS11 8EG
Born September 1962
Director
Appointed 02 Oct 2023

MARSHALL, Robert

Active
LeedsLS11 8EG
Born August 1979
Director
Appointed 13 Jun 2023

EVANS, Roderick Michael

Resigned
LeedsLS11 8EG
Born April 1962
Director
Appointed 13 Jun 2023
Resigned 02 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
LeedsLS11 8EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2023
LeedsLS11 8EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2023
Ceased 19 Oct 2023
Fundings
Financials
Latest Activities

Filing History

15

Accounts With Accounts Type Small
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 June 2025
PSC05Notification that PSC Information has been Withdrawn
Resolution
5 March 2025
RESOLUTIONSResolutions
Memorandum Articles
5 March 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
15 June 2023
AA01Change of Accounting Reference Date
Incorporation Company
13 June 2023
NEWINCIncorporation