Active
Company Information for EVANS DAKOTA HOTELS LIMITED
Millshaw, Leeds, West Yorkshire, LS11 8EG,
|
Company Registration Number
08998225
Private Limited Company
Active |
Company Name | ||
---|---|---|
EVANS DAKOTA HOTELS LIMITED | ||
Legal Registered Office | ||
Millshaw Leeds West Yorkshire LS11 8EG Other companies in LS11 | ||
Previous Names | ||
|
Company Number | 08998225 | |
---|---|---|
Company ID Number | 08998225 | |
Date formed | 2014-04-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-04-15 | |
Return next due | 2025-04-29 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-04-16 11:35:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT MARSHALL |
||
SIMON DAVID BOTTOMLEY |
||
RODERICK EVANS |
||
PAUL MILLINGTON |
||
ALAN MATTHEW SYERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER IAN TATE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DAKOTA HOSPITALITY LIMITED | Director | 2015-03-16 | CURRENT | 2014-10-22 | Active | |
EVASOLAR LIMITED | Director | 2010-09-22 | CURRENT | 2010-09-22 | Dissolved 2017-04-25 | |
WENTWORTH PROPERTY SERVICES LIMITED | Director | 1994-04-15 | CURRENT | 1994-04-15 | Dissolved 2013-10-08 | |
DAKOTA HOSPITALITY LIMITED | Director | 2014-10-22 | CURRENT | 2014-10-22 | Active | |
DAKOTA HOSPITALITY LIMITED | Director | 2014-10-22 | CURRENT | 2014-10-22 | Active | |
EVANS MANAGEMENT LIMITED | Director | 2017-01-01 | CURRENT | 2007-01-25 | Active | |
CALA EVANS RESTORATION LIMITED | Director | 2016-06-22 | CURRENT | 2003-01-09 | Active | |
DAKOTA HOSPITALITY LIMITED | Director | 2015-03-16 | CURRENT | 2014-10-22 | Active | |
EVANS EASYSPACE (CHESTER) LIMITED | Director | 2014-03-31 | CURRENT | 2004-12-01 | Active - Proposal to Strike off | |
EVANS REGENERATION INVESTMENTS LIMITED | Director | 2011-07-01 | CURRENT | 2006-11-22 | Active - Proposal to Strike off | |
EVANS CARLTON DEVELOPMENTS LIMITED | Director | 2009-03-20 | CURRENT | 2001-09-12 | Active - Proposal to Strike off | |
F R EVANS (LEEDS) LIMITED | Director | 2009-03-17 | CURRENT | 2006-11-22 | Active | |
EVANS HOMES LIMITED | Director | 2009-02-25 | CURRENT | 1999-12-08 | Active - Proposal to Strike off | |
CITYGATE DEVELOPMENTS NO.1 LIMITED | Director | 2009-02-25 | CURRENT | 2006-11-22 | Active | |
QUARTZ POINT LIMITED | Director | 2009-02-25 | CURRENT | 2008-04-07 | Active - Proposal to Strike off | |
CITYGATE DEVELOPMENTS NO.2 LIMITED | Director | 2009-02-25 | CURRENT | 2006-11-22 | Active - Proposal to Strike off | |
FRADLEY DISTRICT CENTRE LIMITED | Director | 2009-02-25 | CURRENT | 2008-08-29 | Active - Proposal to Strike off | |
ROANDO INVESTMENTS LIMITED | Director | 2009-02-02 | CURRENT | 2006-11-22 | Active | |
BUSINESS LIVING (MILLSHAW) MANAGEMENT COMPANY LIMITED | Director | 2009-01-19 | CURRENT | 2007-03-23 | Active | |
BUSINESS LIVING (NOVUS) MANAGEMENT COMPANY LIMITED | Director | 2009-01-19 | CURRENT | 2008-01-14 | Active | |
FRADLEY PARK DEVELOPMENTS LIMITED | Director | 2009-01-16 | CURRENT | 2006-11-22 | Active | |
SPRINGHEAD DEVELOPMENTS NO.1 LIMITED | Director | 2009-01-05 | CURRENT | 2006-11-22 | Active - Proposal to Strike off | |
BUSINESS LIVING LIMITED | Director | 2008-11-07 | CURRENT | 2005-09-28 | Active | |
EVANS (ASHFORD) LIMITED | Director | 2001-09-28 | CURRENT | 2000-01-21 | Active - Proposal to Strike off | |
FRADLEY PROPERTIES LTD | Director | 2000-07-19 | CURRENT | 1976-12-22 | Active | |
ASTRA HOUSE LIMITED | Director | 1999-08-10 | CURRENT | 1946-05-10 | Active - Proposal to Strike off | |
MARCHINGTON PROPERTIES LIMITED | Director | 1999-08-10 | CURRENT | 1884-08-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 089982250011 | ||
CESSATION OF MICHAEL WHITE EVANS AS A PERSON OF SIGNIFICANT CONTROL | ||
DIRECTOR APPOINTED MARC ANTONY BANKS | ||
CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089982250009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089982250008 | |
REGISTRATION OF A CHARGE / CHARGE CODE 089982250007 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089982250007 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MILLINGTON | |
AP03 | Appointment of Scott Gallagher as company secretary on 2022-03-31 | |
TM02 | Termination of appointment of Robert Marshall on 2022-03-31 | |
CONFIRMATION STATEMENT MADE ON 15/04/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/22, WITH UPDATES | |
SH01 | 31/03/22 STATEMENT OF CAPITAL GBP 30000000 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN MATTHEW SYERS | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES | |
PSC02 | Notification of Jtc Plc as a person with significant control on 2020-07-01 | |
PSC07 | CESSATION OF SANNE GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
RP04CS01 | Second filing of Confirmation Statement dated 15/04/2018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES | |
AD03 | Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
AD02 | Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089982250006 | |
AP01 | DIRECTOR APPOINTED MR ROBERT MARSHALL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089982250004 | |
SH01 | 31/03/17 STATEMENT OF CAPITAL GBP 10000100 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
RES01 | ALTER ARTICLES 31/03/2017 | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER IAN TATE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089982250003 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-04-15 | |
ANNOTATION | Clarification | |
AR01 | 15/04/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER IAN TATE | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/04/15 FULL LIST | |
AR01 | 15/04/15 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 23/04/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089982250002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089982250001 | |
AP01 | DIRECTOR APPOINTED MR ALAN MATTHEW SYERS | |
AP01 | DIRECTOR APPOINTED MR SIMON DAVID BOTTOMLEY | |
RES15 | CHANGE OF NAME 24/10/2014 | |
CERTNM | Company name changed regent street hotels LIMITED\certificate issued on 24/10/14 | |
AA01 | Current accounting period shortened from 30/04/15 TO 31/03/15 | |
AP03 | SECRETARY APPOINTED MR ROBERT MARSHALL | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 10 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as EVANS DAKOTA HOTELS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |