Company NameStanley N. Evans (Properties) Limited
Company StatusActive
Company Number01977819
CategoryPrivate Limited Company
Incorporation Date15 January 1986(38 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Steven Parkinson
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1991(5 years after company formation)
Appointment Duration33 years, 2 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressBonaire Poolhead Lane
Tanworth In Arden
Solihull
West Midlands
B94 5EH
Director NameMr Anthony Richard Beaumont
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2011(25 years, 6 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 30 City Road
London
EC1Y 1SD
Director NameMrs Marlene Cynthia Parkinson
Date of BirthApril 1951 (Born 73 years ago)
NationalityEnglish
StatusCurrent
Appointed04 August 2011(25 years, 6 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBonaire Poolhead Lane
Tanworth-In-Arden
Solihull
West Midlands
B94 5EH
Director NameMr David Alan Pears
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2011(25 years, 6 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 30 City Road
London
EC1Y 1SD
Secretary NameWilliam Frederick Bennett
StatusCurrent
Appointed15 March 2013(27 years, 2 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence AddressHaskell House 152 West End Lane
London
NW6 1SD
Director NameRobert John Evans
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(5 years after company formation)
Appointment Duration20 years, 6 months (resigned 04 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Farmhouse
Grove Lane
Iden
East Sussex
TN31 7PX
Director NameMr Ronald Arthur Murray
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(5 years after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address47 Pepper Street
Inkberrow
Worcester
Worcestershire
WR7 4EW
Director NameMr Martin William Willis
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(5 years after company formation)
Appointment Duration20 years, 6 months (resigned 04 August 2011)
RoleCompany Director & Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Garnett Drive
Sutton Coldfield
West Midlands
B75 6AG
Secretary NameMr Martin William Willis
NationalityBritish
StatusResigned
Appointed24 January 1991(5 years after company formation)
Appointment Duration20 years, 6 months (resigned 04 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Garnett Drive
Sutton Coldfield
West Midlands
B75 6AG
Secretary NameMichael David Alan Keidan
NationalityBritish
StatusResigned
Appointed04 August 2011(25 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 February 2013)
RoleCompany Director
Correspondence AddressGround Floor 30 City Road
London
EC1Y 1SD

Location

Registered AddressGround Floor
30 City Road
London
EC1Y 2AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Homedeal LTD
50.00%
Ordinary
1000 at £1Stanley N Evans LTD
50.00%
Ordinary

Financials

Year2014
Turnover£979,370
Gross Profit£952,727
Net Worth£823,973
Cash£860,266
Current Liabilities£851,978

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 January 2024 (2 months, 1 week ago)
Next Return Due31 January 2025 (10 months, 1 week from now)

Filing History

19 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (17 pages)
20 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (17 pages)
21 January 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
30 November 2018Change of details for Homedeal Limited as a person with significant control on 15 February 2018 (2 pages)
18 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
18 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
3 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
12 April 2016Registered office address changed from Ground Floor 30 City Road London EC1Y 1SD to Ground Floor 30 City Road London EC1Y 2AB on 12 April 2016 (1 page)
12 April 2016Registered office address changed from Ground Floor 30 City Road London EC1Y 1SD to Ground Floor 30 City Road London EC1Y 2AB on 12 April 2016 (1 page)
20 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2,000
(7 pages)
20 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2,000
(7 pages)
27 October 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
27 October 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2,000
(7 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2,000
(7 pages)
26 November 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
26 November 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
27 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2,000
(7 pages)
27 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2,000
(7 pages)
12 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
12 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
19 March 2013Appointment of William Frederick Bennett as a secretary (2 pages)
19 March 2013Appointment of William Frederick Bennett as a secretary (2 pages)
19 February 2013Termination of appointment of Michael Keidan as a secretary (1 page)
19 February 2013Termination of appointment of Michael Keidan as a secretary (1 page)
18 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (7 pages)
18 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (7 pages)
30 October 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
30 October 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
26 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 pages)
26 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 pages)
6 September 2011Appointment of Anthony Richard Beaumont as a director (3 pages)
6 September 2011Appointment of Anthony Richard Beaumont as a director (3 pages)
2 September 2011Appointment of Mr David Alan Pears as a director (3 pages)
2 September 2011Appointment of Mr David Alan Pears as a director (3 pages)
30 August 2011Registered office address changed from 510a Queslett Road Great Barr Birmingham B43 7EJ on 30 August 2011 (2 pages)
30 August 2011Registered office address changed from 510a Queslett Road Great Barr Birmingham B43 7EJ on 30 August 2011 (2 pages)
26 August 2011Termination of appointment of Martin Willis as a director (2 pages)
26 August 2011Appointment of Mrs. Marlene Cynthia Parkinson as a director (3 pages)
26 August 2011Termination of appointment of Robert Evans as a director (2 pages)
26 August 2011Termination of appointment of Martin Willis as a director (2 pages)
26 August 2011Termination of appointment of Martin Willis as a secretary (2 pages)
26 August 2011Appointment of Michael David Alan Keidan as a secretary (3 pages)
26 August 2011Termination of appointment of Martin Willis as a secretary (2 pages)
26 August 2011Appointment of Michael David Alan Keidan as a secretary (3 pages)
26 August 2011Appointment of Mrs. Marlene Cynthia Parkinson as a director (3 pages)
26 August 2011Termination of appointment of Robert Evans as a director (2 pages)
2 August 2011Accounts for a small company made up to 31 March 2011 (8 pages)
2 August 2011Accounts for a small company made up to 31 March 2011 (8 pages)
25 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
25 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
31 August 2010Accounts for a small company made up to 31 March 2010 (8 pages)
31 August 2010Accounts for a small company made up to 31 March 2010 (8 pages)
26 January 2010Director's details changed for Robert John Evans on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Martin William Willis on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Robert John Evans on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Martin William Willis on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Robert John Evans on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Mr Martin William Willis on 1 October 2009 (2 pages)
14 December 2009Accounts for a small company made up to 31 March 2009 (8 pages)
14 December 2009Accounts for a small company made up to 31 March 2009 (8 pages)
28 January 2009Return made up to 17/01/09; full list of members (4 pages)
28 January 2009Return made up to 17/01/09; full list of members (4 pages)
22 July 2008Accounts for a small company made up to 31 March 2008 (8 pages)
22 July 2008Accounts for a small company made up to 31 March 2008 (8 pages)
31 January 2008Return made up to 17/01/08; full list of members (3 pages)
31 January 2008Return made up to 17/01/08; full list of members (3 pages)
21 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
21 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
29 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
29 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
19 January 2007Return made up to 17/01/07; full list of members (3 pages)
19 January 2007Return made up to 17/01/07; full list of members (3 pages)
24 January 2006Return made up to 17/01/06; full list of members (7 pages)
24 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
24 January 2006Return made up to 17/01/06; full list of members (7 pages)
24 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
24 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
24 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
24 January 2005Return made up to 17/01/05; full list of members (7 pages)
24 January 2005Return made up to 17/01/05; full list of members (7 pages)
23 August 2004Registered office changed on 23/08/04 from: sandy lane wildmoor bromsgrove worcestershire B61 oqt (1 page)
23 August 2004Registered office changed on 23/08/04 from: sandy lane wildmoor bromsgrove worcestershire B61 oqt (1 page)
26 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
26 January 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
22 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
22 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
22 January 2003Return made up to 17/01/03; full list of members (7 pages)
22 January 2003Return made up to 17/01/03; full list of members (7 pages)
28 January 2002Return made up to 17/01/02; full list of members (7 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
28 January 2002Return made up to 17/01/02; full list of members (7 pages)
22 January 2001Return made up to 17/01/01; full list of members (7 pages)
22 January 2001Return made up to 17/01/01; full list of members (7 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 January 2000Return made up to 17/01/00; full list of members (7 pages)
23 January 2000Return made up to 17/01/00; full list of members (7 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 1999Return made up to 17/01/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 February 1999Return made up to 17/01/99; no change of members (4 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
22 January 1998Return made up to 17/01/98; full list of members (6 pages)
22 January 1998Return made up to 17/01/98; full list of members (6 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
22 January 1997Return made up to 17/01/97; no change of members (4 pages)
22 January 1997Return made up to 17/01/97; no change of members (4 pages)
20 May 1996Director resigned (1 page)
20 May 1996Director resigned (1 page)
24 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
24 January 1996Return made up to 17/01/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
24 January 1996Return made up to 17/01/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
26 January 1995Accounts for a small company made up to 31 May 1994 (5 pages)
26 January 1995Return made up to 17/01/95; full list of members (5 pages)
26 January 1995Accounts for a small company made up to 31 May 1994 (5 pages)
26 January 1995Return made up to 17/01/95; full list of members (5 pages)
15 September 1994Accounting reference date shortened from 31/05 to 31/03 (1 page)
15 September 1994Accounting reference date shortened from 31/05 to 31/03 (1 page)
21 January 1994Accounts for a small company made up to 31 May 1993 (5 pages)
21 January 1994Accounts for a small company made up to 31 May 1993 (5 pages)
12 January 1993Accounts for a small company made up to 31 May 1992 (5 pages)
12 January 1993Return made up to 17/01/93; no change of members (6 pages)
12 January 1993Accounts for a small company made up to 31 May 1992 (5 pages)
12 January 1993Return made up to 17/01/93; no change of members (6 pages)
21 January 1992Return made up to 17/01/92; full list of members (5 pages)
21 January 1992Accounts for a small company made up to 31 May 1991 (5 pages)
21 January 1992Accounts for a small company made up to 31 May 1991 (5 pages)
21 January 1992Return made up to 17/01/92; full list of members (5 pages)
21 February 1991Return made up to 24/01/91; full list of members (7 pages)
21 February 1991Return made up to 24/01/91; full list of members (7 pages)
7 February 1991Accounts for a small company made up to 31 May 1990 (4 pages)
7 February 1991Accounts for a small company made up to 31 May 1990 (4 pages)
22 November 1989Accounts for a small company made up to 31 May 1989 (4 pages)
22 November 1989Accounts for a small company made up to 31 May 1989 (4 pages)
17 March 1989Return made up to 31/01/89; no change of members (4 pages)
17 March 1989Accounts for a small company made up to 31 May 1988 (4 pages)
17 March 1989Return made up to 31/01/89; no change of members (4 pages)
17 March 1989Accounts for a small company made up to 31 May 1988 (4 pages)
19 February 1988Return made up to 09/02/88; full list of members (4 pages)
19 February 1988Return made up to 09/02/88; full list of members (4 pages)
19 February 1988Accounts for a small company made up to 31 May 1987 (4 pages)
19 February 1988Accounts for a small company made up to 31 May 1987 (4 pages)
23 March 1987Accounting reference date extended from 31/03 to 31/05 (1 page)
23 March 1987Accounting reference date extended from 31/03 to 31/05 (1 page)
15 January 1986Incorporation (18 pages)
15 January 1986Certificate of incorporation (1 page)
15 January 1986Certificate of incorporation (1 page)
15 January 1986Incorporation (18 pages)