Evans Dakota Hotels Limited

General information

Name:

Evans Dakota Hotels Ltd

Office Address:

Millshaw Leeds LS11 8EG West Yorkshire

Number: 08998225

Incorporation date: 2014-04-15

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Evans Dakota Hotels is a business located at LS11 8EG West Yorkshire at Millshaw. This firm was established in 2014 and is registered under reg. no. 08998225. This firm has been actively competing on the English market for ten years now and its last known state is active. Evans Dakota Hotels Limited was listed 10 years ago as Regent Street Hotels. This company's SIC code is 68209 : Other letting and operating of own or leased real estate. 2022-03-31 is the last time account status updates were filed.

The info we posses about this firm's executives suggests there are four directors: Marc B., Robert M., Simon B. and Roderick E. who became members of the Management Board on 2024-02-29, 2018-12-19 and 2015-03-16. In addition, the director's duties are helped with by a secretary - Scott G., who was appointed by the limited company in 2022.

  • Previous company's names
  • Evans Dakota Hotels Limited 2014-10-24
  • Regent Street Hotels Limited 2014-04-15

Company staff

Marc B.

Role: Director

Appointed: 29 February 2024

Latest update: 31 March 2024

Scott G.

Role: Secretary

Appointed: 31 March 2022

Latest update: 31 March 2024

Robert M.

Role: Director

Appointed: 19 December 2018

Latest update: 31 March 2024

Simon B.

Role: Director

Appointed: 16 March 2015

Latest update: 31 March 2024

Roderick E.

Role: Director

Appointed: 15 April 2014

Latest update: 31 March 2024

People with significant control

The companies that control the firm are as follows: Jtc Plc owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in St. Helier at 28 Esplanade, JE2 3QA and was registered as a PSC under the registration number 125550. Helga E. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Jtc Plc
Address: Jtc House 28 Esplanade, St. Helier, JE2 3QA, Jersey
Legal authority Jersey
Legal form Public Limited Company
Country registered Jersey
Place registered Jersey
Registration number 125550
Notified on 1 July 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Helga E.
Notified on 6 April 2016
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
Michael E.
Notified on 6 April 2016
Ceased on 28 November 2023
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
Sanne Group Plc
Address: 13 Castle Street, St Helier, JE4 5UT, Jersey
Legal authority Jersey Law
Legal form Public Limited Company
Country registered Jersey
Place registered Jfsc Companies Registry
Registration number 117625
Notified on 6 April 2016
Ceased on 1 July 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 29 April 2024
Confirmation statement last made up date 15 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Monday 15th April 2024 (CS01)
filed on: 16th, April 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
10
Company Age

Similar companies nearby

Closest companies