Leathley
Otley
North Yorkshire
LS21 2LF
Director Name | Mr Trevor Robert Gurney |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2005(20 years, 11 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Churchgate Bramhope Leeds West Yorkshire LS16 9BN |
Director Name | Mr John Patrick McGhee |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(31 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Cardale Court Cardale Park Beckwith Head Road Harrogate HG3 1RY |
Secretary Name | Ms Tracy Ann Sormus |
---|---|
Status | Current |
Appointed | 01 November 2019(34 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | 12 Cardale Court Cardale Park Beckwith Head Road Harrogate HG3 1RY |
Director Name | Mrs Sarah Edwina Bagley |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2023(38 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Cardale Court Cardale Park Beckwith Head Road Harrogate HG3 1RY |
Director Name | Mr Andrew John Bagley |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British Virgin Isles |
Status | Current |
Appointed | 02 April 2024(39 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 5 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Cardale Court Cardale Park Beckwith Head Road Harrogate HG3 1RY |
Director Name | Mr George Barry Gregory |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(7 years, 3 months after company formation) |
Appointment Duration | 31 years, 4 months (resigned 06 July 2023) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Stainburn Lane Leathley Otley North Yorkshire LS21 2LF |
Secretary Name | Amelia Jayne Grafton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 08 March 2001) |
Role | Company Director |
Correspondence Address | The Old Manor House Grafton North Yorkshire YO5 9QJ |
Secretary Name | Marjorie Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(16 years, 3 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 01 November 2019) |
Role | Company Director |
Correspondence Address | 78 Blackmoor Lane Bardsey Leeds LS17 9DY |
Director Name | Ms Lucy Clare Axon |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2021(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Cardale Court Cardale Park Beckwith Head Road Harrogate HG3 1RY |
Website | gregorypropertygroup.co.uk |
---|---|
Telephone | 0113 2364660 |
Telephone region | Leeds |
Registered Address | 12 Cardale Court Cardale Park Beckwith Head Road Harrogate HG3 1RY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Rossett |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
19 at £1 | Christine Gregory & George Gregory & Trever Gurney 9.50% Ordinary C |
---|---|
56 at £1 | George Barry Gregory 28.00% Ordinary A |
43 at £1 | Christine Edwina Gregory 21.50% Ordinary A |
22 at £1 | Christine Gregory & George Gregory 11.00% Ordinary C |
20 at £1 | Amelia Jayne Grafton 10.00% Ordinary E |
20 at £1 | Lucy Clare Axon 10.00% Ordinary B |
20 at £1 | Sarah Edwina Bagley 10.00% Ordinary D |
Year | 2014 |
---|---|
Turnover | £5,514,547 |
Gross Profit | £1,793,051 |
Net Worth | £796,724 |
Cash | £1,490,462 |
Current Liabilities | £25,272,862 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
4 January 2011 | Delivered on: 10 January 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.. Barclays bank PLC re gregory property group limited business premium account. Account number 83488896. Outstanding |
---|
25 January 2021 | Group of companies' accounts made up to 30 June 2020 (34 pages) |
---|---|
17 September 2020 | Confirmation statement made on 17 September 2020 with updates (6 pages) |
21 August 2020 | Change of share class name or designation (2 pages) |
26 March 2020 | Group of companies' accounts made up to 30 June 2019 (35 pages) |
16 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
12 March 2020 | Satisfaction of charge 1 in full (2 pages) |
13 November 2019 | Appointment of Ms Tracy Ann Sormus as a secretary on 1 November 2019 (2 pages) |
13 November 2019 | Termination of appointment of Marjorie Robertson as a secretary on 1 November 2019 (1 page) |
1 April 2019 | Group of companies' accounts made up to 30 June 2018 (36 pages) |
19 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
3 April 2018 | Registered office address changed from 2 the Embankment Sovereign Street Leeds West Yorkshire LS1 4GP to 12 Cardale Court Cardale Park Beckwith Head Road Harrogate HG3 1RY on 3 April 2018 (1 page) |
26 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
12 October 2017 | Group of companies' accounts made up to 30 June 2017 (36 pages) |
12 October 2017 | Group of companies' accounts made up to 30 June 2017 (36 pages) |
20 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
6 November 2016 | Group of companies' accounts made up to 30 June 2016 (34 pages) |
6 November 2016 | Group of companies' accounts made up to 30 June 2016 (34 pages) |
2 November 2016 | Full accounts made up to 31 January 2016 (13 pages) |
2 November 2016 | Full accounts made up to 31 January 2016 (13 pages) |
1 July 2016 | Previous accounting period shortened from 31 January 2017 to 30 June 2016 (1 page) |
1 July 2016 | Previous accounting period shortened from 31 January 2017 to 30 June 2016 (1 page) |
15 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
16 February 2016 | Appointment of Mr John Patrick Mcghee as a director on 1 February 2016 (2 pages) |
16 February 2016 | Appointment of Mr John Patrick Mcghee as a director on 1 February 2016 (2 pages) |
9 October 2015 | Group of companies' accounts made up to 31 January 2015 (26 pages) |
9 October 2015 | Group of companies' accounts made up to 31 January 2015 (26 pages) |
23 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
24 October 2014 | Group of companies' accounts made up to 31 January 2014 (26 pages) |
24 October 2014 | Group of companies' accounts made up to 31 January 2014 (26 pages) |
20 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
16 October 2013 | Group of companies' accounts made up to 31 January 2013 (27 pages) |
16 October 2013 | Group of companies' accounts made up to 31 January 2013 (27 pages) |
22 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (8 pages) |
22 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (8 pages) |
15 March 2013 | Resolutions
|
15 March 2013 | Change of share class name or designation (2 pages) |
15 March 2013 | Resolutions
|
15 March 2013 | Change of share class name or designation (2 pages) |
6 March 2013 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
6 March 2013 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
5 February 2013 | Previous accounting period extended from 29 December 2012 to 31 January 2013 (1 page) |
5 February 2013 | Previous accounting period extended from 29 December 2012 to 31 January 2013 (1 page) |
21 December 2012 | Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page) |
21 December 2012 | Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page) |
20 December 2012 | Current accounting period shortened from 30 December 2012 to 29 December 2012 (1 page) |
20 December 2012 | Current accounting period shortened from 30 December 2012 to 29 December 2012 (1 page) |
26 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
26 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
3 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (7 pages) |
21 September 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
21 September 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
15 April 2011 | Annual return made up to 14 March 2011 (15 pages) |
15 April 2011 | Annual return made up to 14 March 2011 (15 pages) |
10 January 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 January 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (27 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (27 pages) |
9 April 2010 | Annual return made up to 14 March 2010 (15 pages) |
9 April 2010 | Annual return made up to 14 March 2010 (15 pages) |
19 January 2010 | Director's details changed for Mr Trevor Robert Gurney on 18 August 2009 (1 page) |
19 January 2010 | Director's details changed for Mr Trevor Robert Gurney on 18 August 2009 (1 page) |
1 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
9 September 2009 | Company name changed norwood securities LIMITED\certificate issued on 10/09/09 (2 pages) |
9 September 2009 | Company name changed norwood securities LIMITED\certificate issued on 10/09/09 (2 pages) |
20 March 2009 | Return made up to 14/03/09; full list of members (11 pages) |
20 March 2009 | Return made up to 14/03/09; full list of members (11 pages) |
26 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
26 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
17 April 2008 | Return made up to 14/03/08; no change of members (7 pages) |
17 April 2008 | Return made up to 14/03/08; no change of members (7 pages) |
29 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
29 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
17 April 2007 | Return made up to 14/03/07; no change of members
|
17 April 2007 | Return made up to 14/03/07; no change of members
|
1 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
1 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
18 April 2006 | Return made up to 14/03/06; full list of members (9 pages) |
18 April 2006 | Return made up to 14/03/06; full list of members (9 pages) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | New director appointed (2 pages) |
14 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
14 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
14 April 2005 | Return made up to 14/03/05; change of members (8 pages) |
14 April 2005 | Return made up to 14/03/05; change of members (8 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
8 May 2004 | Return made up to 14/03/04; no change of members
|
8 May 2004 | Return made up to 14/03/04; no change of members
|
26 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
26 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
12 April 2003 | Return made up to 14/03/03; full list of members (11 pages) |
12 April 2003 | Return made up to 14/03/03; full list of members (11 pages) |
16 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
16 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
11 April 2002 | Return made up to 14/03/02; full list of members (10 pages) |
11 April 2002 | Return made up to 14/03/02; full list of members (10 pages) |
16 October 2001 | Company name changed norwood consultancy LIMITED\certificate issued on 16/10/01 (4 pages) |
16 October 2001 | Company name changed norwood consultancy LIMITED\certificate issued on 16/10/01 (4 pages) |
29 August 2001 | Registered office changed on 29/08/01 from: harlow court otley road beckwithshaw harrogate HG3 1PU (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: harlow court otley road beckwithshaw harrogate HG3 1PU (1 page) |
17 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
17 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 April 2001 | Return made up to 14/03/01; full list of members (10 pages) |
3 April 2001 | Return made up to 14/03/01; full list of members (10 pages) |
16 March 2001 | Secretary resigned (1 page) |
16 March 2001 | Secretary resigned (1 page) |
16 March 2001 | New secretary appointed (3 pages) |
16 March 2001 | New secretary appointed (3 pages) |
2 March 2001 | Conve 03/02/01 (1 page) |
2 March 2001 | Conve 03/02/01 (1 page) |
20 February 2001 | Resolutions
|
20 February 2001 | Resolutions
|
28 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
28 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
11 April 2000 | Return made up to 14/03/00; full list of members (11 pages) |
11 April 2000 | Return made up to 14/03/00; full list of members (11 pages) |
31 August 1999 | Particulars of contract relating to shares (4 pages) |
31 August 1999 | Particulars of contract relating to shares (4 pages) |
27 August 1999 | Nc inc already adjusted 06/03/99 (1 page) |
27 August 1999 | Resolutions
|
27 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 August 1999 | Resolutions
|
27 August 1999 | Ad 06/03/99--------- £ si 100@1 (4 pages) |
27 August 1999 | Nc inc already adjusted 06/03/99 (1 page) |
27 August 1999 | Ad 06/03/99--------- £ si 100@1 (4 pages) |
27 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
12 April 1999 | Return made up to 14/03/99; no change of members (5 pages) |
12 April 1999 | Return made up to 14/03/99; no change of members (5 pages) |
21 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
21 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 April 1998 | Return made up to 14/03/98; full list of members (7 pages) |
18 April 1998 | Return made up to 14/03/98; full list of members (7 pages) |
7 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
7 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
24 March 1997 | Return made up to 14/03/97; full list of members
|
24 March 1997 | Return made up to 14/03/97; full list of members
|
24 May 1996 | Return made up to 14/03/96; full list of members (7 pages) |
24 May 1996 | Return made up to 14/03/96; full list of members (7 pages) |
3 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
3 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
27 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
27 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
20 March 1995 | Return made up to 14/03/95; no change of members (8 pages) |
20 March 1995 | Return made up to 14/03/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
28 November 1985 | Certificate of incorporation (1 page) |
23 December 1984 | Company name changed\certificate issued on 23/12/84 (2 pages) |
23 December 1984 | Company name changed\certificate issued on 23/12/84 (2 pages) |