Company NameGregory Property Group Limited
Company StatusActive
Company Number01866553
CategoryPrivate Limited Company
Incorporation Date27 November 1984(39 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Christine Edwina Gregory
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1992(7 years, 3 months after company formation)
Appointment Duration32 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Cottage Stainburn Lane
Leathley
Otley
North Yorkshire
LS21 2LF
Director NameMr Trevor Robert Gurney
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2005(20 years, 11 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Churchgate
Bramhope
Leeds
West Yorkshire
LS16 9BN
Director NameMr John Patrick McGhee
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(31 years, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Cardale Court Cardale Park
Beckwith Head Road
Harrogate
HG3 1RY
Secretary NameMs Tracy Ann Sormus
StatusCurrent
Appointed01 November 2019(34 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address12 Cardale Court Cardale Park
Beckwith Head Road
Harrogate
HG3 1RY
Director NameMrs Sarah Edwina Bagley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2023(38 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Cardale Court Cardale Park
Beckwith Head Road
Harrogate
HG3 1RY
Director NameMr Andrew John Bagley
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish Virgin Isles
StatusCurrent
Appointed02 April 2024(39 years, 4 months after company formation)
Appointment Duration3 weeks, 5 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Cardale Court Cardale Park
Beckwith Head Road
Harrogate
HG3 1RY
Director NameMr George Barry Gregory
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(7 years, 3 months after company formation)
Appointment Duration31 years, 4 months (resigned 06 July 2023)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Stainburn Lane
Leathley
Otley
North Yorkshire
LS21 2LF
Secretary NameAmelia Jayne Grafton
NationalityBritish
StatusResigned
Appointed14 March 1992(7 years, 3 months after company formation)
Appointment Duration8 years, 12 months (resigned 08 March 2001)
RoleCompany Director
Correspondence AddressThe Old Manor House
Grafton
North Yorkshire
YO5 9QJ
Secretary NameMarjorie Robertson
NationalityBritish
StatusResigned
Appointed08 March 2001(16 years, 3 months after company formation)
Appointment Duration18 years, 8 months (resigned 01 November 2019)
RoleCompany Director
Correspondence Address78 Blackmoor Lane
Bardsey
Leeds
LS17 9DY
Director NameMs Lucy Clare Axon
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2021(36 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Cardale Court Cardale Park
Beckwith Head Road
Harrogate
HG3 1RY

Contact

Websitegregorypropertygroup.co.uk
Telephone0113 2364660
Telephone regionLeeds

Location

Registered Address12 Cardale Court Cardale Park
Beckwith Head Road
Harrogate
HG3 1RY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardRossett
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

19 at £1Christine Gregory & George Gregory & Trever Gurney
9.50%
Ordinary C
56 at £1George Barry Gregory
28.00%
Ordinary A
43 at £1Christine Edwina Gregory
21.50%
Ordinary A
22 at £1Christine Gregory & George Gregory
11.00%
Ordinary C
20 at £1Amelia Jayne Grafton
10.00%
Ordinary E
20 at £1Lucy Clare Axon
10.00%
Ordinary B
20 at £1Sarah Edwina Bagley
10.00%
Ordinary D

Financials

Year2014
Turnover£5,514,547
Gross Profit£1,793,051
Net Worth£796,724
Cash£1,490,462
Current Liabilities£25,272,862

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 October 2023 (6 months, 1 week ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Charges

4 January 2011Delivered 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

Filing History

25 January 2021Group of companies' accounts made up to 30 June 2020 (34 pages)
17 September 2020Confirmation statement made on 17 September 2020 with updates (6 pages)
21 August 2020Change of share class name or designation (2 pages)
26 March 2020Group of companies' accounts made up to 30 June 2019 (35 pages)
16 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
12 March 2020Satisfaction of charge 1 in full (2 pages)
13 November 2019Appointment of Ms Tracy Ann Sormus as a secretary on 1 November 2019 (2 pages)
13 November 2019Termination of appointment of Marjorie Robertson as a secretary on 1 November 2019 (1 page)
1 April 2019Group of companies' accounts made up to 30 June 2018 (36 pages)
19 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
3 April 2018Registered 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 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
12 October 2017Group of companies' accounts made up to 30 June 2017 (36 pages)
12 October 2017Group of companies' accounts made up to 30 June 2017 (36 pages)
20 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
6 November 2016Group of companies' accounts made up to 30 June 2016 (34 pages)
6 November 2016Group of companies' accounts made up to 30 June 2016 (34 pages)
2 November 2016Full accounts made up to 31 January 2016 (13 pages)
2 November 2016Full accounts made up to 31 January 2016 (13 pages)
1 July 2016Previous accounting period shortened from 31 January 2017 to 30 June 2016 (1 page)
1 July 2016Previous accounting period shortened from 31 January 2017 to 30 June 2016 (1 page)
15 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 200
(9 pages)
15 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 200
(9 pages)
16 February 2016Appointment of Mr John Patrick Mcghee as a director on 1 February 2016 (2 pages)
16 February 2016Appointment of Mr John Patrick Mcghee as a director on 1 February 2016 (2 pages)
9 October 2015Group of companies' accounts made up to 31 January 2015 (26 pages)
9 October 2015Group of companies' accounts made up to 31 January 2015 (26 pages)
23 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 200
(8 pages)
23 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 200
(8 pages)
24 October 2014Group of companies' accounts made up to 31 January 2014 (26 pages)
24 October 2014Group of companies' accounts made up to 31 January 2014 (26 pages)
20 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 200
(8 pages)
20 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 200
(8 pages)
16 October 2013Group of companies' accounts made up to 31 January 2013 (27 pages)
16 October 2013Group of companies' accounts made up to 31 January 2013 (27 pages)
22 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (8 pages)
22 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (8 pages)
15 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(41 pages)
15 March 2013Change of share class name or designation (2 pages)
15 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(41 pages)
15 March 2013Change of share class name or designation (2 pages)
6 March 2013Group of companies' accounts made up to 31 December 2011 (27 pages)
6 March 2013Group of companies' accounts made up to 31 December 2011 (27 pages)
5 February 2013Previous accounting period extended from 29 December 2012 to 31 January 2013 (1 page)
5 February 2013Previous accounting period extended from 29 December 2012 to 31 January 2013 (1 page)
21 December 2012Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page)
21 December 2012Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page)
20 December 2012Current accounting period shortened from 30 December 2012 to 29 December 2012 (1 page)
20 December 2012Current accounting period shortened from 30 December 2012 to 29 December 2012 (1 page)
26 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
26 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
3 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (7 pages)
3 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (7 pages)
21 September 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
21 September 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
15 April 2011Annual return made up to 14 March 2011 (15 pages)
15 April 2011Annual return made up to 14 March 2011 (15 pages)
10 January 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 January 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 September 2010Full accounts made up to 31 December 2009 (27 pages)
25 September 2010Full accounts made up to 31 December 2009 (27 pages)
9 April 2010Annual return made up to 14 March 2010 (15 pages)
9 April 2010Annual return made up to 14 March 2010 (15 pages)
19 January 2010Director's details changed for Mr Trevor Robert Gurney on 18 August 2009 (1 page)
19 January 2010Director's details changed for Mr Trevor Robert Gurney on 18 August 2009 (1 page)
1 October 2009Full accounts made up to 31 December 2008 (15 pages)
1 October 2009Full accounts made up to 31 December 2008 (15 pages)
9 September 2009Company name changed norwood securities LIMITED\certificate issued on 10/09/09 (2 pages)
9 September 2009Company name changed norwood securities LIMITED\certificate issued on 10/09/09 (2 pages)
20 March 2009Return made up to 14/03/09; full list of members (11 pages)
20 March 2009Return made up to 14/03/09; full list of members (11 pages)
26 September 2008Full accounts made up to 31 December 2007 (15 pages)
26 September 2008Full accounts made up to 31 December 2007 (15 pages)
17 April 2008Return made up to 14/03/08; no change of members (7 pages)
17 April 2008Return made up to 14/03/08; no change of members (7 pages)
29 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
29 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
17 April 2007Return made up to 14/03/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 April 2007Return made up to 14/03/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
1 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
18 April 2006Return made up to 14/03/06; full list of members (9 pages)
18 April 2006Return made up to 14/03/06; full list of members (9 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
14 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
14 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
14 April 2005Return made up to 14/03/05; change of members (8 pages)
14 April 2005Return made up to 14/03/05; change of members (8 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
8 May 2004Return made up to 14/03/04; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 May 2004Return made up to 14/03/04; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
26 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
12 April 2003Return made up to 14/03/03; full list of members (11 pages)
12 April 2003Return made up to 14/03/03; full list of members (11 pages)
16 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
16 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
11 April 2002Return made up to 14/03/02; full list of members (10 pages)
11 April 2002Return made up to 14/03/02; full list of members (10 pages)
16 October 2001Company name changed norwood consultancy LIMITED\certificate issued on 16/10/01 (4 pages)
16 October 2001Company name changed norwood consultancy LIMITED\certificate issued on 16/10/01 (4 pages)
29 August 2001Registered office changed on 29/08/01 from: harlow court otley road beckwithshaw harrogate HG3 1PU (1 page)
29 August 2001Registered office changed on 29/08/01 from: harlow court otley road beckwithshaw harrogate HG3 1PU (1 page)
17 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
17 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 April 2001Return made up to 14/03/01; full list of members (10 pages)
3 April 2001Return made up to 14/03/01; full list of members (10 pages)
16 March 2001Secretary resigned (1 page)
16 March 2001Secretary resigned (1 page)
16 March 2001New secretary appointed (3 pages)
16 March 2001New secretary appointed (3 pages)
2 March 2001Conve 03/02/01 (1 page)
2 March 2001Conve 03/02/01 (1 page)
20 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(42 pages)
20 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(42 pages)
28 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 April 2000Return made up to 14/03/00; full list of members (11 pages)
11 April 2000Return made up to 14/03/00; full list of members (11 pages)
31 August 1999Particulars of contract relating to shares (4 pages)
31 August 1999Particulars of contract relating to shares (4 pages)
27 August 1999Nc inc already adjusted 06/03/99 (1 page)
27 August 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
27 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 August 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
27 August 1999Ad 06/03/99--------- £ si 100@1 (4 pages)
27 August 1999Nc inc already adjusted 06/03/99 (1 page)
27 August 1999Ad 06/03/99--------- £ si 100@1 (4 pages)
27 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
12 April 1999Return made up to 14/03/99; no change of members (5 pages)
12 April 1999Return made up to 14/03/99; no change of members (5 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 April 1998Return made up to 14/03/98; full list of members (7 pages)
18 April 1998Return made up to 14/03/98; full list of members (7 pages)
7 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
7 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
24 March 1997Return made up to 14/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 1997Return made up to 14/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 1996Return made up to 14/03/96; full list of members (7 pages)
24 May 1996Return made up to 14/03/96; full list of members (7 pages)
3 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
3 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
27 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
27 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
20 March 1995Return made up to 14/03/95; no change of members (8 pages)
20 March 1995Return made up to 14/03/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
28 November 1985Certificate of incorporation (1 page)
23 December 1984Company name changed\certificate issued on 23/12/84 (2 pages)
23 December 1984Company name changed\certificate issued on 23/12/84 (2 pages)