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 | 03 September 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Churchgate Bramhope Leeds West Yorkshire LS16 9BN |
Secretary Name | Ms Tracy Ann Sormus |
---|---|
Status | Current |
Appointed | 01 November 2019(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
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 | 08 June 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 1 month (resigned 06 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Stainburn Lane Leathley Otley North Yorkshire LS21 2LF |
Secretary Name | Marjorie Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 5 months (resigned 01 November 2019) |
Role | Company Director |
Correspondence Address | 78 Blackmoor Lane Bardsey Leeds LS17 9DY |
Director Name | Mr David John Brimblecombe |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(4 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Ridge Trip Garth Linton Wetherby West Yorkshire LS22 4HY |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
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 |
50k at £1 | Gregory Property Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,119,368 |
Gross Profit | £2,119,368 |
Net Worth | £1,170,775 |
Cash | £569,600 |
Current Liabilities | £20,500,497 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
28 January 2013 | Delivered on: 1 February 2013 Persons entitled: Barclays Bank PLC Classification: A charge over shares Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all present and future right title and interest in and to all the charged securities meaning the shares together with all present and future related rights see image for full details. Outstanding |
---|---|
29 October 2010 | Delivered on: 10 November 2010 Satisfied on: 7 January 2014 Persons entitled: Abbey National Treasury Services PLC Classification: Charge over shares Secured details: All monies due or to become due from gregory projects (halifax) limited ("borrower") to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all of its present and future right, title and interest in and to all the charged securities see image for full details. Fully Satisfied |
30 September 2009 | Delivered on: 9 October 2009 Satisfied on: 11 November 2010 Persons entitled: Guernsey Investments Limited Classification: Share charge Secured details: £3,250,000 due or to become due. Particulars: All present and future shares and all share rights including the 50 ordinary b shares of £50 each. Fully Satisfied |
30 June 2008 | Delivered on: 11 July 2008 Satisfied on: 11 November 2010 Persons entitled: Guernsey Investments Limited Classification: Share charge Secured details: All monies due or to become due from the company and miller gregory (halifax) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The secured obligations, the secured assets and all shares and all share rights see image for full details. Fully Satisfied |
16 May 2007 | Delivered on: 30 May 2007 Satisfied on: 28 August 2014 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 January 2021 | Accounts for a small company made up to 30 June 2020 (8 pages) |
---|---|
26 March 2020 | Accounts for a small company made up to 30 June 2019 (11 pages) |
26 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 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) |
29 March 2019 | Accounts for a small company made up to 30 June 2018 (11 pages) |
27 March 2019 | Confirmation statement made on 21 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 21 March 2018 with no updates (3 pages) |
12 October 2017 | Accounts for a small company made up to 30 June 2017 (13 pages) |
12 October 2017 | Accounts for a small company made up to 30 June 2017 (13 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
6 November 2016 | Full accounts made up to 30 June 2016 (15 pages) |
6 November 2016 | Full accounts made up to 30 June 2016 (15 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) |
23 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
14 March 2016 | Satisfaction of charge 5 in full (1 page) |
14 March 2016 | Satisfaction of charge 5 in full (1 page) |
9 October 2015 | Group of companies' accounts made up to 31 January 2015 (21 pages) |
9 October 2015 | Group of companies' accounts made up to 31 January 2015 (21 pages) |
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 21 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 (25 pages) |
24 October 2014 | Group of companies' accounts made up to 31 January 2014 (25 pages) |
28 August 2014 | Satisfaction of charge 1 in full (1 page) |
28 August 2014 | Satisfaction of charge 1 in full (1 page) |
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
7 January 2014 | Satisfaction of charge 4 in full (1 page) |
7 January 2014 | Satisfaction of charge 4 in full (1 page) |
16 October 2013 | Group of companies' accounts made up to 31 January 2013 (26 pages) |
16 October 2013 | Group of companies' accounts made up to 31 January 2013 (26 pages) |
22 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
22 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 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) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
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) |
4 October 2012 | Termination of appointment of David Brimblecombe as a director (1 page) |
4 October 2012 | Termination of appointment of David Brimblecombe as a director (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 | Director's details changed for Christine Edwina Gregory on 21 March 2012 (2 pages) |
3 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Director's details changed for Christine Edwina Gregory on 21 March 2012 (2 pages) |
3 April 2012 | Annual return made up to 21 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 21 March 2011 (16 pages) |
15 April 2011 | Annual return made up to 21 March 2011 (16 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 4 (16 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 4 (16 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (3 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (3 pages) |
25 September 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
25 September 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
9 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (16 pages) |
9 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (16 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) |
13 October 2009 | Resolutions
|
13 October 2009 | Resolutions
|
9 October 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
30 September 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
30 September 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
27 March 2009 | Return made up to 21/03/09; no change of members (10 pages) |
27 March 2009 | Return made up to 21/03/09; no change of members (10 pages) |
9 February 2009 | Resolutions
|
9 February 2009 | Resolutions
|
11 July 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
13 May 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
13 May 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
8 April 2008 | Return made up to 21/03/08; no change of members (8 pages) |
8 April 2008 | Return made up to 21/03/08; no change of members (8 pages) |
20 September 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
20 September 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
30 May 2007 | Particulars of mortgage/charge (4 pages) |
30 May 2007 | Particulars of mortgage/charge (4 pages) |
17 April 2007 | Return made up to 21/03/07; full list of members (8 pages) |
17 April 2007 | Return made up to 21/03/07; full list of members (8 pages) |
30 October 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
30 October 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
18 April 2006 | Return made up to 21/03/06; full list of members (8 pages) |
18 April 2006 | Return made up to 21/03/06; full list of members (8 pages) |
12 October 2005 | New director appointed (4 pages) |
12 October 2005 | New director appointed (4 pages) |
1 June 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
1 June 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
14 April 2005 | Return made up to 21/03/05; full list of members (7 pages) |
14 April 2005 | Return made up to 21/03/05; full list of members (7 pages) |
31 August 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
31 August 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
20 April 2004 | Return made up to 21/03/04; full list of members
|
20 April 2004 | Return made up to 21/03/04; full list of members
|
30 May 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
30 May 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
3 April 2003 | Return made up to 21/03/03; full list of members (7 pages) |
3 April 2003 | Return made up to 21/03/03; full list of members (7 pages) |
19 April 2002 | Return made up to 21/03/02; full list of members (7 pages) |
19 April 2002 | Return made up to 21/03/02; full list of members (7 pages) |
9 April 2002 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
9 April 2002 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
29 August 2001 | Registered office changed on 29/08/01 from: harlow court, otley road, beckwithshaw, harrogate, north yorkshire HG3 1PU (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: harlow court, otley road, beckwithshaw, harrogate, north yorkshire HG3 1PU (1 page) |
2 August 2001 | Ad 03/07/01--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages) |
2 August 2001 | Ad 03/07/01--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
26 June 2001 | Resolutions
|
26 June 2001 | £ nc 1000/50001 13/06/01 (1 page) |
26 June 2001 | £ nc 1000/50001 13/06/01 (1 page) |
26 June 2001 | Resolutions
|
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | Registered office changed on 25/06/01 from: 100 barbirolli square, manchester, M2 3AB (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
25 June 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | Registered office changed on 25/06/01 from: 100 barbirolli square, manchester, M2 3AB (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | Secretary resigned (1 page) |
7 June 2001 | Company name changed inhoco 2304 LIMITED\certificate issued on 07/06/01 (2 pages) |
7 June 2001 | Company name changed inhoco 2304 LIMITED\certificate issued on 07/06/01 (2 pages) |
21 March 2001 | Incorporation (21 pages) |
21 March 2001 | Incorporation (21 pages) |