Company NameGregory Property Holdings Limited
DirectorsChristine Edwina Gregory and Trevor Robert Gurney
Company StatusActive
Company Number04184646
CategoryPrivate Limited Company
Incorporation Date21 March 2001(23 years, 1 month ago)
Previous NameInhoco 2304 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Christine Edwina Gregory
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2001(3 months, 1 week after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
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
Appointed03 September 2001(5 months, 2 weeks after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Churchgate
Bramhope
Leeds
West Yorkshire
LS16 9BN
Secretary NameMs Tracy Ann Sormus
StatusCurrent
Appointed01 November 2019(18 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
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
Appointed08 June 2001(2 months, 2 weeks after company formation)
Appointment Duration22 years, 1 month (resigned 06 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Stainburn Lane
Leathley
Otley
North Yorkshire
LS21 2LF
Secretary NameMarjorie Robertson
NationalityBritish
StatusResigned
Appointed08 June 2001(2 months, 2 weeks after company formation)
Appointment Duration18 years, 5 months (resigned 01 November 2019)
RoleCompany Director
Correspondence Address78 Blackmoor Lane
Bardsey
Leeds
LS17 9DY
Director NameMr David John Brimblecombe
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(4 years, 6 months after company formation)
Appointment Duration7 years (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Ridge
Trip Garth Linton
Wetherby
West Yorkshire
LS22 4HY
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

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

50k at £1Gregory Property Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,119,368
Gross Profit£2,119,368
Net Worth£1,170,775
Cash£569,600
Current Liabilities£20,500,497

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

28 January 2013Delivered 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 2010Delivered 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 2009Delivered 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 2008Delivered 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 2007Delivered 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

Filing History

25 January 2021Accounts for a small company made up to 30 June 2020 (8 pages)
26 March 2020Accounts for a small company made up to 30 June 2019 (11 pages)
26 March 2020Confirmation statement made on 21 March 2020 with no updates (3 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)
29 March 2019Accounts for a small company made up to 30 June 2018 (11 pages)
27 March 2019Confirmation statement made on 21 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 21 March 2018 with no updates (3 pages)
12 October 2017Accounts for a small company made up to 30 June 2017 (13 pages)
12 October 2017Accounts for a small company made up to 30 June 2017 (13 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
6 November 2016Full accounts made up to 30 June 2016 (15 pages)
6 November 2016Full accounts made up to 30 June 2016 (15 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)
23 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 50,001
(6 pages)
23 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 50,001
(6 pages)
14 March 2016Satisfaction of charge 5 in full (1 page)
14 March 2016Satisfaction of charge 5 in full (1 page)
9 October 2015Group of companies' accounts made up to 31 January 2015 (21 pages)
9 October 2015Group of companies' accounts made up to 31 January 2015 (21 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 50,001
(6 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 50,001
(6 pages)
24 October 2014Group of companies' accounts made up to 31 January 2014 (25 pages)
24 October 2014Group of companies' accounts made up to 31 January 2014 (25 pages)
28 August 2014Satisfaction of charge 1 in full (1 page)
28 August 2014Satisfaction of charge 1 in full (1 page)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 50,001
(6 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 50,001
(6 pages)
7 January 2014Satisfaction of charge 4 in full (1 page)
7 January 2014Satisfaction of charge 4 in full (1 page)
16 October 2013Group of companies' accounts made up to 31 January 2013 (26 pages)
16 October 2013Group of companies' accounts made up to 31 January 2013 (26 pages)
22 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
22 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 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)
1 February 2013Particulars of a mortgage or charge / charge no: 5 (11 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 5 (11 pages)
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)
4 October 2012Termination of appointment of David Brimblecombe as a director (1 page)
4 October 2012Termination of appointment of David Brimblecombe as a director (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 2012Director's details changed for Christine Edwina Gregory on 21 March 2012 (2 pages)
3 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (7 pages)
3 April 2012Director's details changed for Christine Edwina Gregory on 21 March 2012 (2 pages)
3 April 2012Annual return made up to 21 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 21 March 2011 (16 pages)
15 April 2011Annual return made up to 21 March 2011 (16 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 4 (16 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 4 (16 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (3 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (3 pages)
25 September 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
25 September 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
9 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (16 pages)
9 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (16 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)
13 October 2009Resolutions
  • RES13 ‐ Loan agreement,dirs authorisation
(3 pages)
13 October 2009Resolutions
  • RES13 ‐ Loan agreement,dirs authorisation
(3 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
30 September 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
30 September 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
27 March 2009Return made up to 21/03/09; no change of members (10 pages)
27 March 2009Return made up to 21/03/09; no change of members (10 pages)
9 February 2009Resolutions
  • RES13 ‐ Financing arrangement 28/01/2009
(2 pages)
9 February 2009Resolutions
  • RES13 ‐ Financing arrangement 28/01/2009
(2 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
13 May 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
13 May 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
8 April 2008Return made up to 21/03/08; no change of members (8 pages)
8 April 2008Return made up to 21/03/08; no change of members (8 pages)
20 September 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
20 September 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
30 May 2007Particulars of mortgage/charge (4 pages)
30 May 2007Particulars of mortgage/charge (4 pages)
17 April 2007Return made up to 21/03/07; full list of members (8 pages)
17 April 2007Return made up to 21/03/07; full list of members (8 pages)
30 October 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
30 October 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
18 April 2006Return made up to 21/03/06; full list of members (8 pages)
18 April 2006Return made up to 21/03/06; full list of members (8 pages)
12 October 2005New director appointed (4 pages)
12 October 2005New director appointed (4 pages)
1 June 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
1 June 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
14 April 2005Return made up to 21/03/05; full list of members (7 pages)
14 April 2005Return made up to 21/03/05; full list of members (7 pages)
31 August 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
31 August 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
20 April 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 April 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 May 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
30 May 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
3 April 2003Return made up to 21/03/03; full list of members (7 pages)
3 April 2003Return made up to 21/03/03; full list of members (7 pages)
19 April 2002Return made up to 21/03/02; full list of members (7 pages)
19 April 2002Return made up to 21/03/02; full list of members (7 pages)
9 April 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
9 April 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
29 August 2001Registered office changed on 29/08/01 from: harlow court, otley road, beckwithshaw, harrogate, north yorkshire HG3 1PU (1 page)
29 August 2001Registered office changed on 29/08/01 from: harlow court, otley road, beckwithshaw, harrogate, north yorkshire HG3 1PU (1 page)
2 August 2001Ad 03/07/01--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages)
2 August 2001Ad 03/07/01--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
26 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(18 pages)
26 June 2001£ nc 1000/50001 13/06/01 (1 page)
26 June 2001£ nc 1000/50001 13/06/01 (1 page)
26 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(18 pages)
25 June 2001Secretary resigned (1 page)
25 June 2001Registered office changed on 25/06/01 from: 100 barbirolli square, manchester, M2 3AB (1 page)
25 June 2001Director resigned (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
25 June 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
25 June 2001New secretary appointed (2 pages)
25 June 2001Registered office changed on 25/06/01 from: 100 barbirolli square, manchester, M2 3AB (1 page)
25 June 2001Director resigned (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001New secretary appointed (2 pages)
25 June 2001Secretary resigned (1 page)
7 June 2001Company name changed inhoco 2304 LIMITED\certificate issued on 07/06/01 (2 pages)
7 June 2001Company name changed inhoco 2304 LIMITED\certificate issued on 07/06/01 (2 pages)
21 March 2001Incorporation (21 pages)
21 March 2001Incorporation (21 pages)