Company NameGregory Properties (Leeds) Limited
DirectorsTrevor Robert Gurney and John Patrick McGhee
Company StatusActive
Company Number04339037
CategoryPrivate Limited Company
Incorporation Date12 December 2001(22 years, 4 months ago)
Previous NamesGregory Property Developments Limited and Gregory Projects Limited

Business Activity

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

Directors

Director NameMr Trevor Robert Gurney
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2002(1 month, 1 week after company formation)
Appointment Duration22 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Churchgate
Bramhope
Leeds
West Yorkshire
LS16 9BN
Secretary NameMs Tracy Ann Sormus
StatusCurrent
Appointed01 November 2019(17 years, 10 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 John Patrick McGhee
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(19 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Cardale Court Cardale Park
Beckwith Head Road
Harrogate
HG3 1RY
Director NamePeter John Byrne Wilkinson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(1 month, 1 week after company formation)
Appointment Duration9 years (resigned 24 January 2011)
RoleCompany Director
Correspondence Address2 Haworth Grove
Heaton
Bradford
West Yorkshire
BD9 5PE
Director NameMr George Barry Gregory
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 5 months (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
Appointed21 January 2002(1 month, 1 week after company formation)
Appointment Duration17 years, 9 months (resigned 01 November 2019)
RoleCompany Director
Correspondence Address78 Blackmoor Lane
Bardsey
Leeds
LS17 9DY
Director NameMr Richard Simon John Tovey
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(11 years after company formation)
Appointment Duration2 years, 11 months (resigned 23 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Embankment
Sovereign Street
Leeds
West Yorkshire
LS1 4GP
Director NameMr Philip John Rushton Lees
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(12 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 October 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address42 Rupert Road
Ilkley
West Yorkshire
LS29 0AT
Director NameMr Andrew Mark Foggitt
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(14 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 05 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Cardale Court Cardale Park
Beckwith Head Road
Harrogate
HG3 1RY
Director NameMr Nick John Gillott
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2022(20 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Cardale Court Cardale Park
Beckwith Head Road
Harrogate
HG3 1RY
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed12 December 2001(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed12 December 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

1000 at £1Gregory Property Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,878,324
Gross Profit£156,828
Net Worth-£1,347,101
Cash£256,630
Current Liabilities£7,594,748

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 Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

1 May 2015Delivered on: 5 May 2015
Persons entitled: Guernsey Investments Limited

Classification: A registered charge
Particulars: Land at station garage, bradford road, menston, west yorkshire LS29 6BX being the land in title number WYK226981.
Outstanding
3 February 2015Delivered on: 5 February 2015
Persons entitled: Makins Limited

Classification: A registered charge
Particulars: 1 skinnergate darlington county durham.
Outstanding
10 November 2014Delivered on: 11 November 2014
Persons entitled: Guernsey Investments Limited

Classification: A registered charge
Particulars: Land at milner way, ossett WF5 9JY being part of land registered under title number WYK642451.
Outstanding
20 January 2023Delivered on: 24 January 2023
Persons entitled: Guernsey Investments Limited

Classification: A registered charge
Particulars: Freehold land known as plot 1, sheffield business park, europa link, sheffield being the land compromised in title number SYK438646 and part of the land compromised in title number SYK451087 all of which land is more particularly described in a transfer dated 20 january 2023 and made between (1) sheffield business park limited and (2) the borrower.
Outstanding
15 July 2020Delivered on: 17 July 2020
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: The contract: date: 15 july 2020. parties: (1) gregory projects limited (2) c & aj marshall builders LTD (company number 04587882). details: design and build contract 2016 for a site at plots 1-6 and 16-20 dacre banks, harrogate.
Outstanding
15 July 2020Delivered on: 17 July 2020
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: The contract:. Date: 30 october 2018 (as varied on the 26 september 2019 and 15 june 2020). parties: (1) gregory projects limited (2) home group limited. Details: contract for the sale of plots 18, 19 and 20 church view, dacre bank, harrogate.
Outstanding
15 July 2020Delivered on: 17 July 2020
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
15 July 2020Delivered on: 17 July 2020
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: The contract:. Date: 20 june 2019 (as varied on the 26 september 2019 and 15 june 2020). parties: (1) gregory projects limited (2) home group limited. Details: contract for the sale of plots 16 and 17 church view, dacre bank, harrogate.
Outstanding
15 July 2020Delivered on: 17 July 2020
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All that freehold land being land on the east side of main street, dacre banks, harrogate as the same is registered at the land registry under title number NYK379166 with title absolute.. Title number: NYK379166.
Outstanding
30 April 2018Delivered on: 10 May 2018
Persons entitled: Guernsey Investments Limited

Classification: A registered charge
Particulars: All the assets, property and undertaking for the time being subject to any security created by the instrument, and all present and future monies, obligations and liabilities of the borrower to the lender. For more details please refer to the instrument.
Outstanding
19 September 2017Delivered on: 20 September 2017
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Outstanding
19 September 2017Delivered on: 20 September 2017
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All that freehold land being land on the east side of main street, dacre banks, harrogate as the same is registered at the land registry under title number NYK379166 with title absolute.
Outstanding
19 September 2017Delivered on: 20 September 2017
Persons entitled: Capitalstackers Trustees Limited

Classification: A registered charge
Particulars: Land on the east side of main street, dacre banks, harrogate, registered under title number: NYK379166.
Outstanding
16 February 2016Delivered on: 17 February 2016
Persons entitled: Guernsey Investments Limited

Classification: A registered charge
Particulars: 1 skinnergate darlington being the property registered at the land registry under title number DU314350.
Outstanding
1 February 2011Delivered on: 8 February 2011
Satisfied on: 7 January 2014
Persons entitled: Wigan Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H broadacre house vicar lane bradford t/n WYK144649, see image for full details.
Fully Satisfied
15 September 2006Delivered on: 29 September 2006
Satisfied on: 28 August 2014
Persons entitled: Clydesdale Bank PLC (T/a Yorkshire Bank)

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. See the mortgage charge document for full details.
Fully Satisfied
15 September 2006Delivered on: 29 September 2006
Satisfied on: 28 August 2014
Persons entitled: Clydesdale Bank PLC (T/a Yorkshire Bank)

Classification: Legal charge over agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights and interests in all contracts and documents and fixed charge over all claims against third parties under the agreements. See the mortgage charge document for full details.
Fully Satisfied
15 September 2006Delivered on: 29 September 2006
Satisfied on: 28 August 2014
Persons entitled: Clydesdale Bank PLC (T/a Yorkshire Bank)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings k/a ashford mills, keighley road, cross flatts, keighley, west yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
15 May 2006Delivered on: 17 May 2006
Satisfied on: 28 August 2014
Persons entitled: Clydesdale Bank Public Limited Company

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
30 June 2005Delivered on: 7 July 2005
Satisfied on: 28 August 2014
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south east side of wheatley hall road, doncaster, south yorkshire, t/n SYK474322. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied

Filing History

18 February 2021Group of companies' accounts made up to 30 June 2020 (32 pages)
13 January 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
5 January 2021Termination of appointment of Andrew Mark Foggitt as a director on 5 January 2021 (1 page)
1 October 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-30
(3 pages)
17 July 2020Registration of charge 043390370017, created on 15 July 2020 (35 pages)
17 July 2020Registration of charge 043390370016, created on 15 July 2020 (22 pages)
17 July 2020Registration of charge 043390370015, created on 15 July 2020 (28 pages)
17 July 2020Registration of charge 043390370019, created on 15 July 2020 (22 pages)
17 July 2020Registration of charge 043390370018, created on 15 July 2020 (22 pages)
19 June 2020Satisfaction of charge 043390370014 in full (1 page)
19 June 2020Satisfaction of charge 043390370013 in full (1 page)
19 June 2020Satisfaction of charge 043390370012 in full (1 page)
19 June 2020Satisfaction of charge 043390370011 in full (1 page)
26 March 2020Group of companies' accounts made up to 30 June 2019 (31 pages)
16 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
13 November 2019Termination of appointment of Marjorie Robertson as a secretary on 1 November 2019 (1 page)
13 November 2019Appointment of Ms Tracy Ann Sormus as a secretary on 1 November 2019 (2 pages)
29 March 2019Group of companies' accounts made up to 30 June 2018 (30 pages)
17 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
10 May 2018Registration of charge 043390370014, created on 30 April 2018 (31 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)
13 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
12 October 2017Group of companies' accounts made up to 30 June 2017 (28 pages)
12 October 2017Group of companies' accounts made up to 30 June 2017 (28 pages)
20 September 2017Registration of charge 043390370012, created on 19 September 2017 (28 pages)
20 September 2017Registration of charge 043390370013, created on 19 September 2017 (34 pages)
20 September 2017Registration of charge 043390370012, created on 19 September 2017 (28 pages)
20 September 2017Registration of charge 043390370011, created on 19 September 2017 (37 pages)
20 September 2017Registration of charge 043390370013, created on 19 September 2017 (34 pages)
20 September 2017Registration of charge 043390370011, created on 19 September 2017 (37 pages)
23 May 2017Satisfaction of charge 043390370009 in full (1 page)
23 May 2017Satisfaction of charge 043390370007 in full (1 page)
23 May 2017Satisfaction of charge 043390370010 in full (1 page)
23 May 2017Satisfaction of charge 043390370010 in full (1 page)
23 May 2017Satisfaction of charge 043390370007 in full (1 page)
23 May 2017Satisfaction of charge 043390370008 in full (1 page)
23 May 2017Satisfaction of charge 043390370009 in full (1 page)
23 May 2017Satisfaction of charge 043390370008 in full (1 page)
15 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
6 November 2016Full accounts made up to 30 June 2016 (19 pages)
6 November 2016Full accounts made up to 30 June 2016 (19 pages)
2 November 2016Full accounts made up to 31 January 2016 (16 pages)
2 November 2016Full accounts made up to 31 January 2016 (16 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)
17 February 2016Registration of charge 043390370010, created on 16 February 2016 (37 pages)
17 February 2016Registration of charge 043390370010, created on 16 February 2016 (37 pages)
16 February 2016Appointment of Mr Andrew Mark Foggitt as a director on 1 February 2016 (2 pages)
16 February 2016Appointment of Mr Andrew Mark Foggitt as a director on 1 February 2016 (2 pages)
4 January 2016Termination of appointment of Richard Simon John Tovey as a director on 23 December 2015 (1 page)
4 January 2016Termination of appointment of Richard Simon John Tovey as a director on 23 December 2015 (1 page)
15 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000
(6 pages)
15 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000
(6 pages)
16 October 2015Termination of appointment of Philip John Rushton Lees as a director on 15 October 2015 (1 page)
16 October 2015Termination of appointment of Philip John Rushton Lees as a director on 15 October 2015 (1 page)
9 October 2015Group of companies' accounts made up to 31 January 2015 (19 pages)
9 October 2015Group of companies' accounts made up to 31 January 2015 (19 pages)
5 May 2015Registration of charge 043390370009, created on 1 May 2015 (34 pages)
5 May 2015Registration of charge 043390370009, created on 1 May 2015 (34 pages)
5 May 2015Registration of charge 043390370009, created on 1 May 2015 (34 pages)
5 February 2015Registration of charge 043390370008, created on 3 February 2015 (39 pages)
5 February 2015Registration of charge 043390370008, created on 3 February 2015 (39 pages)
5 February 2015Registration of charge 043390370008, created on 3 February 2015 (39 pages)
19 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000
(7 pages)
19 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000
(7 pages)
11 November 2014Registration of charge 043390370007, created on 10 November 2014 (34 pages)
11 November 2014Registration of charge 043390370007, created on 10 November 2014 (34 pages)
24 October 2014Group of companies' accounts made up to 31 January 2014 (20 pages)
24 October 2014Group of companies' accounts made up to 31 January 2014 (20 pages)
9 September 2014Appointment of Mr Philip John Rushton Lees as a director on 1 September 2014 (2 pages)
9 September 2014Appointment of Mr Philip John Rushton Lees as a director on 1 September 2014 (2 pages)
9 September 2014Appointment of Mr Philip John Rushton Lees as a director on 1 September 2014 (2 pages)
28 August 2014Satisfaction of charge 2 in full (1 page)
28 August 2014Satisfaction of charge 5 in full (1 page)
28 August 2014Satisfaction of charge 5 in full (1 page)
28 August 2014Satisfaction of charge 4 in full (1 page)
28 August 2014Satisfaction of charge 2 in full (1 page)
28 August 2014Satisfaction of charge 3 in full (2 pages)
28 August 2014Satisfaction of charge 1 in full (2 pages)
28 August 2014Satisfaction of charge 3 in full (2 pages)
28 August 2014Satisfaction of charge 1 in full (2 pages)
28 August 2014Satisfaction of charge 4 in full (1 page)
7 January 2014Satisfaction of charge 6 in full (1 page)
7 January 2014Satisfaction of charge 6 in full (1 page)
16 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
(6 pages)
16 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
(6 pages)
16 October 2013Full accounts made up to 31 January 2013 (18 pages)
16 October 2013Full accounts made up to 31 January 2013 (18 pages)
6 March 2013Full accounts made up to 31 December 2011 (17 pages)
6 March 2013Full accounts made up to 31 December 2011 (17 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)
30 January 2013Appointment of Mr Richard Simon John Tovey as a director (2 pages)
30 January 2013Appointment of Mr Richard Simon John Tovey as a director (2 pages)
16 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 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)
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)
21 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
20 December 2011Director's details changed for Mr Trevor Robert Gurney on 20 December 2011 (2 pages)
20 December 2011Director's details changed for Mr Trevor Robert Gurney on 20 December 2011 (2 pages)
21 September 2011Full accounts made up to 31 December 2010 (17 pages)
21 September 2011Full accounts made up to 31 December 2010 (17 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 February 2011Termination of appointment of Peter Wilkinson as a director (2 pages)
3 February 2011Termination of appointment of Peter Wilkinson as a director (2 pages)
12 January 2011Annual return made up to 12 December 2010 (15 pages)
12 January 2011Annual return made up to 12 December 2010 (15 pages)
25 September 2010Full accounts made up to 31 December 2009 (16 pages)
25 September 2010Full accounts made up to 31 December 2009 (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)
15 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (15 pages)
15 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (15 pages)
30 September 2009Full accounts made up to 31 December 2008 (16 pages)
30 September 2009Full accounts made up to 31 December 2008 (16 pages)
28 December 2008Return made up to 12/12/08; no change of members (10 pages)
28 December 2008Return made up to 12/12/08; no change of members (10 pages)
13 May 2008Full accounts made up to 31 December 2007 (16 pages)
13 May 2008Full accounts made up to 31 December 2007 (16 pages)
4 January 2008Return made up to 12/12/07; no change of members (7 pages)
4 January 2008Return made up to 12/12/07; no change of members (7 pages)
2 October 2007Group of companies' accounts made up to 31 December 2006 (14 pages)
2 October 2007Group of companies' accounts made up to 31 December 2006 (14 pages)
15 January 2007Return made up to 12/12/06; full list of members (7 pages)
15 January 2007Return made up to 12/12/06; full list of members (7 pages)
30 October 2006Group of companies' accounts made up to 31 December 2005 (13 pages)
30 October 2006Group of companies' accounts made up to 31 December 2005 (13 pages)
29 September 2006Particulars of mortgage/charge (7 pages)
29 September 2006Particulars of mortgage/charge (6 pages)
29 September 2006Particulars of mortgage/charge (6 pages)
29 September 2006Particulars of mortgage/charge (7 pages)
29 September 2006Particulars of mortgage/charge (7 pages)
29 September 2006Particulars of mortgage/charge (7 pages)
17 May 2006Particulars of mortgage/charge (4 pages)
17 May 2006Particulars of mortgage/charge (4 pages)
5 January 2006Return made up to 12/12/05; full list of members (7 pages)
5 January 2006Return made up to 12/12/05; full list of members (7 pages)
7 July 2005Particulars of mortgage/charge (3 pages)
7 July 2005Particulars of mortgage/charge (3 pages)
1 June 2005Group of companies' accounts made up to 31 December 2004 (13 pages)
1 June 2005Group of companies' accounts made up to 31 December 2004 (13 pages)
5 May 2005Company name changed gregory property developments li mited\certificate issued on 05/05/05 (2 pages)
5 May 2005Company name changed gregory property developments li mited\certificate issued on 05/05/05 (2 pages)
4 January 2005Return made up to 12/12/04; full list of members (7 pages)
4 January 2005Return made up to 12/12/04; full list of members (7 pages)
27 August 2004Group of companies' accounts made up to 31 December 2003 (14 pages)
27 August 2004Group of companies' accounts made up to 31 December 2003 (14 pages)
7 January 2004Return made up to 12/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 January 2004Return made up to 12/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 May 2003Full accounts made up to 31 December 2002 (13 pages)
30 May 2003Full accounts made up to 31 December 2002 (13 pages)
6 March 2003Ad 26/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 March 2003Ad 26/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 January 2003Return made up to 12/12/02; full list of members (7 pages)
13 January 2003Return made up to 12/12/02; full list of members (7 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002Registered office changed on 12/02/02 from: 100 barbirolli square manchester M2 3AB (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002Registered office changed on 12/02/02 from: 100 barbirolli square manchester M2 3AB (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002Secretary resigned (1 page)
17 January 2002Company name changed inhoco 2603 LIMITED\certificate issued on 17/01/02 (2 pages)
17 January 2002Company name changed inhoco 2603 LIMITED\certificate issued on 17/01/02 (2 pages)
12 December 2001Incorporation (20 pages)
12 December 2001Incorporation (20 pages)