GREGORY PROPERTY GROUP LIMITED
Overview
| Company Name | GREGORY PROPERTY GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01866553 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GREGORY PROPERTY GROUP LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GREGORY PROPERTY GROUP LIMITED located?
| Registered Office Address | Office 1 Pennyhole West Wharfebank Mills Ilkley Road LS21 3JP Otley West Yorkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GREGORY PROPERTY GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| NORWOOD SECURITIES LIMITED | Oct 16, 2001 | Oct 16, 2001 |
| NORWOOD CONSULTANCY LIMITED | Jan 09, 1985 | Jan 09, 1985 |
| FRESHCIRCLE LIMITED | Nov 27, 1984 | Nov 27, 1984 |
What are the latest accounts for GREGORY PROPERTY GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for GREGORY PROPERTY GROUP LIMITED?
| Last Confirmation Statement Made Up To | Oct 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 24, 2025 |
| Overdue | No |
What are the latest filings for GREGORY PROPERTY GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 24, 2025 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Jun 30, 2025 to Jul 31, 2025 | 1 pages | AA01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 9 pages | AA | ||
Termination of appointment of Christine Edwina Gregory as a director on Dec 26, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Trevor Robert Gurney on Nov 14, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Christine Edwina Gregory on Nov 14, 2024 | 2 pages | CH01 | ||
Registered office address changed from 12 Cardale Court Cardale Park Beckwith Head Road Harrogate HG3 1RY England to Office 1 Pennyhole West Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP on Nov 11, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Oct 24, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew John Bagley as a director on Apr 02, 2024 | 2 pages | AP01 | ||
Termination of appointment of Lucy Clare Axon as a director on Apr 02, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 9 pages | AA | ||
Confirmation statement made on Oct 24, 2023 with updates | 4 pages | CS01 | ||
Confirmation statement made on Oct 19, 2023 with updates | 4 pages | CS01 | ||
Notification of Christine Edwina Gregory as a person with significant control on Oct 16, 2023 | 2 pages | PSC01 | ||
Cessation of George Barry Gregory as a person with significant control on Oct 16, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Sep 17, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Sarah Edwina Bagley as a director on Jul 06, 2023 | 2 pages | AP01 | ||
Termination of appointment of George Barry Gregory as a director on Jul 06, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to Jun 30, 2022 | 27 pages | AA | ||
Confirmation statement made on Sep 17, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Jun 30, 2021 | 35 pages | AA | ||
Confirmation statement made on Sep 17, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Ms Lucy Clare Axon as a director on May 20, 2021 | 2 pages | AP01 | ||
Group of companies' accounts made up to Jun 30, 2020 | 34 pages | AA | ||
Confirmation statement made on Sep 17, 2020 with updates | 6 pages | CS01 | ||
Who are the officers of GREGORY PROPERTY GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SORMUS, Tracy Ann | Secretary | Wharfebank Mills Ilkley Road LS21 3JP Otley Office 1 Pennyhole West West Yorkshire United Kingdom | 264355960001 | |||||||
| BAGLEY, Andrew John | Director | Wharfebank Mills Ilkley Road LS21 3JP Otley Office 1 Pennyhole West West Yorkshire United Kingdom | United Kingdom | British | 282025440001 | |||||
| BAGLEY, Sarah Edwina | Director | Wharfebank Mills Ilkley Road LS21 3JP Otley Office 1 Pennyhole West West Yorkshire United Kingdom | United Kingdom | British | 311405910001 | |||||
| GURNEY, Trevor Robert | Director | Wharfebank Mills Ilkley Road LS21 3JP Otley Office 1 Pennyhole West West Yorkshire United Kingdom | United Kingdom | British | 5339510003 | |||||
| MCGHEE, John Patrick | Director | Wharfebank Mills Ilkley Road LS21 3JP Otley Office 1 Pennyhole West West Yorkshire United Kingdom | England | British | 118099770002 | |||||
| GRAFTON, Amelia Jayne | Secretary | The Old Manor House YO5 9QJ Grafton North Yorkshire | British | 25795410003 | ||||||
| ROBERTSON, Marjorie | Secretary | 78 Blackmoor Lane Bardsey LS17 9DY Leeds | British | 72111170002 | ||||||
| AXON, Lucy Clare | Director | Cardale Park Beckwith Head Road HG3 1RY Harrogate 12 Cardale Court England | England | British | 283536490001 | |||||
| GREGORY, Christine Edwina | Director | Wharfebank Mills Ilkley Road LS21 3JP Otley Office 1 Pennyhole West West Yorkshire United Kingdom | England | British | 9400080002 | |||||
| GREGORY, George Barry | Director | The Cottage Stainburn Lane Leathley LS21 2LF Otley North Yorkshire | United Kingdom | British | 29331210001 |
Who are the persons with significant control of GREGORY PROPERTY GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Christine Edwina Gregory | Oct 16, 2023 | Wharfebank Mills Ilkley Road LS21 3JP Otley Office 1 Pennyhole West West Yorkshire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr George Barry Gregory | Apr 06, 2016 | Cardale Park Beckwith Head Road HG3 1RY Harrogate 12 Cardale Court England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0