DAVIS GREGORY LIMITED

Register to unlock more data on OkredoRegister

DAVIS GREGORY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04789550

Incorporation date

05/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

23-25 Rodney Road, Cheltenham GL50 1HXCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2003)
dot icon08/01/2026
Secretary's details changed for Mr Simon Peter Greener on 2026-01-08
dot icon22/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon07/07/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon16/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon18/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon26/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon07/07/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon22/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon09/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon08/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon11/09/2020
Total exemption full accounts made up to 2019-10-31
dot icon16/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon18/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon05/07/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon06/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon06/06/2018
Confirmation statement made on 2018-06-05 with updates
dot icon17/04/2018
Registered office address changed from 23-25 23-25 Rodney Road Cheltenham Gloucestershire GL50 1HX England to 23-25 Rodney Road Cheltenham GL50 1HX on 2018-04-17
dot icon17/04/2018
Cessation of Clgdg Law Limited as a person with significant control on 2018-02-26
dot icon17/04/2018
Notification of Laura Berenice Srodon as a person with significant control on 2018-02-26
dot icon17/04/2018
Notification of Simon Peter Greener as a person with significant control on 2018-02-26
dot icon17/04/2018
Satisfaction of charge 047895500002 in full
dot icon07/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon06/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon30/06/2016
Registration of charge 047895500002, created on 2016-06-29
dot icon07/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon16/05/2016
Satisfaction of charge 1 in full
dot icon30/06/2015
Registered office address changed from 25 Rodney Road Cheltenham Gloucestershire GL50 1HX to 23-25 23-25 Rodney Road Cheltenham Gloucestershire GL50 1HX on 2015-06-30
dot icon08/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon26/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon02/07/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon11/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon05/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon07/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon01/07/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon15/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon18/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon18/06/2010
Director's details changed for Timothy Charles Howarth on 2010-05-05
dot icon18/06/2010
Director's details changed for Laura Berenice Srodon on 2010-06-05
dot icon18/06/2010
Director's details changed for Simon Peter Greener on 2010-06-05
dot icon05/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon10/08/2009
Memorandum and Articles of Association
dot icon10/08/2009
Solvency statement dated 24/07/09
dot icon10/08/2009
Resolutions
dot icon11/06/2009
Return made up to 05/06/09; full list of members
dot icon12/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon12/08/2008
Return made up to 05/06/08; full list of members
dot icon12/08/2008
Appointment terminated director brian jones
dot icon18/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon30/11/2007
Amended accounts made up to 2006-10-31
dot icon13/09/2007
£ ic 1000/750 28/08/07 £ sr 250@1=250
dot icon02/08/2007
Return made up to 05/06/07; change of members
dot icon26/04/2007
Particulars of mortgage/charge
dot icon27/02/2007
Total exemption small company accounts made up to 2006-10-31
dot icon09/01/2007
New secretary appointed
dot icon09/01/2007
Secretary resigned
dot icon05/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon18/07/2006
£ ic 126000/1000 11/07/06 £ sr 125000@1=125000
dot icon22/06/2006
Return made up to 05/06/06; full list of members
dot icon05/12/2005
£ ic 251000/1000 10/11/05 £ sr 250000@1=250000
dot icon14/06/2005
Return made up to 05/06/05; full list of members
dot icon08/04/2005
Total exemption small company accounts made up to 2004-10-31
dot icon10/06/2004
Return made up to 05/06/04; full list of members
dot icon06/01/2004
Resolutions
dot icon06/01/2004
Resolutions
dot icon06/01/2004
Resolutions
dot icon16/10/2003
Resolutions
dot icon16/10/2003
Resolutions
dot icon16/10/2003
Resolutions
dot icon16/10/2003
Accounting reference date extended from 30/06/04 to 31/10/04
dot icon13/06/2003
Secretary resigned
dot icon05/06/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
393.74K
-
0.00
185.11K
-
2022
14
347.99K
-
0.00
96.25K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greener, Simon Peter
Director
05/06/2003 - Present
2
Srodon, Laura Berenice
Director
05/06/2003 - Present
1
Greener, Simon Peter
Secretary
28/12/2006 - Present
-
Howarth, Timothy Charles
Director
05/06/2003 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVIS GREGORY LIMITED

DAVIS GREGORY LIMITED is an(a) Active company incorporated on 05/06/2003 with the registered office located at 23-25 Rodney Road, Cheltenham GL50 1HX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVIS GREGORY LIMITED?

toggle

DAVIS GREGORY LIMITED is currently Active. It was registered on 05/06/2003 .

Where is DAVIS GREGORY LIMITED located?

toggle

DAVIS GREGORY LIMITED is registered at 23-25 Rodney Road, Cheltenham GL50 1HX.

What does DAVIS GREGORY LIMITED do?

toggle

DAVIS GREGORY LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for DAVIS GREGORY LIMITED?

toggle

The latest filing was on 08/01/2026: Secretary's details changed for Mr Simon Peter Greener on 2026-01-08.