GREGORY PROPERTY GROUP LIMITED

Register to unlock more data on OkredoRegister

GREGORY PROPERTY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01866553

Incorporation date

27/11/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 1 Pennyhole West Wharfebank Mills, Ilkley Road, Otley, West Yorkshire LS21 3JPCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1986)
dot icon13/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon29/10/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon28/07/2025
Current accounting period extended from 2025-06-30 to 2025-07-31
dot icon19/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon08/01/2025
Termination of appointment of Christine Edwina Gregory as a director on 2024-12-26
dot icon19/11/2024
Director's details changed for Mrs Christine Edwina Gregory on 2024-11-14
dot icon19/11/2024
Director's details changed for Mr Trevor Robert Gurney on 2024-11-14
dot icon11/11/2024
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 2024-11-11
dot icon24/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon03/04/2024
Termination of appointment of Lucy Clare Axon as a director on 2024-04-02
dot icon03/04/2024
Appointment of Mr Andrew John Bagley as a director on 2024-04-02
dot icon25/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon24/10/2023
Confirmation statement made on 2023-10-24 with updates
dot icon19/10/2023
Cessation of George Barry Gregory as a person with significant control on 2023-10-16
dot icon19/10/2023
Notification of Christine Edwina Gregory as a person with significant control on 2023-10-16
dot icon19/10/2023
Confirmation statement made on 2023-10-19 with updates
dot icon18/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon18/07/2023
Termination of appointment of George Barry Gregory as a director on 2023-07-06
dot icon18/07/2023
Appointment of Mrs Sarah Edwina Bagley as a director on 2023-07-06
dot icon29/03/2023
Group of companies' accounts made up to 2022-06-30
dot icon27/08/1999
Resolutions
dot icon01/07/1994
Accounts for a small company made up to 1993-12-31
dot icon17/03/1994
Return made up to 14/03/94; no change of members
dot icon07/04/1993
Accounts for a small company made up to 1992-12-31
dot icon17/03/1993
Director's particulars changed
dot icon17/03/1993
Return made up to 14/03/93; full list of members
dot icon11/05/1992
Accounts for a small company made up to 1991-12-31
dot icon01/04/1992
Secretary's particulars changed
dot icon23/03/1992
Resolutions
dot icon03/03/1992
Return made up to 14/03/92; no change of members
dot icon08/05/1991
Return made up to 21/02/91; no change of members
dot icon18/04/1991
Accounts for a small company made up to 1990-12-31
dot icon22/11/1990
Registered office changed on 22/11/90 from:\5-7 east parade harrogate HG1 5LF
dot icon06/04/1990
Accounts for a small company made up to 1989-12-31
dot icon06/04/1990
Return made up to 14/03/90; full list of members
dot icon24/04/1989
Return made up to 13/03/89; full list of members
dot icon21/04/1989
Secretary resigned;new secretary appointed
dot icon12/04/1989
Group accounts for a small company made up to 1988-12-31
dot icon10/05/1988
Return made up to 25/02/88; full list of members
dot icon19/04/1988
Accounts for a small company made up to 1987-12-31
dot icon17/04/1987
Return made up to 20/03/87; full list of members
dot icon17/04/1987
Accounts for a small company made up to 1986-12-31
dot icon06/06/1986
Return made up to 02/05/86; full list of members
dot icon06/06/1986
Accounts for a small company made up to 1985-12-31
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
980.42K
-
0.00
817.00
-
2022
5
-
-
0.00
818.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robertson, Marjorie
Secretary
07/03/2001 - 31/10/2019
14
Bagley, Sarah Edwina
Director
06/07/2023 - Present
9
Gurney, Trevor Robert
Director
10/11/2005 - Present
11
Axon, Lucy Clare
Director
20/05/2021 - 02/04/2024
-
Mcghee, John Patrick
Director
01/02/2016 - Present
14

Persons with Significant Control

3
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 GREGORY PROPERTY GROUP LIMITED

GREGORY PROPERTY GROUP LIMITED is an(a) Active company incorporated on 27/11/1984 with the registered office located at Office 1 Pennyhole West Wharfebank Mills, Ilkley Road, Otley, West Yorkshire LS21 3JP. There are currently 5 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 GREGORY PROPERTY GROUP LIMITED?

toggle

GREGORY PROPERTY GROUP LIMITED is currently Active. It was registered on 27/11/1984 .

Where is GREGORY PROPERTY GROUP LIMITED located?

toggle

GREGORY PROPERTY GROUP LIMITED is registered at Office 1 Pennyhole West Wharfebank Mills, Ilkley Road, Otley, West Yorkshire LS21 3JP.

What does GREGORY PROPERTY GROUP LIMITED do?

toggle

GREGORY PROPERTY GROUP LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for GREGORY PROPERTY GROUP LIMITED?

toggle

The latest filing was on 13/03/2026: Total exemption full accounts made up to 2025-07-31.