About

Registered Number: 04339037
Date of Incorporation: 12/12/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: 12 Cardale Court Cardale Park, Beckwith Head Road, Harrogate, HG3 1RY,

 

Based in Harrogate, Gregory Properties (Leeds) Ltd was setup in 2001, it's status is listed as "Active". The company has 3 directors listed at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEES, Philip John Rushton 01 September 2014 15 October 2015 1
WILKINSON, Peter John Byrne 21 January 2002 24 January 2011 1
Secretary Name Appointed Resigned Total Appointments
SORMUS, Tracy Ann 01 November 2019 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 01 October 2020
MR01 - N/A 17 July 2020
MR01 - N/A 17 July 2020
MR01 - N/A 17 July 2020
MR01 - N/A 17 July 2020
MR01 - N/A 17 July 2020
MR04 - N/A 19 June 2020
MR04 - N/A 19 June 2020
MR04 - N/A 19 June 2020
MR04 - N/A 19 June 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 16 December 2019
AP03 - Appointment of secretary 13 November 2019
TM02 - Termination of appointment of secretary 13 November 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 17 December 2018
MR01 - N/A 10 May 2018
AD01 - Change of registered office address 03 April 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 12 October 2017
MR01 - N/A 20 September 2017
MR01 - N/A 20 September 2017
MR01 - N/A 20 September 2017
MR04 - N/A 23 May 2017
MR04 - N/A 23 May 2017
MR04 - N/A 23 May 2017
MR04 - N/A 23 May 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 06 November 2016
AA - Annual Accounts 02 November 2016
AA01 - Change of accounting reference date 01 July 2016
MR01 - N/A 17 February 2016
AP01 - Appointment of director 16 February 2016
TM01 - Termination of appointment of director 04 January 2016
AR01 - Annual Return 15 December 2015
TM01 - Termination of appointment of director 16 October 2015
AA - Annual Accounts 09 October 2015
MR01 - N/A 05 May 2015
MR01 - N/A 05 February 2015
AR01 - Annual Return 19 December 2014
MR01 - N/A 11 November 2014
AA - Annual Accounts 24 October 2014
AP01 - Appointment of director 09 September 2014
MR04 - N/A 28 August 2014
MR04 - N/A 28 August 2014
MR04 - N/A 28 August 2014
MR04 - N/A 28 August 2014
MR04 - N/A 28 August 2014
MR04 - N/A 07 January 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 16 October 2013
AA - Annual Accounts 06 March 2013
AA01 - Change of accounting reference date 05 February 2013
AP01 - Appointment of director 30 January 2013
AR01 - Annual Return 16 January 2013
AA01 - Change of accounting reference date 21 December 2012
AA01 - Change of accounting reference date 20 December 2012
AA01 - Change of accounting reference date 26 September 2012
AR01 - Annual Return 21 December 2011
CH01 - Change of particulars for director 20 December 2011
AA - Annual Accounts 21 September 2011
MG01 - Particulars of a mortgage or charge 08 February 2011
TM01 - Termination of appointment of director 03 February 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 25 September 2010
CH01 - Change of particulars for director 19 January 2010
AR01 - Annual Return 15 January 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 28 December 2008
AA - Annual Accounts 13 May 2008
363s - Annual Return 04 January 2008
AA - Annual Accounts 02 October 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 30 October 2006
395 - Particulars of a mortgage or charge 29 September 2006
395 - Particulars of a mortgage or charge 29 September 2006
395 - Particulars of a mortgage or charge 29 September 2006
395 - Particulars of a mortgage or charge 17 May 2006
363s - Annual Return 05 January 2006
395 - Particulars of a mortgage or charge 07 July 2005
AA - Annual Accounts 01 June 2005
CERTNM - Change of name certificate 05 May 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 30 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2003
363s - Annual Return 13 January 2003
287 - Change in situation or address of Registered Office 12 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
CERTNM - Change of name certificate 17 January 2002
NEWINC - New incorporation documents 12 December 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 July 2020 Outstanding

N/A

A registered charge 15 July 2020 Outstanding

N/A

A registered charge 15 July 2020 Outstanding

N/A

A registered charge 15 July 2020 Outstanding

N/A

A registered charge 15 July 2020 Outstanding

N/A

A registered charge 30 April 2018 Fully Satisfied

N/A

A registered charge 19 September 2017 Fully Satisfied

N/A

A registered charge 19 September 2017 Fully Satisfied

N/A

A registered charge 19 September 2017 Fully Satisfied

N/A

A registered charge 16 February 2016 Fully Satisfied

N/A

A registered charge 01 May 2015 Fully Satisfied

N/A

A registered charge 03 February 2015 Fully Satisfied

N/A

A registered charge 10 November 2014 Fully Satisfied

N/A

Legal charge 01 February 2011 Fully Satisfied

N/A

Debenture 15 September 2006 Fully Satisfied

N/A

Legal charge over agreements 15 September 2006 Fully Satisfied

N/A

Legal mortgage 15 September 2006 Fully Satisfied

N/A

Debenture 15 May 2006 Fully Satisfied

N/A

Legal mortgage 30 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.