A.G. GREGORY (PROPERTIES) LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Dudley » DY8 1LU

Company number 01929808
Status Active
Incorporation Date 11 July 1985
Company Type Private Limited Company
Address 15-17 CHURCH STREET, STOURBRIDGE, WEST MIDLANDS, DY8 1LU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 1,000 . The most likely internet sites of A.G. GREGORY (PROPERTIES) LIMITED are www.aggregoryproperties.co.uk, and www.a-g-gregory-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. A G Gregory Properties Limited is a Private Limited Company. The company registration number is 01929808. A G Gregory Properties Limited has been working since 11 July 1985. The present status of the company is Active. The registered address of A G Gregory Properties Limited is 15 17 Church Street Stourbridge West Midlands Dy8 1lu. . GREGORY, Joan is a Secretary of the company. GREGORY, Anthony Graham is a Director of the company. GREGORY, Joan is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary

Director

Director
GREGORY, Joan

81 years old

Persons With Significant Control

Mr. Anthony Graham Gregory
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs. Joan Gregory
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.G. GREGORY (PROPERTIES) LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
14 Sep 2016
Total exemption full accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000

29 Jul 2015
Total exemption small company accounts made up to 31 March 2015
05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000

...
... and 122 more events
21 Dec 1987
Full accounts made up to 31 March 1986

21 Dec 1987
Return made up to 16/01/87; full list of members

30 Jan 1987
Particulars of mortgage/charge

11 Sep 1985
Company name changed\certificate issued on 11/09/85
11 Jul 1985
Certificate of incorporation

A.G. GREGORY (PROPERTIES) LIMITED Charges

27 August 1997
Mortgage
Delivered: 8 September 1997
Status: Satisfied on 29 March 2006
Persons entitled: Tipton & Coseley Building Society
Description: 3 south park mews south street brierley hill west midlands.
15 August 1996
Legal mortgage
Delivered: 20 August 1996
Status: Satisfied on 29 March 2006
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 14 south park mews, stourbridge, west…
15 August 1996
Legal mortgage
Delivered: 20 August 1996
Status: Satisfied on 29 March 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a plot 1 south park mews stourbridge west…
7 December 1995
Legal mortgage
Delivered: 13 December 1995
Status: Satisfied on 29 March 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 4A and 4B mousesweet lane molineaux road…
7 December 1995
Legal mortgage
Delivered: 13 December 1995
Status: Satisfied on 29 March 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 248 stourbridge road stourbridge west…
7 December 1995
Legal mortgage
Delivered: 13 December 1995
Status: Satisfied on 29 March 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 3 kirkstone court kirkstone drive…
7 December 1995
Legal mortgage
Delivered: 13 December 1995
Status: Satisfied on 29 March 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 244 stourbridge road stourbridge west…
10 April 1992
Legal charge
Delivered: 29 April 1992
Status: Satisfied on 27 March 1996
Persons entitled: Barclays Bank PLC
Description: 248 stourbridge road lye west midlands.
17 October 1991
Legal charge
Delivered: 24 October 1991
Status: Satisfied on 27 March 1996
Persons entitled: Barclays Bank PLC
Description: 244 stourbridge road stambermill stourbridge west midlands.
28 March 1991
Floating charge
Delivered: 10 April 1991
Status: Satisfied on 27 March 1996
Persons entitled: Barclays Bank PLC
Description: All the undertaking, property and assets of the company…
19 November 1990
Legal charge
Delivered: 7 December 1990
Status: Satisfied on 29 March 2006
Persons entitled: Barclays Bank PLC
Description: All that piece of land comprised in 404 square metres…
12 November 1990
Legal charge
Delivered: 28 November 1990
Status: Satisfied on 27 March 1996
Persons entitled: Barclays Bank PLC
Description: Land at the rear or 232 halesowen road, netherton, west…
26 August 1990
Legal charge
Delivered: 11 September 1990
Status: Satisfied on 29 March 2006
Persons entitled: Barclays Bank PLC
Description: All that price of land comprised in 404 sq metres situated…
20 June 1990
Legal charge
Delivered: 29 June 1990
Status: Satisfied on 29 March 2006
Persons entitled: Barclays Bank PLC
Description: Plot 7, couslip walk, stamford road, amblecote…
20 June 1990
Legal charge
Delivered: 29 June 1990
Status: Satisfied on 27 March 1996
Persons entitled: Barclays Bank PLC
Description: Flat 3, oak park court oak park road, wordsley stourbridge…
20 June 1990
Legal charge
Delivered: 29 June 1990
Status: Satisfied on 30 January 1996
Persons entitled: Barclays Bank PLC
Description: 99 bowling green road, netherton dudley, west midlands t/n…
20 June 1990
Legal charge
Delivered: 29 June 1990
Status: Satisfied on 29 March 2006
Persons entitled: Barclays Bank PLC
Description: Plot 16, junction road, audnam, west midlands, t/n wm…
20 June 1990
Legal charge
Delivered: 29 June 1990
Status: Satisfied on 27 March 1996
Persons entitled: Barclays Bank PLC
Description: 232 halesowen road, netherton, west midlands.
1 March 1990
Legal charge
Delivered: 16 March 1990
Status: Satisfied on 29 March 2006
Persons entitled: Barclays Bank PLC
Description: Plot 25 stamford green amblecote west midlands.
1 March 1990
Legal charge
Delivered: 16 March 1990
Status: Satisfied on 29 March 2006
Persons entitled: Barclays Bank PLC
Description: Plot 22 stamford green amblecote west midlands.
24 November 1989
Legal charge
Delivered: 1 December 1989
Status: Satisfied on 29 March 2006
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the north east side of queen street…
1 September 1989
Legal charge
Delivered: 8 September 1989
Status: Satisfied on 27 March 1996
Persons entitled: Barclays Bank PLC
Description: 3 kirkstone court, lakeside amblecote, stourbridge west…
9 August 1989
Legal charge
Delivered: 15 August 1989
Status: Satisfied on 7 July 1995
Persons entitled: Barclays Bank PLC
Description: Land adjoining plots 28 & 29 stamford green, amblecote…
25 May 1989
Legal charge
Delivered: 5 June 1989
Status: Satisfied on 27 March 1996
Persons entitled: Barclays Bank PLC
Description: 1). no. 1 queen street stourbridge west midlands. 2). no…
12 August 1988
Legal charge
Delivered: 31 August 1988
Status: Satisfied on 29 March 2006
Persons entitled: Barclays Bank PLC
Description: Land at stamford road amblecote stourbridge west midlands…
1 July 1988
Legal charge
Delivered: 19 July 1988
Status: Satisfied on 7 July 1995
Persons entitled: Barclays Bank PLC
Description: Plot 15 & 28, stamford green, stamford road, amblecote…
23 January 1987
Legal charge
Delivered: 30 January 1987
Status: Satisfied on 7 July 1995
Persons entitled: Barclays Bank PLC
Description: Little acre 2 roseacre terrace brixham devon title no:- dn…