GREGORY PROPERTIES LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4GP

Company number 01869885
Status Active
Incorporation Date 7 December 1984
Company Type Private Limited Company
Address 2 THE EMBANKMENT, SOVEREIGN STREET, LEEDS, WEST YORKSHIRE, LS1 4GP
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Full accounts made up to 30 June 2016; Full accounts made up to 31 January 2016. The most likely internet sites of GREGORY PROPERTIES LIMITED are www.gregoryproperties.co.uk, and www.gregory-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. Gregory Properties Limited is a Private Limited Company. The company registration number is 01869885. Gregory Properties Limited has been working since 07 December 1984. The present status of the company is Active. The registered address of Gregory Properties Limited is 2 The Embankment Sovereign Street Leeds West Yorkshire Ls1 4gp. . ROBERTSON, Marjorie is a Secretary of the company. GREGORY, George Barry is a Director of the company. GURNEY, Trevor Robert is a Director of the company. Secretary FISHER, Eric Desmond has been resigned. Secretary ILLINGWORTH, John Robert has been resigned. Director BRAMALL, Douglas Charles Antony has been resigned. Director WILKINSON, Peter John Byrne has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
ROBERTSON, Marjorie
Appointed Date: 29 September 2000

Director

Director
GURNEY, Trevor Robert
Appointed Date: 03 September 2001
76 years old

Resigned Directors

Secretary
FISHER, Eric Desmond
Resigned: 01 October 1996

Secretary
ILLINGWORTH, John Robert
Resigned: 29 September 2000
Appointed Date: 01 October 1996

Director
BRAMALL, Douglas Charles Antony
Resigned: 02 July 2001
89 years old

Director
WILKINSON, Peter John Byrne
Resigned: 24 January 2011
81 years old

Persons With Significant Control

Gregory Property Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GREGORY PROPERTIES LIMITED Events

22 Feb 2017
Confirmation statement made on 22 February 2017 with updates
06 Nov 2016
Full accounts made up to 30 June 2016
02 Nov 2016
Full accounts made up to 31 January 2016
01 Jul 2016
Previous accounting period shortened from 31 January 2017 to 30 June 2016
15 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 60,000

...
... and 150 more events
12 Dec 1986
Particulars of mortgage/charge

08 Oct 1986
Director resigned

06 Aug 1986
Full accounts made up to 31 December 1985

23 Jul 1986
Return made up to 07/06/86; full list of members

15 Apr 1985
Allotment of shares

GREGORY PROPERTIES LIMITED Charges

16 May 2007
Debenture
Delivered: 23 May 2007
Status: Satisfied on 28 August 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 March 1998
Legal charge
Delivered: 10 March 1998
Status: Satisfied on 7 July 2007
Persons entitled: The British Linen Bank Limited
Description: Freehold property known as land at dark lane, birstall…
27 February 1998
Legal charge
Delivered: 18 March 1998
Status: Satisfied on 14 June 2001
Persons entitled: Barclays Bank PLC
Description: Fountain mills, hyndburn road, accrington, lancashire title…
23 December 1997
Legal charge
Delivered: 9 January 1998
Status: Satisfied on 7 July 2007
Persons entitled: Barclays Bank PLC
Description: Kidd house and land at sandbeck way wetherby west yorkshire…
23 December 1996
Charge and assignment
Delivered: 2 January 1997
Status: Satisfied on 7 July 2007
Persons entitled: Barclays Bank PLC
Description: By way of charge all the agreement details of which are set…
23 December 1996
Legal charge
Delivered: 2 January 1997
Status: Satisfied on 27 February 1998
Persons entitled: Barclays Bank PLC
Description: Land in beckwith heath rd,harrogate,known as cardale…
29 February 1996
Legal mortgage
Delivered: 5 March 1996
Status: Satisfied on 6 February 1997
Persons entitled: Guernsey Investments Limited
Description: All that piece of f/h property at dick lane pudsey…
12 September 1995
Legal mortgage
Delivered: 15 September 1995
Status: Satisfied on 3 January 1996
Persons entitled: Douglas Charles Anthony Bramall
Description: All and every interest in or over the f/h land and building…
17 September 1993
Charge and assignment
Delivered: 23 September 1993
Status: Satisfied on 7 July 2007
Persons entitled: All Those Persons (As Defined) Trading as Drypool Investments
Description: All right title and interest in a building agreement and a…
17 September 1993
Charge and assignment
Delivered: 23 September 1993
Status: Satisfied on 6 August 1997
Persons entitled: Those Persons (As Defined) Trading as Drypool Investments
Description: All right title and interest arising out of a performance…
17 September 1993
Assignment and charge
Delivered: 23 September 1993
Status: Satisfied on 14 January 1998
Persons entitled: Those Persons (As Defined) Trading as Drypool Investments
Description: Fixed charge which constitute the balance standing to the…
11 May 1993
Legal charge
Delivered: 25 May 1993
Status: Satisfied on 3 November 1997
Persons entitled: Barclays Bank PLC
Description: 5 and 7 east parade harrowgate north yorkshire.
10 August 1992
Charge over building contract
Delivered: 14 August 1992
Status: Satisfied on 6 August 1997
Persons entitled: Guernsey Investments Limited
Description: Building contract relating to the development dated 29/5/92…
10 August 1992
Charge
Delivered: 12 August 1992
Status: Satisfied on 21 January 1997
Persons entitled: Guernsey Investments Limited
Description: An agreement relating to an office development at blenheim…
18 March 1992
Charge & assignment
Delivered: 20 March 1992
Status: Satisfied on 6 August 1997
Persons entitled: Barclays Bank PLC
Description: An agreement dated 28/3/91 between leeds city development…
28 June 1991
Legal charge
Delivered: 18 July 1991
Status: Satisfied on 14 June 2001
Persons entitled: Barclays Bank PLC
Description: Land at beckwith head road, harrogate north yorkshire…
17 August 1990
Legal charge
Delivered: 22 August 1990
Status: Satisfied on 27 October 2001
Persons entitled: Barclays Bank PLC
Description: F/H property k/a harlow court farm pannal harrogate north…
9 August 1990
Legal charge
Delivered: 17 August 1990
Status: Satisfied on 21 January 1997
Persons entitled: Chartered Trust PLC
Description: F/L on the east side of beckwith head road, harrogate…
9 August 1990
Chage by way of legal mortgage
Delivered: 17 August 1990
Status: Satisfied on 6 August 1997
Persons entitled: Chartered Trust PLC
Description: F/L on the east side of beckwith head road harrogate north…
7 June 1990
Legal charge
Delivered: 8 June 1990
Status: Satisfied on 6 August 1997
Persons entitled: N M Rothschild & Sons Limited
Description: An agreement relating to development & sale of an office…
29 May 1990
Legal charge
Delivered: 14 June 1990
Status: Satisfied on 11 July 2001
Persons entitled: Barclays Bank PLC
Description: F/H property k/a harlow court pannal harrogate north…
17 January 1990
Legal charge
Delivered: 27 January 1990
Status: Satisfied on 6 August 1997
Persons entitled: N M Rothschild & Sons Limited
Description: An agreement relating to the property dated 14/12/89 made…
10 January 1990
Legal charge over building agreement
Delivered: 12 January 1990
Status: Satisfied on 7 July 2007
Persons entitled: Chartered Trust PLC
Description: A building agreement dated 16TH october 89 made between the…
13 October 1989
Charge
Delivered: 17 October 1989
Status: Satisfied on 29 January 1998
Persons entitled: Chartered Trust Public Limited Company
Description: F/H property k/a land at lingwell gate & carr gate…
21 December 1988
A registered charge
Delivered: 23 December 1988
Status: Satisfied on 6 August 1997
Persons entitled: N.M. Rothschild & Sons LTD
Description: Charge of agreement for lease relating to land at york road…
10 October 1988
Legal charge
Delivered: 14 October 1988
Status: Satisfied on 6 August 1997
Persons entitled: Chartered Trust PLC
Description: F/H/ land at wharfedale road euroway ind. Estate. Title…
15 June 1988
Charge & assignment over building agreement & other development documents.
Delivered: 21 June 1988
Status: Satisfied on 6 August 1997
Persons entitled: Midland Bank PLC
Description: All inrterest with land & premises the subject of a…
16 May 1988
Legal charge over building agreement
Delivered: 19 May 1988
Status: Satisfied on 6 August 1997
Persons entitled: Chartered Trust PLC
Description: F/H land to the north of clayton wood close, leeds 16…
9 March 1988
Charge and assignment one building agreement
Delivered: 17 March 1988
Status: Satisfied on 6 August 1997
Persons entitled: Midland Bank PLC
Description: All the interest of the company in land and premises…
18 February 1988
Legal charge
Delivered: 27 February 1988
Status: Satisfied on 6 August 1997
Persons entitled: Chartered Trust PLC
Description: F/H land to the north of clayton wood close leeds t/no wyk…
25 November 1987
Legal charge
Delivered: 11 December 1987
Status: Satisfied on 6 August 1997
Persons entitled: Barclays Bank PLC
Description: Land at clayton wood close 16. west yorkshire title no: wyk…
30 June 1987
Legal charge
Delivered: 8 July 1987
Status: Satisfied on 6 August 1997
Persons entitled: Co-Operative Bank Public Limited Company
Description: Land at new princess street leeds title no wyk 299759…
1 December 1986
Legal mortgage
Delivered: 12 December 1986
Status: Satisfied on 6 August 1997
Persons entitled: Yorkshire Bank Public Limited Company
Description: Legal mortgage 2 to 8 (incl) bond terrace wakefield west…
15 January 1986
Legal charge
Delivered: 17 January 1986
Status: Satisfied on 6 August 1997
Persons entitled: Cooperative Bank Public Limited Company
Description: Fixed charge on 580, harrowgate road, leeds 17 and 19…
24 December 1985
Legal charge
Delivered: 30 December 1985
Status: Satisfied on 6 August 1997
Persons entitled: N.M. Rothschild & Sons Limited
Description: F/H property on the northeast side of uxbridge rd…
27 September 1985
Legal charge
Delivered: 3 October 1985
Status: Satisfied on 6 August 1997
Persons entitled: Barclays Bank PLC
Description: F/H property known as kimal house, uxbridge road/ paget…
19 August 1985
Legal charge
Delivered: 21 August 1985
Status: Satisfied on 6 August 1997
Persons entitled: Chartered Trust Public Limited Company
Description: F/H property south of portland street leeds. Title no wyk…
29 July 1985
Legal charge
Delivered: 1 August 1985
Status: Satisfied on 6 August 1997
Persons entitled: Chartered Trust Public Limited Company
Description: K/H land on the south side of portland street, leeds, west…
4 April 1985
Mortgage
Delivered: 11 April 1985
Status: Satisfied on 16 February 1995
Persons entitled: Investors in Industry PLC
Description: F/H property k/a 5 & 7 east parade harrogate, north…