ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gregory Property Investments Limited

Gregory Property Investments Limited is a liquidation company incorporated on 17 January 1986 with the registered office located in Halifax, West Yorkshire. Gregory Property Investments Limited was registered 39 years ago.
Status
Liquidation
In voluntary liquidation since 5 months ago
Company No
01978901
Private limited company
Age
39 years
Incorporated 17 January 1986
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 February 2025 (8 months ago)
Next confirmation dated 20 February 2026
Due by 6 March 2026 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
Dlp House, 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Address changed on 16 May 2025 (5 months ago)
Previous address was Office 1 Pennyhole West Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP United Kingdom
Telephone
01423569961
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1955
Director • British • Lives in UK • Born in Dec 1948
Gregory Property Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gregory Property Group Limited
Trevor Robert Gurney and John Patrick McGhee are mutual people.
Active
Gregory Properties (Leeds) Limited
Trevor Robert Gurney and John Patrick McGhee are mutual people.
Active
Gregory Property Holdings Limited
Trevor Robert Gurney is a mutual person.
Active
Poosac Limited
Trevor Robert Gurney is a mutual person.
Active
Grafton Gregory Limited
Trevor Robert Gurney is a mutual person.
Active
York City Football Club Foundation
John Patrick McGhee is a mutual person.
Active
Gregory Robinson Developments Limited
John Patrick McGhee is a mutual person.
Active
Abbeystone Gardens Limited
John Patrick McGhee is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£9.72K
Decreased by £2.72K (-22%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 1 (-25%)
Total Assets
£14.09K
Decreased by £7.01K (-33%)
Total Liabilities
-£17.84K
Decreased by £1.01K (-5%)
Net Assets
-£3.75K
Decreased by £6K (-267%)
Debt Ratio (%)
127%
Increased by 37.3% (+42%)
Latest Activity
Registered Address Changed
5 Months Ago on 16 May 2025
Voluntary Liquidator Appointed
5 Months Ago on 16 May 2025
Charge Satisfied
7 Months Ago on 17 Mar 2025
Charge Satisfied
7 Months Ago on 17 Mar 2025
Confirmation Submitted
8 Months Ago on 5 Mar 2025
Full Accounts Submitted
8 Months Ago on 19 Feb 2025
Mr Trevor Robert Gurney Details Changed
12 Months Ago on 14 Nov 2024
Gregory Property Holdings Limited (PSC) Details Changed
12 Months Ago on 14 Nov 2024
Registered Address Changed
12 Months Ago on 11 Nov 2024
Full Accounts Submitted
1 Year 7 Months Ago on 25 Mar 2024
Get Credit Report
Discover Gregory Property Investments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of affairs
Submitted on 16 May 2025
Registered office address changed from Office 1 Pennyhole West Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP United Kingdom to Dlp House, 46 Prescott Street Halifax West Yorkshire HX1 2QW on 16 May 2025
Submitted on 16 May 2025
Resolutions
Submitted on 16 May 2025
Appointment of a voluntary liquidator
Submitted on 16 May 2025
Satisfaction of charge 019789010028 in full
Submitted on 17 Mar 2025
Satisfaction of charge 019789010029 in full
Submitted on 17 Mar 2025
Confirmation statement made on 20 February 2025 with no updates
Submitted on 5 Mar 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 19 Feb 2025
Change of details for Gregory Property Holdings Limited as a person with significant control on 14 November 2024
Submitted on 19 Nov 2024
Director's details changed for Mr Trevor Robert Gurney on 14 November 2024
Submitted on 19 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year