ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gregory Properties (Leeds) Limited

Gregory Properties (Leeds) Limited is an active company incorporated on 12 December 2001 with the registered office located in Otley, West Yorkshire. Gregory Properties (Leeds) Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04339037
Private limited company
Age
23 years
Incorporated 12 December 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 December 2024 (8 months ago)
Next confirmation dated 12 December 2025
Due by 26 December 2025 (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 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
Office 1 Pennyhole West Wharfebank Mills
Ilkley Road
Otley
West Yorkshire
LS21 3JP
United Kingdom
Address changed on 11 Nov 2024 (9 months ago)
Previous address was 12 Cardale Court Cardale Park Beckwith Head Road Harrogate HG3 1RY England
Telephone
01423 637500
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in UK • Born in Dec 1948
Director • British • Lives in England • Born in Nov 1955
Gregory Property Group 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 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
ULF York Propco 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
£34.11K
Decreased by £153.33K (-82%)
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 3 (-38%)
Total Assets
£6.44M
Increased by £3.54M (+122%)
Total Liabilities
-£7.89M
Increased by £3.36M (+74%)
Net Assets
-£1.46M
Increased by £171.86K (-11%)
Debt Ratio (%)
123%
Decreased by 33.48% (-21%)
Latest Activity
Accounting Period Extended
1 Month Ago on 28 Jul 2025
Full Accounts Submitted
6 Months Ago on 19 Feb 2025
Confirmation Submitted
8 Months Ago on 23 Dec 2024
Mr Trevor Robert Gurney Details Changed
9 Months Ago on 14 Nov 2024
Gregory Property Group Limited (PSC) Details Changed
9 Months Ago on 14 Nov 2024
Registered Address Changed
9 Months Ago on 11 Nov 2024
Full Accounts Submitted
1 Year 5 Months Ago on 25 Mar 2024
Nick John Gillott Resigned
1 Year 7 Months Ago on 30 Jan 2024
Confirmation Submitted
1 Year 8 Months Ago on 12 Dec 2023
George Barry Gregory Resigned
2 Years 2 Months Ago on 6 Jul 2023
Get Credit Report
Discover Gregory Properties (Leeds) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Current accounting period extended from 30 June 2025 to 31 July 2025
Submitted on 28 Jul 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 19 Feb 2025
Confirmation statement made on 12 December 2024 with no updates
Submitted on 23 Dec 2024
Change of details for Gregory Property Group 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
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 11 November 2024
Submitted on 11 Nov 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 25 Mar 2024
Termination of appointment of Nick John Gillott as a director on 30 January 2024
Submitted on 30 Jan 2024
Confirmation statement made on 12 December 2023 with no updates
Submitted on 12 Dec 2023
Termination of appointment of George Barry Gregory as a director on 6 July 2023
Submitted on 18 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year