Gregory Property Developments Limited LEEDS


Gregory Property Developments Limited was officially closed on 2021-06-01. Gregory Property Developments was a private limited company that was located at 11 Park Place, Leeds, LS1 2RX. Its full net worth was valued to be roughly 0 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. The company (officially started on 2005-03-19) was run by 2 directors.
Director Sandra B. who was appointed on 03 October 2016.
Director Richard T. who was appointed on 06 July 2005.

The company was classified as "development of building projects" (41100). As stated in the CH data, there was a name alteration on 2005-05-05, their previous name was Inhoco 3191. The last confirmation statement was sent on 2020-03-19 and last time the accounts were sent was on 30 September 2020. 2016-03-19 is the date of the most recent annual return.

Gregory Property Developments Limited Address / Contact

Office Address 11 Park Place
Town Leeds
Post code LS1 2RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05398739
Date of Incorporation Sat, 19th Mar 2005
Date of Dissolution Tue, 1st Jun 2021
Industry Development of building projects
End of financial Year 30th September
Company age 16 years old
Account next due date Thu, 30th Jun 2022
Account last made up date Wed, 30th Sep 2020
Next confirmation statement due date Fri, 30th Apr 2021
Last confirmation statement dated Thu, 19th Mar 2020

Company staff

Sandra B.

Position: Director

Appointed: 03 October 2016

Richard T.

Position: Director

Appointed: 06 July 2005

David B.

Position: Secretary

Appointed: 01 August 2013

Resigned: 03 October 2016

George G.

Position: Director

Appointed: 24 January 2011

Resigned: 16 November 2012

Peter W.

Position: Director

Appointed: 22 November 2005

Resigned: 23 October 2007

David B.

Position: Director

Appointed: 06 October 2005

Resigned: 03 October 2016

Marjorie R.

Position: Secretary

Appointed: 18 April 2005

Resigned: 01 August 2013

George G.

Position: Director

Appointed: 18 April 2005

Resigned: 23 October 2007

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 19 March 2005

Resigned: 18 April 2005

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 19 March 2005

Resigned: 18 April 2005

People with significant control

Bishopland Limited

11 Park Place, Leeds, LS1 2RX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 05421877
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Inhoco 3191 May 5, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-06-302019-06-302020-09-30
Balance Sheet
Cash Bank On Hand7 5344 1244 0584 0251 4061 313
Current Assets42 67739 26739 2015 5405 4745 381
Debtors35 14335 14335 1431 5154 0684 068
Other Debtors    2 5532 553
Other
Amounts Owed By Group Undertakings Participating Interests35 14335 14335 1431 5151 5151 515
Amounts Owed To Group Undertakings Participating Interests65 91265 91285 9121 5481 5491 549
Creditors85 91285 91285 9125 5735 5745 574
Investments 22222
Investments Fixed Assets222222
Investments In Group Undertakings 22222
Net Current Assets Liabilities-43 235-46 645-46 711-33-100-193
Other Creditors20 00020 000 4 0254 0254 025
Other Finance Costs-2 076     
Total Assets Less Current Liabilities-43 233-46 643-46 709-31-98-191

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 18th, January 2021
Free Download (6 pages)

Company search

Advertisements