Gregory Projects (Residential) Limited

DataGardener
in liquidation
Micro

Gregory Projects (residential) Limited

09012696Private Limited With Share Capital

Dlp House 46 Prescott Street, Halifax, West Yorkshire, HX12QW
Incorporated

25/04/2014

Company Age

11 years

Directors

2

Employees

2

SIC Code

41202

Risk

not scored

Company Overview

Registration, classification & business activity

Gregory Projects (residential) Limited (09012696) is a private limited with share capital incorporated on 25/04/2014 (11 years old) and registered in west yorkshire, HX12QW. The company operates under SIC code 41202 - construction of domestic buildings.

Private Limited With Share Capital
SIC: 41202
Micro
Incorporated 25/04/2014
HX12QW
2 employees

Financial Overview

Total Assets

£97.4K

Liabilities

£0

Net Assets

£97.4K

Cash

£0

Key Metrics

2

Employees

2

Directors

1

Shareholders

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

44
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-05-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-05-2025
Resolution
Category:Resolution
Date:19-05-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:19-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-02-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:18-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2022
Accounts With Accounts Type Small
Category:Accounts
Date:07-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:30-03-2021
Accounts With Accounts Type Small
Category:Accounts
Date:25-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-05-2020
Accounts With Accounts Type Small
Category:Accounts
Date:26-03-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-11-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2019
Accounts With Accounts Type Small
Category:Accounts
Date:01-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-04-2018
Accounts With Accounts Type Small
Category:Accounts
Date:12-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:06-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:02-11-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:01-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-10-2015
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-09-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:08-05-2014
Incorporation Company
Category:Incorporation
Date:25-04-2014

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2026
Filing Date19/02/2025
Latest Accounts30/06/2024

Trading Addresses

Dlp House 46 Prescott Street, Halifax, West Yorkshire, HX12QWRegistered

Contact

441423637500
gregorypropertygroup.co.uk
Dlp House 46 Prescott Street, Halifax, West Yorkshire, HX12QW