Gregory Robinson Developments Limited

DataGardener
gregory robinson developments limited
in liquidation
Micro

Gregory Robinson Developments Limited

09537452Private Limited With Share Capital

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

13/04/2015

Company Age

11 years

Directors

4

Employees

3

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Gregory Robinson Developments Limited (09537452) is a private limited with share capital incorporated on 13/04/2015 (11 years old) and registered in west yorkshire, HX12QW. The company operates under SIC code 41100 - development of building projects.

Gregory robinson developments limited is a construction company based out of 2 the embankment sovereign street, leeds, united kingdom.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 13/04/2015
HX12QW
3 employees

Financial Overview

Total Assets

£12.4K

Liabilities

£7.8K

Net Assets

£4.6K

Cash

£88

Key Metrics

3

Employees

4

Directors

2

Shareholders

Board of Directors

3

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

48
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-12-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:30-12-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-12-2025
Resolution
Category:Resolution
Date:30-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-11-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:18-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-01-2022
Change Account Reference Date Company Current Extended
Category:Accounts
Date:31-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:30-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-01-2020
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:28-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:17-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2016
Capital Allotment Shares
Category:Capital
Date:10-07-2015
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:10-07-2015
Capital Name Of Class Of Shares
Category:Capital
Date:10-07-2015
Resolution
Category:Resolution
Date:10-07-2015
Incorporation Company
Category:Incorporation
Date:13-04-2015

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date03/11/2025
Latest Accounts30/06/2025

Trading Addresses

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

Contact

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