Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREGORY PROPERTY DEVELOPMENTS (KILLINGBECK) LIMITED
Company Information for

GREGORY PROPERTY DEVELOPMENTS (KILLINGBECK) LIMITED

Third Floor, 10 South Parade, Leeds, WEST YORKSHIRE, LS1 5QS,
Company Registration Number
05960535
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gregory Property Developments (killingbeck) Ltd
GREGORY PROPERTY DEVELOPMENTS (KILLINGBECK) LIMITED was founded on 2006-10-09 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Gregory Property Developments (killingbeck) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GREGORY PROPERTY DEVELOPMENTS (KILLINGBECK) LIMITED
 
Legal Registered Office
Third Floor
10 South Parade
Leeds
WEST YORKSHIRE
LS1 5QS
Other companies in LS1
 
Previous Names
GWECO 324 LIMITED29/11/2006
Filing Information
Company Number 05960535
Company ID Number 05960535
Date formed 2006-10-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-09-30
Account next due 2023-06-30
Latest return 2021-11-12
Return next due 2022-11-26
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB870506430  
Last Datalog update: 2023-03-09 12:18:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREGORY PROPERTY DEVELOPMENTS (KILLINGBECK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GREGORY PROPERTY DEVELOPMENTS (KILLINGBECK) LIMITED

Current Directors
Officer Role Date Appointed
SANDRA JUNE BRIMBLECOMBE
Company Secretary 2016-10-03
SANDRA JUNE BRIMBLECOMBE
Director 2014-11-11
RICHARD SIMON JOHN TOVEY
Director 2006-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN BRIMBLECOMBE
Company Secretary 2013-08-01 2016-10-03
DAVID JOHN BRIMBLECOMBE
Director 2006-11-23 2016-10-03
MARJORIE ROBERTSON
Company Secretary 2006-11-23 2013-08-01
GWECO SECRETARIES LIMITED
Company Secretary 2006-10-09 2006-11-23
GWECO DIRECTORS LIMITED
Director 2006-10-09 2006-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANDRA JUNE BRIMBLECOMBE BISHOPLAND LIMITED Director 2016-10-03 CURRENT 2005-04-12 Active - Proposal to Strike off
SANDRA JUNE BRIMBLECOMBE GREGORY PROPERTY DEVELOPMENTS (BROADACRE) LIMITED Director 2016-10-03 CURRENT 2009-12-30 Active - Proposal to Strike off
SANDRA JUNE BRIMBLECOMBE GREGORY PROPERTY DEVELOPMENTS LIMITED Director 2016-10-03 CURRENT 2005-03-19 Active - Proposal to Strike off
SANDRA JUNE BRIMBLECOMBE THANE DEVELOPMENTS LIMITED Director 2002-06-20 CURRENT 2002-05-07 Liquidation
RICHARD SIMON JOHN TOVEY ESHTON DEVELOPMENTS LTD Director 2016-01-04 CURRENT 2014-11-07 Active
RICHARD SIMON JOHN TOVEY HONEYBROOK ESTATES LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active
RICHARD SIMON JOHN TOVEY GREGORY PROPERTY DEVELOPMENTS (HAXBY) LIMITED Director 2010-02-02 CURRENT 2010-02-02 Dissolved 2014-08-19
RICHARD SIMON JOHN TOVEY GREGORY PROPERTY DEVELOPMENTS (BROADACRE) LIMITED Director 2009-12-30 CURRENT 2009-12-30 Active - Proposal to Strike off
RICHARD SIMON JOHN TOVEY GREGORY PROPERTY DEVELOPMENTS LIMITED Director 2005-07-06 CURRENT 2005-03-19 Active - Proposal to Strike off
RICHARD SIMON JOHN TOVEY BISHOPLAND LIMITED Director 2005-06-21 CURRENT 2005-04-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-21SECOND GAZETTE not voluntary dissolution
2022-12-13Voluntary dissolution strike-off suspended
2022-12-13SOAS(A)Voluntary dissolution strike-off suspended
2022-11-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-01DS01Application to strike the company off the register
2022-09-2630/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/22 FROM 11 Park Place Leeds LS1 2RX
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-05-25DS02Withdrawal of the company strike off application
2021-03-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-04DS01Application to strike the company off the register
2021-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059605350004
2021-01-18AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2020-09-29AA01Current accounting period extended from 30/06/20 TO 30/09/20
2019-12-13AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-10-31AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-05AA01Previous accounting period shortened from 31/12/18 TO 30/06/18
2018-03-15AA31/12/17 TOTAL EXEMPTION FULL
2018-03-15AA31/12/17 TOTAL EXEMPTION FULL
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-11-15AP03Appointment of Mrs Sandra June Brimblecombe as company secretary on 2016-10-03
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BRIMBLECOMBE
2016-11-15TM02Termination of appointment of David John Brimblecombe on 2016-10-03
2016-10-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-16AR0112/11/15 ANNUAL RETURN FULL LIST
2015-04-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-13AR0112/11/14 ANNUAL RETURN FULL LIST
2014-11-13AP01DIRECTOR APPOINTED MRS SANDRA JUNE BRIMBLECOMBE
2014-05-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-18AP03Appointment of Mr David John Brimblecombe as company secretary
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-20AR0112/11/13 ANNUAL RETURN FULL LIST
2013-08-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARJORIE ROBERTSON
2013-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/13 FROM 2 the Embankment Sovereign Street Leeds LS1 4GP
2013-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 059605350004
2013-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 059605350004
2013-07-23RES01ALTER ARTICLES 15/07/2013
2013-07-23RES13Resolutions passed:
  • 15/07/2013
  • Resolution of Memorandum and/or Articles of Association
2013-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 059605350003
2013-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 059605350003
2013-03-28MISCSECT 519
2012-11-13AR0112/11/12 FULL LIST
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-24AR0112/11/11 FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-26AUDAUDITOR'S RESIGNATION
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SIMON JOHN TOVEY / 01/10/2010
2010-12-16AR0112/11/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-12AR0112/11/09 NO CHANGES
2009-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-11-17363aRETURN MADE UP TO 12/11/08; NO CHANGE OF MEMBERS
2008-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-12363sRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-13395PARTICULARS OF MORTGAGE/CHARGE
2007-04-21395PARTICULARS OF MORTGAGE/CHARGE
2006-12-08288aNEW SECRETARY APPOINTED
2006-12-08288aNEW DIRECTOR APPOINTED
2006-12-08288aNEW DIRECTOR APPOINTED
2006-12-08288bSECRETARY RESIGNED
2006-12-08288bDIRECTOR RESIGNED
2006-12-08225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/12/06
2006-12-08287REGISTERED OFFICE CHANGED ON 08/12/06 FROM: 14 PICCADILLY BRADFORD WEST YORKSHIRE BD1 3LX
2006-11-29CERTNMCOMPANY NAME CHANGED GWECO 324 LIMITED CERTIFICATE ISSUED ON 29/11/06
2006-10-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to GREGORY PROPERTY DEVELOPMENTS (KILLINGBECK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GREGORY PROPERTY DEVELOPMENTS (KILLINGBECK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-24 Outstanding GUERNSEY INVESTMENTS LIMITED
2013-07-18 Outstanding THANE DEVELOPMENTS LIMITED
LEGAL MORTGAGE 2007-06-08 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2007-04-19 Satisfied CLYDESDALE BANK PLC
Intangible Assets
Patents
We have not found any records of GREGORY PROPERTY DEVELOPMENTS (KILLINGBECK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREGORY PROPERTY DEVELOPMENTS (KILLINGBECK) LIMITED
Trademarks
We have not found any records of GREGORY PROPERTY DEVELOPMENTS (KILLINGBECK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREGORY PROPERTY DEVELOPMENTS (KILLINGBECK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as GREGORY PROPERTY DEVELOPMENTS (KILLINGBECK) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
Business rates information was found for GREGORY PROPERTY DEVELOPMENTS (KILLINGBECK) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises FIRST FLOOR UNIT 6 KILLINGBECK COURT KILLINGBECK OFFICE VILLAGE LEEDS LS14 6FD 29,75001/06/2011

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREGORY PROPERTY DEVELOPMENTS (KILLINGBECK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREGORY PROPERTY DEVELOPMENTS (KILLINGBECK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.