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

GREGORY PROPERTY GROUP LIMITED

12 CARDALE COURT CARDALE PARK, BECKWITH HEAD ROAD, HARROGATE, HG3 1RY,
Company Registration Number
01866553
Private Limited Company
Active

Company Overview

About Gregory Property Group Ltd
GREGORY PROPERTY GROUP LIMITED was founded on 1984-11-27 and has its registered office in Harrogate. The organisation's status is listed as "Active". Gregory Property Group 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 GROUP LIMITED
 
Legal Registered Office
12 CARDALE COURT CARDALE PARK
BECKWITH HEAD ROAD
HARROGATE
HG3 1RY
Other companies in LS1
 
Previous Names
NORWOOD SECURITIES LIMITED10/09/2009
Filing Information
Company Number 01866553
Company ID Number 01866553
Date formed 1984-11-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 15:54:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREGORY PROPERTY GROUP 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.
Companies with same name GREGORY PROPERTY GROUP LIMITED
The following companies were found which have the same name as GREGORY PROPERTY GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREGORY PROPERTY GROUP PTY LTD Active Company formed on the 2020-01-28

Company Officers of GREGORY PROPERTY GROUP LIMITED

Current Directors
Officer Role Date Appointed
MARJORIE ROBERTSON
Company Secretary 2001-03-08
CHRISTINE EDWINA GREGORY
Director 1992-03-14
GEORGE BARRY GREGORY
Director 1992-03-14
TREVOR ROBERT GURNEY
Director 2005-11-10
JOHN PATRICK MCGHEE
Director 2016-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
AMELIA JAYNE GRAFTON
Company Secretary 1992-03-14 2001-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARJORIE ROBERTSON GREGORY PROJECTS (OAK BECK) LIMITED Company Secretary 2002-10-25 CURRENT 2002-08-15 Dissolved 2013-10-01
MARJORIE ROBERTSON GREGORY PROPERTIES (LEEDS) LIMITED Company Secretary 2002-01-21 CURRENT 2001-12-12 Active
MARJORIE ROBERTSON GREGORY PROPERTY HOLDINGS LIMITED Company Secretary 2001-06-08 CURRENT 2001-03-21 Active
MARJORIE ROBERTSON GREGORY PROPERTIES LIMITED Company Secretary 2000-09-29 CURRENT 1984-12-07 Liquidation
MARJORIE ROBERTSON GREGORY PROPERTY INVESTMENTS LIMITED Company Secretary 2000-09-29 CURRENT 1986-01-17 Active
CHRISTINE EDWINA GREGORY GREGORY PROPERTY HOLDINGS LIMITED Director 2001-07-03 CURRENT 2001-03-21 Active
GEORGE BARRY GREGORY GREGORY PROJECTS (BINGLEY STREET) LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active
GEORGE BARRY GREGORY GREGORY PROPERTY INVESTMENTS (DARLINGTON) LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active
GEORGE BARRY GREGORY LOGISTICS PROJECTS (PONTEFRACT) LIMITED Director 2016-09-15 CURRENT 2016-09-15 Liquidation
GEORGE BARRY GREGORY GREGORY PROJECTS (MONK FRYSTON) LTD Director 2016-09-02 CURRENT 2016-09-02 Active
GEORGE BARRY GREGORY GREGORY ROBINSON DEVELOPMENTS LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active
GEORGE BARRY GREGORY GREGORY PROJECTS (RESIDENTIAL) LIMITED Director 2014-04-25 CURRENT 2014-04-25 Active
GEORGE BARRY GREGORY GREGORY PROJECTS (ROTHERHAM) LIMITED Director 2013-11-12 CURRENT 2013-11-12 Dissolved 2016-07-19
GEORGE BARRY GREGORY GREGORY PROJECTS (COMMERCIAL) LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active
GEORGE BARRY GREGORY GRAFTON GREGORY LIMITED Director 2007-11-13 CURRENT 2007-11-13 Active
GEORGE BARRY GREGORY KEYLAND GREGORY (RETAIL) LIMITED Director 2002-12-19 CURRENT 2002-04-25 Dissolved 2018-01-19
GEORGE BARRY GREGORY GREGORY PROJECTS (OAK BECK) LIMITED Director 2002-10-25 CURRENT 2002-08-15 Dissolved 2013-10-01
GEORGE BARRY GREGORY GREGORY PROPERTIES (LEEDS) LIMITED Director 2002-01-21 CURRENT 2001-12-12 Active
GEORGE BARRY GREGORY GREGORY PROPERTY HOLDINGS LIMITED Director 2001-06-08 CURRENT 2001-03-21 Active
GEORGE BARRY GREGORY GREGORY PROPERTIES LIMITED Director 1992-02-20 CURRENT 1984-12-07 Liquidation
GEORGE BARRY GREGORY GREGORY PROPERTY INVESTMENTS LIMITED Director 1992-02-20 CURRENT 1986-01-17 Active
TREVOR ROBERT GURNEY GREGORY PROPERTY INVESTMENTS (DARLINGTON) LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active
TREVOR ROBERT GURNEY KEYLAND GREGORY (RETAIL) LIMITED Director 2012-03-16 CURRENT 2002-04-25 Dissolved 2018-01-19
TREVOR ROBERT GURNEY GRAFTON GREGORY LIMITED Director 2012-03-05 CURRENT 2007-11-13 Active
TREVOR ROBERT GURNEY GREGORY PROJECTS (OAK BECK) LIMITED Director 2011-12-20 CURRENT 2002-08-15 Dissolved 2013-10-01
TREVOR ROBERT GURNEY GREGORY PROPERTIES (LEEDS) LIMITED Director 2002-01-21 CURRENT 2001-12-12 Active
TREVOR ROBERT GURNEY GREGORY PROPERTY HOLDINGS LIMITED Director 2001-09-03 CURRENT 2001-03-21 Active
TREVOR ROBERT GURNEY GREGORY PROPERTIES LIMITED Director 2001-09-03 CURRENT 1984-12-07 Liquidation
TREVOR ROBERT GURNEY GREGORY PROPERTY INVESTMENTS LIMITED Director 2001-09-03 CURRENT 1986-01-17 Active
JOHN PATRICK MCGHEE COMMUNITY FOUNDATION FOR LEEDS Director 2017-05-25 CURRENT 2002-05-21 Active
JOHN PATRICK MCGHEE YORK CITY FOOTBALL CLUB FOUNDATION Director 2014-07-18 CURRENT 2014-07-18 Active

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
2024-04-03APPOINTMENT TERMINATED, DIRECTOR LUCY CLARE AXON
2024-04-03DIRECTOR APPOINTED MR ANDREW JOHN BAGLEY
2024-03-2530/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-24CONFIRMATION STATEMENT MADE ON 24/10/23, WITH UPDATES
2023-10-19CESSATION OF GEORGE BARRY GREGORY AS A PERSON OF SIGNIFICANT CONTROL
2023-10-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE EDWINA GREGORY
2023-10-19CONFIRMATION STATEMENT MADE ON 19/10/23, WITH UPDATES
2023-09-18CONFIRMATION STATEMENT MADE ON 17/09/23, WITH NO UPDATES
2023-07-18APPOINTMENT TERMINATED, DIRECTOR GEORGE BARRY GREGORY
2023-07-18DIRECTOR APPOINTED MRS SARAH EDWINA BAGLEY
2023-03-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2021-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-05-24AP01DIRECTOR APPOINTED MS LUCY CLARE AXON
2021-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES
2020-08-21SH08Change of share class name or designation
2020-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2020-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-11-13AP03Appointment of Ms Tracy Ann Sormus as company secretary on 2019-11-01
2019-11-13TM02Termination of appointment of Marjorie Robertson on 2019-11-01
2019-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/18 FROM 2 the Embankment Sovereign Street Leeds West Yorkshire LS1 4GP
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2017-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-11-02AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-07-01AA01Previous accounting period shortened from 31/01/17 TO 30/06/16
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 200
2016-03-15AR0114/03/16 ANNUAL RETURN FULL LIST
2016-02-16AP01DIRECTOR APPOINTED MR JOHN PATRICK MCGHEE
2015-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-23AR0114/03/15 ANNUAL RETURN FULL LIST
2014-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 200
2014-03-20AR0114/03/14 ANNUAL RETURN FULL LIST
2013-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2013-03-22AR0114/03/13 ANNUAL RETURN FULL LIST
2013-03-15RES01ADOPT ARTICLES 12/12/2012
2013-03-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and/or Articles of Association
  • Resolution of variation of share rights
2013-03-15SH08Change of share class name or designation
2013-03-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2013-02-05AA01Previous accounting period extended from 29/12/12 TO 31/01/13
2012-12-21AA01Previous accounting period shortened from 30/12/11 TO 29/12/11
2012-12-20AA01Current accounting period shortened from 30/12/12 TO 29/12/12
2012-09-26AA01Previous accounting period shortened from 31/12/11 TO 30/12/11
2012-04-03AR0114/03/12 ANNUAL RETURN FULL LIST
2011-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-15AR0114/03/11 NO CHANGES
2011-01-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-09AR0114/03/10 NO CHANGES
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ROBERT GURNEY / 18/08/2009
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-09CERTNMCOMPANY NAME CHANGED NORWOOD SECURITIES LIMITED CERTIFICATE ISSUED ON 10/09/09
2009-03-20363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2008-09-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-17363sRETURN MADE UP TO 14/03/08; NO CHANGE OF MEMBERS
2007-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-04-17363sRETURN MADE UP TO 14/03/07; NO CHANGE OF MEMBERS
2006-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-18363sRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2005-11-25288aNEW DIRECTOR APPOINTED
2005-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-14363sRETURN MADE UP TO 14/03/05; CHANGE OF MEMBERS
2004-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-08363(288)SECRETARY'S PARTICULARS CHANGED
2004-05-08363sRETURN MADE UP TO 14/03/04; NO CHANGE OF MEMBERS
2003-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-12363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2002-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-11363sRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2001-10-16CERTNMCOMPANY NAME CHANGED NORWOOD CONSULTANCY LIMITED CERTIFICATE ISSUED ON 16/10/01
2001-08-29287REGISTERED OFFICE CHANGED ON 29/08/01 FROM: HARLOW COURT OTLEY ROAD BECKWITHSHAW HARROGATE HG3 1PU
2001-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-03363sRETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS
2001-03-16288aNEW SECRETARY APPOINTED
2001-03-16288bSECRETARY RESIGNED
2001-03-02122CONVE 03/02/01
2001-02-20WRES12VARYING SHARE RIGHTS AND NAMES 03/02/01
2001-02-20WRES01ADOPT ARTICLES 03/02/01
2000-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-11363sRETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS
1999-08-3188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1999-08-27WRES04NC INC ALREADY ADJUSTED 06/03/99
1999-08-27123NC INC ALREADY ADJUSTED 06/03/99
1999-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-08-27WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/03/99
1999-08-2788(2)RAD 06/03/99--------- £ SI 100@1
1999-08-27Resolutions passed:<ul><li>Written resolution on securities passed</ul>
1999-04-12363sRETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS
1998-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-04-18363sRETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS
1997-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-03-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-03-24363sRETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS
1996-05-24363xRETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS
1996-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-03-20363xRETURN MADE UP TO 14/03/95; NO CHANGE OF MEMBERS
1994-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-07-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/93
1994-03-17363xRETURN MADE UP TO 14/03/94; NO CHANGE OF MEMBERS
1993-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-04-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/92
1993-03-17Director's particulars changed
1993-03-17Return made up to 14/03/93; full list of members
1992-05-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/91
1992-04-01Secretary's particulars changed
1992-03-23Resolutions passed:<ul><li>Elective resolution passed</ul>
1992-03-03Return made up to 14/03/92; no change of members
1991-05-08Return made up to 21/02/91; no change of members
1991-04-18SMALL COMPANY ACCOUNTS MADE UP TO 31/12/90
1990-11-22Registered office changed on 22/11/90 from:\5-7 east parade harrogate HG1 5LF
1990-04-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/89
1990-04-06Return made up to 14/03/90; full list of members
1989-04-24Return made up to 13/03/89; full list of members
1989-04-21Secretary resigned;new secretary appointed
1989-04-12ACCOUNTS FOR SMALL GROUP COMPANY MADE UP TO 31/12/88
1988-05-10Return made up to 25/02/88; full list of members
1988-04-19SMALL COMPANY ACCOUNTS MADE UP TO 31/12/87
1987-04-17Return made up to 20/03/87; full list of members
1987-04-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/86
1986-06-06Return made up to 02/05/86; full list of members
1986-06-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/85
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GREGORY PROPERTY GROUP 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 GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2011-01-10 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREGORY PROPERTY GROUP LIMITED

Intangible Assets
Patents
We have not found any records of GREGORY PROPERTY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREGORY PROPERTY GROUP LIMITED
Trademarks
We have not found any records of GREGORY PROPERTY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREGORY PROPERTY GROUP 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 (74990 - Non-trading company) as GREGORY PROPERTY GROUP LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GREGORY PROPERTY GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREGORY PROPERTY GROUP 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 GROUP 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.