CompanyTrack
G

GREGORY PROJECTS (COMMERCIAL) LIMITED

Dissolved Halifax

Development of building projects

2 employees Website
Property, infrastructure and construction Commercial real estate Development of building projects
G

GREGORY PROJECTS (COMMERCIAL) LIMITED

Development of building projects

Founded 12 Nov 2013 Dissolved Halifax, United Kingdom 2 employees gregorypropertygroup.co.uk
Property, infrastructure and construction Commercial real estate Development of building projects
Accounts Submitted 19 Feb 2025
Confirmation Statement Submitted 20 Nov 2024
Net assets £100.00 £0.00 2024 year on year
Total assets £100.00 £0.00 2024 year on year
Total Liabilities £0.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

46 Prescott Street Halifax West Yorkshire HX1 2QW

Office (Ilkley Road, Otley)

Office 1, Pennyhole West, Wharfebank Mills, LS21 3JP

Credit Report

Discover GREGORY PROJECTS (COMMERCIAL) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

£100.00

Total Liabilities

N/A

Turnover

N/A

Employees

2

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 100 Shares £100 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
14 Jan 201685£85£85
14 Jan 201615£15£15

Officers

Officers

2 active 4 resigned
Status
John Patrick McgheeDirectorBritishEngland706 Jul 2023Active
Tracy Ann SormusSecretaryUnknownUnknown1 Nov 2019Active

Shareholders

Shareholders (2)

Gregory Properties (leeds) Limited
100.0%
10015 Nov 2021
Andrew Mark Foggitt
0.0%
015 Nov 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Gregory Properties (leeds) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Group Structure

Group Structure

GREGORY PROPERTIES (LEEDS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
GREGORY PROJECTS (COMMERCIAL) LIMITED Current Company
GREGORY PROJECTS (ROCKINGHAM) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
19 May 2025ResolutionResolutionsView(1 page)
19 May 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
19 May 2025InsolvencyLiquidation Voluntary Statement Of AffairsView(8 pages)
19 May 2025InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
19 Feb 2025AccountsAnnual accounts made up to 2024-06-30View(7 pages)
19 May 2025 Resolution

Resolutions

19 May 2025 Address

Change Registered Office Address Company With Date Old Address New Address

19 May 2025 Insolvency

Liquidation Voluntary Statement Of Affairs

19 May 2025 Insolvency

Liquidation Voluntary Appointment Of Liquidator

19 Feb 2025 Accounts

Annual accounts made up to 2024-06-30

Recent Activity

Latest Activity

Resolutions

9 months ago on 19 May 2025

Change Registered Office Address Company With Date Old Address New Address

9 months ago on 19 May 2025

Liquidation Voluntary Statement Of Affairs

9 months ago on 19 May 2025

Liquidation Voluntary Appointment Of Liquidator

9 months ago on 19 May 2025

Annual accounts made up to 2024-06-30

12 months ago on 19 Feb 2025