CompanyTrack
G

GREGORY ROBINSON DEVELOPMENTS LIMITED

Dissolved Halifax

Development of building projects

3 employees
Development of building projects
G

GREGORY ROBINSON DEVELOPMENTS LIMITED

Development of building projects

Founded 13 Apr 2015 Dissolved Halifax, United Kingdom 3 employees
Development of building projects
Accounts Submitted 3 Nov 2025
Confirmation Statement Submitted 20 Jan 2025
Net assets £0.00 £9.37K 2024 year on year
Total assets £51.15K £120.74K 2024 year on year
Total Liabilities £51.15K £111.37K 2024 year on year
Charges 2
2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW

Credit Report

Discover GREGORY ROBINSON DEVELOPMENTS 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 (2016–2024)

Cash in Bank

£6.46k

Decreased by £79.23k (-92%)

Net Assets

N/A

Decreased by £9.37k (-100%)

Total Liabilities

£51.15k

Decreased by £111.37k (-69%)

Turnover

N/A

Employees

3

Debt Ratio

100%

Increased by 5 (+5%)

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

Officers

Officers

4 active 3 resigned
Status
James Cawton RobinsonDirectorBritishUnited Kingdom5713 Apr 2015Active
John Harold RobinsonDirectorBritishEngland4713 Apr 2015Active
John Patrick McgheeDirectorBritishEngland7025 Mar 2021Active
Tracy Ann SormusSecretaryUnknownUnknown1 Nov 2019Active

Shareholders

Shareholders (2)

Robinson Development Limited
50.0%
50020 Apr 2016
Gregory Projects (residential) Limited
50.0%
50020 Apr 2016

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Gregory Projects (residential) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Robinson Developments Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

GREGORY PROJECTS (RESIDENTIAL) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
GREGORY PROPERTIES (LEEDS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
GREGORY ROBINSON DEVELOPMENTS LIMITED Current Company

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
3 Nov 2025AccountsAnnual accounts made up to 2025-06-30View(8 pages)
14 Oct 2025MortgageMortgage Satisfy Charge FullView(1 page)
14 Oct 2025Persons With Significant ControlChange to Gregory Projects (Residential) Limited as a person with significant control on 2025-03-03View(2 pages)
14 Oct 2025MortgageMortgage Satisfy Charge FullView(1 page)
20 Jan 2025Confirmation StatementConfirmation statement made on 2025-01-18 with no updatesView(3 pages)
3 Nov 2025 Accounts

Annual accounts made up to 2025-06-30

14 Oct 2025 Mortgage

Mortgage Satisfy Charge Full

14 Oct 2025 Persons With Significant Control

Change to Gregory Projects (Residential) Limited as a person with significant control on 2025-03-03

14 Oct 2025 Mortgage

Mortgage Satisfy Charge Full

20 Jan 2025 Confirmation Statement

Confirmation statement made on 2025-01-18 with no updates

Recent Activity

Latest Activity

Annual accounts made up to 2025-06-30

3 months ago on 3 Nov 2025

Mortgage Satisfy Charge Full

4 months ago on 14 Oct 2025

Change to Gregory Projects (Residential) Limited as a person with significant control on 2025-03-03

4 months ago on 14 Oct 2025

Mortgage Satisfy Charge Full

4 months ago on 14 Oct 2025

Confirmation statement made on 2025-01-18 with no updates

1 years ago on 20 Jan 2025