CompanyTrack
G

GREGORY PROJECTS (BINGLEY STREET) LIMITED

Dissolved Halifax

Construction of domestic buildings

2 employees Website
Property, infrastructure and construction Commercial real estate Construction of domestic buildings
G

GREGORY PROJECTS (BINGLEY STREET) LIMITED

Construction of domestic buildings

Founded 5 Apr 2018 Dissolved Halifax, United Kingdom 2 employees gregorypropertygroup.co.uk
Property, infrastructure and construction Commercial real estate Construction of domestic buildings
Accounts Submitted 19 Feb 2025
Confirmation Statement Submitted 8 Apr 2025
Net assets £0.00 £1.00 2024 year on year
Total assets £20.00K £0.00 2024 year on year
Total Liabilities £20.00K £1.00 2024 year on year
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

Dlp House 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 (BINGLEY STREET) 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 (2018–2024)

Cash in Bank

N/A

Net Assets

N/A

Decreased by £1.00 (-100%)

Total Liabilities

£20.00k

Increased by £1.00 (+0%)

Turnover

N/A

Employees

2

Debt Ratio

100%

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

2 active 3 resigned
Status
John Patrick McgheeDirectorBritishEngland706 Jul 2023Active
Tracy SormusSecretaryUnknownUnknown1 Oct 2019Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Gregory Projects (residential) Limited

United Kingdom

Active
Notified 5 Apr 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

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 PROJECTS (BINGLEY STREET) LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
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 May 2025ResolutionResolutionsView(1 page)
8 Apr 2025Confirmation StatementConfirmation statement made on 2025-04-04 with no updatesView(3 pages)
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 May 2025 Resolution

Resolutions

8 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-04-04 with no updates

Recent Activity

Latest Activity

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

Resolutions

9 months ago on 19 May 2025

Confirmation statement made on 2025-04-04 with no updates

10 months ago on 8 Apr 2025