UKBizDB.co.uk

GREGAN PROPERTY MANAGEMENT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gregan Property Management Ltd. The company was founded 7 years ago and was given the registration number 10591756. The firm's registered office is in BEXLEYHEATH. You can find them at 86 Belvedere Road, , Bexleyheath, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GREGAN PROPERTY MANAGEMENT LTD
Company Number:10591756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2017
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:86 Belvedere Road, Bexleyheath, Kent, England, DA7 4PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Cow Brook Lane, Papworth Everard, Cambridge, England, CB23 3GP

Director30 January 2017Active
6 Cow Brook Lane, Papworth Everard, Cambridge, England, CB23 3GP

Director30 January 2017Active
86 Belvedere Road, Bexley Heath, United Kingdom, DA7 4PF

Director30 January 2017Active
86 Belvedere Road, Bexley Heath, United Kingdom, DA7 4PF

Director30 January 2017Active

People with Significant Control

Mrs Lucy Elizabeth Regan
Notified on:30 January 2017
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:86 Belvedere Road, Bexley Heath, United Kingdom, DA7 4PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Richard Greening
Notified on:30 January 2017
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:6 Cow Brook Lane, Papworth Everard, Cambridge, England, CB23 3GP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Gerard Regan
Notified on:30 January 2017
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:86 Belvedere Road, Bexley Heath, United Kingdom, DA7 4PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Deborah Lorraine Greening
Notified on:30 January 2017
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:6 Cow Brook Lane, Papworth Everard, Cambridge, England, CB23 3GP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Mortgage

Mortgage satisfy charge full.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-31Officers

Appoint person director company with name date.

Download
2017-01-31Officers

Appoint person director company with name date.

Download
2017-01-30Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.