UKBizDB.co.uk

GREGORY SECURITIES LIMITED

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

This company is commonly known as Gregory Securities Limited. The company was founded 36 years ago and was given the registration number 02179582. The firm's registered office is in COBHAM. You can find them at 2 Pipers Close, , Cobham, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:GREGORY SECURITIES LIMITED
Company Number:02179582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 1987
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 Pipers Close, Cobham, England, KT11 3AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Pipers Close, Cobham, England, KT11 3AU

Director01 November 2017Active
2, Pipers Close, Cobham, England, KT11 3AU

Director-Active
36 Bellfield Avenue, Harrow Weald, Harrow, HA3 6SX

Secretary-Active
73 Gorsewood Road, Woking, GU21 8XG

Secretary19 December 2005Active
5 Ledway Drive, Wembley, HA9 9TH

Secretary29 October 2004Active
25 Parkside, Wimbledon, London, SW19 5NA

Director-Active
Stanford Farm Cottage Ash Road, Pirbright, Woking, GU24 0NG

Director19 December 2005Active
Willow Gate, 88 Fairmile Lane, Cobham, KT11 2DA

Director17 October 1994Active

People with Significant Control

Sophie Toland
Notified on:20 October 2020
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:2, Pipers Close, Cobham, England, KT11 3AU
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mrs Eileen Mary Gregory
Notified on:20 October 2020
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:England
Address:2, Pipers Close, Cobham, England, KT11 3AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Florence Sarah Salter
Notified on:06 April 2016
Status:Active
Date of birth:November 1926
Nationality:British
Country of residence:England
Address:2, Pipers Close, Cobham, England, KT11 3AU
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Martin Howard Gregory
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:2, Pipers Close, Cobham, England, KT11 3AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Martin Howard Gregory
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:2, Pipers Close, Cobham, England, KT11 3AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Florence Sarah Salter
Notified on:06 April 2016
Status:Active
Date of birth:November 1926
Nationality:British
Country of residence:England
Address:Willow Gate, 88 Fairmile Lane, Cobham, England, KT11 2DA
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2023-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-22Persons with significant control

Change to a person with significant control.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Persons with significant control

Change to a person with significant control.

Download
2023-02-21Persons with significant control

Cessation of a person with significant control.

Download
2023-02-21Persons with significant control

Notification of a person with significant control.

Download
2023-01-23Mortgage

Mortgage satisfy charge full.

Download
2023-01-23Mortgage

Mortgage satisfy charge full.

Download
2023-01-19Mortgage

Mortgage satisfy charge full.

Download
2023-01-12Mortgage

Mortgage satisfy charge full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Persons with significant control

Notification of a person with significant control.

Download
2020-10-26Persons with significant control

Notification of a person with significant control.

Download
2020-10-26Persons with significant control

Cessation of a person with significant control.

Download
2020-10-16Officers

Termination director company with name termination date.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.