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.
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 | : |
|
Registered Address | : | 2 Pipers Close, Cobham, England, KT11 3AU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Pipers Close, Cobham, England, KT11 3AU | Director | 01 November 2017 | Active |
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 | Secretary | 19 December 2005 | Active |
5 Ledway Drive, Wembley, HA9 9TH | Secretary | 29 October 2004 | Active |
25 Parkside, Wimbledon, London, SW19 5NA | Director | - | Active |
Stanford Farm Cottage Ash Road, Pirbright, Woking, GU24 0NG | Director | 19 December 2005 | Active |
Willow Gate, 88 Fairmile Lane, Cobham, KT11 2DA | Director | 17 October 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-16 | Officers | Termination director company with name termination date. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-30 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.