Company NameT.G. Gregory & Associates Limited
DirectorsTimothy George Gregory and Louise Teresa Gregory
Company StatusActive
Company Number03767352
CategoryPrivate Limited Company
Incorporation Date10 May 1999(24 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameTimothy George Gregory
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1999(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address70 Ward Avenue
Grays
Essex
RM17 5RW
Secretary NameLouise Teresa Gregory
NationalityBritish
StatusCurrent
Appointed10 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Ward Avenue
Grays
Essex
RM17 5RW
Director NameLouise Teresa Gregory
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2003(3 years, 8 months after company formation)
Appointment Duration21 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address70 Ward Avenue
Grays
Essex
RM17 5RW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 May 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 May 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitetggregoryassociatesltd.co.uk

Location

Registered Address43 Bridge Road
Grays
Essex
RM17 6BU
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Thurrock
Built Up AreaGrays
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Mr Timothy George Gregory
50.00%
Ordinary
50 at £1Mrs Louise Teresa Gregory
50.00%
Ordinary

Financials

Year2014
Net Worth£130,868
Current Liabilities£51,987

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 4 days from now)

Filing History

23 July 2020Micro company accounts made up to 31 May 2020 (2 pages)
18 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
30 August 2019Micro company accounts made up to 31 May 2019 (2 pages)
31 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
25 October 2018Micro company accounts made up to 31 May 2018 (2 pages)
3 May 2018Notification of Louise Gregory as a person with significant control on 1 July 2016 (2 pages)
3 May 2018Withdrawal of a person with significant control statement on 3 May 2018 (2 pages)
3 May 2018Notification of Timothy Gregory as a person with significant control on 1 July 2016 (2 pages)
3 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
2 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
2 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
20 October 2016Micro company accounts made up to 31 May 2016 (2 pages)
20 October 2016Micro company accounts made up to 31 May 2016 (2 pages)
12 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(5 pages)
12 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(5 pages)
1 December 2015Total exemption small company accounts made up to 31 May 2015 (2 pages)
1 December 2015Total exemption small company accounts made up to 31 May 2015 (2 pages)
12 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
17 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
17 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
13 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
8 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
8 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
10 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
26 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
8 November 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
8 November 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
26 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
26 May 2011Director's details changed for Timothy George Gregory on 25 May 2011 (2 pages)
26 May 2011Director's details changed for Louise Teresa Gregory on 25 May 2011 (2 pages)
26 May 2011Director's details changed for Louise Teresa Gregory on 25 May 2011 (2 pages)
26 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
26 May 2011Director's details changed for Timothy George Gregory on 25 May 2011 (2 pages)
5 April 2011Register inspection address has been changed (1 page)
5 April 2011Registered office address changed from 139-141 Watling Street Gillingham Kent ME7 2YY on 5 April 2011 (1 page)
5 April 2011Register inspection address has been changed (1 page)
5 April 2011Registered office address changed from 139-141 Watling Street Gillingham Kent ME7 2YY on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 139-141 Watling Street Gillingham Kent ME7 2YY on 5 April 2011 (1 page)
3 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
3 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
14 December 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
14 December 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
6 May 2009Return made up to 30/04/09; full list of members (4 pages)
6 May 2009Return made up to 30/04/09; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
14 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
14 May 2008Return made up to 30/04/08; full list of members (4 pages)
14 May 2008Return made up to 30/04/08; full list of members (4 pages)
24 September 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
24 September 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
6 June 2007Return made up to 30/04/07; full list of members (2 pages)
6 June 2007Return made up to 30/04/07; full list of members (2 pages)
13 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
13 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 June 2006Location of register of members (1 page)
12 June 2006Return made up to 30/04/06; full list of members (5 pages)
12 June 2006Return made up to 30/04/06; full list of members (5 pages)
12 June 2006Location of register of members (1 page)
14 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
14 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
7 June 2005Return made up to 30/04/05; full list of members (5 pages)
7 June 2005Return made up to 30/04/05; full list of members (5 pages)
24 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
24 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
18 May 2004Return made up to 30/04/04; full list of members (7 pages)
18 May 2004Return made up to 30/04/04; full list of members (7 pages)
22 October 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
22 October 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
27 May 2003Return made up to 30/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2003Return made up to 30/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
8 April 2003Registered office changed on 08/04/03 from: 44/46 orsett road grays essex RM17 5ED (1 page)
8 April 2003Registered office changed on 08/04/03 from: 44/46 orsett road grays essex RM17 5ED (1 page)
15 October 2002Total exemption full accounts made up to 31 May 2002 (11 pages)
15 October 2002Total exemption full accounts made up to 31 May 2002 (11 pages)
17 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
29 August 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
15 May 2001Return made up to 10/05/01; full list of members (6 pages)
15 May 2001Return made up to 10/05/01; full list of members (6 pages)
5 September 2000Full accounts made up to 31 May 2000 (9 pages)
5 September 2000Full accounts made up to 31 May 2000 (9 pages)
30 May 2000Return made up to 10/05/00; full list of members (6 pages)
30 May 2000Return made up to 10/05/00; full list of members (6 pages)
9 June 1999Ad 18/05/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
9 June 1999Ad 18/05/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
20 May 1999New secretary appointed (2 pages)
20 May 1999New secretary appointed (2 pages)
20 May 1999New director appointed (2 pages)
20 May 1999Registered office changed on 20/05/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 May 1999Secretary resigned (1 page)
20 May 1999Secretary resigned (1 page)
20 May 1999Registered office changed on 20/05/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 May 1999New director appointed (2 pages)
20 May 1999Director resigned (1 page)
20 May 1999Director resigned (1 page)