Advanced company searchLink opens in new window

GREGORYS BANK (WORCESTER) MANAGEMENT COMPANY LIMITED

Company number 08784070

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Mar 2026 CH02 Director's details changed for Innovus Company Secretaries Limited on 2 February 2026
11 Mar 2026 CH04 Secretary's details changed for Innovus Company Secretaries Limited on 2 February 2026
28 Jan 2026 AP01 Appointment of Mrs Philippa Flanegan as a director on 27 January 2026
27 Jan 2026 PSC08 Notification of a person with significant control statement
27 Jan 2026 AD01 Registered office address changed from 2 Centro Place Pride Park Derby DE24 8RF England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 27 January 2026
27 Jan 2026 PSC07 Cessation of St. Modwen Homes Limited as a person with significant control on 25 January 2026
27 Jan 2026 TM01 Termination of appointment of Julie Mansfield Jackson as a director on 25 January 2026
27 Jan 2026 TM02 Termination of appointment of Mhl (Mancos) Limited as a secretary on 25 January 2026
27 Jan 2026 TM01 Termination of appointment of Mhl (Mancos) Limited as a director on 25 January 2026
27 Jan 2026 AP02 Appointment of Innovus Company Secretaries Limited as a director on 27 January 2026
27 Jan 2026 AP04 Appointment of Innovus Company Secretaries Limited as a secretary on 27 January 2026
14 Dec 2025 AD04 Register(s) moved to registered office address 2 Centro Place Pride Park Derby DE24 8RF
04 Dec 2025 CS01 Confirmation statement made on 20 November 2025 with no updates
28 Aug 2025 AA Accounts for a dormant company made up to 31 December 2024
06 Feb 2025 AP04 Appointment of Mhl (Mancos) Limited as a secretary on 31 January 2025
06 Feb 2025 AP02 Appointment of Mhl (Mancos) Limited as a director on 31 January 2025
06 Feb 2025 AP01 Appointment of Ms Julie Mansfield Jackson as a director on 31 January 2025
06 Feb 2025 TM01 Termination of appointment of David Smith as a director on 31 January 2025
06 Feb 2025 TM01 Termination of appointment of Christopher Richard Bailey as a director on 31 January 2025
06 Feb 2025 AD01 Registered office address changed from Two Devon Way Longbridge Birmingham B31 2TS United Kingdom to 2 Centro Place Pride Park Derby DE24 8RF on 6 February 2025
03 Feb 2025 TM02 Termination of appointment of St. Modwen Corporate Services Limited as a secretary on 31 January 2025
20 Nov 2024 CS01 Confirmation statement made on 20 November 2024 with no updates
21 Oct 2024 PSC02 Notification of St. Modwen Homes Limited as a person with significant control on 17 September 2024
21 Oct 2024 PSC07 Cessation of St. Modwen Developments Limited as a person with significant control on 17 September 2024
20 Sep 2024 AA Total exemption full accounts made up to 31 December 2023