DEDMAN GRAY LIMITED

Register to unlock more data on OkredoRegister

DEDMAN GRAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03859991

Incorporation date

15/10/1999

Size

Dormant

Contacts

Registered address

Registered address

103 The Broadway, Thorpe Bay, Essex SS1 3HQCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1999)
dot icon14/01/2026
Change of details for Mrs Beverly Jane Gray as a person with significant control on 2026-01-14
dot icon02/12/2025
Accounts for a dormant company made up to 2025-10-31
dot icon19/11/2025
Confirmation statement made on 2025-10-15 with updates
dot icon27/02/2025
Accounts for a dormant company made up to 2024-10-31
dot icon29/10/2024
Confirmation statement made on 2024-10-15 with updates
dot icon15/02/2024
Accounts for a dormant company made up to 2023-10-31
dot icon02/11/2023
Confirmation statement made on 2023-10-15 with updates
dot icon16/01/2023
Accounts for a dormant company made up to 2022-10-31
dot icon26/10/2022
Confirmation statement made on 2022-10-15 with updates
dot icon17/10/2022
Change of details for Mrs Beverly Jane Gray as a person with significant control on 2022-10-17
dot icon17/10/2022
Change of details for Michael Victor Gray as a person with significant control on 2022-10-17
dot icon04/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon25/03/2022
Termination of appointment of Beverley Jane Gray as a secretary on 2022-03-25
dot icon25/10/2021
Confirmation statement made on 2021-10-15 with updates
dot icon27/09/2021
Register inspection address has been changed from 9 Nelson Street Southend on Sea Essex SS11EH to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB
dot icon31/03/2021
Accounts for a dormant company made up to 2020-10-31
dot icon27/10/2020
Confirmation statement made on 2020-10-15 with updates
dot icon16/10/2020
Change of details for Mrs Beverly Jane Gray as a person with significant control on 2020-10-15
dot icon15/10/2020
Secretary's details changed for Mrs Beverley Jane Gray on 2020-10-15
dot icon15/10/2020
Change of details for Michael Victor Gray as a person with significant control on 2020-10-15
dot icon15/10/2020
Director's details changed for Mrs Beverley Jane Gray on 2020-10-15
dot icon15/10/2020
Director's details changed for Mr Michael Victor Gray on 2020-10-15
dot icon16/09/2020
Accounts for a dormant company made up to 2019-10-31
dot icon18/05/2020
Registered office address changed from 27 Weare Gifford Shoeburyness Essex SS3 8AB to 103 the Broadway Thorpe Bay Essex SS1 3HQ on 2020-05-18
dot icon23/10/2019
Confirmation statement made on 2019-10-15 with updates
dot icon21/06/2019
Micro company accounts made up to 2018-10-31
dot icon24/10/2018
Confirmation statement made on 2018-10-15 with updates
dot icon30/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon26/10/2017
Confirmation statement made on 2017-10-15 with updates
dot icon13/02/2017
Accounts for a dormant company made up to 2016-10-31
dot icon24/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon25/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon16/11/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon10/12/2014
Statement of capital following an allotment of shares on 2014-11-21
dot icon01/12/2014
Accounts for a dormant company made up to 2014-10-31
dot icon29/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon27/10/2014
Appointment of Michael Victor Gray as a director on 2014-10-13
dot icon19/02/2014
Accounts for a dormant company made up to 2013-10-31
dot icon17/12/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon21/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/12/2012
Appointment of Mrs Beverley Jane Gray as a director
dot icon04/12/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon01/10/2012
Certificate of change of name
dot icon11/06/2012
Termination of appointment of Michael Gray as a director
dot icon25/04/2012
Accounts for a dormant company made up to 2011-10-31
dot icon27/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon07/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon28/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon05/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon19/05/2010
Registered office address changed from 377 Southchurch Road Southend on Sea Essex SS1 2PQ on 2010-05-19
dot icon08/12/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon16/10/2009
Register(s) moved to registered inspection location
dot icon14/10/2009
Register inspection address has been changed
dot icon29/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon05/12/2008
Return made up to 15/10/08; no change of members
dot icon13/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon13/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon05/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon21/01/2008
Return made up to 15/10/07; no change of members
dot icon24/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon26/10/2006
Return made up to 15/10/06; full list of members
dot icon25/01/2006
Total exemption small company accounts made up to 2005-10-31
dot icon03/11/2005
Return made up to 15/10/05; full list of members
dot icon28/09/2005
Nc inc already adjusted 08/09/05
dot icon19/09/2005
Ad 09/09/05--------- £ si 1@1=1 £ ic 2/3
dot icon19/09/2005
Resolutions
dot icon07/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon08/10/2004
Return made up to 15/10/04; full list of members
dot icon10/06/2004
Total exemption small company accounts made up to 2003-10-31
dot icon28/05/2004
Return made up to 15/10/03; full list of members
dot icon05/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon17/06/2003
New secretary appointed
dot icon17/06/2003
Secretary resigned;director resigned
dot icon11/11/2002
Return made up to 15/10/02; full list of members
dot icon04/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon18/12/2001
Return made up to 15/10/01; full list of members
dot icon17/05/2001
Accounts for a small company made up to 2000-10-31
dot icon26/01/2001
Return made up to 30/11/00; full list of members
dot icon19/12/2000
Director resigned
dot icon19/12/2000
Secretary resigned
dot icon29/11/2000
New secretary appointed;new director appointed
dot icon29/11/2000
New director appointed
dot icon29/11/2000
Registered office changed on 29/11/00 from: 3 garden walk, london, EC2A 3EQ
dot icon15/10/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.10K
-
0.00
-
-
2022
-
6.10K
-
0.00
-
-
2022
-
6.10K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

6.10K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEDMAN GRAY LIMITED

DEDMAN GRAY LIMITED is an(a) Active company incorporated on 15/10/1999 with the registered office located at 103 The Broadway, Thorpe Bay, Essex SS1 3HQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEDMAN GRAY LIMITED?

toggle

DEDMAN GRAY LIMITED is currently Active. It was registered on 15/10/1999 .

Where is DEDMAN GRAY LIMITED located?

toggle

DEDMAN GRAY LIMITED is registered at 103 The Broadway, Thorpe Bay, Essex SS1 3HQ.

What does DEDMAN GRAY LIMITED do?

toggle

DEDMAN GRAY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for DEDMAN GRAY LIMITED?

toggle

The latest filing was on 14/01/2026: Change of details for Mrs Beverly Jane Gray as a person with significant control on 2026-01-14.