Background WavePink WaveYellow Wave

DEDMAN GRAY PROPERTY CONSULTANTS LIMITED (06723624)

DEDMAN GRAY PROPERTY CONSULTANTS LIMITED (06723624) is an active UK company. incorporated on 14 October 2008. with registered office in Thorpe Bay. The company operates in the Real Estate Activities sector, engaged in real estate agencies. DEDMAN GRAY PROPERTY CONSULTANTS LIMITED has been registered for 17 years. Current directors include GRAY, Beverley Jane, GRAY, Michael Victor.

Company Number
06723624
Status
active
Type
ltd
Incorporated
14 October 2008
Age
17 years
Address
103 The Broadway, Thorpe Bay, SS1 3HQ
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
GRAY, Beverley Jane, GRAY, Michael Victor
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEDMAN GRAY PROPERTY CONSULTANTS LIMITED

DEDMAN GRAY PROPERTY CONSULTANTS LIMITED is an active company incorporated on 14 October 2008 with the registered office located in Thorpe Bay. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. DEDMAN GRAY PROPERTY CONSULTANTS LIMITED was registered 17 years ago.(SIC: 68310)

Status

active

Active since 17 years ago

Company No

06723624

LTD Company

Age

17 Years

Incorporated 14 October 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 19 November 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

DEDMAN PROPERTY CONSULTANTS LIMITED
From: 14 October 2008To: 30 March 2009
Contact
Address

103 The Broadway Thorpe Bay, SS1 3HQ,

Previous Addresses

the Old Exchange 234 Southchurch Road Southend-on-Sea SS1 2EG
From: 11 June 2012To: 7 December 2012
9 Nelson Street Southend-on-Sea Essex SS1 1EH
From: 14 October 2008To: 11 June 2012
Timeline

3 key events • 2008 - 2014

Funding Officers Ownership
Company Founded
Oct 08
Loan Cleared
Aug 13
Director Joined
Oct 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GRAY, Beverley Jane

Active
The Broadway, Thorpe BaySS1 3HQ
Born February 1961
Director
Appointed 08 Jan 2009

GRAY, Michael Victor

Active
The Broadway, Thorpe BaySS1 3HQ
Born August 1959
Director
Appointed 13 Oct 2014

WASS, Denise

Resigned
Cheltenham Dr, Leigh On SeaSS93EQ
Secretary
Appointed 09 Dec 2008
Resigned 21 May 2012

GRAY, Michael Victor

Resigned
27 Weare Gifford, Southend On SeaSS3 8AB
Born August 1959
Director
Appointed 14 Oct 2008
Resigned 08 Jan 2009

Persons with significant control

2

Beverley Jane Gray

Active
The Broadway, Thorpe BaySS1 3HQ
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Michael Victor Gray

Active
The Broadway, Thorpe BaySS1 3HQ
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
20 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Change Sail Address Company With New Address
2 December 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
15 October 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 August 2013
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
7 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 June 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
23 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 October 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Account Reference Date Company Current Extended
20 November 2009
AA01Change of Accounting Reference Date
Legacy
9 April 2009
288cChange of Particulars
Legacy
9 April 2009
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
26 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
11 December 2008
288aAppointment of Director or Secretary
Incorporation Company
14 October 2008
NEWINCIncorporation