Background WavePink WaveYellow Wave

DEDMAN GRAY AUCTIONS LIMITED (06753193)

DEDMAN GRAY AUCTIONS LIMITED (06753193) is an active UK company. incorporated on 19 November 2008. with registered office in Thorpe Bay. The company operates in the Real Estate Activities sector, engaged in real estate agencies. DEDMAN GRAY AUCTIONS LIMITED has been registered for 17 years. Current directors include FENN, Jonathan, GRAY, Michael Victor, HORGAN, Mark.

Company Number
06753193
Status
active
Type
ltd
Incorporated
19 November 2008
Age
17 years
Address
103 The Broadway, Thorpe Bay, SS1 3HQ
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
FENN, Jonathan, GRAY, Michael Victor, HORGAN, Mark
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEDMAN GRAY AUCTIONS LIMITED

DEDMAN GRAY AUCTIONS LIMITED is an active company incorporated on 19 November 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 AUCTIONS LIMITED was registered 17 years ago.(SIC: 68310)

Status

active

Active since 17 years ago

Company No

06753193

LTD Company

Age

17 Years

Incorporated 19 November 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

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

DEDMAN PROPERTY AUCTIONS LIMITED
From: 15 December 2008To: 8 April 2010
DG ACQUISITION COMPANY LIMITED
From: 19 November 2008To: 15 December 2008
Contact
Address

103 The Broadway Thorpe Bay, SS1 3HQ,

Previous Addresses

103 the Broadway Thorpe Bay Essex SS1 3HQ United Kingdom
From: 13 November 2019To: 13 November 2019
103 the Broadway Thorpe Bay Essex SS1 3HQ United Kingdom
From: 13 November 2019To: 13 November 2019
7 Nelson Street Southend-on-Sea Essex SS1 1EH
From: 10 February 2012To: 13 November 2019
9 Nelson Street Southend-on-Sea Essex SS1 1EH
From: 5 February 2010To: 10 February 2012
Level 3 Vantage House 6-7 Claydons Lane Rayleigh Essex SS6 7UP United Kingdom
From: 19 November 2008To: 5 February 2010
Timeline

21 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Nov 08
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
May 12
Director Joined
Nov 14
Director Left
Nov 19
Director Left
Nov 19
Owner Exit
Aug 20
New Owner
Jan 21
Owner Exit
Jan 21
Director Joined
Mar 24
Share Issue
Nov 24
Funding Round
Nov 24
Director Left
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Joined
Mar 26
Director Joined
Mar 26
2
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

FENN, Jonathan

Active
160 Shelbourne Road, Dublin 4D04 E7K5
Born April 1985
Director
Appointed 04 Dec 2025

GRAY, Michael Victor

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

HORGAN, Mark

Active
160 Shelbourne Road, Dublin 4D04 E7K5
Born May 1966
Director
Appointed 04 Dec 2025

BEAN, Maxine Kim

Resigned
Nelson Street, Southend-On-SeaSS1 1EH
Secretary
Appointed 02 Feb 2010
Resigned 11 Nov 2019

BUTLER, David Andrew

Resigned
Mayes Lane, ChelmsfordCM2 7RW
Secretary
Appointed 19 Nov 2008
Resigned 02 Feb 2010

BEAN, Maxine Kim

Resigned
Nelson Street, Southend-On-SeaSS1 1EH
Born May 1956
Director
Appointed 02 Feb 2010
Resigned 11 Nov 2019

GRAY, Beverley Jane

Resigned
The Broadway, Thorpe BaySS1 3HQ
Born February 1961
Director
Appointed 29 Feb 2024
Resigned 24 Oct 2025

GRAY, Michael Victor

Resigned
Weare Gifford, ShoeburynessSS3 8AB
Born August 1959
Director
Appointed 02 Feb 2010
Resigned 21 May 2012

GRAY, Michael Victor

Resigned
27 Weare Gifford, Southend On SeaSS3 8AB
Born August 1959
Director
Appointed 05 Dec 2008
Resigned 12 Jan 2009

LODGE, Grant

Resigned
The Old Vicarage, North ShoeburySS3 8UA
Born September 1964
Director
Appointed 19 Nov 2008
Resigned 02 Feb 2010

MILLER, Philip Aaron

Resigned
Southend-On-SeaSS1 1EH
Born May 1955
Director
Appointed 02 Feb 2010
Resigned 11 Nov 2019

OWEN, David Alun

Resigned
2 Lynwood Green, RayleighSS6 7NE
Born June 1964
Director
Appointed 19 Nov 2008
Resigned 02 Feb 2010

Persons with significant control

5

1 Active
4 Ceased
4-5 Langham Place, LondonW1B 3DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2025
Thorpe Way, SouthendSS1 3HQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2020
Ceased 24 Oct 2025

Mr Michael Victor Gray

Ceased
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
Ceased 01 Oct 2025

Michael Victor Gray

Ceased
Nelson Street, Southend-On-SeaSS1 1EH
Born August 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 11 Nov 2019
Nelson Street, Southend On SeaSS1 1EH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Nov 2019
Fundings
Financials
Latest Activities

Filing History

81

Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Capital Alter Shares Subdivision
26 November 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
26 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
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
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
20 January 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 August 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 November 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 November 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Small
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Accounts With Accounts Type Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Certificate Change Of Name Company
8 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 April 2010
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Previous Shortened
31 March 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
5 February 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
5 February 2010
TM02Termination of Secretary
Termination Director Company With Name
5 February 2010
TM01Termination of Director
Termination Director Company With Name
5 February 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
5 February 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 October 2009
AAAnnual Accounts
Legacy
16 January 2009
225Change of Accounting Reference Date
Memorandum Articles
14 January 2009
MEM/ARTSMEM/ARTS
Resolution
14 January 2009
RESOLUTIONSResolutions
Legacy
13 January 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 December 2008
288aAppointment of Director or Secretary
Incorporation Company
19 November 2008
NEWINCIncorporation