Background WavePink WaveYellow Wave

GRM SERVICES LIMITED (10650318)

GRM SERVICES LIMITED (10650318) is an active UK company. incorporated on 3 March 2017. with registered office in Basildon. The company operates in the Construction sector, engaged in development of building projects. GRM SERVICES LIMITED has been registered for 9 years. Current directors include SIMONS, Daniel Alexander, SIMONS, Oliver Mark, SIMONS, Penelope Lorraine.

Company Number
10650318
Status
active
Type
ltd
Incorporated
3 March 2017
Age
9 years
Address
4 Chester Court, Basildon, SS14 3WR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SIMONS, Daniel Alexander, SIMONS, Oliver Mark, SIMONS, Penelope Lorraine
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRM SERVICES LIMITED

GRM SERVICES LIMITED is an active company incorporated on 3 March 2017 with the registered office located in Basildon. The company operates in the Construction sector, specifically engaged in development of building projects. GRM SERVICES LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10650318

LTD Company

Age

9 Years

Incorporated 3 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

4 Chester Court Chester Hall Lane Basildon, SS14 3WR,

Previous Addresses

Kingsridge House 601 London Road Westcliff-on-Sea Essex SS0 9PE United Kingdom
From: 3 March 2017To: 10 April 2025
Timeline

7 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Apr 17
Loan Secured
Oct 19
Director Joined
Sept 24
Director Joined
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SIMONS, Daniel Alexander

Active
Chester Hall Lane, BasildonSS14 3WR
Born February 1980
Director
Appointed 23 Aug 2024

SIMONS, Oliver Mark

Active
Chester Hall Lane, BasildonSS14 3WR
Born July 1982
Director
Appointed 23 Aug 2024

SIMONS, Penelope Lorraine

Active
601 London Road, Westcliff-On-SeaSS0 9PE
Born March 1958
Director
Appointed 03 Mar 2017

SIMONS, Gavin Ronald

Resigned
601 London Road, Westcliff-On-SeaSS0 9PE
Born February 1952
Director
Appointed 03 Mar 2017
Resigned 23 Aug 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Gavin Ronald Simons

Ceased
601 London Road, Westcliff-On-SeaSS0 9PE
Born February 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Mar 2017
Ceased 23 Aug 2024

Ms Penelope Lorraine Simons

Active
601 London Road, Westcliff-On-SeaSS0 9PE
Born March 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Mar 2017
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
1 October 2021
PSC04Change of PSC Details
Memorandum Articles
29 September 2021
MAMA
Resolution
20 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2017
MR01Registration of a Charge
Incorporation Company
3 March 2017
NEWINCIncorporation