Background WavePink WaveYellow Wave

THE GRAYS ESTATE MANAGEMENT LTD (11674983)

THE GRAYS ESTATE MANAGEMENT LTD (11674983) is an active UK company. incorporated on 13 November 2018. with registered office in Seaford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. THE GRAYS ESTATE MANAGEMENT LTD has been registered for 7 years. Current directors include HALL, Joshua Charles, TREBUNSKIKH, Mikhail.

Company Number
11674983
Status
active
Type
ltd
Incorporated
13 November 2018
Age
7 years
Address
11 High Street, Seaford, BN25 1PE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HALL, Joshua Charles, TREBUNSKIKH, Mikhail
SIC Codes
68100, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GRAYS ESTATE MANAGEMENT LTD

THE GRAYS ESTATE MANAGEMENT LTD is an active company incorporated on 13 November 2018 with the registered office located in Seaford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. THE GRAYS ESTATE MANAGEMENT LTD was registered 7 years ago.(SIC: 68100, 98000)

Status

active

Active since 7 years ago

Company No

11674983

LTD Company

Age

7 Years

Incorporated 13 November 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

11 High Street Seaford, BN25 1PE,

Previous Addresses

168 Church Road Hove BN3 2DL England
From: 1 December 2025To: 13 March 2026
Cayuga House 2a Addison Road Hove BN3 1TN England
From: 12 October 2021To: 1 December 2025
168 Church Road Hove East Sussex BN3 2DL United Kingdom
From: 13 November 2018To: 12 October 2021
Timeline

8 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
New Owner
Nov 19
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Owner Exit
Mar 26
Owner Exit
Mar 26
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HOUSEMARTINS MANAGEMENT LIMITED

Active
High Street, SeafordBN25 1PE
Corporate secretary
Appointed 01 Jan 2026

HALL, Joshua Charles

Active
High Street, SeafordBN25 1PE
Born November 1978
Director
Appointed 25 Feb 2026

TREBUNSKIKH, Mikhail

Active
High Street, SeafordBN25 1PE
Born July 1985
Director
Appointed 25 Feb 2026

DEEDMAN, Ed Karl

Resigned
Church Road, HoveBN3 2DL
Born November 1978
Director
Appointed 13 Nov 2018
Resigned 25 Feb 2026

HARDING, Timothy John

Resigned
Church Road, HoveBN3 2DL
Born September 1970
Director
Appointed 13 Nov 2018
Resigned 25 Feb 2026

Persons with significant control

2

0 Active
2 Ceased

Ed Karl Deedman

Ceased
Church Road, HoveBN3 2DL
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Nov 2018
Ceased 10 Feb 2026

Mr Timothy John Harding

Ceased
High Street, SeafordBN25 1PE
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Nov 2018
Ceased 10 Feb 2026
Fundings
Financials
Latest Activities

Filing History

31

Notification Of A Person With Significant Control Statement
20 March 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
13 March 2026
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
7 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 November 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 November 2019
PSC04Change of PSC Details
Incorporation Company
13 November 2018
NEWINCIncorporation