Company NameGray's Maintenance Services Limited
DirectorSimon Paul Gray
Company StatusActive
Company Number10860351
CategoryPrivate Limited Company
Incorporation Date11 July 2017(6 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Simon Paul Gray
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Boston Drive
Bourne End
Buckinghamshire
SL8 5YS
Secretary NameMs Vanessa Caroline Morton
StatusCurrent
Appointed11 July 2017(same day as company formation)
RoleCompany Director
Correspondence Address2 Boston Drive
Bourne End
Buckinghamshire
SL8 5YS
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2017(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWinnington House 2 Woodberry Grove
Finchley
London
N12 0DR

Location

Registered Address1324-1326 High Road
London
N20 9HJ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Filing History

10 November 2023Total exemption full accounts made up to 31 July 2023 (9 pages)
19 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
11 October 2022Total exemption full accounts made up to 31 July 2022 (9 pages)
25 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
14 February 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
23 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
11 May 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
22 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
21 October 2019Change of details for Mr Simon Paul Gray as a person with significant control on 21 October 2019 (2 pages)
21 October 2019Director's details changed for Mr Simon Paul Gray on 21 October 2019 (2 pages)
18 July 2019Change of details for Mr Simon Paul Gray as a person with significant control on 10 July 2019 (2 pages)
18 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
18 July 2019Director's details changed for Mr Simon Paul Gray on 10 July 2019 (2 pages)
10 December 2018Total exemption full accounts made up to 31 July 2018 (6 pages)
19 July 2018Confirmation statement made on 10 July 2018 with updates (5 pages)
19 July 2018Change of details for Mr Simon Paul Gray as a person with significant control on 10 July 2018 (2 pages)
7 August 2017Appointment of Simon Paul Gray as a director (6 pages)
7 August 2017Appointment of Simon Paul Gray as a director (6 pages)
20 July 2017Appointment of Mr Simon Paul Gray as a director on 11 July 2017 (2 pages)
20 July 2017Registered office address changed from Brook Point 1324-1326 High Road London N20 9HJ United Kingdom to 1324-1326 High Road London N20 9HJ on 20 July 2017 (1 page)
20 July 2017Notification of Simon Paul Gray as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Notification of Simon Paul Gray as a person with significant control on 11 July 2017 (2 pages)
20 July 2017Notification of Simon Paul Gray as a person with significant control on 11 July 2017 (2 pages)
20 July 2017Appointment of Ms Vanessa Caroline Morton as a secretary on 11 July 2017 (2 pages)
20 July 2017Appointment of Ms Vanessa Caroline Morton as a secretary on 11 July 2017 (2 pages)
20 July 2017Registered office address changed from Brook Point 1324-1326 High Road London N20 9HJ United Kingdom to 1324-1326 High Road London N20 9HJ on 20 July 2017 (1 page)
20 July 2017Withdrawal of a person with significant control statement on 20 July 2017 (2 pages)
20 July 2017Statement of capital following an allotment of shares on 11 July 2017
  • GBP 100
(3 pages)
20 July 2017Withdrawal of a person with significant control statement on 20 July 2017 (2 pages)
20 July 2017Appointment of Mr Simon Paul Gray as a director on 11 July 2017 (2 pages)
20 July 2017Statement of capital following an allotment of shares on 11 July 2017
  • GBP 100
(3 pages)
12 July 2017Termination of appointment of Michael Duke as a director on 11 July 2017 (1 page)
12 July 2017Termination of appointment of Michael Duke as a director on 11 July 2017 (1 page)
11 July 2017Incorporation
Statement of capital on 2017-07-11
  • GBP 1
(37 pages)
11 July 2017Incorporation
Statement of capital on 2017-07-11
  • GBP 1
(37 pages)