Company NameGraymarsh Property Services Limited
DirectorsSarah Christine Dickinson and Gillian Clair Dickinson
Company StatusActive
Company Number04770785
CategoryPrivate Limited Company
Incorporation Date20 May 2003(20 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Sarah Christine Dickinson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2003(1 month, 3 weeks after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameGillian Clair Dickinson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2005(2 years, 2 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameJennifer Claire Hewitt
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2005)
RoleCompany Director
Correspondence Address37 Whitesands Road
Lymm
Cheshire
WA13 9LJ
Secretary NameJennifer Claire Hewitt
NationalityBritish
StatusResigned
Appointed11 August 2003(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2005)
RoleCompany Director
Correspondence Address37 Whitesands Road
Lymm
Cheshire
WA13 9LJ
Secretary NameMr Brian Dickinson
NationalityBritish
StatusResigned
Appointed01 June 2005(2 years after company formation)
Appointment Duration8 years, 4 months (resigned 17 October 2013)
RoleCompany Director
Correspondence AddressHolland House 1-5 Oakfield
Sale
Cheshire
M33 6TT
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitegraymarshpropertyservices.co.uk
Telephone0161 4854266
Telephone regionManchester

Location

Registered Address5 Brooklands Place
Brooklands Road
Sale
Cheshire
M33 3SD
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Gillian Clair Dickinson
50.00%
Ordinary
1 at £1Sarah Christine Dickinson
50.00%
Ordinary

Financials

Year2014
Net Worth£39,826
Cash£41,358
Current Liabilities£33,228

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return11 April 2024 (1 week, 2 days ago)
Next Return Due25 April 2025 (1 year from now)

Filing History

20 October 2020Micro company accounts made up to 31 May 2020 (5 pages)
20 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
15 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
24 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
18 December 2017Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page)
18 December 2017Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page)
20 October 2017Micro company accounts made up to 31 May 2017 (5 pages)
20 October 2017Micro company accounts made up to 31 May 2017 (5 pages)
20 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
10 October 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
10 October 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
18 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(3 pages)
18 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(3 pages)
10 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
10 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
15 April 2015Termination of appointment of Brian Dickinson as a secretary on 17 October 2013 (1 page)
15 April 2015Termination of appointment of Brian Dickinson as a secretary on 17 October 2013 (1 page)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
4 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
28 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
12 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
16 April 2012Director's details changed for Gillian Clair Dickinson on 11 April 2012 (2 pages)
16 April 2012Secretary's details changed for Mr Brian Dickinson on 11 April 2012 (1 page)
16 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
16 April 2012Director's details changed for Miss Sarah Christine Dickinson on 11 April 2012 (2 pages)
16 April 2012Secretary's details changed for Mr Brian Dickinson on 11 April 2012 (1 page)
16 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
16 April 2012Director's details changed for Miss Sarah Christine Dickinson on 11 April 2012 (2 pages)
16 April 2012Director's details changed for Gillian Clair Dickinson on 11 April 2012 (2 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
11 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
11 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
19 April 2010Director's details changed for Sarah Christine Dickinson on 1 January 2010 (2 pages)
19 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Gillian Clair Dickinson on 1 January 2010 (2 pages)
19 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Sarah Christine Dickinson on 1 January 2010 (2 pages)
19 April 2010Director's details changed for Gillian Clair Dickinson on 1 January 2010 (2 pages)
19 April 2010Director's details changed for Gillian Clair Dickinson on 1 January 2010 (2 pages)
19 April 2010Director's details changed for Sarah Christine Dickinson on 1 January 2010 (2 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
28 April 2009Return made up to 11/04/09; full list of members (4 pages)
28 April 2009Return made up to 11/04/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
3 October 2008Appointment terminate, director maurice ford logged form (1 page)
3 October 2008Appointment terminate, director maurice ford logged form (1 page)
18 April 2008Location of debenture register (1 page)
18 April 2008Location of register of members (1 page)
18 April 2008Registered office changed on 18/04/2008 from no 2 the courtyard earl road cheadle hulme cheshire SK8 6GN (1 page)
18 April 2008Registered office changed on 18/04/2008 from no 2 the courtyard earl road cheadle hulme cheshire SK8 6GN (1 page)
18 April 2008Return made up to 11/04/08; full list of members (4 pages)
18 April 2008Location of debenture register (1 page)
18 April 2008Return made up to 11/04/08; full list of members (4 pages)
18 April 2008Location of register of members (1 page)
7 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
7 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
7 November 2007Registered office changed on 07/11/07 from: harold sharp holland house 1-5 oakfield, sale manchester M33 6TT (1 page)
7 November 2007Registered office changed on 07/11/07 from: harold sharp holland house 1-5 oakfield, sale manchester M33 6TT (1 page)
11 May 2007Return made up to 11/04/07; full list of members (7 pages)
11 May 2007Return made up to 11/04/07; full list of members (7 pages)
10 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
10 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 May 2006Return made up to 11/04/06; full list of members (7 pages)
2 May 2006Return made up to 11/04/06; full list of members (7 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
29 July 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
29 July 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
21 July 2005Secretary resigned;director resigned (1 page)
21 July 2005New secretary appointed (2 pages)
21 July 2005New secretary appointed (2 pages)
21 July 2005Secretary resigned;director resigned (1 page)
29 April 2005Return made up to 23/04/05; full list of members (7 pages)
29 April 2005Return made up to 23/04/05; full list of members (7 pages)
29 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
29 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
14 May 2004Return made up to 04/05/04; full list of members (7 pages)
14 May 2004Return made up to 04/05/04; full list of members (7 pages)
19 August 2003New secretary appointed;new director appointed (2 pages)
19 August 2003New secretary appointed;new director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
22 July 2003New director appointed (1 page)
22 July 2003New director appointed (1 page)
14 June 2003Registered office changed on 14/06/03 from: 6 graymarsh drive poynton cheshire SK12 1YW (1 page)
14 June 2003Registered office changed on 14/06/03 from: 6 graymarsh drive poynton cheshire SK12 1YW (1 page)
1 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2003Director resigned (1 page)
1 June 2003Secretary resigned (1 page)
1 June 2003Director resigned (1 page)
1 June 2003Secretary resigned (1 page)
20 May 2003Incorporation (12 pages)
20 May 2003Incorporation (12 pages)