Grays Asset Management Limited

General information

Name:

Grays Asset Management Ltd

Office Address:

Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA Greater Manchester

Number: 04381595

Incorporation date: 2002-02-26

Dissolution date: 2022-06-29

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Grays Asset Management came into being in 2002 as a company enlisted under no 04381595, located at M45 7TA Greater Manchester at Leonard Curtis House Elms Square Bury New Road. This company's last known status was dissolved. Grays Asset Management had been operating on the market for 20 years.

As found in this particular firm's directors directory, there were four directors to name just a few: Raymond G. and Lynda G..

Raymond G. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Raymond G.

Role: Director

Appointed: 06 March 2002

Latest update: 28 September 2023

Raymond G.

Role: Secretary

Appointed: 06 March 2002

Latest update: 28 September 2023

Lynda G.

Role: Director

Appointed: 06 March 2002

Latest update: 28 September 2023

People with significant control

Raymond G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 August 2020
Confirmation statement next due date 05 April 2021
Confirmation statement last made up date 22 February 2020
Annual Accounts 28 June 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 28 June 2014
Annual Accounts 24 April 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 24 April 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 28 April 2016
Annual Accounts 3 May 2017
Start Date For Period Covered By Report 2016-02-29
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 3 May 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-29
Annual Accounts
Start Date For Period Covered By Report 2020-03-01
End Date For Period Covered By Report 2020-08-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Registered office address changed from 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2020-10-26 (AD01)
filed on: 26th, October 2020
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
20
Company Age

Closest Companies - by postcode