Company NameDe Grey Management Limited
Company StatusActive
Company Number03986329
CategoryPrivate Limited Company
Incorporation Date5 May 2000(24 years ago)
Previous NameBrennan Woodworks Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Thomas Reynolds Brennan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed05 May 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 De Grey Square
Colchester
Essex
CO4 5YQ
Secretary NameMrs Lorna Jane Brennan
NationalityBritish
StatusCurrent
Appointed05 May 2000(same day as company formation)
RoleComp Sec
Country of ResidenceEngland
Correspondence Address9 De Grey Square
Colchester
Essex
CO4 5YQ
Director NameMr Glenn Martyn
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(13 years, 12 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 De Grey Square
Colchester
Essex
CO4 5YQ
Director NameMr Jake Martin Evans
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(17 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 De Grey Square
Colchester
Essex
CO4 5YQ
Director NameMrs Lorna Jane Brennan
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address12 De Grey Square
De Grey Road
Colchester
Essex
CO4 5YQ
Director NameRaymond John Chalkey
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address15 Penrith Avenue
Dunstable
Bedfordshire
LU6 3AN
Director NameMark Joseph McEntee
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address11 Glenview Road
Hemel Hempstead
Hertfordshire
HP1 1TB
Director NameEric Woollaston
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(same day as company formation)
RoleCommercial Dir
Country of ResidenceUnited Kingdom
Correspondence Address19 Balmoral Road
Romford
Essex
RM2 5XD
Director NameMrs Margaret Alicia Robins
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(13 years, 12 months after company formation)
Appointment Duration3 years (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 De Grey Square
Colchester
Essex
CO4 5YQ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed05 May 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed05 May 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitedegrey.co.uk
Email address[email protected]
Telephone01206 848845
Telephone regionColchester

Location

Registered Address9 De Grey Square
Colchester
Essex
CO4 5YQ
RegionEast of England
ConstituencyColchester
CountyEssex
ParishMyland
WardMile End
Built Up AreaColchester

Shareholders

2 at £1Thomas Reynolds Brennan
100.00%
Ordinary

Financials

Year2014
Net Worth£159,774
Cash£232,283
Current Liabilities£355,985

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

4 July 2017Delivered on: 4 July 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

31 July 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
24 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
15 August 2022Confirmation statement made on 15 August 2022 with updates (3 pages)
5 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
24 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
5 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
18 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
15 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
11 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
4 July 2017Registration of charge 039863290001, created on 4 July 2017 (42 pages)
4 July 2017Registration of charge 039863290001, created on 4 July 2017 (42 pages)
6 June 2017Director's details changed for Mr Glen Martyn on 1 June 2017 (2 pages)
6 June 2017Director's details changed for Mr Glen Martyn on 1 June 2017 (2 pages)
5 June 2017Appointment of Mr Jake Martin Evans as a director on 1 June 2017 (2 pages)
5 June 2017Appointment of Mr Jake Martin Evans as a director on 1 June 2017 (2 pages)
4 May 2017Termination of appointment of Margaret Alicia Robins as a director on 1 May 2017 (1 page)
4 May 2017Termination of appointment of Margaret Alicia Robins as a director on 1 May 2017 (1 page)
4 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
12 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
6 April 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
6 April 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
12 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
12 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
30 September 2014Second filing of AR01 previously delivered to Companies House made up to 5 May 2014 (17 pages)
30 September 2014Second filing of AR01 previously delivered to Companies House made up to 5 May 2014 (17 pages)
30 September 2014Second filing of AR01 previously delivered to Companies House made up to 5 May 2014 (17 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 June 2014Appointment of Mrs Margaret Alicia Robins as a director (2 pages)
30 June 2014Appointment of Mr Glenn Martyn as a director (2 pages)
30 June 2014Appointment of Mr Glenn Martyn as a director (2 pages)
30 June 2014Appointment of Mrs Margaret Alicia Robins as a director (2 pages)
27 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2

Statement of capital on 2014-05-27
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 30/09/2014.
(4 pages)
27 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2

Statement of capital on 2014-05-27
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 30/09/2014.
(4 pages)
27 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2

Statement of capital on 2014-05-27
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 30/09/2014.
(4 pages)
18 October 2013Registered office address changed from , 12 De Grey Square, De Grey Road, Colchester, Essex, CO4 5YQ, United Kingdom to 9 De Grey Square Colchester Essex CO4 5YQ on 18 October 2013 (1 page)
18 October 2013Registered office address changed from , 12 De Grey Square, De Grey Road, Colchester, Essex, CO4 5YQ, United Kingdom to 9 De Grey Square Colchester Essex CO4 5YQ on 18 October 2013 (1 page)
22 May 2013Termination of appointment of Lorna Brennan as a director (1 page)
22 May 2013Termination of appointment of Lorna Brennan as a director (1 page)
15 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
21 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
14 May 2012Secretary's details changed for Mrs Lorna Jane Brennan on 14 May 2012 (1 page)
14 May 2012Director's details changed for Thomas Reynolds Brennan on 14 May 2012 (2 pages)
14 May 2012Director's details changed for Thomas Reynolds Brennan on 14 May 2012 (2 pages)
14 May 2012Secretary's details changed for Mrs Lorna Jane Brennan on 14 May 2012 (1 page)
14 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
14 May 2012Director's details changed for Mrs Lorna Jane Brennan on 14 May 2012 (2 pages)
14 May 2012Director's details changed for Mrs Lorna Jane Brennan on 14 May 2012 (2 pages)
9 December 2011Company name changed brennan woodworks LIMITED\certificate issued on 09/12/11
  • RES15 ‐ Change company name resolution on 2011-12-08
  • NM01 ‐ Change of name by resolution
(3 pages)
9 December 2011Company name changed brennan woodworks LIMITED\certificate issued on 09/12/11
  • RES15 ‐ Change company name resolution on 2011-12-08
  • NM01 ‐ Change of name by resolution
(3 pages)
9 December 2011Registered office address changed from , Ogilvie House 760 the Crescent, Colchester Buisiness Park, Colchester, Essex, CO4 9YQ, Uk to 9 De Grey Square Colchester Essex CO4 5YQ on 9 December 2011 (1 page)
9 December 2011Registered office address changed from , Ogilvie House 760 the Crescent, Colchester Buisiness Park, Colchester, Essex, CO4 9YQ, Uk to 9 De Grey Square Colchester Essex CO4 5YQ on 9 December 2011 (1 page)
9 December 2011Registered office address changed from , Ogilvie House 760 the Crescent, Colchester Buisiness Park, Colchester, Essex, CO4 9YQ, Uk to 9 De Grey Square Colchester Essex CO4 5YQ on 9 December 2011 (1 page)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
20 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
24 March 2011Termination of appointment of Eric Woollaston as a director (1 page)
24 March 2011Termination of appointment of Eric Woollaston as a director (1 page)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
7 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
13 May 2009Return made up to 05/05/09; full list of members (4 pages)
13 May 2009Return made up to 05/05/09; full list of members (4 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
12 May 2008Registered office changed on 12/05/2008 from, erskine house threshelfords, inworth road feering, colchester, essex, CO5 9SE (1 page)
12 May 2008Return made up to 05/05/08; full list of members (4 pages)
12 May 2008Registered office changed on 12/05/2008 from, erskine house threshelfords, inworth road feering, colchester, essex, CO5 9SE (1 page)
12 May 2008Location of debenture register (1 page)
12 May 2008Location of register of members (1 page)
12 May 2008Location of register of members (1 page)
12 May 2008Location of debenture register (1 page)
12 May 2008Return made up to 05/05/08; full list of members (4 pages)
17 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
17 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
27 June 2007Return made up to 05/05/07; full list of members (3 pages)
27 June 2007Return made up to 05/05/07; full list of members (3 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
16 May 2006Return made up to 05/05/06; full list of members (3 pages)
16 May 2006Return made up to 05/05/06; full list of members (3 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 May 2005Return made up to 05/05/05; full list of members (3 pages)
13 May 2005Return made up to 05/05/05; full list of members (3 pages)
24 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
24 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
28 May 2004Return made up to 05/05/04; full list of members (7 pages)
28 May 2004Return made up to 05/05/04; full list of members (7 pages)
13 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
13 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 June 2003Return made up to 05/05/03; full list of members (7 pages)
4 June 2003Return made up to 05/05/03; full list of members (7 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (2 pages)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (2 pages)
21 June 2002Return made up to 05/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 2002Return made up to 05/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
4 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
24 May 2001Return made up to 05/05/01; full list of members (7 pages)
24 May 2001Return made up to 05/05/01; full list of members (7 pages)
7 September 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
7 September 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
3 August 2000New director appointed (2 pages)
3 August 2000Registered office changed on 03/08/00 from: 82 east hill, colchester, essex CO1 2QW (1 page)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000Secretary resigned (1 page)
3 August 2000New secretary appointed;new director appointed (2 pages)
3 August 2000Registered office changed on 03/08/00 from: 82 east hill colchester essex CO1 2QW (1 page)
3 August 2000Director resigned (1 page)
3 August 2000New secretary appointed;new director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000Director resigned (1 page)
3 August 2000New director appointed (2 pages)
3 August 2000Secretary resigned (1 page)
5 May 2000Incorporation (16 pages)
5 May 2000Incorporation (16 pages)