Background WavePink WaveYellow Wave

GRANDREACH LIMITED (03264595)

GRANDREACH LIMITED (03264595) is an active UK company. incorporated on 17 October 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GRANDREACH LIMITED has been registered for 29 years. Current directors include STEIN, Howard David.

Company Number
03264595
Status
active
Type
ltd
Incorporated
17 October 1996
Age
29 years
Address
201 Haverstock Hill, London, NW3 4QG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STEIN, Howard David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANDREACH LIMITED

GRANDREACH LIMITED is an active company incorporated on 17 October 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GRANDREACH LIMITED was registered 29 years ago.(SIC: 68100)

Status

active

Active since 29 years ago

Company No

03264595

LTD Company

Age

29 Years

Incorporated 17 October 1996

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

201 Haverstock Hill London, NW3 4QG,

Previous Addresses

5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom
From: 8 March 2018To: 30 April 2019
10-14 Accommodation Road Golders Green London NW11 8ED United Kingdom
From: 28 September 2017To: 8 March 2018
Langley House Park Road East Finchley London N2 8EY
From: 17 September 2013To: 28 September 2017
210 Hendon Way London NW4 3NE
From: 17 October 1996To: 17 September 2013
Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
Oct 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

STEIN, Linda

Active
Haverstock Hill, LondonNW3 4QG
Secretary
Appointed 03 Nov 1997

STEIN, Howard David

Active
Haverstock Hill, LondonNW3 4QG
Born June 1955
Director
Appointed 03 Nov 1997

GARFEN, David Leon

Resigned
31 Park Grove, EdgwareHA8 7SH
Secretary
Appointed 06 Nov 1996
Resigned 03 Nov 1997

NOTEHOLD LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee secretary
Appointed 17 Oct 1996
Resigned 21 Oct 1996

STEIN, Linda

Resigned
113 Green Lane, EdgwareHA8 8EL
Born July 1957
Director
Appointed 06 Nov 1996
Resigned 03 Nov 1997

NOTEHURST LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee director
Appointed 17 Oct 1996
Resigned 21 Oct 1996

Persons with significant control

2

Mr Howard David Stein

Active
Haverstock Hill, LondonNW3 4QG
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016

Mrs Linda Stein

Active
Haverstock Hill, LondonNW3 4QG
Born July 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
13 January 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 October 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Change Person Director Company With Change Date
26 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 July 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 July 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Legacy
14 November 2007
288cChange of Particulars
Legacy
14 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 July 2007
AAAnnual Accounts
Legacy
2 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 July 2006
AAAnnual Accounts
Legacy
8 June 2006
403aParticulars of Charge Subject to s859A
Legacy
2 June 2006
395Particulars of Mortgage or Charge
Legacy
2 June 2006
395Particulars of Mortgage or Charge
Legacy
28 October 2005
363aAnnual Return
Legacy
28 October 2005
353353
Legacy
28 October 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 June 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 May 2004
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 June 2003
AAAnnual Accounts
Legacy
26 March 2003
395Particulars of Mortgage or Charge
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 July 2002
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 2001
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Legacy
21 October 2000
395Particulars of Mortgage or Charge
Legacy
20 October 2000
403aParticulars of Charge Subject to s859A
Legacy
17 October 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
6 June 2000
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1999
AAAnnual Accounts
Legacy
7 January 1999
395Particulars of Mortgage or Charge
Legacy
7 January 1999
395Particulars of Mortgage or Charge
Legacy
7 January 1999
395Particulars of Mortgage or Charge
Legacy
23 November 1998
363sAnnual Return (shuttle)
Resolution
31 July 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
31 July 1998
AAAnnual Accounts
Legacy
17 December 1997
363b363b
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
19 November 1997
88(2)R88(2)R
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
6 November 1996
287Change of Registered Office
Incorporation Company
17 October 1996
NEWINCIncorporation