Background WavePink WaveYellow Wave

GRAINHOME LIMITED (04319887)

GRAINHOME LIMITED (04319887) is an active UK company. incorporated on 9 November 2001. with registered office in Mill Hill. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GRAINHOME LIMITED has been registered for 24 years. Current directors include BARNETT, Alexander Rael, MATTEY, David Gary, MATTEY, Leanne Michelle and 1 others.

Company Number
04319887
Status
active
Type
ltd
Incorporated
9 November 2001
Age
24 years
Address
Lawrence House, Mill Hill, NW7 3RH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARNETT, Alexander Rael, MATTEY, David Gary, MATTEY, Leanne Michelle, MATTEY, Steven
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAINHOME LIMITED

GRAINHOME LIMITED is an active company incorporated on 9 November 2001 with the registered office located in Mill Hill. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GRAINHOME LIMITED was registered 24 years ago.(SIC: 68100)

Status

active

Active since 24 years ago

Company No

04319887

LTD Company

Age

24 Years

Incorporated 9 November 2001

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

Lawrence House Goodwyn Avenue Mill Hill, NW7 3RH,

Timeline

4 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Jun 10
Director Left
Jun 10
Funding Round
Nov 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

DAVIS, Robert Adam

Active
Goodwyn Avenue, LondonNW7 3RH
Secretary
Appointed 06 Nov 2023

BARNETT, Alexander Rael

Active
Goodwyn Avenue, LondonNW7 3RH
Born December 1966
Director
Appointed 07 Mar 2006

MATTEY, David Gary

Active
Goodwyn Avenue, LondonNW7 3RH
Born August 1962
Director
Appointed 30 Jan 2006

MATTEY, Leanne Michelle

Active
Goodwyn Avenue, LondonNW7 3RH
Born September 1968
Director
Appointed 28 May 2010

MATTEY, Steven

Active
Goodwyn Avenue, LondonNW7 3RH
Born May 1967
Director
Appointed 30 Jan 2006

BARNETT, Alexander Rael

Resigned
74 Uphill Road, LondonNW7 4RB
Secretary
Appointed 27 Nov 2001
Resigned 06 Mar 2006

MATTEY, Jeffrey

Resigned
11 The Avenue, RadlettWD7 7DG
Secretary
Appointed 06 Mar 2006
Resigned 17 Feb 2016

SANDLER, Alison

Resigned
Goodwyn Avenue, LondonNW7 3RH
Secretary
Appointed 17 Feb 2016
Resigned 06 Nov 2023

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 09 Nov 2001
Resigned 27 Nov 2001

BRANDON, Adam Daniel

Resigned
28 Uphill Road, LondonNW7 4RB
Born March 1979
Director
Appointed 30 Jun 2006
Resigned 28 May 2010

MATTEY, Alan

Resigned
101 Uphill Road, LondonNW7 4QD
Born November 1965
Director
Appointed 27 Nov 2001
Resigned 02 Feb 2006

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 09 Nov 2001
Resigned 27 Nov 2001
Fundings
Financials
Latest Activities

Filing History

90

Resolution
27 December 2025
RESOLUTIONSResolutions
Resolution
27 December 2025
RESOLUTIONSResolutions
Memorandum Articles
27 December 2025
MAMA
Capital Name Of Class Of Shares
21 December 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Capital Allotment Shares
13 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
28 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 November 2023
AP03Appointment of Secretary
Accounts With Accounts Type Small
29 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2018
CH01Change of Director Details
Accounts With Accounts Type Small
23 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Accounts With Accounts Type Small
30 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
26 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Small
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Small
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Accounts With Accounts Type Small
13 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Accounts With Accounts Type Small
23 July 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Small
18 September 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Legacy
1 November 2007
288cChange of Particulars
Accounts With Accounts Type Small
1 October 2007
AAAnnual Accounts
Legacy
24 January 2007
353353
Legacy
18 December 2006
363aAnnual Return
Legacy
7 December 2006
353353
Accounts With Accounts Type Small
5 October 2006
AAAnnual Accounts
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
287Change of Registered Office
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
395Particulars of Mortgage or Charge
Legacy
6 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 November 2005
AAAnnual Accounts
Legacy
5 August 2005
287Change of Registered Office
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 2004
AAAnnual Accounts
Legacy
12 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 2003
AAAnnual Accounts
Legacy
4 April 2003
288cChange of Particulars
Legacy
8 November 2002
363sAnnual Return (shuttle)
Legacy
9 February 2002
395Particulars of Mortgage or Charge
Legacy
9 February 2002
395Particulars of Mortgage or Charge
Legacy
13 December 2001
88(2)R88(2)R
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
287Change of Registered Office
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
3 December 2001
288bResignation of Director or Secretary
Incorporation Company
9 November 2001
NEWINCIncorporation