Background WavePink WaveYellow Wave

GRIGGS HOMES LIMITED (07950398)

GRIGGS HOMES LIMITED (07950398) is an active UK company. incorporated on 15 February 2012. with registered office in Borehamwood. The company operates in the Construction sector, engaged in development of building projects. GRIGGS HOMES LIMITED has been registered for 14 years. Current directors include GRIGGS, Christopher John, GRIGGS, Ross Lee.

Company Number
07950398
Status
active
Type
ltd
Incorporated
15 February 2012
Age
14 years
Address
The Grain Yard, Borehamwood, WD6 4DG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GRIGGS, Christopher John, GRIGGS, Ross Lee
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRIGGS HOMES LIMITED

GRIGGS HOMES LIMITED is an active company incorporated on 15 February 2012 with the registered office located in Borehamwood. The company operates in the Construction sector, specifically engaged in development of building projects. GRIGGS HOMES LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07950398

LTD Company

Age

14 Years

Incorporated 15 February 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

The Grain Yard 5 Little Hays Borehamwood, WD6 4DG,

Previous Addresses

First Floor 13 Beaumont Gate Shenley Hill Radlett Herts WD7 7AR
From: 10 July 2013To: 13 January 2022
14 London Road Shenley Herts WD7 9EN United Kingdom
From: 15 February 2012To: 10 July 2013
Timeline

8 key events • 2012 - 2015

Funding Officers Ownership
Company Founded
Feb 12
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Apr 14
Funding Round
Apr 14
Funding Round
Mar 15
7
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GRIGGS, Christopher John

Active
5 Little Hays, BorehamwoodWD6 4DG
Born September 1981
Director
Appointed 15 Feb 2012

GRIGGS, Ross Lee

Active
5 Little Hays, BorehamwoodWD6 4DG
Born May 1983
Director
Appointed 15 Feb 2012

Persons with significant control

2

Mr Christopher John Griggs

Active
5 Little Hays, BorehamwoodWD6 4DG
Born September 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Ross Lee Griggs

Active
5 Little Hays, BorehamwoodWD6 4DG
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Group
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
10 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
9 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
9 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Accounts With Accounts Type Group
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Capital Allotment Shares
12 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
2 February 2015
AAMDAAMD
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2014
CH01Change of Director Details
Capital Allotment Shares
14 April 2014
SH01Allotment of Shares
Capital Allotment Shares
14 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Capital Allotment Shares
13 January 2014
SH01Allotment of Shares
Capital Allotment Shares
13 January 2014
SH01Allotment of Shares
Capital Allotment Shares
13 January 2014
SH01Allotment of Shares
Capital Allotment Shares
13 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Dormant
5 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 July 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
28 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Incorporation Company
15 February 2012
NEWINCIncorporation