Company NameGrain House Management Limited
DirectorGraham Michael Padruig Bartram
Company StatusActive
Company Number01999912
CategoryPrivate Limited Company
Incorporation Date14 March 1986(38 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Graham Michael Padruig Bartram
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleSoftware Design Engineer/Produ
Country of ResidenceUnited Kingdom
Correspondence AddressOdeon House 146 College Road
Harrow
Middlesex
HA1 1BH
Director NameJohn Martin Christie
Date of BirthJuly 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 August 1996)
RolePost Office
Correspondence Address3 Bell View Manor
Ruislip
Middlesex
HA4 7LH
Director NamePeter Michael Harris
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 1993)
RoleDiamond Setter
Correspondence Address10 Bell View Manor
Ruislip
Middlesex
HA4 7LH
Director NameMrs Joan Parkinson
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 1997)
RoleRetired
Correspondence Address8 Bell View Manor
Ruislip
Middlesex
HA4 7LH
Director NameMrs Florence Abigail Reed
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 March 1994)
RoleRetired
Correspondence Address7 Bell View Manor
Ruislip
Middlesex
HA4 7LH
Director NameMiss Janet Christine Roberts
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration9 months (resigned 30 September 1992)
RoleComputer Programmer
Correspondence Address12 Bell View Manor
Ruislip
Middlesex
HA4 7LH
Director NameMiss Abigail Seager
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 June 1992)
RoleComputer Analyst
Correspondence Address2 Bell View Manor
Ruislip
Middlesex
HA4 7LH
Director NameDr Anne Mary Straffen
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration3 years (resigned 23 January 1995)
RoleDoctor
Correspondence Address20 Bell View Manor
Ruislip
Middlesex
HA4 7LH
Director NameSelina Phyllis Summers
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 February 2006)
RoleHousewife
Correspondence Address5 Bell View Manor
10 The Oaks
Ruislip
Middlesex
HA4 7LH
Secretary NameMr Christopher James Brown
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration14 years (resigned 01 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126a High Street
Ruislip
Middlesex
HA4 8LL
Director NameEdward John Mace
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(11 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 October 1999)
RoleRetired
Correspondence Address6 Bell View Manor
Ruislip
Middlesex
HA4 7LT
Director NameChristine Andrews
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(11 years, 6 months after company formation)
Appointment Duration19 years, 4 months (resigned 10 February 2017)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address11 Bell View Manor
The Oaks
Ruislip
Middlesex
HA4 7LH
Secretary NamePeter Jeremy Amstell
NationalityBritish
StatusResigned
Appointed01 January 2006(19 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 10 February 2017)
RoleChartered Surveyor
Correspondence Address25 Oakhill Avenue
Pinner
Middlesex
HA5 3DL
Director NameStephen John Sharp
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(19 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 January 2007)
RoleCompany Executive
Correspondence Address18 Bellview Manor
10 The Oaks
Ruislip
Middlesex
HA4 7LH
Director NameSelina Phyllis Summers
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(19 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 August 2009)
RoleCompany Director
Correspondence Address5 Bell View Manor
10 The Oaks
Ruislip
Middlesex
HA4 7LH
Director NameMr Kenneth Crawford
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(25 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOdeon House 146 College Road
Harrow
Middlesex
HA1 1BH

Location

Registered AddressOdeon House
146 College Road
Harrow
Middlesex
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £20B.m. Mulligan
5.00%
Ordinary
1 at £20C.l. Walsh
5.00%
Ordinary
1 at £20C.m. Andrews
5.00%
Ordinary
1 at £20D.d. Sharpe
5.00%
Ordinary
1 at £20D.l. Bell
5.00%
Ordinary
1 at £20G.g. Jones
5.00%
Ordinary
1 at £20G.j. Weber
5.00%
Ordinary
1 at £20G.m.p. Bartram
5.00%
Ordinary
1 at £20J.h. Sheen
5.00%
Ordinary
1 at £20K.t. Crawford
5.00%
Ordinary
1 at £20L.a. Spencer & I.k. Spencer
5.00%
Ordinary
1 at £20N.c. Moon
5.00%
Ordinary
1 at £20P.j. Gillespie
5.00%
Ordinary
1 at £20R. Gast
5.00%
Ordinary
1 at £20R.a. Abrey & D. Abrey
5.00%
Ordinary
1 at £20S. Bardoli
5.00%
Ordinary
1 at £20S. Summers
5.00%
Ordinary
1 at £20S.c. Boyne
5.00%
Ordinary
1 at £20S.r. Pascoe
5.00%
Ordinary
1 at £20V.m. Barnes
5.00%
Ordinary

Financials

Year2014
Net Worth£32,257
Cash£8,878
Current Liabilities£1,625

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
24 October 2023Micro company accounts made up to 28 February 2023 (3 pages)
2 May 2023Appointment of Mr David Abrey as a director on 26 April 2023 (2 pages)
18 January 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
24 May 2022Micro company accounts made up to 28 February 2022 (3 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
30 July 2021Micro company accounts made up to 28 February 2021 (3 pages)
12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
24 November 2020Micro company accounts made up to 28 February 2020 (3 pages)
16 March 2020Termination of appointment of Kenneth Crawford as a director on 5 March 2020 (1 page)
17 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
14 May 2019Micro company accounts made up to 28 February 2019 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
15 June 2018Micro company accounts made up to 28 February 2018 (2 pages)
12 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
6 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
6 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
14 February 2017Termination of appointment of Peter Jeremy Amstell as a secretary on 10 February 2017 (1 page)
14 February 2017Termination of appointment of Peter Jeremy Amstell as a secretary on 10 February 2017 (1 page)
14 February 2017Director's details changed for Mr Kenneth Crawford on 10 February 2017 (2 pages)
14 February 2017Director's details changed for Graham Michael Padruig Bartram on 10 February 2017 (2 pages)
14 February 2017Termination of appointment of Christine Andrews as a director on 10 February 2017 (1 page)
14 February 2017Director's details changed for Mr Kenneth Crawford on 10 February 2017 (2 pages)
14 February 2017Director's details changed for Graham Michael Padruig Bartram on 10 February 2017 (2 pages)
14 February 2017Termination of appointment of Christine Andrews as a director on 10 February 2017 (1 page)
13 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
13 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
3 November 2016Amended total exemption small company accounts made up to 28 February 2016 (5 pages)
3 November 2016Amended total exemption small company accounts made up to 28 February 2016 (5 pages)
4 August 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
4 August 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
13 July 2016Registered office address changed from C/O Diverset Canada House Field End Road Ruislip Middlesex HA4 9NA to Odeon House 146 College Road Harrow Middlesex HA1 1BH on 13 July 2016 (1 page)
13 July 2016Registered office address changed from C/O Diverset Canada House Field End Road Ruislip Middlesex HA4 9NA to Odeon House 146 College Road Harrow Middlesex HA1 1BH on 13 July 2016 (1 page)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 400
(8 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 400
(8 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 June 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 400
(8 pages)
23 June 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 400
(8 pages)
23 June 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 400
(8 pages)
25 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 20
(8 pages)
25 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 20
(8 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 20
(8 pages)
10 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 20
(8 pages)
23 December 2013Registered office address changed from C/O Alexander Moore 2Nd Floor Monument House 215 Marsh Road Pinner Middx HA5 5NE on 23 December 2013 (1 page)
23 December 2013Registered office address changed from C/O Alexander Moore 2Nd Floor Monument House 215 Marsh Road Pinner Middx HA5 5NE on 23 December 2013 (1 page)
29 April 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 April 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
2 May 2012Total exemption full accounts made up to 29 February 2012 (9 pages)
2 May 2012Total exemption full accounts made up to 29 February 2012 (9 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
4 August 2011Appointment of Mr Kenneth Crawford as a director (2 pages)
4 August 2011Appointment of Mr Kenneth Crawford as a director (2 pages)
14 April 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
14 April 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
28 January 2011Registered office address changed from Alexander Moore & Co Monument House 215 Marsh Road Pinner HA5 5NE on 28 January 2011 (1 page)
28 January 2011Registered office address changed from Alexander Moore & Co Monument House 215 Marsh Road Pinner HA5 5NE on 28 January 2011 (1 page)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
24 May 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
24 May 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 January 2010Director's details changed for Christine Andrews on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Christine Andrews on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (12 pages)
29 January 2010Director's details changed for Graham Michael Padruig Bartram on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Graham Michael Padruig Bartram on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (12 pages)
25 August 2009Appointment terminated director selina summers (1 page)
25 August 2009Appointment terminated director selina summers (1 page)
24 April 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
24 April 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
26 February 2009Registered office changed on 26/02/2009 from odeon house 146 college road harrow middlesex HA1 1BH (1 page)
26 February 2009Registered office changed on 26/02/2009 from odeon house 146 college road harrow middlesex HA1 1BH (1 page)
8 January 2009Return made up to 31/12/08; full list of members (11 pages)
8 January 2009Return made up to 31/12/08; full list of members (11 pages)
23 April 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
23 April 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
21 January 2008Return made up to 31/12/07; full list of members (8 pages)
21 January 2008Secretary's particulars changed (1 page)
21 January 2008Return made up to 31/12/07; full list of members (8 pages)
21 January 2008Secretary's particulars changed (1 page)
21 May 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
21 May 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
24 January 2007Return made up to 31/12/06; full list of members (7 pages)
24 January 2007Return made up to 31/12/06; full list of members (7 pages)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
2 March 2006Director resigned (1 page)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006Director resigned (1 page)
23 February 2006Registered office changed on 23/02/06 from: c/o m j goiz odeon house 146 college road harrow HA1 1BH (1 page)
23 February 2006Registered office changed on 23/02/06 from: c/o m j goiz odeon house 146 college road harrow HA1 1BH (1 page)
16 February 2006Registered office changed on 16/02/06 from: 126A high street ruislip middlesex HA4 8LL (1 page)
16 February 2006Registered office changed on 16/02/06 from: 126A high street ruislip middlesex HA4 8LL (1 page)
18 January 2006New secretary appointed (1 page)
18 January 2006Return made up to 31/12/05; full list of members (7 pages)
18 January 2006Secretary resigned (1 page)
18 January 2006Return made up to 31/12/05; full list of members (7 pages)
18 January 2006Secretary resigned (1 page)
18 January 2006New secretary appointed (1 page)
6 January 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
6 January 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
14 February 2005Return made up to 31/12/04; change of members (9 pages)
14 February 2005Return made up to 31/12/04; change of members (9 pages)
17 November 2004Total exemption full accounts made up to 28 February 2004 (8 pages)
17 November 2004Total exemption full accounts made up to 28 February 2004 (8 pages)
20 January 2004Return made up to 31/12/03; full list of members (12 pages)
20 January 2004Return made up to 31/12/03; full list of members (12 pages)
10 November 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
10 November 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
18 February 2003Return made up to 31/12/02; change of members (7 pages)
18 February 2003Return made up to 31/12/02; change of members (7 pages)
2 January 2003Total exemption full accounts made up to 28 February 2002 (8 pages)
2 January 2003Total exemption full accounts made up to 28 February 2002 (8 pages)
5 March 2002Return made up to 31/12/01; no change of members (7 pages)
5 March 2002Return made up to 31/12/01; no change of members (7 pages)
3 September 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
3 September 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
16 February 2001Return made up to 31/12/00; full list of members (11 pages)
16 February 2001Return made up to 31/12/00; full list of members (11 pages)
27 November 2000Full accounts made up to 28 February 2000 (8 pages)
27 November 2000Full accounts made up to 28 February 2000 (8 pages)
22 February 2000Director resigned (1 page)
22 February 2000Return made up to 31/12/99; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 February 2000Return made up to 31/12/99; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 February 2000Director resigned (1 page)
26 November 1999Full accounts made up to 28 February 1999 (10 pages)
26 November 1999Full accounts made up to 28 February 1999 (10 pages)
9 March 1999Secretary's particulars changed (1 page)
9 March 1999Return made up to 31/12/98; change of members (6 pages)
9 March 1999Secretary's particulars changed (1 page)
9 March 1999Return made up to 31/12/98; change of members (6 pages)
13 November 1998Full accounts made up to 28 February 1998 (10 pages)
13 November 1998Full accounts made up to 28 February 1998 (10 pages)
21 May 1998Registered office changed on 21/05/98 from: 89 high street ruislip middx HA4 8JB (1 page)
21 May 1998Registered office changed on 21/05/98 from: 89 high street ruislip middx HA4 8JB (1 page)
5 February 1998Return made up to 31/12/97; full list of members (6 pages)
5 February 1998Return made up to 31/12/97; full list of members (6 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
10 November 1997Full accounts made up to 28 February 1997 (5 pages)
10 November 1997Full accounts made up to 28 February 1997 (5 pages)
4 November 1997New director appointed (2 pages)
4 November 1997New director appointed (2 pages)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
5 February 1997Return made up to 31/12/96; change of members (6 pages)
5 February 1997Return made up to 31/12/96; change of members (6 pages)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
4 December 1996Full accounts made up to 29 February 1996 (6 pages)
4 December 1996Full accounts made up to 29 February 1996 (6 pages)
30 October 1995Full accounts made up to 28 February 1995 (6 pages)
30 October 1995Full accounts made up to 28 February 1995 (6 pages)
20 July 1995Director resigned (2 pages)
20 July 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
14 March 1986Incorporation (14 pages)
14 March 1986Incorporation (14 pages)