Background WavePink WaveYellow Wave

THE GREYHOUND (BOTCHESTON) LIMITED (11397660)

THE GREYHOUND (BOTCHESTON) LIMITED (11397660) is an active UK company. incorporated on 5 June 2018. with registered office in Markfield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THE GREYHOUND (BOTCHESTON) LIMITED has been registered for 7 years. Current directors include BEAUMONT, Andrew David, BEAUMONT, Hannah Louise, BEAUMONT, Katie Louise and 1 others.

Company Number
11397660
Status
active
Type
ltd
Incorporated
5 June 2018
Age
7 years
Address
C/O Bradgate Business Support Ltd, Markfield, LE67 9UU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BEAUMONT, Andrew David, BEAUMONT, Hannah Louise, BEAUMONT, Katie Louise, BEAUMONT, Robert James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GREYHOUND (BOTCHESTON) LIMITED

THE GREYHOUND (BOTCHESTON) LIMITED is an active company incorporated on 5 June 2018 with the registered office located in Markfield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. THE GREYHOUND (BOTCHESTON) LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11397660

LTD Company

Age

7 Years

Incorporated 5 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 29 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

C/O Bradgate Business Support Ltd 112 Main Street Markfield, LE67 9UU,

Previous Addresses

21 New Walk Leicester LE1 6TE England
From: 18 September 2018To: 18 June 2019
10 Station Road Earl Shilton Leicester LE9 7GA United Kingdom
From: 5 June 2018To: 18 September 2018
Timeline

3 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Jun 18
Loan Secured
Jul 18
Loan Secured
Aug 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BEAUMONT, Andrew David

Active
112 Main Street, MarkfieldLE67 9UU
Born October 1976
Director
Appointed 05 Jun 2018

BEAUMONT, Hannah Louise

Active
112 Main Street, MarkfieldLE67 9UU
Born September 1971
Director
Appointed 05 Jun 2018

BEAUMONT, Katie Louise

Active
Main Street, LeicesterLE9 9FF
Born February 1980
Director
Appointed 05 Jun 2018

BEAUMONT, Robert James

Active
Main Street, LeicesterLE9 9FF
Born September 1978
Director
Appointed 05 Jun 2018
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 September 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2018
MR01Registration of a Charge
Incorporation Company
5 June 2018
NEWINCIncorporation