Background WavePink WaveYellow Wave

GREYHOUND TRUST TRUSTEE LIMITED (11427607)

GREYHOUND TRUST TRUSTEE LIMITED (11427607) is an active UK company. incorporated on 21 June 2018. with registered office in Horley. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GREYHOUND TRUST TRUSTEE LIMITED has been registered for 7 years. Current directors include BENTALL, Hazel Margaret, CROWTHER-ALWYN, Sophia, DEAN, Steven Patrick, Professor and 4 others.

Company Number
11427607
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 June 2018
Age
7 years
Address
National Greyhound Centre, Horley, RH6 9SX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BENTALL, Hazel Margaret, CROWTHER-ALWYN, Sophia, DEAN, Steven Patrick, Professor, GRAY, James Richard, HARDING, Raymond Neil, KISKO, Caroline Rosemary, REEVES, Christopher James
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREYHOUND TRUST TRUSTEE LIMITED

GREYHOUND TRUST TRUSTEE LIMITED is an active company incorporated on 21 June 2018 with the registered office located in Horley. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GREYHOUND TRUST TRUSTEE LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11427607

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 21 June 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

National Greyhound Centre Peeks Brook Lane Horley, RH6 9SX,

Previous Addresses

'Wings' Peeks Brook Lane Horley Surrey RH6 9SX
From: 21 June 2018To: 27 July 2022
Timeline

26 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
May 19
Director Left
Jun 19
Loan Secured
Jul 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Oct 19
Director Joined
Mar 20
Director Left
Jan 22
Director Joined
May 22
Director Left
Jun 22
Director Joined
Jul 22
Director Left
Sept 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Jan 23
Director Left
Oct 23
Director Left
May 25
Director Joined
Aug 25
Director Joined
Jan 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

BENTALL, Hazel Margaret

Active
Peeks Brook Lane, HorleyRH6 9SX
Born May 1947
Director
Appointed 21 Apr 2022

CROWTHER-ALWYN, Sophia

Active
Peeks Brook Lane, HorleyRH6 9SX
Born February 1982
Director
Appointed 25 Oct 2022

DEAN, Steven Patrick, Professor

Active
Peeks Brook Lane, HorleyRH6 9SX
Born August 1951
Director
Appointed 21 Jun 2018

GRAY, James Richard

Active
Peeks Brook Lane, HorleyRH6 9SX
Born May 1968
Director
Appointed 22 Aug 2025

HARDING, Raymond Neil

Active
Peeks Brook Lane, HorleyRH6 9SX
Born June 1953
Director
Appointed 05 Mar 2020

KISKO, Caroline Rosemary

Active
Peeks Brook Lane, HorleyRH6 9SX
Born August 1956
Director
Appointed 19 Jan 2026

REEVES, Christopher James

Active
Peeks Brook Lane, HorleyRH6 9SX
Born August 1966
Director
Appointed 25 Oct 2022

COLLINS, Antony Paul

Resigned
Horsepond Road, ReadingRG4 9BP
Born May 1955
Director
Appointed 21 Jun 2018
Resigned 11 Oct 2023

DUNN, Jacqueline

Resigned
Peeks Brook Lane, HorleyRH6 9SX
Born November 1960
Director
Appointed 21 Jun 2018
Resigned 25 Oct 2022

EVANS, Nathan Maurice

Resigned
Endymion Road, HatfieldAL10 8AS
Born April 1986
Director
Appointed 21 Jun 2018
Resigned 27 Jun 2019

FELTHAM, Clive

Resigned
Peeks Brook Lane, HorleyRH6 9SX
Born October 1958
Director
Appointed 21 Jun 2018
Resigned 14 Aug 2019

GEORGE, Malcolm

Resigned
Peeks Brook Lane, HorleyRH6 9SX
Born May 1963
Director
Appointed 21 Jul 2022
Resigned 27 May 2025

GLEW, Mandy

Resigned
Peeks Brook Lane, HorleyRH6 9SX
Born November 1971
Director
Appointed 04 Oct 2019
Resigned 15 Jun 2022

GRAY, Simon James

Resigned
Peeks Brook Lane, HorleyRH6 9SX
Born July 1976
Director
Appointed 21 Jun 2018
Resigned 14 Aug 2019

HAYNES, John

Resigned
Peeks Brook Lane, HorleyRH6 9SX
Born January 1941
Director
Appointed 21 Jun 2018
Resigned 23 Apr 2019

LEE, George Stanley

Resigned
Peeks Brook Lane, HorleyRH6 9SX
Born January 1948
Director
Appointed 28 Aug 2019
Resigned 29 Sept 2022

SCANLON, Matthias Joseph John

Resigned
Peeks Brook Lane, HorleyRH6 9SX
Born September 1951
Director
Appointed 21 Jun 2018
Resigned 14 Aug 2019

SIMPSON, John

Resigned
Peeks Brook Lane, HorleyRH6 9SX
Born April 1951
Director
Appointed 21 Jun 2018
Resigned 10 Jan 2023

STANLEY, Melanie Clare

Resigned
Peeks Brook Lane, HorleyRH6 9SX
Born February 1965
Director
Appointed 28 Aug 2019
Resigned 20 Jul 2021
Fundings
Financials
Latest Activities

Filing History

44

Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Mortgage Trustee Acting As
24 July 2019
MR06MR06
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 November 2018
AA01Change of Accounting Reference Date
Incorporation Company
21 June 2018
NEWINCIncorporation