BOATHOUSE 2017 LIMITED

Register to unlock more data on OkredoRegister

BOATHOUSE 2017 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08251864

Incorporation date

12/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 High Street, Kibworth Beauchamp, Leicester LE8 0LRCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2012)
dot icon20/04/2026
Appointment of Mr Anthony Philip Byrne as a director on 2026-04-20
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon22/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon27/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon14/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon22/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon18/10/2023
Director's details changed for Mrs Stephanie Anne Hamblin on 2023-10-18
dot icon18/10/2023
Secretary's details changed for Mrs Sandra Margaret Tandy on 2023-10-18
dot icon18/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon04/11/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon20/05/2022
Registered office address changed from 31 High View Close Leicester LE4 9LJ England to 5 High Street Kibworth Beauchamp Leicester LE8 0LR on 2022-05-20
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon15/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon23/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon14/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon10/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon20/05/2019
Registration of charge 082518640001, created on 2019-05-13
dot icon25/01/2019
Micro company accounts made up to 2018-04-30
dot icon22/01/2019
Registered office address changed from Knoll House Union Wharf Market Harborough Leicestershire LE16 7UW to 31 High View Close Leicester LE4 9LJ on 2019-01-22
dot icon02/11/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon06/02/2018
Accounts for a dormant company made up to 2017-04-30
dot icon13/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon05/06/2017
Resolutions
dot icon19/05/2017
Termination of appointment of Peter Robert Hamblin as a director on 2017-05-19
dot icon17/05/2017
Resolutions
dot icon13/05/2017
Resolutions
dot icon26/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon14/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon08/02/2016
Accounts for a dormant company made up to 2015-04-30
dot icon23/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon06/02/2015
Accounts for a dormant company made up to 2014-04-30
dot icon14/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon31/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon15/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon15/10/2013
Registered office address changed from Rivermead House 7 Lewis Court Grove Park Leicester Leicestershire LE19 1SD United Kingdom on 2013-10-15
dot icon15/10/2013
Previous accounting period shortened from 2013-10-31 to 2013-04-30
dot icon06/06/2013
Appointment of Peter Robert Hamblin as a director
dot icon12/11/2012
Statement of capital following an allotment of shares on 2012-11-06
dot icon12/11/2012
Resolutions
dot icon12/10/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.38K
-
0.00
135.53K
-
2022
5
2.38K
-
0.00
303.05K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamblin, Stephanie Anne
Director
12/10/2012 - Present
23
Hamblin, Peter Robert
Director
24/05/2013 - 19/05/2017
10
Byrne, Anthony Philip
Director
20/04/2026 - Present
8
Tandy, Sandra Margaret
Secretary
12/10/2012 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOATHOUSE 2017 LIMITED

BOATHOUSE 2017 LIMITED is an(a) Active company incorporated on 12/10/2012 with the registered office located at 5 High Street, Kibworth Beauchamp, Leicester LE8 0LR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOATHOUSE 2017 LIMITED?

toggle

BOATHOUSE 2017 LIMITED is currently Active. It was registered on 12/10/2012 .

Where is BOATHOUSE 2017 LIMITED located?

toggle

BOATHOUSE 2017 LIMITED is registered at 5 High Street, Kibworth Beauchamp, Leicester LE8 0LR.

What does BOATHOUSE 2017 LIMITED do?

toggle

BOATHOUSE 2017 LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BOATHOUSE 2017 LIMITED?

toggle

The latest filing was on 20/04/2026: Appointment of Mr Anthony Philip Byrne as a director on 2026-04-20.