Hull
HU6 7SD
Director Name | Mr Alistair James Kyle Bousfield |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2014(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashcourt House 60 Cottingham Road Hull East Yorkshire HU6 7SD |
Director Name | Mr Robert James Nelson Bousfield |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2014(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashcourt House 60 Cottingham Road Hull East Yorkshire HU6 7SD |
Director Name | Mr Peter Colebrook |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashcourt House 60 Cottingham Road Hull HU6 7SD |
Registered Address | Ashcourt Group Foster Street Hull East Yorkshire HU8 8BT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Address Matches | Over 50 other UK companies use this postal address |
150 at £1 | Ashcourt Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£103,084 |
Cash | £11,799 |
Current Liabilities | £293,354 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
3 June 2019 | Delivered on: 3 June 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: All estates or interests in any freehold or leasehold property belonging to the chargor along with any intellectual property and other such property specified in clause 3 of the charge instrument. Outstanding |
---|---|
3 June 2019 | Delivered on: 3 June 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: The freehold land and buildings known as 75 waterloo street, hull, HU2 9LG registered with t/no HS368794. Outstanding |
22 February 2017 | Delivered on: 2 March 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property known as 22 lakeside mews thorne doncaster south yorkshire. Outstanding |
20 May 2014 | Delivered on: 22 May 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
20 May 2014 | Delivered on: 22 May 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 75-109 (odd numbers only) waterloo street kingston upon hull t/no HS368794. Outstanding |
14 December 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
---|---|
28 October 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
4 December 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
7 August 2019 | Satisfaction of charge 070878270002 in full (1 page) |
7 August 2019 | Satisfaction of charge 070878270003 in full (1 page) |
7 August 2019 | Satisfaction of charge 070878270001 in full (1 page) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
3 June 2019 | Registration of charge 070878270005, created on 3 June 2019 (40 pages) |
3 June 2019 | Registration of charge 070878270004, created on 3 June 2019 (36 pages) |
27 November 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
24 July 2018 | Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ to Ashcourt Group Foster Street Hull East Yorkshire HU8 8BT on 24 July 2018 (1 page) |
28 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
28 November 2017 | Change of details for Ashcourt Properties Limited as a person with significant control on 6 April 2016 (2 pages) |
28 November 2017 | Change of details for Ashcourt Properties Limited as a person with significant control on 6 April 2016 (2 pages) |
18 August 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
18 August 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
2 March 2017 | Registration of charge 070878270003, created on 22 February 2017 (17 pages) |
2 March 2017 | Registration of charge 070878270003, created on 22 February 2017 (17 pages) |
29 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
3 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
10 June 2015 | Previous accounting period extended from 30 September 2014 to 31 October 2014 (1 page) |
10 June 2015 | Previous accounting period extended from 30 September 2014 to 31 October 2014 (1 page) |
9 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
22 August 2014 | Director's details changed for Mr Kurt James Nicholas Bousfield on 22 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Mr Kurt James Nicholas Bousfield on 22 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Mr Robert James Nelson Bousfield on 22 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Mr Robert James Nelson Bousfield on 22 August 2014 (2 pages) |
21 August 2014 | Director's details changed for Mr Alistair James Kyle Bousfield on 21 August 2014 (2 pages) |
21 August 2014 | Director's details changed for Mr Alistair James Kyle Bousfield on 21 August 2014 (2 pages) |
22 May 2014 | Registration of charge 070878270001 (18 pages) |
22 May 2014 | Registration of charge 070878270002 (19 pages) |
22 May 2014 | Registration of charge 070878270001 (18 pages) |
22 May 2014 | Registration of charge 070878270002 (19 pages) |
29 April 2014 | Termination of appointment of a director (2 pages) |
29 April 2014 | Termination of appointment of a director (2 pages) |
23 April 2014 | Termination of appointment of Peter Colebrook as a director (1 page) |
23 April 2014 | Appointment of Mr Alistair James Kyle Bousfield as a director (2 pages) |
23 April 2014 | Appointment of Mr Alistair James Kyle Bousfield as a director (2 pages) |
23 April 2014 | Termination of appointment of Peter Colebrook as a director (1 page) |
23 April 2014 | Appointment of Mr Robert James Nelson Bousfield as a director (2 pages) |
23 April 2014 | Appointment of Mr Robert James Nelson Bousfield as a director (2 pages) |
16 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
16 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
20 December 2013 | Director's details changed for Mr Peter Colebrook on 26 November 2013 (2 pages) |
20 December 2013 | Director's details changed for Mr Peter Colebrook on 26 November 2013 (2 pages) |
20 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
28 November 2013 | Director's details changed for Mr Kurt James Nicholas Bousfield on 28 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr Peter Colebrook on 28 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr Peter Colebrook on 28 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr Kurt James Nicholas Bousfield on 28 November 2013 (2 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
29 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
11 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Statement of capital following an allotment of shares on 26 November 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 26 November 2011
|
5 January 2011 | Statement of capital following an allotment of shares on 26 November 2009
|
5 January 2011 | Statement of capital following an allotment of shares on 26 November 2009
|
17 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
17 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
15 December 2010 | Previous accounting period shortened from 30 November 2010 to 30 September 2010 (1 page) |
15 December 2010 | Previous accounting period shortened from 30 November 2010 to 30 September 2010 (1 page) |
26 November 2009 | Incorporation (50 pages) |
26 November 2009 | Incorporation (50 pages) |