Company NameMorton Homes Limited
Company StatusActive
Company Number07087827
CategoryPrivate Limited Company
Incorporation Date26 November 2009(14 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Kurt James Nicholas Bousfield
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshcourt House 60 Cottingham Road
Hull
HU6 7SD
Director NameMr Alistair James Kyle Bousfield
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2014(4 years, 3 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshcourt House 60 Cottingham Road
Hull
East Yorkshire
HU6 7SD
Director NameMr Robert James Nelson Bousfield
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2014(4 years, 3 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshcourt House 60 Cottingham Road
Hull
East Yorkshire
HU6 7SD
Director NameMr Peter Colebrook
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshcourt House 60 Cottingham Road
Hull
HU6 7SD

Location

Registered AddressAshcourt Group
Foster Street
Hull
East Yorkshire
HU8 8BT
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Shareholders

150 at £1Ashcourt Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£103,084
Cash£11,799
Current Liabilities£293,354

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Charges

3 June 2019Delivered 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 2019Delivered 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 2017Delivered 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 2014Delivered on: 22 May 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
20 May 2014Delivered 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

Filing History

14 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
4 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
7 August 2019Satisfaction of charge 070878270002 in full (1 page)
7 August 2019Satisfaction of charge 070878270003 in full (1 page)
7 August 2019Satisfaction of charge 070878270001 in full (1 page)
31 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
3 June 2019Registration of charge 070878270005, created on 3 June 2019 (40 pages)
3 June 2019Registration of charge 070878270004, created on 3 June 2019 (36 pages)
27 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
24 July 2018Registered 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 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
28 November 2017Change of details for Ashcourt Properties Limited as a person with significant control on 6 April 2016 (2 pages)
28 November 2017Change of details for Ashcourt Properties Limited as a person with significant control on 6 April 2016 (2 pages)
18 August 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
18 August 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
2 March 2017Registration of charge 070878270003, created on 22 February 2017 (17 pages)
2 March 2017Registration of charge 070878270003, created on 22 February 2017 (17 pages)
29 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
3 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 150
(5 pages)
3 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 150
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
10 June 2015Previous accounting period extended from 30 September 2014 to 31 October 2014 (1 page)
10 June 2015Previous accounting period extended from 30 September 2014 to 31 October 2014 (1 page)
9 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 150
(5 pages)
9 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 150
(5 pages)
22 August 2014Director's details changed for Mr Kurt James Nicholas Bousfield on 22 August 2014 (2 pages)
22 August 2014Director's details changed for Mr Kurt James Nicholas Bousfield on 22 August 2014 (2 pages)
22 August 2014Director's details changed for Mr Robert James Nelson Bousfield on 22 August 2014 (2 pages)
22 August 2014Director's details changed for Mr Robert James Nelson Bousfield on 22 August 2014 (2 pages)
21 August 2014Director's details changed for Mr Alistair James Kyle Bousfield on 21 August 2014 (2 pages)
21 August 2014Director's details changed for Mr Alistair James Kyle Bousfield on 21 August 2014 (2 pages)
22 May 2014Registration of charge 070878270001 (18 pages)
22 May 2014Registration of charge 070878270002 (19 pages)
22 May 2014Registration of charge 070878270001 (18 pages)
22 May 2014Registration of charge 070878270002 (19 pages)
29 April 2014Termination of appointment of a director (2 pages)
29 April 2014Termination of appointment of a director (2 pages)
23 April 2014Termination of appointment of Peter Colebrook as a director (1 page)
23 April 2014Appointment of Mr Alistair James Kyle Bousfield as a director (2 pages)
23 April 2014Appointment of Mr Alistair James Kyle Bousfield as a director (2 pages)
23 April 2014Termination of appointment of Peter Colebrook as a director (1 page)
23 April 2014Appointment of Mr Robert James Nelson Bousfield as a director (2 pages)
23 April 2014Appointment of Mr Robert James Nelson Bousfield as a director (2 pages)
16 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 December 2013Director's details changed for Mr Peter Colebrook on 26 November 2013 (2 pages)
20 December 2013Director's details changed for Mr Peter Colebrook on 26 November 2013 (2 pages)
20 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 150
(4 pages)
20 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 150
(4 pages)
28 November 2013Director's details changed for Mr Kurt James Nicholas Bousfield on 28 November 2013 (2 pages)
28 November 2013Director's details changed for Mr Peter Colebrook on 28 November 2013 (2 pages)
28 November 2013Director's details changed for Mr Peter Colebrook on 28 November 2013 (2 pages)
28 November 2013Director's details changed for Mr Kurt James Nicholas Bousfield on 28 November 2013 (2 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
29 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
11 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
10 January 2012Statement of capital following an allotment of shares on 26 November 2011
  • GBP 100
(3 pages)
10 January 2012Statement of capital following an allotment of shares on 26 November 2011
  • GBP 100
(3 pages)
5 January 2011Statement of capital following an allotment of shares on 26 November 2009
  • GBP 100
(4 pages)
5 January 2011Statement of capital following an allotment of shares on 26 November 2009
  • GBP 100
(4 pages)
17 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
17 December 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
17 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
17 December 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
15 December 2010Previous accounting period shortened from 30 November 2010 to 30 September 2010 (1 page)
15 December 2010Previous accounting period shortened from 30 November 2010 to 30 September 2010 (1 page)
26 November 2009Incorporation (50 pages)
26 November 2009Incorporation (50 pages)