Hull
East Yorkshire
HU6 7SD
Director Name | Mr Leigh Jon Churchill |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2023(8 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashcourt Group Foster Street Hull HU8 8BT |
Director Name | Mrs Daphne Mary Boak |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Cottingham Road Hull East Yorkshire HU6 7SD |
Director Name | Mr Alistair James Kyle Bousfield |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 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 | Resigned |
Appointed | 12 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Cottingham Road Hull East Yorkshire HU6 7SD |
Website | www.ashcourt.com |
---|---|
Email address | [email protected] |
Telephone | 01482 442288 |
Telephone region | Hull |
Registered Address | Ashcourt Group Foster Street Hull 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 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
6 March 2023 | Delivered on: 6 March 2023 Persons entitled: E Andrew Hughes LTD Classification: A registered charge Particulars: The freehold land known as the south east side of belvedere golf course, belvedere road, bridlington, YO15 3NA shown edged red on plan 1 and registered at hm land registry under title number YEA93262 excluding land comprising plots 19-22 shown edged blue on plan 2. Outstanding |
---|---|
31 March 2021 | Delivered on: 1 April 2021 Persons entitled: United Trust Bank Limited Classification: A registered charge Outstanding |
31 March 2021 | Delivered on: 1 April 2021 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Among other things the land on the south east side of belvedere golf course, belvedere road, bridlington YO15 3NA. Outstanding |
7 July 2020 | Delivered on: 14 July 2020 Persons entitled: Toscafund Gp Limited as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
4 July 2019 | Delivered on: 10 July 2019 Persons entitled: Toscafund Gp Limited as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
6 August 2020 | Accounts for a small company made up to 31 July 2019 (8 pages) |
---|---|
14 July 2020 | Registration of charge 094359570002, created on 7 July 2020 (73 pages) |
27 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
5 November 2019 | Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ United Kingdom to Ashcourt Group Foster Street Hull HU8 8BT on 5 November 2019 (1 page) |
26 July 2019 | Memorandum and Articles of Association (57 pages) |
26 July 2019 | Resolutions
|
23 July 2019 | Termination of appointment of Daphne Mary Boak as a director on 2 July 2019 (1 page) |
23 July 2019 | Termination of appointment of Alistair James Kyle Bousfield as a director on 2 July 2019 (1 page) |
23 July 2019 | Termination of appointment of Robert James Nelson Bousfield as a director on 2 July 2019 (1 page) |
22 July 2019 | Cessation of Ashcourt Properties Limited as a person with significant control on 1 July 2019 (3 pages) |
22 July 2019 | Notification of Ashcourt Group Limited as a person with significant control on 1 July 2019 (4 pages) |
10 July 2019 | Registration of charge 094359570001, created on 4 July 2019 (73 pages) |
3 July 2019 | Current accounting period extended from 28 February 2019 to 31 July 2019 (1 page) |
3 May 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
22 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
22 February 2019 | Change of details for Ashcourt Properties Limited as a person with significant control on 22 February 2019 (2 pages) |
1 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
13 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
31 August 2017 | Accounts for a dormant company made up to 28 February 2017 (7 pages) |
31 August 2017 | Accounts for a dormant company made up to 28 February 2017 (7 pages) |
20 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
25 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
12 February 2015 | Incorporation Statement of capital on 2015-02-12
|
12 February 2015 | Incorporation Statement of capital on 2015-02-12
|