Hull
East Yorkshire
HU6 7SD
Director Name | Mr Alistair James Kyle Bousfield |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashcourt House 60 Cottingham Road Hull East Yorkshire HU6 7SD |
Director Name | Mr Kurt James Nicholas Bousfield |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 30 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashcourt House 60 Cottingham Road Hull East Yorkshire HU6 7SD |
Secretary Name | Mr Robert James Nelson Bousfield |
---|---|
Status | Current |
Appointed | 30 June 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Ashcourt House 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 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 |
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 | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
9 June 2022 | Delivered on: 13 June 2022 Persons entitled: A Shade Greener Finance Limited Classification: A registered charge Particulars: All that property known as:. (1) the freehold property known as rose cottage (also known as plot 1), 127 high street, belton,. Doncaster, south yorkshire, as comprised in the transfer dated 7 january 2022 between h E. brinkley limited (company number: 01259681) (the “transferorâ€) and the borrower,. Currently registered at the land registry as part of freehold title number HS270409 and with. Allocated title number HS406896;. (2) the freehold property known as ivy cottage (also known as plot 2), 129 high street, belton,. Doncaster, south yorkshire, as comprised in the transfer dated 7 january 2022 between the. Transferor and the borrower, currently registered at the land registry as part of freehold. Title number HS270409 and with allocated title number HS406895;. (3) the freehold property known as drayman’s lodge (also known as plot 4), 2 prospect drive,. Belton, doncaster, south yorkshire, as comprised in the transfer dated 7 january 2022. between the transferor and the borrower, currently registered at the land registry as part. Of freehold title number HS270409 and with allocated title number HS406894. For details of further charged property, please refer to schedule 1. Outstanding |
---|---|
9 June 2022 | Delivered on: 10 June 2022 Persons entitled: A Shade Greener Finance Limited Classification: A registered charge Outstanding |
7 January 2022 | Delivered on: 25 January 2022 Persons entitled: H E Brinkley Limited Classification: A registered charge Particulars: The freehold property to the east of high street, belton, doncaster comprising the parts of the land registered at the hm land registry under title number HS270409. Outstanding |
6 July 2018 | Delivered on: 11 July 2018 Persons entitled: A Shade Greener Limited Classification: A registered charge Particulars: Land at west street, west butterwick, DN17 3LA. Outstanding |
6 July 2018 | Delivered on: 11 July 2018 Persons entitled: A Shade Greener Limited Classification: A registered charge Particulars: The freehold land at west street, west butterwick, DN17 3LA registered at hm land registry with title absolute under title number HS389234. Outstanding |
28 October 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
---|---|
13 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
2 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
24 July 2018 | Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ United Kingdom to Ashcourt Group Foster Street Hull East Yorkshire HU8 8BT on 24 July 2018 (1 page) |
11 July 2018 | Registration of charge 096644620002, created on 6 July 2018 (22 pages) |
11 July 2018 | Registration of charge 096644620001, created on 6 July 2018 (16 pages) |
5 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
5 July 2018 | Change of details for Ashcourt Properties Limited as a person with significant control on 29 June 2017 (2 pages) |
18 August 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
18 August 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 April 2017 | Previous accounting period shortened from 30 April 2017 to 31 October 2016 (1 page) |
4 April 2017 | Previous accounting period shortened from 30 April 2017 to 31 October 2016 (1 page) |
31 March 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
30 March 2017 | Previous accounting period shortened from 31 October 2016 to 30 April 2016 (1 page) |
30 March 2017 | Previous accounting period shortened from 31 October 2016 to 30 April 2016 (1 page) |
28 March 2017 | Previous accounting period extended from 30 June 2016 to 31 October 2016 (1 page) |
28 March 2017 | Previous accounting period extended from 30 June 2016 to 31 October 2016 (1 page) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
30 June 2015 | Incorporation Statement of capital on 2015-06-30
|
30 June 2015 | Incorporation Statement of capital on 2015-06-30
|