Company NameAshcourt (Cavendish) Limited
Company StatusActive
Company Number09664462
CategoryPrivate Limited Company
Incorporation Date30 June 2015(8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Daphne Mary Boak
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshcourt House 60 Cottingham Road
Hull
East Yorkshire
HU6 7SD
Director NameMr Alistair James Kyle Bousfield
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshcourt House 60 Cottingham Road
Hull
East Yorkshire
HU6 7SD
Director NameMr Kurt James Nicholas Bousfield
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed30 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshcourt House 60 Cottingham Road
Hull
East Yorkshire
HU6 7SD
Secretary NameMr Robert James Nelson Bousfield
StatusCurrent
Appointed30 June 2015(same day as company formation)
RoleCompany Director
Correspondence AddressAshcourt House 60 Cottingham Road
Hull
East Yorkshire
HU6 7SD

Contact

Websitewww.ashcourt.com
Email address[email protected]
Telephone01482 442288
Telephone regionHull

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

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 Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

9 June 2022Delivered 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 “transferor”) 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 2022Delivered on: 10 June 2022
Persons entitled: A Shade Greener Finance Limited

Classification: A registered charge
Outstanding
7 January 2022Delivered 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 2018Delivered 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 2018Delivered 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

Filing History

28 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
13 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
24 July 2018Registered 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 2018Registration of charge 096644620002, created on 6 July 2018 (22 pages)
11 July 2018Registration of charge 096644620001, created on 6 July 2018 (16 pages)
5 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
5 July 2018Change of details for Ashcourt Properties Limited as a person with significant control on 29 June 2017 (2 pages)
18 August 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
18 August 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 April 2017Previous accounting period shortened from 30 April 2017 to 31 October 2016 (1 page)
4 April 2017Previous accounting period shortened from 30 April 2017 to 31 October 2016 (1 page)
31 March 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
31 March 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
30 March 2017Previous accounting period shortened from 31 October 2016 to 30 April 2016 (1 page)
30 March 2017Previous accounting period shortened from 31 October 2016 to 30 April 2016 (1 page)
28 March 2017Previous accounting period extended from 30 June 2016 to 31 October 2016 (1 page)
28 March 2017Previous accounting period extended from 30 June 2016 to 31 October 2016 (1 page)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 June 2015Incorporation
Statement of capital on 2015-06-30
  • GBP 100
(49 pages)
30 June 2015Incorporation
Statement of capital on 2015-06-30
  • GBP 100
(49 pages)