ASHCOURT PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ASHCOURT PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03146261

Incorporation date

15/01/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ashcourt Group, Halifax Way, Pocklington YO42 1NRCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1996)
dot icon03/02/2026
Confirmation statement made on 2026-01-15 with updates
dot icon25/11/2025
Cessation of Daphne Mary Boak as a person with significant control on 2025-11-25
dot icon14/11/2025
Cessation of Robert James Nelson Bousfield as a person with significant control on 2025-11-08
dot icon14/11/2025
Notification of Daphne Mary Boak as a person with significant control on 2025-11-08
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon16/06/2025
Satisfaction of charge 031462610152 in full
dot icon22/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon02/01/2025
Registered office address changed from Ashcourt Group Foster Street Hull East Riding of Yorkshire HU8 8BT England to Ashcourt Group Halifax Way Pocklington YO42 1NR on 2025-01-02
dot icon13/09/2024
Termination of appointment of Robert James Nelson Bousfield as a secretary on 2024-09-02
dot icon13/09/2024
Termination of appointment of Robert James Nelson Bousfield as a director on 2024-09-02
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon15/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon28/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon16/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon17/11/2022
Registration of charge 031462610152, created on 2022-11-09
dot icon10/11/2022
Satisfaction of charge 031462610150 in full
dot icon10/11/2022
Satisfaction of charge 031462610145 in full
dot icon10/11/2022
Satisfaction of charge 031462610149 in full
dot icon10/11/2022
Satisfaction of charge 031462610147 in full
dot icon10/11/2022
Satisfaction of charge 031462610146 in full
dot icon10/11/2022
Satisfaction of charge 031462610148 in full
dot icon10/11/2022
Satisfaction of charge 031462610144 in full
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon10/06/2022
Registration of charge 031462610151, created on 2022-06-09
dot icon20/01/2022
Confirmation statement made on 2022-01-15 with updates
dot icon19/01/2022
Notification of Robert James Nelson Bousfield as a person with significant control on 2022-01-06
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon10/03/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon28/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon18/02/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon11/09/2019
Satisfaction of charge 135 in full
dot icon11/09/2019
Satisfaction of charge 132 in full
dot icon11/09/2019
Satisfaction of charge 031462610139 in full
dot icon11/09/2019
Satisfaction of charge 131 in full
dot icon11/09/2019
Satisfaction of charge 031462610141 in full
dot icon11/09/2019
Satisfaction of charge 136 in full
dot icon11/09/2019
Satisfaction of charge 031462610142 in full
dot icon10/09/2019
Registration of charge 031462610144, created on 2019-09-06
dot icon10/09/2019
Registration of charge 031462610145, created on 2019-09-06
dot icon10/09/2019
Registration of charge 031462610146, created on 2019-09-06
dot icon10/09/2019
Registration of charge 031462610148, created on 2019-09-06
dot icon10/09/2019
Registration of charge 031462610147, created on 2019-09-06
dot icon10/09/2019
Registration of charge 031462610149, created on 2019-09-06
dot icon10/09/2019
Registration of charge 031462610150, created on 2019-09-06
dot icon21/08/2019
Satisfaction of charge 61 in full
dot icon21/08/2019
Satisfaction of charge 115 in full
dot icon21/08/2019
Satisfaction of charge 62 in full
dot icon21/08/2019
Satisfaction of charge 114 in full
dot icon21/08/2019
Satisfaction of charge 8 in full
dot icon21/08/2019
Satisfaction of charge 64 in full
dot icon21/08/2019
Satisfaction of charge 3 in full
dot icon21/08/2019
Satisfaction of charge 112 in full
dot icon21/08/2019
Satisfaction of charge 113 in full
dot icon21/08/2019
Satisfaction of charge 117 in full
dot icon21/08/2019
Satisfaction of charge 116 in full
dot icon07/08/2019
Satisfaction of charge 134 in full
dot icon07/08/2019
Satisfaction of charge 137 in full
dot icon07/08/2019
Satisfaction of charge 130 in full
dot icon07/08/2019
Satisfaction of charge 133 in full
dot icon07/08/2019
Satisfaction of charge 129 in full
dot icon07/08/2019
Satisfaction of charge 128 in full
dot icon07/08/2019
Satisfaction of charge 127 in full
dot icon07/08/2019
Satisfaction of charge 126 in full
dot icon07/08/2019
Satisfaction of charge 124 in full
dot icon07/08/2019
Satisfaction of charge 120 in full
dot icon07/08/2019
Satisfaction of charge 118 in full
dot icon07/08/2019
Satisfaction of charge 121 in full
dot icon07/08/2019
Satisfaction of charge 123 in full
dot icon07/08/2019
Satisfaction of charge 125 in full
dot icon07/08/2019
Satisfaction of charge 119 in full
dot icon07/08/2019
Satisfaction of charge 031462610143 in full
dot icon07/08/2019
Satisfaction of charge 031462610140 in full
dot icon07/08/2019
Satisfaction of charge 031462610138 in full
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon02/07/2019
Satisfaction of charge 107 in full
dot icon20/06/2019
Satisfaction of charge 122 in full
dot icon26/02/2019
Registration of charge 031462610143, created on 2019-02-22
dot icon30/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon03/07/2018
Satisfaction of charge 96 in full
dot icon03/07/2018
Satisfaction of charge 100 in full
dot icon03/07/2018
Satisfaction of charge 101 in full
dot icon03/07/2018
Satisfaction of charge 99 in full
dot icon03/07/2018
Satisfaction of charge 102 in full
dot icon03/07/2018
Satisfaction of charge 97 in full
dot icon03/07/2018
Satisfaction of charge 106 in full
dot icon03/07/2018
Satisfaction of charge 98 in full
dot icon03/07/2018
Satisfaction of charge 108 in full
dot icon03/07/2018
Satisfaction of charge 105 in full
dot icon03/07/2018
Satisfaction of charge 103 in full
dot icon03/07/2018
Satisfaction of charge 104 in full
dot icon03/07/2018
Satisfaction of charge 111 in full
dot icon03/07/2018
Satisfaction of charge 109 in full
dot icon03/07/2018
Satisfaction of charge 110 in full
dot icon02/07/2018
Satisfaction of charge 69 in full
dot icon02/07/2018
Satisfaction of charge 70 in full
dot icon02/07/2018
Satisfaction of charge 2 in full
dot icon02/07/2018
Satisfaction of charge 1 in full
dot icon02/07/2018
Satisfaction of charge 71 in full
dot icon02/07/2018
Satisfaction of charge 72 in full
dot icon02/07/2018
Satisfaction of charge 74 in full
dot icon02/07/2018
Satisfaction of charge 77 in full
dot icon02/07/2018
Satisfaction of charge 75 in full
dot icon02/07/2018
Satisfaction of charge 76 in full
dot icon02/07/2018
Satisfaction of charge 81 in full
dot icon02/07/2018
Satisfaction of charge 82 in full
dot icon02/07/2018
Satisfaction of charge 78 in full
dot icon02/07/2018
Satisfaction of charge 80 in full
dot icon02/07/2018
Satisfaction of charge 79 in full
dot icon02/07/2018
Satisfaction of charge 86 in full
dot icon02/07/2018
Satisfaction of charge 87 in full
dot icon02/07/2018
Satisfaction of charge 83 in full
dot icon02/07/2018
Satisfaction of charge 84 in full
dot icon02/07/2018
Satisfaction of charge 85 in full
dot icon02/07/2018
Satisfaction of charge 88 in full
dot icon02/07/2018
Satisfaction of charge 91 in full
dot icon02/07/2018
Satisfaction of charge 89 in full
dot icon02/07/2018
Satisfaction of charge 90 in full
dot icon02/07/2018
Satisfaction of charge 94 in full
dot icon02/07/2018
Satisfaction of charge 92 in full
dot icon02/07/2018
Satisfaction of charge 93 in full
dot icon02/07/2018
Satisfaction of charge 95 in full
dot icon22/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon18/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon29/06/2017
Registered office address changed from Ashcourt Properties Ltd Foster Street Hull HU8 8BT England to Ashcourt Group Foster Street Hull East Riding of Yorkshire HU8 8BT on 2017-06-29
dot icon25/01/2017
Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ to Ashcourt Properties Ltd Foster Street Hull HU8 8BT on 2017-01-25
dot icon17/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon20/01/2016
Registration of charge 031462610142, created on 2016-01-15
dot icon18/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon07/02/2015
Part of the property or undertaking has been released from charge 1
dot icon07/02/2015
Part of the property or undertaking has been released from charge 122
dot icon07/02/2015
Part of the property or undertaking has been released from charge 131
dot icon22/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon26/11/2014
Registration of charge 031462610141, created on 2014-11-12
dot icon22/08/2014
Director's details changed for Mrs Daphne Mary Boak on 2014-08-21
dot icon22/08/2014
Director's details changed for Mr Kurt James Nicholas Bousfield on 2014-08-21
dot icon21/08/2014
Director's details changed for Mr Robert James Nelson Bousfield on 2014-08-21
dot icon21/08/2014
Director's details changed for Mr Kurt James Nicholas Bousfield on 2014-08-21
dot icon21/08/2014
Director's details changed for Alistair James Kyle Bousefield on 2014-08-21
dot icon21/08/2014
Director's details changed for Mrs Daphne Mary Boak on 2014-08-21
dot icon15/07/2014
Registration of charge 031462610138, created on 2014-07-07
dot icon12/07/2014
Registration of charge 031462610139, created on 2014-07-07
dot icon12/07/2014
Registration of charge 031462610140, created on 2014-07-07
dot icon16/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon16/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon16/01/2014
Director's details changed for Daphne Mary Boak on 2013-11-28
dot icon29/11/2013
Director's details changed for Mr Kurt James Nicholas Bousfield on 2013-11-28
dot icon28/11/2013
Director's details changed for Mr Robert James Nelson Bousfield on 2013-11-28
dot icon28/11/2013
Director's details changed for Mr Kurt James Nicholas Bousfield on 2013-11-28
dot icon28/11/2013
Director's details changed for Alistair James Kyle Bousefield on 2013-11-28
dot icon28/11/2013
Secretary's details changed for Mr Robert James Nelson Bousfield on 2013-11-28
dot icon28/11/2013
Director's details changed for Daphne Mary Boak on 2013-11-28
dot icon15/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon16/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon04/01/2013
Previous accounting period extended from 2012-04-30 to 2012-10-31
dot icon29/11/2012
Particulars of a mortgage or charge / charge no: 137
dot icon17/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon20/12/2011
Accounts for a small company made up to 2011-04-30
dot icon26/10/2011
Particulars of a mortgage or charge / charge no: 136
dot icon12/05/2011
Particulars of a mortgage or charge / charge no: 135
dot icon14/04/2011
Appointment of Alistair James Kyle Bousefield as a director
dot icon14/04/2011
Appointment of Kurt James Nicholas Bousfield as a director
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon26/01/2011
Accounts for a small company made up to 2010-04-30
dot icon17/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon17/01/2011
Secretary's details changed for Mr Robert James Nelson Bousfield on 2011-01-15
dot icon17/01/2011
Registered office address changed from Lloyd Dowson Medina House 2 Station House Bridlington YO16 4LZ on 2011-01-17
dot icon24/12/2010
Particulars of a mortgage or charge / charge no: 133
dot icon24/12/2010
Particulars of a mortgage or charge / charge no: 134
dot icon12/03/2010
Particulars of a mortgage or charge / charge no: 131
dot icon12/03/2010
Particulars of a mortgage or charge / charge no: 132
dot icon27/01/2010
Accounts for a small company made up to 2009-04-30
dot icon19/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon19/01/2010
Director's details changed for Daphne Mary Boak on 2010-01-15
dot icon19/01/2010
Director's details changed for Mr Robert James Nelson Bousfield on 2010-01-15
dot icon02/01/2010
Statement of capital following an allotment of shares on 2009-03-31
dot icon08/04/2009
Particulars of a mortgage or charge / charge no: 130
dot icon15/01/2009
Return made up to 15/01/09; full list of members
dot icon14/01/2009
Accounts for a small company made up to 2008-04-30
dot icon25/10/2008
Particulars of a mortgage or charge / charge no: 127
dot icon25/10/2008
Particulars of a mortgage or charge / charge no: 128
dot icon25/10/2008
Particulars of a mortgage or charge / charge no: 129
dot icon10/09/2008
Duplicate mortgage certificatecharge no:126
dot icon09/09/2008
Particulars of a mortgage or charge / charge no: 126
dot icon27/08/2008
Particulars of a mortgage or charge / charge no: 125
dot icon14/08/2008
Particulars of a mortgage or charge / charge no: 123
dot icon14/08/2008
Particulars of a mortgage or charge / charge no: 124
dot icon08/08/2008
Particulars of a mortgage or charge / charge no: 122
dot icon06/08/2008
Particulars of a mortgage or charge / charge no: 121
dot icon22/07/2008
Particulars of a mortgage or charge / charge no: 120
dot icon17/07/2008
Particulars of a mortgage or charge / charge no: 119
dot icon16/07/2008
Particulars of a mortgage or charge / charge no: 112
dot icon16/07/2008
Particulars of a mortgage or charge / charge no: 113
dot icon16/07/2008
Particulars of a mortgage or charge / charge no: 114
dot icon16/07/2008
Particulars of a mortgage or charge / charge no: 115
dot icon16/07/2008
Particulars of a mortgage or charge / charge no: 116
dot icon16/07/2008
Particulars of a mortgage or charge / charge no: 117
dot icon16/07/2008
Particulars of a mortgage or charge / charge no: 118
dot icon08/04/2008
Director and secretary's change of particulars / robert bousfield / 03/03/2008
dot icon15/01/2008
Return made up to 15/01/08; full list of members
dot icon10/01/2008
Accounts for a small company made up to 2007-04-30
dot icon06/11/2007
Particulars of mortgage/charge
dot icon06/11/2007
Particulars of mortgage/charge
dot icon06/11/2007
Particulars of mortgage/charge
dot icon31/10/2007
Particulars of mortgage/charge
dot icon30/10/2007
Particulars of mortgage/charge
dot icon25/10/2007
Particulars of mortgage/charge
dot icon25/10/2007
Particulars of mortgage/charge
dot icon25/10/2007
Particulars of mortgage/charge
dot icon25/10/2007
Particulars of mortgage/charge
dot icon25/10/2007
Particulars of mortgage/charge
dot icon25/10/2007
Particulars of mortgage/charge
dot icon25/10/2007
Particulars of mortgage/charge
dot icon25/10/2007
Particulars of mortgage/charge
dot icon25/10/2007
Particulars of mortgage/charge
dot icon25/10/2007
Particulars of mortgage/charge
dot icon25/10/2007
Particulars of mortgage/charge
dot icon25/10/2007
Particulars of mortgage/charge
dot icon25/10/2007
Particulars of mortgage/charge
dot icon25/10/2007
Particulars of mortgage/charge
dot icon25/10/2007
Particulars of mortgage/charge
dot icon25/10/2007
Particulars of mortgage/charge
dot icon25/10/2007
Particulars of mortgage/charge
dot icon25/10/2007
Particulars of mortgage/charge
dot icon25/10/2007
Particulars of mortgage/charge
dot icon25/10/2007
Particulars of mortgage/charge
dot icon25/10/2007
Particulars of mortgage/charge
dot icon25/10/2007
Particulars of mortgage/charge
dot icon25/10/2007
Particulars of mortgage/charge
dot icon25/10/2007
Particulars of mortgage/charge
dot icon25/10/2007
Particulars of mortgage/charge
dot icon25/10/2007
Particulars of mortgage/charge
dot icon25/10/2007
Particulars of mortgage/charge
dot icon25/10/2007
Particulars of mortgage/charge
dot icon25/10/2007
Particulars of mortgage/charge
dot icon25/10/2007
Particulars of mortgage/charge
dot icon25/10/2007
Particulars of mortgage/charge
dot icon25/10/2007
Particulars of mortgage/charge
dot icon25/10/2007
Particulars of mortgage/charge
dot icon25/10/2007
Particulars of mortgage/charge
dot icon25/10/2007
Particulars of mortgage/charge
dot icon03/07/2007
Particulars of mortgage/charge
dot icon03/07/2007
Particulars of mortgage/charge
dot icon23/06/2007
Particulars of mortgage/charge
dot icon09/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon12/02/2007
Return made up to 15/01/07; full list of members
dot icon12/02/2007
Secretary's particulars changed;director's particulars changed
dot icon16/06/2006
Particulars of mortgage/charge
dot icon03/05/2006
Particulars of mortgage/charge
dot icon21/04/2006
Particulars of mortgage/charge
dot icon07/04/2006
Return made up to 15/01/06; full list of members
dot icon01/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon06/08/2005
Particulars of mortgage/charge
dot icon06/08/2005
Particulars of mortgage/charge
dot icon06/08/2005
Particulars of mortgage/charge
dot icon24/05/2005
Return made up to 15/01/05; full list of members
dot icon27/04/2005
Particulars of mortgage/charge
dot icon27/04/2005
Particulars of mortgage/charge
dot icon01/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon12/03/2004
Particulars of mortgage/charge
dot icon03/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon11/02/2004
Particulars of mortgage/charge
dot icon11/02/2004
Particulars of mortgage/charge
dot icon11/02/2004
Particulars of mortgage/charge
dot icon11/02/2004
Particulars of mortgage/charge
dot icon11/02/2004
Particulars of mortgage/charge
dot icon26/01/2004
Return made up to 15/01/04; full list of members
dot icon10/09/2003
Particulars of mortgage/charge
dot icon04/09/2003
Particulars of mortgage/charge
dot icon31/05/2003
Particulars of mortgage/charge
dot icon31/05/2003
Particulars of mortgage/charge
dot icon31/05/2003
Particulars of mortgage/charge
dot icon31/05/2003
Particulars of mortgage/charge
dot icon31/05/2003
Particulars of mortgage/charge
dot icon31/05/2003
Particulars of mortgage/charge
dot icon09/05/2003
Particulars of mortgage/charge
dot icon09/05/2003
Particulars of mortgage/charge
dot icon09/05/2003
Particulars of mortgage/charge
dot icon09/05/2003
Particulars of mortgage/charge
dot icon18/03/2003
Particulars of mortgage/charge
dot icon17/03/2003
Particulars of mortgage/charge
dot icon17/03/2003
Particulars of mortgage/charge
dot icon17/03/2003
Particulars of mortgage/charge
dot icon17/03/2003
Particulars of mortgage/charge
dot icon17/03/2003
Particulars of mortgage/charge
dot icon19/02/2003
Particulars of mortgage/charge
dot icon07/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon05/02/2003
Return made up to 15/01/03; full list of members
dot icon10/01/2003
Particulars of mortgage/charge
dot icon10/01/2003
Particulars of mortgage/charge
dot icon10/01/2003
Particulars of mortgage/charge
dot icon10/01/2003
Particulars of mortgage/charge
dot icon10/01/2003
Particulars of mortgage/charge
dot icon10/01/2003
Particulars of mortgage/charge
dot icon30/08/2002
Particulars of mortgage/charge
dot icon30/08/2002
Particulars of mortgage/charge
dot icon04/07/2002
Particulars of mortgage/charge
dot icon04/07/2002
Particulars of mortgage/charge
dot icon19/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon31/01/2002
Return made up to 15/01/02; full list of members
dot icon16/10/2001
Particulars of mortgage/charge
dot icon16/10/2001
Particulars of mortgage/charge
dot icon06/10/2001
Particulars of mortgage/charge
dot icon06/10/2001
Particulars of mortgage/charge
dot icon04/07/2001
Particulars of mortgage/charge
dot icon04/07/2001
Particulars of mortgage/charge
dot icon04/07/2001
Particulars of mortgage/charge
dot icon04/07/2001
Particulars of mortgage/charge
dot icon03/07/2001
Particulars of mortgage/charge
dot icon03/07/2001
Particulars of mortgage/charge
dot icon03/07/2001
Particulars of mortgage/charge
dot icon06/04/2001
Particulars of mortgage/charge
dot icon26/03/2001
Accounts for a small company made up to 2000-04-30
dot icon22/02/2001
Particulars of mortgage/charge
dot icon22/02/2001
Particulars of mortgage/charge
dot icon22/02/2001
Particulars of mortgage/charge
dot icon22/02/2001
Particulars of mortgage/charge
dot icon13/02/2001
Particulars of mortgage/charge
dot icon29/01/2001
Return made up to 15/01/01; full list of members
dot icon06/04/2000
Return made up to 15/01/00; full list of members
dot icon05/03/2000
Accounts for a small company made up to 1999-04-30
dot icon04/12/1999
Particulars of mortgage/charge
dot icon15/06/1999
Particulars of mortgage/charge
dot icon02/03/1999
Accounts for a small company made up to 1998-04-30
dot icon18/02/1999
Particulars of mortgage/charge
dot icon04/02/1999
Particulars of mortgage/charge
dot icon04/02/1999
Particulars of mortgage/charge
dot icon28/01/1999
Return made up to 15/01/99; full list of members
dot icon07/09/1998
Accounts for a small company made up to 1997-04-30
dot icon15/04/1998
Particulars of mortgage/charge
dot icon23/03/1998
Return made up to 15/01/98; full list of members
dot icon17/03/1997
Return made up to 15/01/97; full list of members
dot icon15/10/1996
Accounting reference date notified as 30/04
dot icon26/07/1996
Particulars of mortgage/charge
dot icon26/07/1996
Particulars of mortgage/charge
dot icon18/01/1996
Director resigned
dot icon18/01/1996
Secretary resigned
dot icon18/01/1996
New secretary appointed;new director appointed
dot icon18/01/1996
New director appointed
dot icon15/01/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-98.89 % *

* during past year

Cash in Bank

£1,947.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
15.37M
-
0.00
175.26K
-
2022
2
15.23M
-
0.00
1.95K
-
2022
2
15.23M
-
0.00
1.95K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

15.23M £Descended-0.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.95K £Descended-98.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bousfield, Robert James Nelson
Director
15/01/1996 - 02/09/2024
33
Bousfield, Kurt James Nicholas
Director
16/01/2011 - Present
106
Bousfield, Robert James Nelson
Secretary
15/01/1996 - 02/09/2024
2
Mrs Daphne Mary Boak
Director
15/01/1996 - Present
8
Bousefield, Alistair James Kyle
Director
16/01/2011 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASHCOURT PROPERTIES LIMITED

ASHCOURT PROPERTIES LIMITED is an(a) Active company incorporated on 15/01/1996 with the registered office located at Ashcourt Group, Halifax Way, Pocklington YO42 1NR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHCOURT PROPERTIES LIMITED?

toggle

ASHCOURT PROPERTIES LIMITED is currently Active. It was registered on 15/01/1996 .

Where is ASHCOURT PROPERTIES LIMITED located?

toggle

ASHCOURT PROPERTIES LIMITED is registered at Ashcourt Group, Halifax Way, Pocklington YO42 1NR.

What does ASHCOURT PROPERTIES LIMITED do?

toggle

ASHCOURT PROPERTIES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does ASHCOURT PROPERTIES LIMITED have?

toggle

ASHCOURT PROPERTIES LIMITED had 2 employees in 2022.

What is the latest filing for ASHCOURT PROPERTIES LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-15 with updates.