General information

Name:

Ashcourt Farms Ltd

Office Address:

Ashcourt Group Foster Street HU8 8BT Hull

Number: 08928249

Incorporation date: 2014-03-07

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ashcourt Farms Limited can be reached at Hull at Ashcourt Group. Anyone can look up this business using the post code - HU8 8BT. Ashcourt Farms's founding dates back to 2014. This business is registered under the number 08928249 and their current status is active. The firm's registered with SIC code 1500 meaning Mixed farming. Monday 31st October 2022 is the last time the accounts were reported.

As suggested by this specific enterprise's directors directory, since March 2014 there have been four directors including: Robert B., Kurt B. and Daphne B..

The companies that control this firm include: Ashcourt Properties Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Hull at Cottingham Road, HU6 7SD, East Yorkshire and was registered as a PSC under the registration number 03146261.

Financial data based on annual reports

Company staff

Robert B.

Role: Director

Appointed: 07 March 2014

Latest update: 20 January 2024

Kurt B.

Role: Director

Appointed: 07 March 2014

Latest update: 20 January 2024

Daphne B.

Role: Director

Appointed: 07 March 2014

Latest update: 20 January 2024

Alistair B.

Role: Director

Appointed: 07 March 2014

Latest update: 20 January 2024

People with significant control

Ashcourt Properties Limited
Address: 60 Cottingham Road, Hull, East Yorkshire, HU6 7SD, England
Legal authority Companies Act 1985
Legal form Private Limited Company By Shares
Country registered England
Place registered Uk Register Of Companies
Registration number 03146261
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 21 March 2024
Confirmation statement last made up date 07 March 2023
Annual Accounts 25 November 2015
Start Date For Period Covered By Report 2014-03-07
End Date For Period Covered By Report 2014-07-06
Date Approval Accounts 25 November 2015
Annual Accounts 17 August 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 17 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates 2024-03-07 (CS01)
filed on: 15th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Lloyd Dowson Limited

Address:

Medina House 2 Station Avenue

Post code:

YO16 4LZ

City / Town:

Bridlington

Search other companies

Services (by SIC Code)

  • 1500 : Mixed farming
10
Company Age

Similar companies nearby

Closest companies