Ashcourt Properties Limited

General information

Name:

Ashcourt Properties Ltd

Office Address:

Ashcourt Group Foster Street HU8 8BT Hull

Number: 03146261

Incorporation date: 1996-01-15

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

03146261 is the registration number of Ashcourt Properties Limited. This company was registered as a Private Limited Company on 1996-01-15. This company has been present in this business for the last twenty eight years. The firm could be gotten hold of in Ashcourt Group Foster Street in Hull. The headquarters' area code assigned to this place is HU8 8BT. The enterprise's principal business activity number is 68320 and their NACE code stands for Management of real estate on a fee or contract basis. Monday 31st October 2022 is the last time the accounts were reported.

Within this specific limited company, a variety of director's responsibilities have been done by Alistair B., Kurt B., Robert B. and Daphne B.. Amongst these four people, Robert B. has carried on with the limited company the longest, having become a vital part of the Management Board twenty eight years ago. What is more, the director's duties are constantly helped with by a secretary - Robert B., who was selected by the following limited company twenty eight years ago.

Financial data based on annual reports

Company staff

Alistair B.

Role: Director

Appointed: 16 January 2011

Latest update: 1 February 2024

Kurt B.

Role: Director

Appointed: 16 January 2011

Latest update: 1 February 2024

Robert B.

Role: Secretary

Appointed: 15 January 1996

Latest update: 1 February 2024

Robert B.

Role: Director

Appointed: 15 January 1996

Latest update: 1 February 2024

Daphne B.

Role: Director

Appointed: 15 January 1996

Latest update: 1 February 2024

People with significant control

Executives who control this firm include: Kurt B. owns 1/2 or less of company shares. Robert B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Alistair B. owns 1/2 or less of company shares.

Kurt B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Robert B.
Notified on 6 January 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alistair B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 29 January 2024
Confirmation statement last made up date 15 January 2023
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 30 July 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 29 July 2016
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 Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st October 2022 (AA)
filed on: 28th, July 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2014

Address:

Medina House 2 Station Avenue

Post code:

YO16 4LZ

City / Town:

Bridlington

HQ address,
2015

Address:

Medina House 2 Station Avenue

Post code:

YO16 4LZ

City / Town:

Bridlington

Accountant/Auditor,
2015 - 2014

Name:

Lloyd Dowson Limited

Address:

Medina House 2 Station Avenue

Post code:

YO16 4LZ

City / Town:

Bridlington

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
28
Company Age

Similar companies nearby

Closest companies