Ashcourt Properties (newland) Limited HULL


Ashcourt Properties (newland) started in year 2014 as Private Limited Company with registration number 09344171. The Ashcourt Properties (newland) company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Hull at Ashcourt Group. Postal code: HU8 8BT.

At present there are 4 directors in the the company, namely Robert B., Kurt B. and Daphne B. and others. In addition one secretary - Robert B. - is with the firm. As of 28 May 2024, our data shows no information about any ex officers on these positions.

Ashcourt Properties (newland) Limited Address / Contact

Office Address Ashcourt Group
Office Address2 Foster Street
Town Hull
Post code HU8 8BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09344171
Date of Incorporation Mon, 8th Dec 2014
Industry Other accommodation
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (64 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Robert B.

Position: Director

Appointed: 08 December 2014

Kurt B.

Position: Director

Appointed: 08 December 2014

Daphne B.

Position: Director

Appointed: 08 December 2014

Alistair B.

Position: Director

Appointed: 08 December 2014

Robert B.

Position: Secretary

Appointed: 08 December 2014

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats found, there is Ashcourt Properties Limited from Hull, England. This PSC is categorised as "a private limited company by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ashcourt Properties Limited

Ashcourt Group Foster Street, Hull, East Riding Of Yorkshire, HU8 8BT, 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: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth244 300699 494      
Balance Sheet
Cash Bank In Hand1931 424      
Cash Bank On Hand 1 424242149 799384434130 164361 099
Current Assets2 189 2315 279 0486 697 46211 025 9369 151 9608 772 4737 577 81010 882 850
Debtors2 189 0385 277 6246 697 22010 876 1379 151 5767 255 8587 447 64610 521 751
Net Assets Liabilities 699 4941 507 89011 012 1139 834 90810 235 87010 688 39910 655 529
Net Assets Liabilities Including Pension Asset Liability244 300699 494      
Other Debtors  3 9646 538703 26138 31627 803650
Property Plant Equipment 11 283 94811 544 71324 162 64726 558 49728 173 40128 634 23130 353 669
Tangible Fixed Assets10 624 29111 283 948      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve244 200699 394      
Shareholder Funds244 300699 494      
Other
Accumulated Depreciation Impairment Property Plant Equipment 16 35721 61426 00029 37331 99939 41141 899
Amounts Owed By Associates 4 792 1245 925 2567 758 0835 346 6034 110 1624 105 4213 088 705
Amounts Owed By Group Undertakings 485 500768 0003 111 5163 101 7123 078 0253 108 9903 399 731
Amounts Owed To Group Undertakings 6 396 5547 554 1796 660 5206 773 4185 353 2165 015 9434 888 593
Average Number Employees During Period    7233
Bank Borrowings 8 626 5008 376 50016 500 00017 111 52617 392 14716 660 05316 540 115
Bank Borrowings Overdrafts 8 376 5008 126 50016 500 00016 991 52616 661 80416 540 053120 000
Creditors 8 376 5008 385 55616 714 47017 161 93416 800 37816 592 91516 420 115
Creditors Due After One Year5 000 0008 376 500      
Creditors Due Within One Year7 563 6147 483 006      
Finance Lease Liabilities Present Value Total  259 056214 470170 408138 57452 86258 623
Increase From Depreciation Charge For Year Property Plant Equipment  5 2574 3863 3732 6267 4122 488
Net Current Assets Liabilities-5 374 383-2 203 958-1 648 2703 704 2511 980 5121 921 195189 250-1 242 547
Number Shares Allotted100100      
Number Shares Issued Fully Paid  100100100100100100
Other Creditors 695 217390 226428 058172 365148 652704 071 
Other Taxation Social Security Payable 141 235109 22924 80924 80932 09632 7672 975
Par Value Share11111111
Property Plant Equipment Gross Cost 11 300 30511 566 32724 188 64726 587 87028 205 40028 673 64230 395 568
Provisions For Liabilities Balance Sheet Subtotal 3 9962 997140 3151 542 1671 542 1671 542 1672 035 478
Provisions For Liabilities Charges5 6083 996      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions10 633 638666 667      
Tangible Fixed Assets Cost Or Valuation10 633 63811 300 305      
Tangible Fixed Assets Depreciation9 34716 357      
Tangible Fixed Assets Depreciation Charged In Period9 3477 010      
Total Additions Including From Business Combinations Property Plant Equipment  266 0223 721 7062 399 223101 349468 2421 721 926
Total Assets Less Current Liabilities5 249 9089 079 9909 896 44327 866 89828 539 00928 578 41528 823 48129 111 122
Total Borrowings 8 626 5008 677 65416 758 80717 326 27117 568 80616 774 22521 698 738
Total Increase Decrease From Revaluations Property Plant Equipment   8 900 614    
Trade Creditors Trade Payables   163 96118 31158 92740 833734 204
Accrued Liabilities      66 90951 271
Corporation Tax Payable      26 75228 916
Other Remaining Borrowings       5 100 000
Trade Debtors Trade Receivables       14 019

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates December 8, 2023
filed on: 11th, December 2023
Free Download (3 pages)

Company search

Advertisements