Background WavePink WaveYellow Wave

EKO RESORTS LIMITED (08335802)

EKO RESORTS LIMITED (08335802) is an active UK company. incorporated on 18 December 2012. with registered office in Pocklington. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EKO RESORTS LIMITED has been registered for 13 years. Current directors include BOUSFIELD, Kurt James Nicholas, CHURCHILL, Leigh Jon.

Company Number
08335802
Status
active
Type
ltd
Incorporated
18 December 2012
Age
13 years
Address
Ashcourt Group, Pocklington, YO42 1NR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOUSFIELD, Kurt James Nicholas, CHURCHILL, Leigh Jon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EKO RESORTS LIMITED

EKO RESORTS LIMITED is an active company incorporated on 18 December 2012 with the registered office located in Pocklington. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EKO RESORTS LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08335802

LTD Company

Age

13 Years

Incorporated 18 December 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Ashcourt Group Halifax Way Pocklington, YO42 1NR,

Previous Addresses

Ashcourt Group Foster Street Hull HU8 8BT England
From: 29 July 2022To: 2 January 2025
4-6 Swaby's Yard Walkergate Beverley HU17 9BZ England
From: 7 February 2019To: 29 July 2022
Hangar 1&2 Driffield Business Park Eastburn Road Driffield East Yorkshire YO25 9HD England
From: 3 April 2017To: 7 February 2019
76 Marine Avenue North Ferriby East Yorkshire HU14 3DR
From: 18 December 2012To: 3 April 2017
Timeline

8 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Director Left
Jul 22
Director Joined
Jul 22
Owner Exit
Jul 22
Director Joined
Aug 22
Loan Secured
Sept 23
Loan Cleared
Jun 24
Loan Secured
Apr 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BOUSFIELD, Kurt James Nicholas

Active
Halifax Way, PocklingtonYO42 1NR
Born December 1983
Director
Appointed 27 Jul 2022

CHURCHILL, Leigh Jon

Active
Halifax Way, PocklingtonYO42 1NR
Born January 1974
Director
Appointed 27 Jul 2022

BURT, Samantha Ann

Resigned
Church Lane, DriffieldYO25 5XE
Born July 1968
Director
Appointed 18 Dec 2012
Resigned 27 Jul 2022

Persons with significant control

2

1 Active
1 Ceased

Mrs Samantha Ann Burt

Ceased
Foster Street, HullHU8 8BT
Born July 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Jul 2022

Eko Custom Homes Limited

Active
Middle Street South, DriffieldYO25 6PH

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
23 December 2025
RP01AP01RP01AP01
Memorandum Articles
19 May 2025
MAMA
Resolution
15 May 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 June 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
16 January 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Dormant
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Dormant
4 March 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Incorporation Company
18 December 2012
NEWINCIncorporation