Background WavePink WaveYellow Wave

ASHCOURT (STOCKHOLM ROAD) LIMITED (09766264)

ASHCOURT (STOCKHOLM ROAD) LIMITED (09766264) is an active UK company. incorporated on 7 September 2015. with registered office in Pocklington. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ASHCOURT (STOCKHOLM ROAD) LIMITED has been registered for 10 years. Current directors include BOAK, Daphne Mary, BOUSFIELD, Alistair James Kyle, BOUSFIELD, Kurt James Nicholas.

Company Number
09766264
Status
active
Type
ltd
Incorporated
7 September 2015
Age
10 years
Address
Ashcourt Group, Pocklington, YO42 1NR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOAK, Daphne Mary, BOUSFIELD, Alistair James Kyle, BOUSFIELD, Kurt James Nicholas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHCOURT (STOCKHOLM ROAD) LIMITED

ASHCOURT (STOCKHOLM ROAD) LIMITED is an active company incorporated on 7 September 2015 with the registered office located in Pocklington. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ASHCOURT (STOCKHOLM ROAD) LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09766264

LTD Company

Age

10 Years

Incorporated 7 September 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

Ashcourt Group Halifax Way Pocklington, YO42 1NR,

Previous Addresses

Ashcourt Group Foster Street Hull East Yorkshire HU8 8BT England
From: 24 July 2018To: 2 January 2025
Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ United Kingdom
From: 7 September 2015To: 24 July 2018
Timeline

18 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Secured
Nov 22
Director Left
Sept 24
Loan Cleared
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BOAK, Daphne Mary

Active
60 Cottingham Road, HullHU6 7SD
Born January 1953
Director
Appointed 07 Sept 2015

BOUSFIELD, Alistair James Kyle

Active
60 Cottingham Road, HullHU6 7SD
Born August 1988
Director
Appointed 07 Sept 2015

BOUSFIELD, Kurt James Nicholas

Active
60 Cottingham Road, HullHU6 7SD
Born December 1983
Director
Appointed 07 Sept 2015

BOUSFIELD, Robert James Nelson

Resigned
60 Cottingham Road, HullHU6 7SD
Secretary
Appointed 07 Sept 2015
Resigned 02 Sept 2024

BOUSFIELD, Robert James Nelson

Resigned
60 Cottingham Road, HullHU6 7SD
Born January 1946
Director
Appointed 07 Sept 2015
Resigned 02 Sept 2024

Persons with significant control

1

60 Cottingham Road, HullHU6 7SD

Nature of Control

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

Filing History

43

Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2022
MR01Registration of a Charge
Resolution
15 November 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Small
6 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2015
MR01Registration of a Charge
Incorporation Company
7 September 2015
NEWINCIncorporation