Background WavePink WaveYellow Wave

ASHCOURT (POCKLINGTON) LIMITED (12015082)

ASHCOURT (POCKLINGTON) LIMITED (12015082) is an active UK company. incorporated on 23 May 2019. 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 (POCKLINGTON) LIMITED has been registered for 6 years. Current directors include BOUSFIELD, Kurt James Nicholas, CHURCHILL, Leigh Jon.

Company Number
12015082
Status
active
Type
ltd
Incorporated
23 May 2019
Age
6 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
BOUSFIELD, Kurt James Nicholas, CHURCHILL, Leigh Jon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHCOURT (POCKLINGTON) LIMITED

ASHCOURT (POCKLINGTON) LIMITED is an active company incorporated on 23 May 2019 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 (POCKLINGTON) LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12015082

LTD Company

Age

6 Years

Incorporated 23 May 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Ashcourt Group Halifax Way Pocklington, YO42 1NR,

Previous Addresses

Ashcourt Group Foster Street Hull HU8 8BT United Kingdom
From: 23 May 2019To: 2 January 2025
Timeline

22 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Owner Exit
Dec 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Joined
Mar 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Secured
Nov 22
Loan Cleared
Jul 23
Loan Secured
Apr 25
Loan Cleared
May 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

CHURCHILL, Leigh

Active
Foster Street, HullHU8 8BT
Secretary
Appointed 23 May 2019

BOUSFIELD, Kurt James Nicholas

Active
Foster Street, HullHU8 8BT
Born December 1983
Director
Appointed 23 May 2019

CHURCHILL, Leigh Jon

Active
Halifax Way, PocklingtonYO42 1NR
Born January 1974
Director
Appointed 01 Apr 2022

Persons with significant control

2

1 Active
1 Ceased
Foster Street, HullHU8 8BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2021

Mr Kurt James Nicholas Bousfield

Ceased
Foster Street, HullHU8 8BT
Born December 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2019
Ceased 07 Dec 2021
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Memorandum Articles
19 May 2025
MAMA
Resolution
15 May 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2025
AAAnnual Accounts
Legacy
3 April 2025
PARENT_ACCPARENT_ACC
Legacy
3 April 2025
GUARANTEE2GUARANTEE2
Legacy
3 April 2025
AGREEMENT2AGREEMENT2
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 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 May 2024
AAAnnual Accounts
Legacy
1 May 2024
PARENT_ACCPARENT_ACC
Legacy
1 May 2024
GUARANTEE2GUARANTEE2
Legacy
1 May 2024
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
20 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 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
Mortgage Satisfy Charge Full
10 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Memorandum Articles
18 December 2021
MAMA
Resolution
18 December 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
13 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 November 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2019
MR01Registration of a Charge
Incorporation Company
23 May 2019
NEWINCIncorporation