ASHBROOKE UNDERWRITING SERVICES LIMITED

ASHBROOKE UNDERWRITING SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameASHBROOKE UNDERWRITING SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01674675
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ASHBROOKE UNDERWRITING SERVICES LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is ASHBROOKE UNDERWRITING SERVICES LIMITED located?

    Registered Office Address
    8 Eagle Court
    EC1M 5QD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ASHBROOKE UNDERWRITING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    AUTOMOBILE ASSOCIATION UNDERWRITING SERVICES LIMITEDOct 29, 1982Oct 29, 1982

    What are the latest accounts for ASHBROOKE UNDERWRITING SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ASHBROOKE UNDERWRITING SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJun 20, 2026
    Next Confirmation Statement DueJul 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2025
    OverdueNo

    What are the latest filings for ASHBROOKE UNDERWRITING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Confirmation statement made on Jun 20, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Confirmation statement made on Jun 20, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Confirmation statement made on Jun 20, 2021 with no updates

    3 pagesCS01

    Auditor's resignation

    2 pagesAUD

    Current accounting period shortened from Jan 31, 2021 to Dec 31, 2020

    1 pagesAA01

    Confirmation statement made on Jun 20, 2020 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 21, 2020

    RES15

    Change of name with request to seek comments from relevant body

    2 pagesNM06

    Change of name notice

    2 pagesCONNOT

    Notification of Bestpark International Limited as a person with significant control on May 21, 2020

    2 pagesPSC02

    Cessation of Automobile Association Developments Limited as a person with significant control on May 20, 2020

    1 pagesPSC07

    Appointment of Jeremy Watt as a secretary on May 21, 2020

    2 pagesAP03

    Appointment of Mr Steven Charles Gowland as a director on May 21, 2020

    2 pagesAP01

    Appointment of Mr Andrew Graham Morpeth as a director on May 21, 2020

    2 pagesAP01

    Registered office address changed from Fanum House Basing View Basingstoke Hampshire RG21 4EA to 8 Eagle Court London EC1M 5QD on May 28, 2020

    1 pagesAD01

    Termination of appointment of Nadia Hoosen as a secretary on May 21, 2020

    1 pagesTM02

    Termination of appointment of Jay Stewart as a director on May 21, 2020

    1 pagesTM01

    Termination of appointment of Kathryn Thomas as a director on May 21, 2020

    1 pagesTM01

    Who are the officers of ASHBROOKE UNDERWRITING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATT, Jeremy
    EC1M 5QD London
    8 Eagle Court
    England
    Secretary
    EC1M 5QD London
    8 Eagle Court
    England
    270270580001
    GOWLAND, Steven Charles
    EC1M 5QD London
    8 Eagle Court
    England
    Director
    EC1M 5QD London
    8 Eagle Court
    England
    EnglandBritish106073480003
    MORPETH, Andrew Graham
    EC1M 5QD London
    8 Eagle Court
    England
    Director
    EC1M 5QD London
    8 Eagle Court
    England
    EnglandBritish85480590001
    ALLEN, Tracy Lorraine
    62 Hazel Close
    Whitton
    TW2 7NR Twickenham
    Middlesex
    Secretary
    62 Hazel Close
    Whitton
    TW2 7NR Twickenham
    Middlesex
    British62914950001
    DAVIES, John
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Secretary
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    British115843280001
    FLEMING, Catherine Elinor
    The Old Power House
    Marlston
    RG18 9UL Thatcham
    Berkshire
    Secretary
    The Old Power House
    Marlston
    RG18 9UL Thatcham
    Berkshire
    British57034510001
    FREE, Catherine Marie
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    Secretary
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    245937720002
    HARRISON, Maxine Louise
    28 Cumberland Road
    Kew
    TW9 3HQ Richmond
    Surrey
    Secretary
    28 Cumberland Road
    Kew
    TW9 3HQ Richmond
    Surrey
    British5340190006
    HAYNES, Victoria
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Secretary
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    British182412280001
    HOOSEN, Nadia
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    Secretary
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    255279970001
    MILLAR, Mark Falcon
    Basing View
    Basingstoke
    RG21 4EA Hants
    Fanum House
    United Kingdom
    Secretary
    Basing View
    Basingstoke
    RG21 4EA Hants
    Fanum House
    United Kingdom
    190875300001
    MURPHY, Thomas Jerome Peter
    9 One Tree Lane
    HP9 2BU Beaconsfield
    Buckinghamshire
    Secretary
    9 One Tree Lane
    HP9 2BU Beaconsfield
    Buckinghamshire
    British76945730001
    SCOTT, Robert James
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    Secretary
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    187308970001
    SKEEN, Colin Jeffrey
    2 Worcester Crescent
    BS8 3JA Bristol
    Avon
    Secretary
    2 Worcester Crescent
    BS8 3JA Bristol
    Avon
    Uk70313340001
    STRINGER, Andrew Paul
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Secretary
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    171546280001
    WOOLF, Paul Antony
    Freemantle
    King Lane
    SO20 8JE Over Wallop
    Hampshire
    Secretary
    Freemantle
    King Lane
    SO20 8JE Over Wallop
    Hampshire
    British160679880001
    CLIFFORD CHANCE SECRETARIES (CCA) LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    83911920002
    BOLAND, Andrew Kenneth
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    England
    Director
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    England
    United KingdomBritish71264540006
    BRISCOE, Andrew Mark
    Riverside House
    Priory Lane
    GU10 3DW Frensham
    Surrey
    Director
    Riverside House
    Priory Lane
    GU10 3DW Frensham
    Surrey
    EnglandBritish75290260001
    BUTTON, Andrew Dean
    Park
    Sandgate
    CT20 3SE Folkestone
    Enbrook
    Kent
    United Kingdom
    Director
    Park
    Sandgate
    CT20 3SE Folkestone
    Enbrook
    Kent
    United Kingdom
    British123533780001
    CHASE, Robert Henry Armitage
    Rothiemurchus
    Saint Cross Road
    SO23 9RX Winchester
    Hampshire
    Director
    Rothiemurchus
    Saint Cross Road
    SO23 9RX Winchester
    Hampshire
    British68235700001
    CLARE, Mark Sydney
    Barcombe 47 Copthorne Road
    Croxley Green
    WD3 4AH Rickmansworth
    Hertfordshire
    Director
    Barcombe 47 Copthorne Road
    Croxley Green
    WD3 4AH Rickmansworth
    Hertfordshire
    British39337380003
    CLARK, Nigel Roland Howard
    64 Blakes Quay
    Gas Works Road
    RG1 3EN Reading
    Berkshire
    Director
    64 Blakes Quay
    Gas Works Road
    RG1 3EN Reading
    Berkshire
    British79895770002
    COOPER, Kerry Lynne
    Flat 4
    26-27 Medway Street Westminster
    SW1P 2BD London
    Director
    Flat 4
    26-27 Medway Street Westminster
    SW1P 2BD London
    British101263700001
    DOUGLAS, Simon David George
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    Director
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    EnglandBritish59391680003
    DYER, Simon
    2 Broomfield Road
    TW9 3HR Kew
    Surrey
    Director
    2 Broomfield Road
    TW9 3HR Kew
    Surrey
    British33878220001
    FAIRCLOTH, Kenneth George
    4 Great Austins
    GU9 8JG Farnham
    Surrey
    Director
    4 Great Austins
    GU9 8JG Farnham
    Surrey
    British8503310001
    GARSIDE, Edward Hilton
    Kings Barn
    Sherfield Green Sherfield On Loddon
    RG27 0EN Basingstoke
    Hants
    Director
    Kings Barn
    Sherfield Green Sherfield On Loddon
    RG27 0EN Basingstoke
    Hants
    British7047400001
    HASZLAKIEWICZ, Mark John Carson
    Manor Farm House
    Goodworth Clatford
    SP11 7HL Andover
    Hants
    Director
    Manor Farm House
    Goodworth Clatford
    SP11 7HL Andover
    Hants
    EnglandBritish27869190001
    HAZZARD, Stephen Alan
    Middelburg Square
    CT20 1AZ Folkestone
    The Saga Building
    England And Wales
    United Kingdom
    Director
    Middelburg Square
    CT20 1AZ Folkestone
    The Saga Building
    England And Wales
    United Kingdom
    United KingdomBritish127298400001
    HOLT, Dennis
    Heatherbank
    Shoreham Road Otford
    TN14 5RN Sevenoaks
    Kent
    Director
    Heatherbank
    Shoreham Road Otford
    TN14 5RN Sevenoaks
    Kent
    United KingdomBritish41172960004
    HOWARD, Stuart Michael
    2 Enbrook Park
    CT20 3SE Folkestone
    Kent
    Director
    2 Enbrook Park
    CT20 3SE Folkestone
    Kent
    United KingdomBritish160271430001
    HUGGINS, Mark
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    England
    Director
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    England
    EnglandBritish140607390001
    HURLEY, Roy Benjamin Matthew
    Oddyfields Cow Lane
    HP23 5NS Tring
    Hertfordshire
    Director
    Oddyfields Cow Lane
    HP23 5NS Tring
    Hertfordshire
    EnglandBritish6866370001
    JOHNSON, Peter David
    Lisle House
    Church Lane Easton
    SO21 1EH Winchester
    Hampshire
    Director
    Lisle House
    Church Lane Easton
    SO21 1EH Winchester
    Hampshire
    EnglandBritish94474440001

    Who are the persons with significant control of ASHBROOKE UNDERWRITING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bestpark International Limited
    EC1M 5QD London
    8 Eagle Court
    England
    May 21, 2020
    EC1M 5QD London
    8 Eagle Court
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kingdom (England And Wales)
    Registration Number3237629
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    England
    Apr 06, 2016
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1878835
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0