ASHBROOKE UNDERWRITING SERVICES LIMITED
Overview
| Company Name | ASHBROOKE UNDERWRITING SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01674675 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ASHBROOKE UNDERWRITING SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| AUTOMOBILE ASSOCIATION UNDERWRITING SERVICES LIMITED | Oct 29, 1982 | Oct 29, 1982 |
What are the latest accounts for ASHBROOKE UNDERWRITING SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ASHBROOKE UNDERWRITING SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for ASHBROOKE UNDERWRITING SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Current accounting period shortened from Jan 31, 2021 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 20, 2020 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name with request to seek comments from relevant body | 2 pages | NM06 | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Notification of Bestpark International Limited as a person with significant control on May 21, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of Automobile Association Developments Limited as a person with significant control on May 20, 2020 | 1 pages | PSC07 | ||||||||||
Appointment of Jeremy Watt as a secretary on May 21, 2020 | 2 pages | AP03 | ||||||||||
Appointment of Mr Steven Charles Gowland as a director on May 21, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Graham Morpeth as a director on May 21, 2020 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Nadia Hoosen as a secretary on May 21, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of Jay Stewart as a director on May 21, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kathryn Thomas as a director on May 21, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of ASHBROOKE UNDERWRITING SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WATT, Jeremy | Secretary | EC1M 5QD London 8 Eagle Court England | 270270580001 | |||||||
| GOWLAND, Steven Charles | Director | EC1M 5QD London 8 Eagle Court England | England | British | 106073480003 | |||||
| MORPETH, Andrew Graham | Director | EC1M 5QD London 8 Eagle Court England | England | British | 85480590001 | |||||
| ALLEN, Tracy Lorraine | Secretary | 62 Hazel Close Whitton TW2 7NR Twickenham Middlesex | British | 62914950001 | ||||||
| DAVIES, John | Secretary | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | British | 115843280001 | ||||||
| FLEMING, Catherine Elinor | Secretary | The Old Power House Marlston RG18 9UL Thatcham Berkshire | British | 57034510001 | ||||||
| FREE, Catherine Marie | Secretary | Basing View RG21 4EA Basingstoke Fanum House Hampshire | 245937720002 | |||||||
| HARRISON, Maxine Louise | Secretary | 28 Cumberland Road Kew TW9 3HQ Richmond Surrey | British | 5340190006 | ||||||
| HAYNES, Victoria | Secretary | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | British | 182412280001 | ||||||
| HOOSEN, Nadia | Secretary | Basing View RG21 4EA Basingstoke Fanum House Hampshire | 255279970001 | |||||||
| MILLAR, Mark Falcon | Secretary | Basing View Basingstoke RG21 4EA Hants Fanum House United Kingdom | 190875300001 | |||||||
| MURPHY, Thomas Jerome Peter | Secretary | 9 One Tree Lane HP9 2BU Beaconsfield Buckinghamshire | British | 76945730001 | ||||||
| SCOTT, Robert James | Secretary | Basing View RG21 4EA Basingstoke Fanum House Hampshire United Kingdom | 187308970001 | |||||||
| SKEEN, Colin Jeffrey | Secretary | 2 Worcester Crescent BS8 3JA Bristol Avon | Uk | 70313340001 | ||||||
| STRINGER, Andrew Paul | Secretary | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | 171546280001 | |||||||
| WOOLF, Paul Antony | Secretary | Freemantle King Lane SO20 8JE Over Wallop Hampshire | British | 160679880001 | ||||||
| CLIFFORD CHANCE SECRETARIES (CCA) LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 83911920002 | |||||||
| BOLAND, Andrew Kenneth | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire England | United Kingdom | British | 71264540006 | |||||
| BRISCOE, Andrew Mark | Director | Riverside House Priory Lane GU10 3DW Frensham Surrey | England | British | 75290260001 | |||||
| BUTTON, Andrew Dean | Director | Park Sandgate CT20 3SE Folkestone Enbrook Kent United Kingdom | British | 123533780001 | ||||||
| CHASE, Robert Henry Armitage | Director | Rothiemurchus Saint Cross Road SO23 9RX Winchester Hampshire | British | 68235700001 | ||||||
| CLARE, Mark Sydney | Director | Barcombe 47 Copthorne Road Croxley Green WD3 4AH Rickmansworth Hertfordshire | British | 39337380003 | ||||||
| CLARK, Nigel Roland Howard | Director | 64 Blakes Quay Gas Works Road RG1 3EN Reading Berkshire | British | 79895770002 | ||||||
| COOPER, Kerry Lynne | Director | Flat 4 26-27 Medway Street Westminster SW1P 2BD London | British | 101263700001 | ||||||
| DOUGLAS, Simon David George | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire United Kingdom | England | British | 59391680003 | |||||
| DYER, Simon | Director | 2 Broomfield Road TW9 3HR Kew Surrey | British | 33878220001 | ||||||
| FAIRCLOTH, Kenneth George | Director | 4 Great Austins GU9 8JG Farnham Surrey | British | 8503310001 | ||||||
| GARSIDE, Edward Hilton | Director | Kings Barn Sherfield Green Sherfield On Loddon RG27 0EN Basingstoke Hants | British | 7047400001 | ||||||
| HASZLAKIEWICZ, Mark John Carson | Director | Manor Farm House Goodworth Clatford SP11 7HL Andover Hants | England | British | 27869190001 | |||||
| HAZZARD, Stephen Alan | Director | Middelburg Square CT20 1AZ Folkestone The Saga Building England And Wales United Kingdom | United Kingdom | British | 127298400001 | |||||
| HOLT, Dennis | Director | Heatherbank Shoreham Road Otford TN14 5RN Sevenoaks Kent | United Kingdom | British | 41172960004 | |||||
| HOWARD, Stuart Michael | Director | 2 Enbrook Park CT20 3SE Folkestone Kent | United Kingdom | British | 160271430001 | |||||
| HUGGINS, Mark | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire England | England | British | 140607390001 | |||||
| HURLEY, Roy Benjamin Matthew | Director | Oddyfields Cow Lane HP23 5NS Tring Hertfordshire | England | British | 6866370001 | |||||
| JOHNSON, Peter David | Director | Lisle House Church Lane Easton SO21 1EH Winchester Hampshire | England | British | 94474440001 |
Who are the persons with significant control of ASHBROOKE UNDERWRITING SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bestpark International Limited | May 21, 2020 | EC1M 5QD London 8 Eagle Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Automobile Association Developments Limited | Apr 06, 2016 | Basing View RG21 4EA Basingstoke Fanum House Hampshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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