PERSONAL INSURANCE MORTGAGES AND SAVINGS LIMITED
Overview
| Company Name | PERSONAL INSURANCE MORTGAGES AND SAVINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01936715 |
| 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 PERSONAL INSURANCE MORTGAGES AND SAVINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PERSONAL INSURANCE MORTGAGES AND SAVINGS LIMITED located?
| Registered Office Address | Level 3, Plant Basing View RG21 4HG Basingstoke Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PERSONAL INSURANCE MORTGAGES AND SAVINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for PERSONAL INSURANCE MORTGAGES AND SAVINGS LIMITED?
| Last Confirmation Statement Made Up To | Jun 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 21, 2025 |
| Overdue | No |
What are the latest filings for PERSONAL INSURANCE MORTGAGES AND SAVINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Jan 31, 2025 | 3 pages | AA | ||
Termination of appointment of Sibtain Raffiq-Fazal as a director on Sep 18, 2025 | 1 pages | TM01 | ||
Appointment of Mr Michael Wing as a director on Sep 18, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jun 21, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Natalie Jayne Spurrier on Nov 21, 2022 | 2 pages | CH01 | ||
Change of details for Automobile Association Developments Limited as a person with significant control on Nov 01, 2024 | 2 pages | PSC05 | ||
Change of details for Automobile Association Developments Limited as a person with significant control on Nov 01, 2024 | 2 pages | PSC05 | ||
Director's details changed for Mr Sibtain Riffiq-Fazal on Apr 30, 2024 | 2 pages | CH01 | ||
Registered office address changed from Fanum House Basing View Basingstoke Hampshire RG21 4EA to Level 3, Plant Basing View Basingstoke Hampshire RG21 4HG on Nov 01, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Jan 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jun 21, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Sibtain Riffiq-Fazal as a director on Apr 30, 2024 | 2 pages | AP01 | ||
Termination of appointment of Katherine Mary Horrell as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jan 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kathryn Thomas as a director on Nov 03, 2021 | 1 pages | TM01 | ||
Appointment of Miss Natalie Jayne Spurrier as a director on Nov 01, 2021 | 2 pages | AP01 | ||
Appointment of Mr Audie Daniel Russell as a director on Nov 01, 2021 | 2 pages | AP01 | ||
Appointment of Ms Katherine Mary Horrell as a director on Nov 01, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jan 31, 2021 | 3 pages | AA | ||
Termination of appointment of Gillian Pritchard as a director on Aug 10, 2021 | 1 pages | TM01 | ||
Termination of appointment of Richard Ian Jones as a director on Aug 10, 2021 | 1 pages | TM01 | ||
Termination of appointment of Marianne Neville as a director on Aug 10, 2021 | 1 pages | TM01 | ||
Who are the officers of PERSONAL INSURANCE MORTGAGES AND SAVINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RUSSELL, Audie Daniel | Director | Basing View RG21 4HG Basingstoke Level 3, Plant Hampshire England | United Kingdom | British | 288952490001 | |||||
| SPURRIER, Natalie Jayne | Director | Basing View RG21 4HG Basingstoke Level 3, Plant Hampshire England | England | British | 265687460002 | |||||
| WING, Michael | Director | Basing View RG21 4HG Basingstoke Level 3, Plant Hampshire England | United Kingdom | British | 323683060001 | |||||
| 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 | Fanum House Basing View RG21 4EA Basingstoke Hampshire | 245942170002 | |||||||
| HOOSEN, Nadia | Secretary | Fanum House Basing View RG21 4EA Basingstoke Hampshire | 255280020001 | |||||||
| MORRILL, Claire | Secretary | Basing View RG21 4EA Basingstoke Fanum House Hampshire United Kingdom | 183977970001 | |||||||
| NGONDONGA, Taguma | Secretary | Basing View RG21 4EA Basingstoke Fanum House Hampshire United Kingdom | 171627060001 | |||||||
| POMROY, Jennifer Margaret | Secretary | 4 Lynwood Gardens RG27 9DT Hook Hampshire | British | 63371940001 | ||||||
| RITCHIE, Ian | Secretary | 66 Cherwell Drive Marston OX3 0LZ Oxford Oxfordshire | British | 68246050001 | ||||||
| SKEEN, Colin Jeffrey | Secretary | 2 Worcester Crescent BS8 3JA Bristol Avon | Uk | 70313340001 | ||||||
| WOOLF, Paul Antony | Secretary | Freemantle King Lane SO20 8JE Over Wallop Hampshire | British | 160679880001 | ||||||
| CENTRICA SECRETARIES LIMITED | Secretary | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | 71532760003 | |||||||
| CLIFFORD CHANCE SECRETARIES (CCA) LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 83911920002 | |||||||
| ALLEN, Tracy Lorraine | Director | 62 Hazel Close Whitton TW2 7NR Twickenham Middlesex | British | 62914950001 | ||||||
| APPLETON, Patricia Anne | Director | 39 Chazey Road Caversham RG4 7DS Reading Berkshire | British | 49658460004 | ||||||
| BARNES, Nicola Helen | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire United Kingdom | United Kingdom | British | 213971180001 | |||||
| BOLAND, Andrew Kenneth | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire United Kingdom | United Kingdom | British | 71264540006 | |||||
| CALDWELL, Lucy Elizabeth | Director | 19 St Davids Drive TW20 0BA Englefield Green Surrey | British | 36551070002 | ||||||
| CANE, Lindsay David | Director | Brooklands Pankridge Street Crondall GU10 5QU Farnham Surrey | British | 49508190001 | ||||||
| GARRIHY, Anne | Director | 38 Bunbury Way KT17 4JP Epsom Surrey | British | 41928680001 | ||||||
| GOODLAD, Louise Clare | Director | Woodcutters Cottage Chapel Road Mortimer West End RG7 3UP Reading Berkshire | British | 46856140003 | ||||||
| HANCOCK, Helen Jane | Director | Broadbent Close Rownhams SO16 8LQ Southampton 16 Hants United Kingdom | United Kingdom | British | 193426410001 | |||||
| HARRISON, Maxine Louise | Director | 28 Cumberland Road Kew TW9 3HQ Richmond Surrey | England | British | 5340190006 | |||||
| HORRELL, Katherine Mary | Director | Fanum House Basing View RG21 4EA Basingstoke Hampshire | United Kingdom | British | 159205280001 | |||||
| HOWARD, Stuart Michael | Director | 2 Enbrook Park CT20 3SE Folkestone Kent | United Kingdom | British | 160271430001 | |||||
| HURST, Lesley Jane | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire United Kingdom | United Kingdom | British | 183651420001 | |||||
| JONES, Richard Ian | Director | Fanum House Basing View RG21 4EA Basingstoke Hampshire | United Kingdom | British | 250924570001 | |||||
| MILLAR, Mark Falcon | Director | Basing View Basingstoke RG21 4EA Hants Fanum House United Kingdom | England | British | 84701400002 | |||||
| NEVILLE, Marianne | Director | Fanum House Basing View RG21 4EA Basingstoke Hampshire | United Kingdom | British | 235099440002 | |||||
| PARKER, Timothy Charles | Director | Southwood East Apollo Rise GU14 0JW Farnborough Hampshire | United Kingdom | British | 122029390001 | |||||
| PEARCE, Mark Vivian | Director | 28 Carey Road Moordown BH9 2XB Bournemouth Dorset | British | 26776940001 | ||||||
| POULTER, Melissa Jane | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire England | United Kingdom | British | 252178770002 | |||||
| PRITCHARD, Gillian Rosemary | Director | Fanum House Basing View RG21 4EA Basingstoke Hampshire | England | British | 208086500001 |
Who are the persons with significant control of PERSONAL INSURANCE MORTGAGES AND SAVINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Automobile Association Developments Limited | Apr 06, 2016 | Basing View RG21 4EA Basingstoke Fanum House Hampshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Automobile Association Developments Limited | Apr 06, 2016 | Basing View RG21 4HG Basingstoke Level 3, Plant Hampshire England | No | ||||||||||
| |||||||||||||
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