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, 2025 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for PERSONAL INSURANCE MORTGAGES AND SAVINGS LIMITED?
Last Confirmation Statement Made Up To | Jun 21, 2025 |
---|---|
Next Confirmation Statement Due | Jul 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 21, 2024 |
Overdue | No |
What are the latest filings for PERSONAL INSURANCE MORTGAGES AND SAVINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 | ||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2020 | 3 pages | AA | ||
Director's details changed for Ms Marianne Neville on Jul 14, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Jun 20, 2020 with updates | 4 pages | CS01 | ||
Cessation of Automobile Association Developments Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Jan 31, 2019 | 3 pages | AA | ||
Termination of appointment of Nadia Hoosen as a secretary on Aug 01, 2019 | 1 pages | TM02 | ||
Termination of appointment of Helen Jane Hancock as a director on Aug 01, 2019 | 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 |
---|---|---|---|---|---|---|---|---|---|---|
RIFFIQ-FAZAL, Sibtain | Director | Basing View RG21 4EA Basingstoke Fanum House | England | British | Accountant | 322689160001 | ||||
RUSSELL, Audie Daniel | Director | Basing View RG21 4HG Basingstoke Level 3, Plant Hampshire England | United Kingdom | British | Performance Manager | 288952490001 | ||||
SPURRIER, Natalie Jayne | Director | Basing View RG21 4HG Basingstoke Level 3, Plant Hampshire England | United Kingdom | British | Director | 265687460001 | ||||
DAVIES, John | Secretary | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | British | Company Secretary | 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 | Company Secretary | 62914950001 | |||||
APPLETON, Patricia Anne | Director | 39 Chazey Road Caversham RG4 7DS Reading Berkshire | British | Company Lawyer | 49658460004 | |||||
BARNES, Nicola Helen | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire United Kingdom | United Kingdom | British | Head Of Hr | 213971180001 | ||||
BOLAND, Andrew Kenneth | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire United Kingdom | United Kingdom | British | Finance Director | 71264540006 | ||||
CALDWELL, Lucy Elizabeth | Director | 19 St Davids Drive TW20 0BA Englefield Green Surrey | British | Company Secretary | 36551070002 | |||||
CANE, Lindsay David | Director | Brooklands Pankridge Street Crondall GU10 5QU Farnham Surrey | British | Company Lawyer | 49508190001 | |||||
GARRIHY, Anne | Director | 38 Bunbury Way KT17 4JP Epsom Surrey | British | Chartered Secretary | 41928680001 | |||||
GOODLAD, Louise Clare | Director | Woodcutters Cottage Chapel Road Mortimer West End RG7 3UP Reading Berkshire | British | Assistant Co Sec To The Aa | 46856140003 | |||||
HANCOCK, Helen Jane | Director | Broadbent Close Rownhams SO16 8LQ Southampton 16 Hants United Kingdom | United Kingdom | British | Human Resources Professional | 193426410001 | ||||
HARRISON, Maxine Louise | Director | 28 Cumberland Road Kew TW9 3HQ Richmond Surrey | England | British | General Manager/Lawyer | 5340190006 | ||||
HORRELL, Katherine Mary | Director | Fanum House Basing View RG21 4EA Basingstoke Hampshire | United Kingdom | British | Group Treasurer | 159205280001 | ||||
HOWARD, Stuart Michael | Director | 2 Enbrook Park CT20 3SE Folkestone Kent | United Kingdom | British | Company Director | 160271430001 | ||||
HURST, Lesley Jane | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire United Kingdom | United Kingdom | British | Solicitor | 183651420001 | ||||
JONES, Richard Ian | Director | Fanum House Basing View RG21 4EA Basingstoke Hampshire | United Kingdom | British | Group Corporate Insurance Manager | 250924570001 | ||||
MILLAR, Mark Falcon | Director | Basing View Basingstoke RG21 4EA Hants Fanum House United Kingdom | England | British | Solicitor | 84701400002 | ||||
NEVILLE, Marianne | Director | Fanum House Basing View RG21 4EA Basingstoke Hampshire | United Kingdom | British | Chartered Accountant | 235099440002 | ||||
PARKER, Timothy Charles | Director | Southwood East Apollo Rise GU14 0JW Farnborough Hampshire | United Kingdom | British | Director | 122029390001 | ||||
PEARCE, Mark Vivian | Director | 28 Carey Road Moordown BH9 2XB Bournemouth Dorset | British | Deputy Group Secretary | 26776940001 | |||||
POULTER, Melissa Jane | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire England | United Kingdom | British | Operations Director | 252178770002 | ||||
PRITCHARD, Gillian Rosemary | Director | Fanum House Basing View RG21 4EA Basingstoke Hampshire | England | British | Head Of Finance | 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 4EA Basingstoke Fanum House 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