AUTOMOBILE ASSOCIATION HOLDINGS LIMITED
Overview
| Company Name | AUTOMOBILE ASSOCIATION HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03237629 |
| 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 AUTOMOBILE ASSOCIATION HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is AUTOMOBILE ASSOCIATION HOLDINGS 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 AUTOMOBILE ASSOCIATION HOLDINGS 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 AUTOMOBILE ASSOCIATION HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jul 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 05, 2025 |
| Overdue | No |
What are the latest filings for AUTOMOBILE ASSOCIATION HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Jan 31, 2025 | 3 pages | AA | ||
Confirmation statement made on Jul 05, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Automobile Association Developments Limited as a person with significant control on Nov 01, 2024 | 2 pages | PSC05 | ||
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 Jul 05, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Marianne Neville as a director on May 29, 2024 | 1 pages | TM01 | ||
Appointment of Mr Michael Wing as a director on May 29, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jan 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jul 05, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kevin Jeremy Dangerfield as a director on Nov 12, 2021 | 1 pages | TM01 | ||
Appointment of Mr Thomas Owen Mackay as a director on Nov 15, 2021 | 2 pages | AP01 | ||
Full accounts made up to Jan 31, 2021 | 16 pages | AA | ||
Appointment of Mr James Edward Cox as a secretary on Oct 01, 2021 | 2 pages | AP03 | ||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nadia Hoosen as a secretary on May 31, 2021 | 1 pages | TM02 | ||
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 | ||
Full accounts made up to Jan 31, 2020 | 15 pages | AA | ||
Appointment of Mr Kevin Jeremy Dangerfield as a director on Feb 13, 2020 | 2 pages | AP01 | ||
Termination of appointment of Mark William Strickland as a director on Feb 13, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jan 31, 2019 | 4 pages | AA | ||
Termination of appointment of Gillian Pritchard as a director on Aug 01, 2019 | 1 pages | TM01 | ||
Who are the officers of AUTOMOBILE ASSOCIATION HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COX, James Edward | Secretary | Basing View RG21 4HG Basingstoke Level 3, Plant Hampshire England | 288281570001 | |||||||
| MACKAY, Thomas Owen | Director | Basing View RG21 4HG Basingstoke Level 3, Plant Hampshire England | United Kingdom | British | 225890880001 | |||||
| WING, Michael | Director | Basing View RG21 4HG Basingstoke Level 3, Plant Hampshire England | United Kingdom | British | 323683060001 | |||||
| CALDWELL, Lucy Elizabeth | Secretary | 19 St Davids Drive TW20 0BA Englefield Green Surrey | British | 36551070002 | ||||||
| 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 | 245940880002 | |||||||
| GARRHY, Anne | Secretary | 38 Bunbury Way KT17 4JP Epsom Surrey | British | 66770660001 | ||||||
| HOOSEN, Nadia | Secretary | Fanum House Basing View RG21 4EA Basingstoke Hampshire | 255279860001 | |||||||
| MILLAR, Mark Falcon | Secretary | Basing View Basingstoke RG21 4EA Hants Fanum House United Kingdom | 190875380001 | |||||||
| NGONDONGA, Taguma | Secretary | Basing View RG21 4EA Basingstoke Fanum House Hampshire United Kingdom | 171613530001 | |||||||
| POMROY, Jennifer Margaret | Secretary | 4 Lynwood Gardens RG27 9DT Hook Hampshire | British | 63371940001 | ||||||
| SCOTT, Robert James | Secretary | Basing View RG21 4EA Basingstoke Fanum House Hampshire United Kingdom | 187308820001 | |||||||
| SKEEN, Colin Jeffrey | Secretary | 2 Worcester Crescent BS8 3JA Bristol Avon | Uk | 70313340001 | ||||||
| TROUSDALE, Carolyn | Secretary | 2 Oak Tree Cottage Brick Hill GU24 8TG Chobham Surrey | British | 105870180001 | ||||||
| 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 | |||||||
| BENTLEY, Phillip Keague | Director | Pembroke House 6 Waldegrave Park TW1 4TE Twickenham Middlesex | United Kingdom | British | 73321760001 | |||||
| BOLAND, Andrew Kenneth | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire United Kingdom | United Kingdom | British | 71264540006 | |||||
| BRISCOE, Andrew Mark | Director | Riverside House Priory Lane GU10 3DW Frensham Surrey | England | British | 75290260001 | |||||
| CHINN, Trevor Edwin, Sir | Director | Marble Arch Tower 55 Bryanston Street W1H 7AJ London | England | British | 19150700004 | |||||
| CLARE, Mark Sydney | Director | Barcombe 47 Copthorne Road Croxley Green WD3 4AH Rickmansworth Hertfordshire | British | 39337380003 | ||||||
| CLARK, Nigel Roland Howard | Director | Outlands Upper Warren Avenue Caversham Heights RG4 7EB Reading Berkshire | British | 79895770001 | ||||||
| COATES, Clive Frederick | Director | 4 Highcroft Minchinhampton GL6 9BJ Stroud Gloucestershire | British | 27753290002 | ||||||
| DANGERFIELD, Kevin Jeremy | Director | Fanum House Basing View RG21 4EA Basingstoke Hampshire | United Kingdom | British | 117115170004 | |||||
| DAVIES, Paul John | Director | Green Farm Stoke Road, Stoke Orchard GL52 7RY Cheltenham Gloucestershire | England | British | 92876480001 | |||||
| DAWSON, Ian Grant | Director | 26 Queens Acre Kings Road SL4 2BE Windsor Berkshire | British | 51478770003 | ||||||
| HASZLAKIEWICZ, Mark John Carson | Director | Manor Farm House Goodworth Clatford SP11 7HL Andover Hants | England | British | 27869190001 | |||||
| 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 | |||||
| JANSEN, Christopher Trevor Peter | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire United Kingdom | United Kingdom | British | 184427650001 | |||||
| JOHNSON, Peter David | Director | Lisle House Church Lane Easton SO21 1EH Winchester Hampshire | England | British | 94474440001 | |||||
| LAWRENCE DAWSON, John Anthony | Director | 25 Little Hayes Lane Itchen Abbas SO21 1XA Winchester Hampshire | England | British | 63777300001 | |||||
| MAXWELL, John Hunter | Director | 17 Cliveden Place SW1W 8LA London | British | 86357670001 | ||||||
| MILLAR, Mark Falcon | Director | Basing View Basingstoke RG21 4EA Hants Fanum House United Kingdom | England | British | 84701400002 |
Who are the persons with significant control of AUTOMOBILE ASSOCIATION HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 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