AUTOMOBILE ASSOCIATION HOLDINGS LIMITED

AUTOMOBILE ASSOCIATION HOLDINGS LIMITED

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

    Company NameAUTOMOBILE ASSOCIATION HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03237629
    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 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 AddressNo

    What are the latest accounts for AUTOMOBILE ASSOCIATION HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for AUTOMOBILE ASSOCIATION HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJul 05, 2026
    Next Confirmation Statement DueJul 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 05, 2025
    OverdueNo

    What are the latest filings for AUTOMOBILE ASSOCIATION HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jan 31, 2025

    3 pagesAA

    Confirmation statement made on Jul 05, 2025 with no updates

    3 pagesCS01

    Change of details for Automobile Association Developments Limited as a person with significant control on Nov 01, 2024

    2 pagesPSC05

    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 pagesAD01

    Accounts for a dormant company made up to Jan 31, 2024

    3 pagesAA

    Confirmation statement made on Jul 05, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Marianne Neville as a director on May 29, 2024

    1 pagesTM01

    Appointment of Mr Michael Wing as a director on May 29, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Jan 31, 2023

    3 pagesAA

    Confirmation statement made on Jul 05, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2022

    4 pagesAA

    Confirmation statement made on Jun 21, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Kevin Jeremy Dangerfield as a director on Nov 12, 2021

    1 pagesTM01

    Appointment of Mr Thomas Owen Mackay as a director on Nov 15, 2021

    2 pagesAP01

    Full accounts made up to Jan 31, 2021

    16 pagesAA

    Appointment of Mr James Edward Cox as a secretary on Oct 01, 2021

    2 pagesAP03

    Confirmation statement made on Jun 20, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Nadia Hoosen as a secretary on May 31, 2021

    1 pagesTM02

    Director's details changed for Ms Marianne Neville on Jul 14, 2020

    2 pagesCH01

    Confirmation statement made on Jun 20, 2020 with updates

    4 pagesCS01

    Full accounts made up to Jan 31, 2020

    15 pagesAA

    Appointment of Mr Kevin Jeremy Dangerfield as a director on Feb 13, 2020

    2 pagesAP01

    Termination of appointment of Mark William Strickland as a director on Feb 13, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Jan 31, 2019

    4 pagesAA

    Termination of appointment of Gillian Pritchard as a director on Aug 01, 2019

    1 pagesTM01

    Who are the officers of AUTOMOBILE ASSOCIATION HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COX, James Edward
    Basing View
    RG21 4HG Basingstoke
    Level 3, Plant
    Hampshire
    England
    Secretary
    Basing View
    RG21 4HG Basingstoke
    Level 3, Plant
    Hampshire
    England
    288281570001
    MACKAY, Thomas Owen
    Basing View
    RG21 4HG Basingstoke
    Level 3, Plant
    Hampshire
    England
    Director
    Basing View
    RG21 4HG Basingstoke
    Level 3, Plant
    Hampshire
    England
    United KingdomBritish225890880001
    WING, Michael
    Basing View
    RG21 4HG Basingstoke
    Level 3, Plant
    Hampshire
    England
    Director
    Basing View
    RG21 4HG Basingstoke
    Level 3, Plant
    Hampshire
    England
    United KingdomBritish323683060001
    CALDWELL, Lucy Elizabeth
    19 St Davids Drive
    TW20 0BA Englefield Green
    Surrey
    Secretary
    19 St Davids Drive
    TW20 0BA Englefield Green
    Surrey
    British36551070002
    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
    Fanum House
    Basing View
    RG21 4EA Basingstoke
    Hampshire
    Secretary
    Fanum House
    Basing View
    RG21 4EA Basingstoke
    Hampshire
    245940880002
    GARRHY, Anne
    38 Bunbury Way
    KT17 4JP Epsom
    Surrey
    Secretary
    38 Bunbury Way
    KT17 4JP Epsom
    Surrey
    British66770660001
    HOOSEN, Nadia
    Fanum House
    Basing View
    RG21 4EA Basingstoke
    Hampshire
    Secretary
    Fanum House
    Basing View
    RG21 4EA Basingstoke
    Hampshire
    255279860001
    MILLAR, Mark Falcon
    Basing View
    Basingstoke
    RG21 4EA Hants
    Fanum House
    United Kingdom
    Secretary
    Basing View
    Basingstoke
    RG21 4EA Hants
    Fanum House
    United Kingdom
    190875380001
    NGONDONGA, Taguma
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    Secretary
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    171613530001
    POMROY, Jennifer Margaret
    4 Lynwood Gardens
    RG27 9DT Hook
    Hampshire
    Secretary
    4 Lynwood Gardens
    RG27 9DT Hook
    Hampshire
    British63371940001
    SCOTT, Robert James
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    Secretary
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    187308820001
    SKEEN, Colin Jeffrey
    2 Worcester Crescent
    BS8 3JA Bristol
    Avon
    Secretary
    2 Worcester Crescent
    BS8 3JA Bristol
    Avon
    Uk70313340001
    TROUSDALE, Carolyn
    2 Oak Tree Cottage
    Brick Hill
    GU24 8TG Chobham
    Surrey
    Secretary
    2 Oak Tree Cottage
    Brick Hill
    GU24 8TG Chobham
    Surrey
    British105870180001
    CENTRICA SECRETARIES LIMITED
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Secretary
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    71532760003
    CLIFFORD CHANCE SECRETARIES (CCA) LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    83911920002
    BENTLEY, Phillip Keague
    Pembroke House
    6 Waldegrave Park
    TW1 4TE Twickenham
    Middlesex
    Director
    Pembroke House
    6 Waldegrave Park
    TW1 4TE Twickenham
    Middlesex
    United KingdomBritish73321760001
    BOLAND, Andrew Kenneth
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    Director
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    United KingdomBritish71264540006
    BRISCOE, Andrew Mark
    Riverside House
    Priory Lane
    GU10 3DW Frensham
    Surrey
    Director
    Riverside House
    Priory Lane
    GU10 3DW Frensham
    Surrey
    EnglandBritish75290260001
    CHINN, Trevor Edwin, Sir
    Marble Arch Tower
    55 Bryanston Street
    W1H 7AJ London
    Director
    Marble Arch Tower
    55 Bryanston Street
    W1H 7AJ London
    EnglandBritish19150700004
    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
    Outlands Upper Warren Avenue
    Caversham Heights
    RG4 7EB Reading
    Berkshire
    Director
    Outlands Upper Warren Avenue
    Caversham Heights
    RG4 7EB Reading
    Berkshire
    British79895770001
    COATES, Clive Frederick
    4 Highcroft
    Minchinhampton
    GL6 9BJ Stroud
    Gloucestershire
    Director
    4 Highcroft
    Minchinhampton
    GL6 9BJ Stroud
    Gloucestershire
    British27753290002
    DANGERFIELD, Kevin Jeremy
    Fanum House
    Basing View
    RG21 4EA Basingstoke
    Hampshire
    Director
    Fanum House
    Basing View
    RG21 4EA Basingstoke
    Hampshire
    United KingdomBritish117115170004
    DAVIES, Paul John
    Green Farm
    Stoke Road, Stoke Orchard
    GL52 7RY Cheltenham
    Gloucestershire
    Director
    Green Farm
    Stoke Road, Stoke Orchard
    GL52 7RY Cheltenham
    Gloucestershire
    EnglandBritish92876480001
    DAWSON, Ian Grant
    26 Queens Acre
    Kings Road
    SL4 2BE Windsor
    Berkshire
    Director
    26 Queens Acre
    Kings Road
    SL4 2BE Windsor
    Berkshire
    British51478770003
    HASZLAKIEWICZ, Mark John Carson
    Manor Farm House
    Goodworth Clatford
    SP11 7HL Andover
    Hants
    Director
    Manor Farm House
    Goodworth Clatford
    SP11 7HL Andover
    Hants
    EnglandBritish27869190001
    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
    JANSEN, Christopher Trevor Peter
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    Director
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    United KingdomBritish184427650001
    JOHNSON, Peter David
    Lisle House
    Church Lane Easton
    SO21 1EH Winchester
    Hampshire
    Director
    Lisle House
    Church Lane Easton
    SO21 1EH Winchester
    Hampshire
    EnglandBritish94474440001
    LAWRENCE DAWSON, John Anthony
    25 Little Hayes Lane
    Itchen Abbas
    SO21 1XA Winchester
    Hampshire
    Director
    25 Little Hayes Lane
    Itchen Abbas
    SO21 1XA Winchester
    Hampshire
    EnglandBritish63777300001
    MAXWELL, John Hunter
    17 Cliveden Place
    SW1W 8LA London
    Director
    17 Cliveden Place
    SW1W 8LA London
    British86357670001
    MILLAR, Mark Falcon
    Basing View
    Basingstoke
    RG21 4EA Hants
    Fanum House
    United Kingdom
    Director
    Basing View
    Basingstoke
    RG21 4EA Hants
    Fanum House
    United Kingdom
    EnglandBritish84701400002

    Who are the persons with significant control of AUTOMOBILE ASSOCIATION HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Basing View
    RG21 4HG Basingstoke
    Level 3, Plant
    Hampshire
    England
    Apr 06, 2016
    Basing View
    RG21 4HG Basingstoke
    Level 3, Plant
    Hampshire
    England
    No
    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