UKBizDB.co.uk

ASHBROOKE UNDERWRITING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ashbrooke Underwriting Limited. The company was founded 27 years ago and was given the registration number 03237594. The firm's registered office is in LONDON. You can find them at 8 Eagle Court, , London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:ASHBROOKE UNDERWRITING LIMITED
Company Number:03237594
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:8 Eagle Court, London, England, EC1M 5QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Eagle Court, London, England, EC1M 5QD

Secretary21 May 2020Active
8 Eagle Court, London, England, EC1M 5QD

Director21 May 2020Active
8 Eagle Court, London, England, EC1M 5QD

Director21 May 2020Active
62 Hazel Close, Whitton, Twickenham, TW2 7NR

Secretary23 September 1999Active
Enbrook Park, Sandgate, Folkestone, United Kingdom, CT20 3SE

Secretary18 September 2007Active
The Old Power House, Marlston, Thatcham, RG18 9UL

Secretary08 August 1996Active
Fanum House, Basing View, Basingstoke, RG21 4EA

Secretary17 April 2018Active
28 Cumberland Road, Kew, Richmond, TW9 3HQ

Secretary23 September 1999Active
Enbrook Park, Sandgate, Folkestone, United Kingdom, CT20 3SE

Secretary31 July 2013Active
8 Eagle Court, London, England, EC1M 5QD

Secretary30 January 2019Active
Fanum House, Basing View, Basingstoke, Hants, United Kingdom, RG21 4EA

Secretary08 September 2014Active
4 Lynwood Gardens, Hook, RG27 9DT

Secretary08 June 1999Active
66 Cherwell Drive, Marston, Oxford, OX3 0LZ

Secretary23 September 1999Active
Fanum House, Basing View, Basingstoke, United Kingdom, RG21 4EA

Secretary22 April 2014Active
Enbrook Park, Sandgate, Folkestone, United Kingdom, CT20 3SE

Secretary17 August 2012Active
Freemantle, King Lane, Over Wallop, SO20 8JE

Secretary01 June 2005Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Corporate Secretary01 January 2002Active
10 Upper Bank Street, London, E14 5JJ

Corporate Secretary30 September 2004Active
Fanum House, Basing View, Basingstoke, United Kingdom, RG21 4EA

Director01 May 2013Active
6 Coach House Gardens, Elvetham Road, Fleet, GU51 4QX

Director08 August 1996Active
Riverside House, Priory Lane, Frensham, GU10 3DW

Director01 July 2002Active
Barcombe 47 Copthorne Road, Croxley Green, Rickmansworth, WD3 4AH

Director23 September 1999Active
64 Blakes Quay, Gas Works Road, Reading, RG1 3EN

Director01 July 2002Active
4 Highcroft, Minchinhampton, Stroud, GL6 9BJ

Director10 June 1997Active
Green Farm, Stoke Road, Stoke Orchard, Cheltenham, GL52 7RY

Director10 June 1997Active
1 Enbrook Park, Folkestone, CT20 3SE

Director18 September 2007Active
Manor Farm House, Goodworth Clatford, Andover, SP11 7HL

Director08 August 1996Active
81 Higher Drive, Banstead, SM7 1PW

Director08 August 1996Active
2 Enbrook Park, Folkestone, CT20 3SE

Director18 September 2007Active
Fanum House, Basing View, Basingstoke, England, RG21 4EA

Director29 January 2015Active
Fanum House, Basing View, Basingstoke, United Kingdom, RG21 4EA

Director06 January 2014Active
17 Cliveden Place, London, SW1W 8LA

Director16 December 1996Active
Fanum House, Basing View, Basingstoke, Hants, United Kingdom, RG21 4EA

Director30 September 2015Active
9 One Tree Lane, Beaconsfield, HP9 2BU

Director20 March 2004Active
Southwood East, Apollo Rise, Farnborough, GU14 0JW

Director15 November 2004Active

People with Significant Control

Bestpark International Limited
Notified on:21 May 2020
Status:Active
Country of residence:England
Address:8 Eagle Court, London, England, EC1M 5QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Automobile Association Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fanum House, Basing View, Basingstoke, England, RG21 4EA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Accounts

Accounts with accounts type full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type full.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Auditors

Auditors resignation company.

Download
2020-10-12Accounts

Change account reference date company current shortened.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Resolution

Resolution.

Download
2020-07-10Change of name

Change of name request comments.

Download
2020-07-10Change of name

Change of name notice.

Download
2020-06-04Persons with significant control

Cessation of a person with significant control.

Download
2020-06-04Persons with significant control

Notification of a person with significant control.

Download
2020-06-01Officers

Appoint person secretary company with name date.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-06-01Officers

Termination secretary company with name termination date.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-06-01Address

Change registered office address company with date old address new address.

Download
2020-05-18Capital

Legacy.

Download
2020-05-18Capital

Capital statement capital company with date currency figure.

Download
2020-05-18Insolvency

Legacy.

Download
2020-05-18Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.